UKBizDB.co.uk

GRAHAM FIRE PROTECTION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graham Fire Protection Ltd.. The company was founded 12 years ago and was given the registration number SC404312. The firm's registered office is in PERTH. You can find them at 66 Tay Street, , Perth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAHAM FIRE PROTECTION LTD.
Company Number:SC404312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:66 Tay Street, Perth, PH2 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jakerro, Golf Road, Blairgowrie, Scotland, PH10 6LF

Director28 July 2011Active
Pedrena, Golf Course Road, Blairgowrie, United Kingdom, PH10 6LF

Director28 July 2011Active
St Anns, Golf Course Road, Blairgowrie, United Kingdom, PH10 6LF

Director28 July 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director28 July 2011Active
13, Pitdinnie Place, Cairneyhill, Dunfermline, United Kingdom, KY12 8RD

Director28 July 2011Active
Erisort, Kinloch, Blairgowrie, United Kingdom, PH10 6SD

Director01 January 2014Active

People with Significant Control

Mr Philip Mckenna
Notified on:16 March 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:66, Tay Street, Perth, United Kingdom, PH2 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ross Graham
Notified on:16 March 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:66, Tay Street, Perth, United Kingdom, PH2 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Howard Graham
Notified on:16 March 2023
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:Skirmie Park, Welton Road Industrial Estate, Blairgowrie, Scotland, PH10 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Capital

Capital allotment shares.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.