ROBERT GRAHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewSatisfaction of charge SC2658100005 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registration of charge SC2658100007, created on 2024-12-05

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registration of charge SC2658100006, created on 2023-02-24

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Change of details for Caledonia Spirit Limited as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from 8 Ancrum Road Dalkeith EH22 3AJ Scotland to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Statement of company's objects

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / CALEDONIA SPIRIT LIMITED / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES JOHNSTONE / 18/02/2020

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2658100004

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2658100003

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 254 CANONGATE EDINBURGH EH8 8AA

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 CESSATION OF STEPHEN JAMES JOHNSTONE AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEDONIA SPIRIT LIMITED

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNES

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED STEPHEN JAMES JOHNSTONE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL ORCHANT

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA GRAHAM

View Document

06/10/146 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2658100004

View Document

03/10/143 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2658100003

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2658100004

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2658100003

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RON MORRISON

View Document

27/05/1427 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED LAURA ELIZABETH GRAHAM

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL ORCHANT / 31/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 194 ROSE STREET EDINBURGH EH2 4AZ

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 71 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5TF

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 PARTIC OF MORT/CHARGE *****

View Document

01/09/041 September 2004 PARTIC OF MORT/CHARGE *****

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

05/07/045 July 2004 COMPANY NAME CHANGED ARDENKIRK LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information