About

Registered Number: SC254141
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 64 Union Road, Camelon, Falkirk, FK1 4PF

 

Established in 2003, David Graham Vehicle Repairs Ltd have registered office in Falkirk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Graham, David Gillespie, Graham, Margaret April for David Graham Vehicle Repairs Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, David Gillespie 12 August 2003 - 1
GRAHAM, Margaret April 12 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 27 August 2012
AD01 - Change of registered office address 27 August 2012
AA - Annual Accounts 26 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.