William W.graham(contractors)limited BAINSFORD, FALKIRK


Founded in 1976, William W.graham(contractors), classified under reg no. SC060299 is an active company. Currently registered at 28 Castle Road FK2 7UY, Bainsford, Falkirk the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely David P. and Celia G.. In addition one secretary - Celia G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William W.graham(contractors)limited Address / Contact

Office Address 28 Castle Road
Office Address2 Bankside Industrial Estate
Town Bainsford, Falkirk
Post code FK2 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060299
Date of Incorporation Wed, 30th Jun 1976
Industry Dormant Company
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Celia G.

Position: Secretary

Appointed: 01 December 2021

David P.

Position: Director

Appointed: 03 May 2021

Celia G.

Position: Director

Appointed: 25 July 2018

Elaine A.

Position: Secretary

Appointed: 23 September 2014

Resigned: 30 November 2021

Robert H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 23 September 2014

Robert H.

Position: Director

Appointed: 01 December 2011

Resigned: 24 July 2018

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2021

Richard B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 January 2012

Richard B.

Position: Director

Appointed: 31 December 2008

Resigned: 01 January 2012

Axel D.

Position: Director

Appointed: 02 January 2003

Resigned: 01 October 2009

Robert H.

Position: Secretary

Appointed: 02 January 2003

Resigned: 01 January 2009

Michel G.

Position: Director

Appointed: 08 December 1999

Resigned: 02 January 2003

Edouard D.

Position: Director

Appointed: 13 January 1999

Resigned: 17 February 2000

John K.

Position: Director

Appointed: 13 January 1999

Resigned: 31 December 2008

John K.

Position: Secretary

Appointed: 13 January 1999

Resigned: 02 January 2003

William G.

Position: Director

Appointed: 09 November 1988

Resigned: 11 December 1998

Una G.

Position: Director

Appointed: 09 November 1988

Resigned: 11 December 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Onyx Land Technologies Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Onyx Land Technologies Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01655718
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements