GRAHAMSTON LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA1 2BZ

Company number SC075596
Status Active
Incorporation Date 20 July 1981
Company Type Private Limited Company
Address 1 SEAFORD STREET, KILMARNOCK, AYRSHIRE, KA1 2BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of GRAHAMSTON LIMITED are www.grahamston.co.uk, and www.grahamston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Grahamston Limited is a Private Limited Company. The company registration number is SC075596. Grahamston Limited has been working since 20 July 1981. The present status of the company is Active. The registered address of Grahamston Limited is 1 Seaford Street Kilmarnock Ayrshire Ka1 2bz. . COLVIL, Stephen Alexander Mcclelland is a Secretary of the company. COLVIL, Robert William Mcclelland is a Director of the company. Secretary COLVIL, Robert William Mcclelland has been resigned. Secretary MOODY, Anthony Edward John has been resigned. Nominee Secretary BIGGART BAILLIE has been resigned. Director KILPATRICK, Niall Leslie Gallie has been resigned. Director SMITH, William Wilson Campbell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLVIL, Stephen Alexander Mcclelland
Appointed Date: 14 June 2006

Director

Resigned Directors

Secretary
COLVIL, Robert William Mcclelland
Resigned: 30 December 1993

Secretary
MOODY, Anthony Edward John
Resigned: 14 June 2006
Appointed Date: 05 December 1994

Nominee Secretary
BIGGART BAILLIE
Resigned: 05 December 1994
Appointed Date: 30 December 1993

Director
KILPATRICK, Niall Leslie Gallie
Resigned: 01 December 1993
76 years old

Director
SMITH, William Wilson Campbell
Resigned: 05 December 1994
Appointed Date: 30 December 1993
79 years old

Persons With Significant Control

Mr Robert William Mcclelland Colvil
Notified on: 18 February 2017
75 years old
Nature of control: Ownership of shares – 75% or more

GRAHAMSTON LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Satisfaction of charge 5 in full
18 Mar 2016
Satisfaction of charge 7 in full
18 Mar 2016
Satisfaction of charge 14 in full
...
... and 89 more events
30 Nov 1987
Full accounts made up to 31 March 1987

01 Oct 1987
Partic of mort/charge 9023

13 May 1987
Partic of mort/charge 4337

21 Jul 1986
Return made up to 03/06/86; full list of members

08 Jul 1986
Full accounts made up to 31 March 1986

GRAHAMSTON LIMITED Charges

6 February 2007
Standard security
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 mitchell lane, glasgow GLA28604.
7 January 1991
Standard security
Delivered: 16 January 1991
Status: Satisfied on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: 11 & 13 nith place dumfries.
11 July 1990
Standard security
Delivered: 16 July 1990
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Bank PLC
Description: 37 mitchell street glasgow.
14 June 1989
Standard security
Delivered: 29 June 1989
Status: Satisfied on 14 December 1993
Persons entitled: Dr. Brenda Elizabeth Simpson Gibson
Description: Balure croft, newton, strathlaclan, strachor, argyll and a…
28 September 1987
Standard security
Delivered: 1 October 1987
Status: Satisfied on 5 July 1990
Persons entitled: The British Linen Bank LTD
Description: 10, friars st, stirling and two plots of land lying in the…
4 May 1987
Standard security
Delivered: 13 May 1987
Status: Satisfied on 14 December 1993
Persons entitled: The British Linen Bank LTD
Description: 11 portland street kilmarnock ayrshire.
27 February 1987
Standard security
Delivered: 6 March 1987
Status: Satisfied on 14 December 1993
Persons entitled: Barclays Bank PLC
Description: 24 portland st kilmarnock.
26 February 1987
Standard security
Delivered: 6 March 1987
Status: Satisfied on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: 12 friars st kilmarnock.
26 February 1987
Standard security
Delivered: 6 March 1987
Status: Satisfied on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: 7 & 9 bank st kilmarnock.
14 October 1986
Standard security
Delivered: 17 October 1986
Status: Satisfied on 16 March 1987
Persons entitled: The British Linen Bank LTD
Description: 24 portland street kilmarnock.
3 April 1986
Bond & floating charge
Delivered: 8 April 1986
Status: Satisfied on 4 July 1990
Persons entitled: The British Linen Bank LTD
Description: The whole assets of the company…
12 August 1985
Standard security
Delivered: 15 August 1985
Status: Satisfied on 14 April 1987
Persons entitled: The British Linen Bank LTD
Description: 7 & 9 bank st, kilmarnock with exceptions.
22 July 1983
Standard security
Delivered: 28 July 1983
Status: Satisfied on 5 July 1990
Persons entitled: The British Linen Bank LTD
Description: 37, mitchell st, glasgow, plot of 85 YARDS2 with shop &…