Donald Graham (properties) Limited DUNDEE


Founded in 1948, Donald Graham (properties), classified under reg no. SC026324 is an active company. Currently registered at 9 Harley Street DD5 3AD, Dundee the company has been in the business for seventy six years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 3 directors, namely Alison B., Alfred C. and Sheila C.. Of them, Sheila C. has been with the company the longest, being appointed on 30 April 2013 and Alison B. and Alfred C. have been with the company for the least time - from 1 March 2020. As of 14 May 2024, there were 3 ex directors - Muriel C., David C. and others listed below. There were no ex secretaries.

Donald Graham (properties) Limited Address / Contact

Office Address 9 Harley Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026324
Date of Incorporation Sat, 15th May 1948
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 76 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alison B.

Position: Director

Appointed: 01 March 2020

Alfred C.

Position: Director

Appointed: 01 March 2020

Sheila C.

Position: Director

Appointed: 30 April 2013

Blackadders Llp

Position: Corporate Secretary

Appointed: 01 April 2008

Muriel C.

Position: Director

Resigned: 29 October 2021

David C.

Position: Director

Appointed: 30 June 1989

Resigned: 30 April 2013

Isabella M.

Position: Director

Appointed: 30 June 1989

Resigned: 30 April 2013

Blackadders Solicitors

Position: Corporate Secretary

Appointed: 30 June 1989

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Alfred C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sheila C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Muriel C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alfred C.

Notified on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Sheila C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Muriel C.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 055 0281 032 4101 337 228       
Balance Sheet
Cash Bank In Hand56 06649 98472 632       
Cash Bank On Hand  72 63263 82774 63082 97785 86289 641113 616123 128
Current Assets56 07549 98472 63264 13175 10283 21386 112111 936132 721143 302
Debtors9  30447223625022 29519 10520 174
Net Assets Liabilities  1 337 2281 343 0451 357 6741 363 6911 363 6591 386 6701 515 8371 535 857
Net Assets Liabilities Including Pension Asset Liability1 055 0281 032 4101 337 228       
Other Debtors   30447223625022 29519 10520 174
Tangible Fixed Assets1 6751 103 2891 390 000       
Reserves/Capital
Called Up Share Capital9 0009 0009 000       
Profit Loss Account Reserve166 129170 461173 568       
Shareholder Funds1 055 0281 032 4101 337 228       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 8048 8048 8048 8048 8048 8048 804 
Average Number Employees During Period     22443
Capital Redemption Reserve11 05911 05911 059       
Creditors  40 40435 08636 42838 52241 45344 26648 88439 445
Creditors Due Within One Year32 96120 86340 404       
Fixed Assets1 104 9641 103 2891 390 0001 390 0001 390 0001 390 0001 390 0001 390 0001 550 0001 550 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income   -9 000-5 000     
Investment Property  1 390 0001 390 0001 390 0001 390 0001 390 0001 390 0001 550 0001 550 000
Investment Property Fair Value Model  1 390 0001 390 0001 390 0001 390 0001 390 0001 390 0001 550 000 
Net Current Assets Liabilities23 11429 12132 22829 04538 67444 69144 65967 67083 837103 857
Number Shares Allotted 9 0009 000       
Other Creditors  27 18420 48719 34020 96422 46524 11230 34020 429
Other Taxation Social Security Payable  13 22014 59917 08817 55818 98820 15418 54419 016
Par Value Share 11       
Property Plant Equipment Gross Cost  8 8048 8048 8048 8048 8048 8048 804 
Provisions  85 00076 00071 00071 00071 00071 000118 000118 000
Provisions For Liabilities Balance Sheet Subtotal  85 00076 00071 00071 00071 00071 000118 000118 000
Provisions For Liabilities Charges73 050100 00085 000       
Revaluation Reserve868 840841 8901 143 601       
Share Capital Allotted Called Up Paid9 0009 0009 000       
Tangible Fixed Assets Cost Or Valuation53 0288 8041 390 000       
Tangible Fixed Assets Depreciation51 3538 804        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 549        
Tangible Fixed Assets Disposals 44 224        
Tangible Fixed Assets Increase Decrease From Revaluations  286 711       
Total Assets Less Current Liabilities1 128 0781 132 4101 422 2281 419 0451 428 6741 434 6911 434 6591 457 6701 633 8371 653 857

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements