Advanced company searchLink opens in new window

GRAHAM & MONTROSE LIMITED

Company number SC267334

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)
06 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
06 May 2011 4.17(Scot) Notice of final meeting of creditors
20 May 2010 AD01 Registered office address changed from Aws Certax Accounting 6 Stuart House Station Road Eskmills Musselburgh EH21 7PQ on 20 May 2010
14 May 2010 CO4.2(Scot) Court order notice of winding up
14 May 2010 4.2(Scot) Notice of winding up order
30 Dec 2009 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
06 May 2009 363a Return made up to 04/05/09; full list of members
06 May 2009 288c Director's Change of Particulars / justin green / 01/05/2009 / HouseName/Number was: , now: 55A; Street was: 93 priory grove, now: medfield street; Post Code was: SW8 2PD, now: SW15 4JY; Country was: , now: united kingdom
06 May 2009 288c Director's Change of Particulars / david graham / 01/05/2009 / HouseName/Number was: , now: 51; Street was: 1 well court, now: laurel avenue; Area was: dean path, now: ; Post Town was: edinburgh, now: twickenham; Region was: midlothian, now: middlesex; Post Code was: EH4 3BE, now: TW1 4HZ; Country was: , now: united kingdom
27 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from certax accounting, 1 edinburgh road, dalkeith midlothian EH22 1LA
13 Nov 2008 AA Total exemption small company accounts made up to 31 May 2007
15 Oct 2008 288b Appointment Terminated Secretary certax accounting
30 Sep 2008 363a Return made up to 04/05/08; full list of members
11 Jul 2007 363s Return made up to 04/05/07; full list of members
13 Apr 2007 288c Director's particulars changed
02 Apr 2007 288a New director appointed
05 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
18 Jul 2006 363s Return made up to 04/05/06; full list of members
12 May 2006 288c Director's particulars changed
10 May 2006 410(Scot) Partic of mort/charge *
17 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
20 May 2005 363s Return made up to 04/05/05; full list of members