- Company Overview for GRAHAM ROOFING (SCOTLAND) LTD. (SC263408)
- Filing history for GRAHAM ROOFING (SCOTLAND) LTD. (SC263408)
- People for GRAHAM ROOFING (SCOTLAND) LTD. (SC263408)
- Charges for GRAHAM ROOFING (SCOTLAND) LTD. (SC263408)
- More for GRAHAM ROOFING (SCOTLAND) LTD. (SC263408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2018 | AP01 | Appointment of Mr Terence Roy Cavanagh as a director on 18 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Lee Cavanagh as a director on 18 July 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
26 Feb 2018 | AD01 | Registered office address changed from 211 Office 2/2 Dumbarton Road Glasgow G11 6AA to 33-35 Dalsholm Avenue Dalsholm Industrial Estate Glasgow G20 0TS on 26 February 2018 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
23 Feb 2017 | MR01 | Registration of charge SC2634080005, created on 21 February 2017 | |
23 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
02 Feb 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Angela Graham on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Danny Graham on 19 February 2013 | |
19 Feb 2013 | CH03 | Secretary's details changed for Angela May Graham on 19 February 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
02 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
27 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 |