Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
Company Information for

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC271032
Private Limited Company
Active

Company Overview

About Graham Street Airdrie Retail Portfolio Ltd
GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED was founded on 2004-07-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Graham Street Airdrie Retail Portfolio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Previous Names
DUNWILCO (1175) LIMITED18/11/2004
Filing Information
Company Number SC271032
Company ID Number SC271032
Date formed 2004-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB848125908  
Last Datalog update: 2024-03-05 13:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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.

Company Officers of GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
DAVID ROGER ARTIS
Director 2018-06-15
AWG PROPERTY DIRECTOR LIMITED
Director 2011-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO JOHN HOLLIGAN
Director 2017-06-30 2018-06-15
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Director 2010-02-19 2017-09-25
RODERICK MARK PRIME
Director 2014-08-31 2017-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-11-23 2015-03-31
JOHN ALEXANDER DUNN
Director 2004-11-23 2014-08-31
ANTHONY DONNELLY
Director 2004-11-23 2011-06-02
HUGH HEGARTY
Director 2004-11-23 2010-02-19
PATRICK EUGENE HEGARTY
Director 2004-11-23 2010-02-19
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-07-22 2004-11-23
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-07-22 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER ARTIS ALEXANDER MORRISON LIMITED Director 2018-06-15 CURRENT 1963-05-31 Active
DAVID ROGER ARTIS MORRISON GLOSHA LIMITED Director 2018-06-15 CURRENT 2001-02-21 Active
DAVID ROGER ARTIS CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2018-06-15 CURRENT 2004-07-22 Active
DAVID ROGER ARTIS DMWS 822 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 819 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS DMWS 823 LIMITED Director 2018-06-15 CURRENT 2007-03-14 Active
DAVID ROGER ARTIS MORRISON GWENT LIMITED Director 2018-06-15 CURRENT 1994-03-21 Active
DAVID ROGER ARTIS GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 1995-03-20 Active
DAVID ROGER ARTIS CS MANAGEMENT COMPANY (2002) LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS CS AMENITIES LIMITED Director 2018-06-15 CURRENT 2002-06-12 Active
DAVID ROGER ARTIS AWG OUTLET CENTERS LIMITED Director 2018-06-15 CURRENT 1998-03-12 Active
DAVID ROGER ARTIS MACROCOM (743) LIMITED Director 2018-06-15 CURRENT 2002-02-14 Active
AWG PROPERTY DIRECTOR LIMITED AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED Director 2017-06-30 CURRENT 2009-12-09 Dissolved 2018-01-30
AWG PROPERTY DIRECTOR LIMITED MORRISON GLOSHA LIMITED Director 2017-06-30 CURRENT 2001-02-21 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 822 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 819 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED DMWS 823 LIMITED Director 2017-06-30 CURRENT 2007-03-14 Active
AWG PROPERTY DIRECTOR LIMITED CS AMENITIES LIMITED Director 2017-06-30 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG OUTLET CENTERS LIMITED Director 2017-06-30 CURRENT 1998-03-12 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON CASPIAN LIMITED Director 2011-08-01 CURRENT 1997-05-22 Active - Proposal to Strike off
AWG PROPERTY DIRECTOR LIMITED CAMBUSLANG RETAIL PORTFOLIO LIMITED Director 2011-06-02 CURRENT 2004-07-22 Active
AWG PROPERTY DIRECTOR LIMITED ALEXANDER MORRISON LIMITED Director 2010-08-19 CURRENT 1963-05-31 Active
AWG PROPERTY DIRECTOR LIMITED CITY ROAD PROPERTIES (CHESTER) LIMITED Director 2009-12-31 CURRENT 2000-08-03 Active
AWG PROPERTY DIRECTOR LIMITED MORRISON GWENT LIMITED Director 2009-12-31 CURRENT 1994-03-21 Active
AWG PROPERTY DIRECTOR LIMITED GWENT EURO PARK MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 1995-03-20 Active
AWG PROPERTY DIRECTOR LIMITED KINGS WATERFRONT PROPERTIES LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active
AWG PROPERTY DIRECTOR LIMITED EDMUND HOMES LIMITED Director 2009-12-31 CURRENT 2000-12-12 Active
AWG PROPERTY DIRECTOR LIMITED CS MANAGEMENT COMPANY (2002) LIMITED Director 2009-12-31 CURRENT 2002-06-12 Active
AWG PROPERTY DIRECTOR LIMITED AWG RESIDENTIAL LIMITED Director 2009-12-31 CURRENT 1983-03-16 Active
AWG PROPERTY DIRECTOR LIMITED WAVE UTILITIES LIMITED Director 2009-12-31 CURRENT 1990-03-09 Active

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
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-08-23CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-21AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-05-14
2021-05-21TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-05-13
2021-05-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23PSC05Change of details for Awg Property Limited as a person with significant control on 2021-02-23
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-13CH02Director's details changed for Awg Property Director Limited on 2020-06-27
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JOHN HOLLIGAN
2018-06-28AP01DIRECTOR APPOINTED MR DAVID ROGER ARTIS
2018-06-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
2017-09-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC05Change of details for Awg Property Limited as a person with significant control on 2017-09-08
2017-09-15PSC07CESSATION OF W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) AS A PERSON OF SIGNIFICANT CONTROL
2017-08-19LATEST SOC19/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MARK PRIME
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-11AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-21466(Scot)Alter floating charge/mortgage (Scotland)
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2710320011
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2710320010
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2710320009
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN
2014-09-02AP01DIRECTOR APPOINTED RODERICK MARK PRIME
2014-07-26LATEST SOC26/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-26AR0122/07/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-21AR0122/07/13 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-11AR0122/07/12 FULL LIST
2012-07-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-02-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-11AR0122/07/11 FULL LIST
2011-06-05AP02CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-30AR0122/07/10 FULL LIST
2010-04-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-18AP02CORPORATE DIRECTOR APPOINTED W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HEGARTY
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-31363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-15363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM LEVEL 6 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP
2007-08-13363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-18363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/05
2005-09-27363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-03-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-05288aNEW DIRECTOR APPOINTED
2004-12-05288aNEW DIRECTOR APPOINTED
2004-12-05225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2004-12-05288aNEW DIRECTOR APPOINTED
2004-12-05288aNEW DIRECTOR APPOINTED
2004-12-05287REGISTERED OFFICE CHANGED ON 05/12/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2004-12-05288bSECRETARY RESIGNED
2004-12-05288aNEW SECRETARY APPOINTED
2004-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-05288bDIRECTOR RESIGNED
2004-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-05RES12VARYING SHARE RIGHTS AND NAMES
2004-11-18CERTNMCOMPANY NAME CHANGED DUNWILCO (1175) LIMITED CERTIFICATE ISSUED ON 18/11/04
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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 GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding BANK OF SCOTLAND PLC
2014-11-17 Outstanding BANK OF SCOTLAND PLC
2014-11-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-07-31 Outstanding AWG PROPERTY LIMITED
STANDARD SECURITY 2012-06-27 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 2012-02-29 Outstanding AWG PROPERTY LIMITED
STANDARD SECURITY 2012-02-18 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2012-02-15 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 2010-04-01 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2005-01-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2005-01-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED
Trademarks
We have not found any records of GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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 (82990 - Other business support service activities n.e.c.) as GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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 GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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 GRAHAM STREET AIRDRIE RETAIL PORTFOLIO 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.