GRAHAM WILSON (CONTRACTOR) LIMITED
INVERURIE MOUNTWEST 475 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5NQ

Company number SC251714
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address KELTIC ACCOUNTING LIMITED, CRICHIEBANK BUSINESS CENTRE, MILL ROAD, INVERURIE, ABERDEENSHIRE, SCOTLAND, AB51 5NQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1 ; Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 7 July 2016. The most likely internet sites of GRAHAM WILSON (CONTRACTOR) LIMITED are www.grahamwilsoncontractor.co.uk, and www.graham-wilson-contractor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Graham Wilson Contractor Limited is a Private Limited Company. The company registration number is SC251714. Graham Wilson Contractor Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Graham Wilson Contractor Limited is Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire Scotland Ab51 5nq. . WILSON, Graham Charles is a Director of the company. Secretary JAMIESON, Eric Robert has been resigned. Secretary JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD has been resigned. Nominee Secretary STRONACHS has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WILSON, Graham Charles
Appointed Date: 27 June 2003
68 years old

Resigned Directors

Secretary
JAMIESON, Eric Robert
Resigned: 22 June 2009
Appointed Date: 27 June 2003

Secretary
JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD
Resigned: 30 April 2016
Appointed Date: 22 June 2009

Nominee Secretary
STRONACHS
Resigned: 27 June 2003
Appointed Date: 25 June 2003

Nominee Director
NEILSON, Ewan Craig
Resigned: 27 June 2003
Appointed Date: 25 June 2003
66 years old

GRAHAM WILSON (CONTRACTOR) LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

07 Jul 2016
Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 7 July 2016
07 Jul 2016
Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 30 April 2016
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
18 Aug 2004
Registered office changed on 18/08/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
18 Aug 2004
New secretary appointed
18 Aug 2004
New director appointed
30 Jun 2003
Company name changed mountwest 475 LIMITED\certificate issued on 30/06/03
25 Jun 2003
Incorporation

GRAHAM WILSON (CONTRACTOR) LIMITED Charges

27 March 2006
Bond & floating charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…