Background WavePink WaveYellow Wave

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED (SC271032)

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED (SC271032) is an active UK company. incorporated on 22 July 2004. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED has been registered for 21 years.

Company Number
SC271032
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED

GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAHAM STREET AIRDRIE RETAIL PORTFOLIO LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC271032

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DUNWILCO (1175) LIMITED
From: 22 July 2004To: 18 November 2004
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 22 July 2004To: 18 January 2019
Timeline

20 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 August 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
21 November 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
31 July 2012
MG01sMG01s
Legacy
27 June 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
21 June 2012
466(Scot)466(Scot)
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Legacy
29 February 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
20 February 2012
466(Scot)466(Scot)
Legacy
18 February 2012
MG01sMG01s
Legacy
16 February 2012
MG02sMG02s
Legacy
16 February 2012
MG02sMG02s
Legacy
16 February 2012
MG03sMG03s
Legacy
15 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
5 June 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Legacy
16 April 2010
MG01sMG01s
Appoint Corporate Director Company With Name
18 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
1 March 2005
466(Scot)466(Scot)
Legacy
2 February 2005
410(Scot)410(Scot)
Legacy
18 January 2005
410(Scot)410(Scot)
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Resolution
5 December 2004
RESOLUTIONSResolutions
Resolution
5 December 2004
RESOLUTIONSResolutions
Resolution
5 December 2004
RESOLUTIONSResolutions
Resolution
5 December 2004
RESOLUTIONSResolutions
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
225Change of Accounting Reference Date
Legacy
5 December 2004
287Change of Registered Office
Legacy
5 December 2004
88(2)R88(2)R
Legacy
5 December 2004
288bResignation of Director or Secretary
Legacy
5 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation