GRAPHENE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

GRAPHENE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC698735

Incorporation date

14/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 101 George Street, Edinburgh, City Of Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon25/02/2026
Registered office address changed from John Smith Business Park Begg Road Kirkcaldy KY2 6HD Scotland to 6th Floor 101 George Street Edinburgh City of Edinburgh EH2 3ES on 2026-02-25
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Memorandum and Articles of Association
dot icon12/02/2026
Previous accounting period extended from 2025-05-31 to 2025-09-30
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon30/01/2026
Termination of appointment of Alexander Cochand as a director on 2026-01-27
dot icon30/01/2026
Appointment of Mrs Allison Carey as a director on 2026-01-27
dot icon25/09/2025
Memorandum and Articles of Association
dot icon20/05/2025
Registration of charge SC6987350001, created on 2025-05-02
dot icon03/04/2025
Change of share class name or designation
dot icon03/04/2025
Particulars of variation of rights attached to shares
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon14/03/2025
Appointment of Mr Alexander Cochand as a director on 2025-03-14
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon28/10/2024
Director's details changed for Mr Tim Royston Webb on 2024-10-26
dot icon18/10/2024
Appointment of Mr Robert Kelly as a director on 2024-10-01
dot icon18/10/2024
Appointment of Mr Andrew Gaunt as a secretary on 2024-10-17
dot icon18/10/2024
Appointment of Mr Tim Royston Webb as a director on 2024-10-01
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon21/05/2024
Cessation of 1764 Group Limited as a person with significant control on 2024-03-30
dot icon21/05/2024
Notification of Kevin George Mitchell as a person with significant control on 2024-03-30
dot icon02/05/2024
Certificate of change of name
dot icon14/03/2024
Registered office address changed from 4 Royal Crescent Glasgow G3 7SL Scotland to John Smith Business Park Begg Road Kirkcaldy KY2 6HD on 2024-03-14
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon15/02/2024
Director's details changed for Mr Andrew Gaunt on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Kevin George Mitchell on 2024-02-15
dot icon15/02/2024
Change of details for 1764 Group Limited as a person with significant control on 2024-02-15
dot icon22/12/2023
Appointment of Mr Andrew Gaunt as a director on 2023-12-21
dot icon12/12/2023
Change of details for 1764 Group Limited as a person with significant control on 2023-03-29
dot icon14/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-03
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon13/07/2023
Resolutions
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon06/04/2023
Sub-division of shares on 2023-03-29
dot icon30/03/2023
Resolutions
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+2,471.01 % *

* during past year

Cash in Bank

£559,607.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.61K
-
0.00
21.77K
-
2023
2
618.90K
-
0.00
559.61K
-
2023
2
618.90K
-
0.00
559.61K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

618.90K £Ascended23.59K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.61K £Ascended2.47K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GRAPHENE HOLDCO LIMITED

GRAPHENE HOLDCO LIMITED is an(a) Active company incorporated on 14/05/2021 with the registered office located at 6th Floor 101 George Street, Edinburgh, City Of Edinburgh EH2 3ES. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAPHENE HOLDCO LIMITED?

toggle

GRAPHENE HOLDCO LIMITED is currently Active. It was registered on 14/05/2021 .

Where is GRAPHENE HOLDCO LIMITED located?

toggle

GRAPHENE HOLDCO LIMITED is registered at 6th Floor 101 George Street, Edinburgh, City Of Edinburgh EH2 3ES.

What does GRAPHENE HOLDCO LIMITED do?

toggle

GRAPHENE HOLDCO LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does GRAPHENE HOLDCO LIMITED have?

toggle

GRAPHENE HOLDCO LIMITED had 2 employees in 2023.

What is the latest filing for GRAPHENE HOLDCO LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from John Smith Business Park Begg Road Kirkcaldy KY2 6HD Scotland to 6th Floor 101 George Street Edinburgh City of Edinburgh EH2 3ES on 2026-02-25.