UKBizDB.co.uk

WILLIAM W.GRAHAM(CONTRACTORS)LIMITED

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

This company is commonly known as William W.graham(contractors)limited. The company was founded 47 years ago and was given the registration number SC060299. The firm's registered office is in BAINSFORD, FALKIRK. You can find them at 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM W.GRAHAM(CONTRACTORS)LIMITED
Company Number:SC060299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1976
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Secretary01 December 2021Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Director25 July 2018Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Director03 May 2021Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Secretary23 September 2014Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Secretary01 January 2009Active
Dechmont House, Livingston, EH54 8AT

Secretary-Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary02 January 2003Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary13 January 1999Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Director31 December 2008Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director02 January 2003Active
235 South Lodge, Knightsbridge, London, SW7 1DG

Director13 January 1999Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Director01 October 2009Active
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT

Director08 December 1999Active
Dechmont House, Livingston, EH54 8AT

Director-Active
Dechmont House, Livingston, EH54 8AT

Director-Active
28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk, FK2 7UY

Director01 December 2011Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director13 January 1999Active

People with Significant Control

Onyx Land Technologies Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.