ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T Graham & Son (Builders) Limited

T Graham & Son (Builders) Limited is a dissolved company incorporated on 1 February 1982 with the registered office located in Glasgow, City of Glasgow. T Graham & Son (Builders) Limited was registered 43 years ago.
Status
Dissolved
Dissolved on 26 September 2023 (1 year 11 months ago)
Was 41 years old at the time of dissolution
Following liquidation
Company No
SC077382
Private limited company
Scottish Company
Age
43 years
Incorporated 1 February 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Address changed on 7 Sep 2022 (3 years ago)
Previous address was C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • United Kingdom • Lives in Scotland • Born in Jul 1959
Director • Quantity Surveyor • British • Lives in UK • Born in Jul 1957
Mr Executors Of John Shepherd
PSC • British • Lives in UK • Born in Aug 1959
Graham Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Noble Nordmann Limited
As Company Services Limited is a mutual person.
Active
Woking Shopping Limited
As Company Services Limited is a mutual person.
Active
Export House Limited
As Company Services Limited is a mutual person.
Active
Tearlach Limited
As Company Services Limited is a mutual person.
Active
MDS Trustees Limited
As Company Services Limited is a mutual person.
Active
Metis Investment Management Limited
As Company Services Limited is a mutual person.
Active
Balgonie Estates Limited
As Company Services Limited is a mutual person.
Active
Clint Estates Limited
As Company Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
28 Feb 2017
For period 28 Feb28 Feb 2017
Traded for 12 months
Cash in Bank
£500
Increased by £346 (+225%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 42 (%)
Total Assets
£874.86K
Increased by £126.1K (+17%)
Total Liabilities
-£780.94K
Increased by £121.97K (+19%)
Net Assets
£93.92K
Increased by £4.13K (+5%)
Debt Ratio (%)
89%
Increased by 1.26% (+1%)
Latest Activity
Dissolved After Liquidation
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
3 Years Ago on 7 Sep 2022
Registered Address Changed
6 Years Ago on 7 Nov 2018
Registered Address Changed
7 Years Ago on 22 Jun 2018
Wind Up Notice
7 Years Ago on 21 Jun 2018
Court Order to Wind Up
7 Years Ago on 21 Jun 2018
Full Accounts Submitted
7 Years Ago on 8 Nov 2017
James Hendry Muir Resigned
8 Years Ago on 30 Jul 2017
Confirmation Submitted
8 Years Ago on 14 Jul 2017
Executors of John Shepherd (PSC) Details Changed
8 Years Ago on 4 Jul 2017
Get Credit Report
Discover T Graham & Son (Builders) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Sep 2023
Submitted on 26 Jun 2023
Registered office address changed from C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022
Submitted on 7 Sep 2022
Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
Submitted on 7 Nov 2018
Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 June 2018
Submitted on 22 Jun 2018
Court order notice of winding up
Submitted on 21 Jun 2018
Notice of winding up order
Submitted on 21 Jun 2018
Appointment of a provisional liquidator
Submitted on 4 Jun 2018
Termination of appointment of James Hendry Muir as a director on 30 July 2017
Submitted on 28 May 2018
Total exemption full accounts made up to 28 February 2017
Submitted on 8 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year