- Company Overview for S GRAHAM SERVICES LTD (SC532442)
- Filing history for S GRAHAM SERVICES LTD (SC532442)
- People for S GRAHAM SERVICES LTD (SC532442)
- More for S GRAHAM SERVICES LTD (SC532442)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
08 May 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
07 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland to Plot 3 Kirkpatrick Fleming Lockerbie Dumfriesshire DG11 3AU on 27 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Stuart George Graham as a director on 13 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 5 Buccleuch Street Dumfries DG1 2AT on 13 April 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 13 April 2016 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|