Advanced company searchLink opens in new window

J GRAHAM MARINE SERVICES LTD

Company number SC643982

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 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
24 Sep 2023 AD01 Registered office address changed from Albasas, 45 Lochend Road, Gartcosh, Glasgow Lanarkshire G69 8AB Scotland to Lake View Port of Menteith Stirling FK8 3RA on 24 September 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 November 2022
25 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2023 CS01 Confirmation statement made on 8 October 2022 with updates
24 Feb 2023 CERTNM Company name changed B. millican LTD\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
24 Feb 2023 PSC01 Notification of Jamie Connor Graham as a person with significant control on 1 November 2021
24 Feb 2023 PSC07 Cessation of Robert Mitchell as a person with significant control on 1 November 2021
24 Feb 2023 AP01 Appointment of Mr Jamie Connor Graham as a director on 1 November 2021
24 Feb 2023 TM01 Termination of appointment of Robert Mitchell as a director on 1 November 2021
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 8 October 2021 with updates
02 Mar 2022 PSC01 Notification of Robert Mitchell as a person with significant control on 8 October 2021
02 Mar 2022 PSC07 Cessation of Benedict Lewis John Millican as a person with significant control on 8 October 2021
02 Mar 2022 AP01 Appointment of Mr Robert Mitchell as a director on 8 October 2021
02 Mar 2022 TM01 Termination of appointment of Benedict John Lewis Millican as a director on 8 October 2021
02 Mar 2022 AD01 Registered office address changed from Room 2, 13 Kelvin Drive Glasgow G20 8QG Scotland to Albasas, 45 Lochend Road, Gartcosh, Glasgow Lanarkshire G69 8AB on 2 March 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AD01 Registered office address changed from Albasas, Regent Court, the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Room 2, 13 Kelvin Drive Glasgow G20 8QG on 31 December 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with updates
16 Dec 2020 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 9 October 2019