Based in Clydebank, Graham & Co. (Accountants) Ltd was setup in 2004, it has a status of "Active". There is one director listed as Girvan, Stuart James for the company in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIRVAN, Stuart James | 25 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2020 | |
CH01 - Change of particulars for director | 08 April 2020 | |
CH01 - Change of particulars for director | 08 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 November 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 10 August 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 01 July 2005 | |
225 - Change of Accounting Reference Date | 17 March 2005 | |
410(Scot) - N/A | 21 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 05 November 2010 | Outstanding |
N/A |
Bond & floating charge | 07 July 2004 | Outstanding |
N/A |