GRAHAM TECHNICAL SERVICES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC133085
Status Liquidation
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Skalafield Hillhead of Rosemount Hillside, Montrose Angus DD10 9JS to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 15 February 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-12 LRESSP ‐ Special resolution to wind up on 2016-02-12 ; Current accounting period extended from 31 July 2015 to 31 January 2016. The most likely internet sites of GRAHAM TECHNICAL SERVICES LIMITED are www.grahamtechnicalservices.co.uk, and www.graham-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Graham Technical Services Limited is a Private Limited Company. The company registration number is SC133085. Graham Technical Services Limited has been working since 25 July 1991. The present status of the company is Liquidation. The registered address of Graham Technical Services Limited is Chapelshade House 78 84 Bell Street Dundee Angus Dd1 1hn. . GRAHAM, Marlyn is a Secretary of the company. GRAHAM, Thomas is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM, Marlyn
Appointed Date: 25 July 1991

Director
GRAHAM, Thomas
Appointed Date: 25 July 1991
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

GRAHAM TECHNICAL SERVICES LIMITED Events

15 Feb 2016
Registered office address changed from Skalafield Hillhead of Rosemount Hillside, Montrose Angus DD10 9JS to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 15 February 2016
15 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12

13 Jan 2016
Current accounting period extended from 31 July 2015 to 31 January 2016
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
04 Oct 1991
Accounting reference date notified as 31/07

15 Aug 1991
Secretary resigned;new secretary appointed

15 Aug 1991
Director resigned;new director appointed

15 Aug 1991
Registered office changed on 15/08/91 from: 24 great king street edinburgh EH3 6QN

25 Jul 1991
Incorporation