UKBizDB.co.uk

GRAHAM RECOVERY LIMITED

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

This company is commonly known as Graham Recovery Limited. The company was founded 22 years ago and was given the registration number SC225232. The firm's registered office is in PERTH. You can find them at 5 Whitefriars Crescent, , Perth, Perthshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GRAHAM RECOVERY LIMITED
Company Number:SC225232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Whitefriars Crescent, Perth, Perthshire, United Kingdom, PH2 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sechelt,, Longburgh, Burgh By Sands, Carlisle, CA5 6BJ

Secretary13 November 2001Active
3, Holme Eden, Church Road Warwick Bridge, Carlisle, United Kingdom, CA4 8RG

Director22 November 2013Active
Sechelt Longburgh, Burgh By Sands, Carlisle, CA5 5BJ

Director13 November 2001Active
Tarnway, Paving Brow, Brampton, United Kingdom, CA8 1QT

Director22 November 2013Active
Sechelt,, Longburgh, Burgh By Sands, Carlisle, CA5 6BJ

Director13 November 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 November 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 November 2001Active

People with Significant Control

Mr George Robertson Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Sechelt, Longburgh, Carlisle, United Kingdom, CA5 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Sechelt, Longburgh, Carlisle, United Kingdom, CA5 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Andrew Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Tarnway, Paving Brow, Brampton, United Kingdom, CA8 1QT
Nature of control:
  • Right to appoint and remove directors
Mrs Kellie Ann Fricker
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:3 Holme Eden, Church Road, Carlisle, United Kingdom, CA4 8RG
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Change account reference date company previous extended.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Annual return

Annual return company with made up date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Accounts

Change account reference date company current shortened.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Officers

Appoint person director company with name.

Download
2014-01-13Officers

Appoint person director company with name.

Download
2014-01-13Capital

Capital allotment shares.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.