Advanced company searchLink opens in new window

GRAHAM ROOFING (SCOTLAND) LTD.

Company number SC263408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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