Advanced company searchLink opens in new window

GRAHAM TRAVIS LTD.

Company number SC418030

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
17 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
23 Mar 2015 AD01 Registered office address changed from 20 Mearns Drive Stonehaven AB39 2DZ to Waterlair Millhouse Fordoun Laurencekirk Kincardineshire AB30 1NQ on 23 March 2015
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 100
15 Mar 2012 AP01 Appointment of Graham James Travis as a director
05 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
27 Feb 2012 NEWINC Incorporation