GRAHAM & CO. (ACCOUNTANTS) LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG

Company number SC268343
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 100 . The most likely internet sites of GRAHAM & CO. (ACCOUNTANTS) LIMITED are www.grahamcoaccountants.co.uk, and www.graham-co-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Graham Co Accountants Limited is a Private Limited Company. The company registration number is SC268343. Graham Co Accountants Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Graham Co Accountants Limited is 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . MACKENZIE, Kenneth is a Secretary of the company. GIRVAN, Stuart James is a Director of the company. MACKENZIE, Kenneth 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 "Accounting and auditing activities".


Current Directors

Secretary
MACKENZIE, Kenneth
Appointed Date: 25 May 2004

Director
GIRVAN, Stuart James
Appointed Date: 25 May 2004
62 years old

Director
MACKENZIE, Kenneth
Appointed Date: 25 May 2004
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

GRAHAM & CO. (ACCOUNTANTS) LIMITED Events

07 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
10 Jul 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100

...
... and 27 more events
27 May 2004
New director appointed
27 May 2004
Secretary resigned
27 May 2004
New secretary appointed
27 May 2004
New director appointed
25 May 2004
Incorporation

GRAHAM & CO. (ACCOUNTANTS) LIMITED Charges

5 November 2010
Standard security
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 76 dumbarton road clydebank glasgow dmb 38118.
7 July 2004
Bond & floating charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…