About

Registered Number: SC268343
Date of Incorporation: 25/05/2004 (20 years ago)
Company Status: Active
Registered Address: 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG

 

Based in Clydebank, Graham & Co. (Accountants) Ltd was setup in 2004, it's status at Companies House is "Active". The companies director is listed as Girvan, Stuart James in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRVAN, Stuart James 25 May 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 05 November 2010 Outstanding

N/A

Bond & floating charge 07 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.