This company is commonly known as Graham Developments (uk) Limited. The company was founded 18 years ago and was given the registration number SC291390. The firm's registered office is in GLASGOW. You can find them at 3 Clairmont Gardens, , Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRAHAM DEVELOPMENTS (UK) LIMITED |
---|---|---|
Company Number | : | SC291390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Clairmont Gardens, Glasgow, Scotland, G3 7LW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Secretary | 07 October 2005 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Director | 07 October 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 07 October 2005 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Director | 03 August 2020 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Director | 07 October 2005 | Active |
Mrs Susan Emma Menzies Graham | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Clairmont Gardens, Glasgow, Scotland, G3 7LW |
Nature of control | : |
|
Mr William White Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Clairmont Gardens, Glasgow, Scotland, G3 7LW |
Nature of control | : |
|
Mr Scott William Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Clairmont Gardens, Glasgow, Scotland, G3 7LW |
Nature of control | : |
|
Mrs Susan Emma Menzies Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Clairmont Gardens, Glasgow, Scotland, G3 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Address | Change registered office address company with date old address new address. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.