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.
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 |
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 |