Advanced company searchLink opens in new window

GRAHAM ADAIR LIMITED

Company number SC323126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2022 DS01 Application to strike the company off the register
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CH01 Director's details changed for Graham Murray Adair on 20 April 2017
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100.00
09 May 2016 SH08 Change of share class name or designation
09 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
16 Feb 2016 AD01 Registered office address changed from Sunnyside, Vetch Park Haddington East Lothian EH41 3LH to 6 st. Colme Street Edinburgh EH3 6AD on 16 February 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
23 Jan 2016 TM02 Termination of appointment of Caitlin Jane Adair as a secretary on 23 January 2016
30 Aug 2015 AA Micro company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2