GRAHAM ENVIRONMENTAL SERVICES LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6NP

Company number SC139681
Status Active
Incorporation Date 10 August 1992
Company Type Private Limited Company
Address SKIRMIE PARK, WELTON ROAD INDUSTRIAL ESTATE, BLAIRGOWRIE, PERTHSHIRE, PH10 6NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge SC1396810006, created on 21 January 2017; Total exemption small company accounts made up to 30 January 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 3 . The most likely internet sites of GRAHAM ENVIRONMENTAL SERVICES LIMITED are www.grahamenvironmentalservices.co.uk, and www.graham-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Invergowrie Rail Station is 13.7 miles; to Perth Rail Station is 14.1 miles; to Springfield Rail Station is 22.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Environmental Services Limited is a Private Limited Company. The company registration number is SC139681. Graham Environmental Services Limited has been working since 10 August 1992. The present status of the company is Active. The registered address of Graham Environmental Services Limited is Skirmie Park Welton Road Industrial Estate Blairgowrie Perthshire Ph10 6np. . GRAHAM, James Ross is a Secretary of the company. GRAHAM, Anna Elizabeth is a Director of the company. GRAHAM, James Ross is a Director of the company. GRAHAM, James Howard is a Director of the company. GRAHAM, Stuart Howard is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary A & R ROBERTSON & BLACK has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRAHAM, James Ross
Appointed Date: 25 February 2009

Director
GRAHAM, Anna Elizabeth
Appointed Date: 10 August 1992
80 years old

Director
GRAHAM, James Ross
Appointed Date: 01 March 1994
54 years old

Director
GRAHAM, James Howard
Appointed Date: 10 August 1992
82 years old

Director
GRAHAM, Stuart Howard
Appointed Date: 03 June 2002
53 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Secretary
A & R ROBERTSON & BLACK
Resigned: 25 February 2009
Appointed Date: 10 August 1992

Nominee Director
MABBOTT, Stephen
Resigned: 10 August 1992
Appointed Date: 10 August 1992
74 years old

GRAHAM ENVIRONMENTAL SERVICES LIMITED Events

25 Jan 2017
Registration of charge SC1396810006, created on 21 January 2017
29 Jun 2016
Total exemption small company accounts made up to 30 January 2016
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3

20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 66 more events
01 Sep 1992
Registered office changed on 01/09/92 from: 44 moyness park drive blairgowrie

01 Sep 1992
Director resigned;new director appointed

12 Aug 1992
Director resigned

12 Aug 1992
Secretary resigned

10 Aug 1992
Incorporation

GRAHAM ENVIRONMENTAL SERVICES LIMITED Charges

21 January 2017
Charge code SC13 9681 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Premises at skirmie park, welton road, blairgowrie. PTH5587…
8 August 2014
Charge code SC13 9681 0005
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Premises at skirmie park, welton road, blairgowrie PTH5587…
19 March 2014
Charge code SC13 9681 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1,2 and 3 ericht business centre skirmie park welton…
17 June 2013
Charge code SC13 9681 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Skirmie park, welton road industrial estate, blairgowrie…
27 April 2007
Bond & floating charge
Delivered: 4 May 2007
Status: Satisfied on 10 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…