Advanced company searchLink opens in new window

S GRAHAM SERVICES LTD

Company number SC532442

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)
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
  • GBP 1