GRAHAM ROBERTSON ELECTRICAL AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

07/02/257 February 2025 Registered office address changed from C/O Johnston Carmichael, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07

View Document

01/11/241 November 2024 Appointment of Mr Lewis Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Declan Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Callum Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Ms Larissa Connelly as a director on 2024-10-21

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNELLY GROUP HOLDINGS LIMITED

View Document

21/09/2021 September 2020 CESSATION OF CONNELLY SECURITY SYSTEMS LIMITED AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 ADOPT ARTICLES 11/02/2020

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3388810002

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBERTSON

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 2, 15 BORROWMEADOW ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UW

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MS MOIRA CONNELLY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR PAUL CONNELLY

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNELLY SECURITY SYSTEMS LIMITED

View Document

13/02/2013 February 2020 CESSATION OF GRAHAM ALEXANDER ROBERTSON AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTSON

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER ROBERTSON / 18/11/2019

View Document

26/11/1926 November 2019 CESSATION OF FIONA ROBERTSON AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTSON

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS FIONA ROBERTSON

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER ROBERTSON / 04/04/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ROBERTSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER ROBERTSON / 01/04/2014

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MORAY ROBERTSON

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER ROBERTSON / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY LIONEL ROBERTSON / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 5 FOUNTAIN ROAD, BRIDGE OF ALLAN STIRLING FK9 4ET

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MORAY LIONEL ROBERTSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED GRAHAM ALEXANDER ROBERTSON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATE, SECRETARY BRIAN REID LTD LOGGED FORM

View Document

30/04/0830 April 2008 SECRETARY APPOINTED GRAHAM ROBERTSON

View Document

11/03/0811 March 2008 ADOPT MEM AND ARTS 04/03/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information