About

Registered Number: SC364296
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Auchingramont Road, Hamilton, ML3 6JP

 

Based in Hamilton, Graphical House Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at Graphical House Ltd. Dunworth, Tony, Durnan, Gabriel, Brian Reid Ltd., Johnston, Graeme Robert, Raeburn, Colin are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNWORTH, Tony 01 January 2010 - 1
DURNAN, Gabriel 31 July 2013 - 1
JOHNSTON, Graeme Robert 20 August 2009 31 July 2013 1
RAEBURN, Colin 20 August 2009 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 20 August 2009 20 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 21 May 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
RESOLUTIONS - N/A 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
AP01 - Appointment of director 21 January 2010
SH01 - Return of Allotment of shares 21 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
RESOLUTIONS - N/A 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.