GRAHAM INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

GRAHAM INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC019197

Incorporation date

27/06/1936

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow G52 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Court order
dot icon25/05/2001
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2001
First Gazette notice for voluntary strike-off
dot icon20/12/2000
Application for striking-off
dot icon12/12/2000
Secretary resigned;director resigned
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Return made up to 05/07/00; full list of members
dot icon16/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon04/02/2000
Accounts made up to 1999-12-31
dot icon04/02/2000
Resolutions
dot icon26/01/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon05/11/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon26/07/1999
Return made up to 05/07/99; full list of members
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Accounts made up to 1998-12-31
dot icon21/07/1998
Return made up to 05/07/98; full list of members
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Accounts made up to 1997-12-31
dot icon15/07/1997
Return made up to 05/07/97; full list of members
dot icon22/05/1997
Accounts made up to 1996-12-31
dot icon22/05/1997
Resolutions
dot icon19/01/1997
New director appointed
dot icon11/07/1996
Return made up to 05/07/96; full list of members
dot icon25/06/1996
Accounts made up to 1995-12-31
dot icon25/06/1996
Resolutions
dot icon17/07/1995
Return made up to 05/07/95; full list of members
dot icon23/06/1995
Accounts made up to 1994-12-31
dot icon23/06/1995
Resolutions
dot icon11/07/1994
Return made up to 05/07/94; full list of members
dot icon24/06/1994
Dec mort/charge *
dot icon24/06/1994
Dec mort/charge *
dot icon24/06/1994
Dec mort/charge *
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Accounts made up to 1993-12-31
dot icon08/07/1993
Return made up to 05/07/93; full list of members
dot icon08/07/1993
Director's particulars changed
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Accounts made up to 1992-12-31
dot icon24/05/1993
Director resigned;new director appointed
dot icon25/08/1992
Accounts made up to 1991-12-31
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Return made up to 05/07/92; no change of members
dot icon08/06/1992
New secretary appointed;director resigned
dot icon08/06/1992
Secretary resigned
dot icon16/01/1992
Registered office changed on 16/01/92 from:\ 300 crownpoint road glasgow G40 2UP
dot icon08/11/1991
Accounts made up to 1990-12-31
dot icon08/11/1991
Resolutions
dot icon20/09/1991
Return made up to 05/07/91; no change of members
dot icon09/01/1991
Return made up to 02/10/90; full list of members
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Accounts made up to 1989-12-31
dot icon01/03/1990
Accounts made up to 1988-12-31
dot icon01/03/1990
Resolutions
dot icon08/02/1990
Return made up to 05/07/89; full list of members
dot icon10/03/1989
Director resigned
dot icon09/09/1988
Resolutions
dot icon09/09/1988
Accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 22/04/88; full list of members
dot icon18/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon13/06/1988
New director appointed
dot icon29/02/1988
Resolutions
dot icon29/02/1988
Accounts made up to 1986-12-31
dot icon14/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1987
Return made up to 06/05/87; full list of members
dot icon23/12/1986
Accounts made up to 1985-12-28
dot icon14/11/1986
Return made up to 07/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1999
dot iconLast change occurred
31/12/1999

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/1999
dot iconNext account date
31/03/2000
dot iconNext due on
31/01/2001
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, John Frederick
Director
24/09/1999 - 06/04/2000
67
Moore, Dean
Director
16/01/1997 - 31/10/1999
34
Hogg, Jennifer Mary
Director
06/04/2000 - 29/09/2000
52
Burton, Amanda Jane
Director
24/09/1999 - 06/04/2000
71
Mills, Ian
Director
05/05/1993 - 24/09/1999
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAHAM INDUSTRIAL SUPPLIES LIMITED

GRAHAM INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 27/06/1936 with the registered office located at Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow G52 4BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAHAM INDUSTRIAL SUPPLIES LIMITED?

toggle

GRAHAM INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 27/06/1936 .

Where is GRAHAM INDUSTRIAL SUPPLIES LIMITED located?

toggle

GRAHAM INDUSTRIAL SUPPLIES LIMITED is registered at Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow G52 4BN.

What is the latest filing for GRAHAM INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 04/03/2025: First Gazette notice for compulsory strike-off.