Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAHAMSTON LIMITED
Company Information for

GRAHAMSTON LIMITED

1 SEAFORD STREET, KILMARNOCK, AYRSHIRE, KA1 2BZ,
Company Registration Number
SC075596
Private Limited Company
Active

Company Overview

About Grahamston Ltd
GRAHAMSTON LIMITED was founded on 1981-07-20 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Grahamston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRAHAMSTON LIMITED
 
Legal Registered Office
1 SEAFORD STREET
KILMARNOCK
AYRSHIRE
KA1 2BZ
Other companies in KA1
 
Filing Information
Company Number SC075596
Company ID Number SC075596
Date formed 1981-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 13:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAMSTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAMSTON LIMITED
The following companies were found which have the same name as GRAHAMSTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAMSTON GLAZING COMPANY LIMITED UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX Active Company formed on the 1997-09-23
GRAHAMSTON IRON COMPANY (1993) LIMITED 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD Active Company formed on the 1992-11-16
GRAHAMSTON IRON COMPANY LIMITED GOWAN AVENUE FALKIRK STIRLINGSHIRE Active Company formed on the 1959-06-29
GRAHAMSTON LEISURE LTD 26 HOPE STREET GLASGOW G2 6AA Active Company formed on the 2007-12-12
GRAHAMSTONE FARMING COMPANY GRAHAMSTONE FARM BY KINNESSWOOD KINROSS Active Company formed on the 1988-07-07
GRAHAMSTONE HOME INSPECTIONS INC Georgia Unknown
GRAHAMSTON COMMUNITY CLUB Active Company formed on the 2023-08-22

Company Officers of GRAHAMSTON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER MCCLELLAND COLVIL
Company Secretary 2006-06-14
ROBERT WILLIAM MCCLELLAND COLVIL
Director 1988-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD JOHN MOODY
Company Secretary 1994-12-05 2006-06-14
BIGGART BAILLIE
Nominated Secretary 1993-12-30 1994-12-05
WILLIAM WILSON CAMPBELL SMITH
Director 1993-12-30 1994-12-05
ROBERT WILLIAM MCCLELLAND COLVIL
Company Secretary 1988-02-27 1993-12-30
NIALL LESLIE GALLIE KILPATRICK
Director 1988-02-27 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER MCCLELLAND COLVIL BALURE INVESTMENTS LIMITED Company Secretary 2006-06-14 CURRENT 1981-07-20 Active - Proposal to Strike off
ROBERT WILLIAM MCCLELLAND COLVIL KINGSTON PACIFIC LIMITED Director 1997-07-24 CURRENT 1996-12-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Unaudited abridged accounts made up to 2023-03-31
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ALEXANDER MCCLELLAND COLVIL on 2017-11-17
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-03AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Robert William Mcclelland Colvil on 2014-05-29
2014-05-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-25AR0118/02/14 ANNUAL RETURN FULL LIST
2013-05-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2012-05-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0118/02/12 ANNUAL RETURN FULL LIST
2011-05-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0118/02/11 ANNUAL RETURN FULL LIST
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0118/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MCCLELLAND COLVIL / 02/10/2009
2009-05-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-28363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: CLEMENT & SON, 11 GRANGE PLACE, KILMARNOCK, AYRSHIRE KA1 2AB
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-20363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/00
2000-02-18363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-10363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-13363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-09-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-01287REGISTERED OFFICE CHANGED ON 01/08/96 FROM: CLYDESDALE BANK HOUSE, 30 FOREGATE, KILMARNOCK, KA1 1LU
1996-03-08363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-05363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-07123NC INC ALREADY ADJUSTED 21/12/94
1995-01-07WRES04£ NC 1000/100000
1995-01-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/94
1995-01-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-01-0788(2)RAD 21/12/94--------- £ SI 99135@1=99135 £ IC 865/100000
1995-01-05169£ IC 1000/865 05/12/94 £ SR 135@1=135
1994-12-21288DIRECTOR RESIGNED
1994-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-14287REGISTERED OFFICE CHANGED ON 14/12/94 FROM: DALMORE HOUSE, 310 ST VINCENT STREET, GLASGOW, G2 5QR
1994-12-14SRES01ALTER MEM AND ARTS 05/12/94
1994-12-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-06363sRETURN MADE UP TO 18/02/94; CHANGE OF MEMBERS
1994-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-14419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRAHAMSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAMSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-02-10 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 1991-01-16 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1990-07-16 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1989-06-14 Satisfied DR. BRENDA ELIZABETH SIMPSON GIBSON
STANDARD SECURITY 1987-09-28 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1987-05-04 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1987-03-06 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1987-03-06 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1987-02-27 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1986-10-14 Satisfied THE BRITISH LINEN BANK LTD
BOND & FLOATING CHARGE 1986-04-03 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1985-08-12 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1983-07-22 Satisfied THE BRITISH LINEN BANK LTD
Intangible Assets
Patents
We have not found any records of GRAHAMSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAMSTON LIMITED
Trademarks
We have not found any records of GRAHAMSTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE BALURE INVESTMENTS LIMITED 1996-04-26 Outstanding

We have found 1 mortgage charges which are owed to GRAHAMSTON LIMITED

Income
Government Income
We have not found government income sources for GRAHAMSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAHAMSTON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAMSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAMSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAMSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.