GRAHAM NICOL & DOW LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

12/05/2512 May 2025 Satisfaction of charge 2 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 3 in full

View Document

11/04/2511 April 2025 Termination of appointment of Douglas Kay Scott as a director on 2025-04-04

View Document

11/04/2511 April 2025 Notification of Dmpb Holdings Limited as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Douglas Kay Scott as a person with significant control on 2025-04-04

View Document

31/03/2531 March 2025 Registration of charge SC2113370004, created on 2025-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Stephen Robert William Fitzpatrick as a director on 2024-08-27

View Document

09/08/249 August 2024 Appointment of Mr David Mclellan as a director on 2024-08-08

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Appointment of Mr Paul James Barnes as a director on 2022-10-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM C/O BRECHIN, COLE-HAMILTON & CO P R PRINT BUILDING 268 NUNEATON STREET GLASGOW G40 3DX SCOTLAND

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

17/11/2017 November 2020 Registered office address changed from , C/O Brechin, Cole-Hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, G40 3DX, Scotland to Stand F2/3 Blochairn Road Glasgow G21 2DU on 2020-11-17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK MCGINTY

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 Registered office address changed from , C/O Brechin Cole-Hamilton & Co, Connal Building 34 West George Street, Glasgow, G2 1DG to Stand F2/3 Blochairn Road Glasgow G21 2DU on 2017-09-15

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O BRECHIN COLE-HAMILTON & CO CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW G2 1DG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM GRANT

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRANT

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAM FITZPATRICK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 500

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED FRANK MCGINTY

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR GRAHAM JOHN MUIR GRANT

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WYLIE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES IMRIE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES IMRIE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BOKLA

View Document

13/09/1113 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1113 September 2011 30/06/11 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM C/O BRECHIN COLE-HAMILTON & CO CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW G2 1DG

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM STAND B3/4 FRUIT MARKET BLOCHAIRN ROAD GLASGOW G21 2SG

View Document

01/10/101 October 2010 Registered office address changed from , Stand B3/4, Fruit Market, Blochairn Road, Glasgow, G21 2SG on 2010-10-01

View Document

01/10/101 October 2010 Registered office address changed from , C/O Brechin Cole-Hamilton & Co, Connal Building 34 West George Street, Glasgow, G2 1DG on 2010-10-01

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

06/11/096 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0916 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS COOK

View Document

25/06/0825 June 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DOUGLAS SCOTT

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0829 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

22/07/0222 July 2002

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 24 STONELAW DRIVE BURNSIDE GLASGOW G73 3NZ

View Document

01/07/021 July 2002 £ NC 102/1000 19/10/0

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 19/10/00

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 22/10/01

View Document

25/10/0125 October 2001 £ NC 100/102 22/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTIC OF MORT/CHARGE *****

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company