Company NameJohn R. Graham Limited
Company StatusActive
Company NumberSC035902
CategoryPrivate Limited Company
Incorporation Date8 December 1960(63 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew R Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(28 years after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRaecruick Farm
Auchtermuchty
Cupar
Fife
KY14 7ER
Scotland
Director NameJanet Avril Graham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleFarming
Correspondence AddressRaecruick Farm
Auchtermuchty
Cupar
Fife
KY14 7ER
Scotland
Secretary NameMrs Janet Avril Graham
StatusCurrent
Appointed27 November 2018(58 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressRaecruick Farm Auchtermuchty
Cupar
Fife
KY14 7ER
Scotland
Director NameMr Russell John Graham
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRaecruick Farm Auchtermuchty
Cupar
Fife
KY14 7ER
Scotland
Director NameMargaret A P Graham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(28 years after company formation)
Appointment Duration6 years (resigned 12 December 1994)
RoleFarmer
Correspondence AddressRaecruick Farm
Auchtermuchty
Cupar
Fife
KY14 7ER
Scotland
Secretary NameMargaret A P Graham
NationalityBritish
StatusResigned
Appointed09 December 1988(28 years after company formation)
Appointment Duration29 years, 12 months (resigned 27 November 2018)
RoleCompany Director
Correspondence AddressNavarac 4 Mathieson Court
Auchtermuchty
Cupar
Fife
KY14 7BF
Scotland

Contact

Telephone01337 828252
Telephone regionLadybank

Location

Registered AddressRaecruik Farm
Auchtermuchty
Fife
KY14 7ER
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

60 at £1Andrew Russell Graham
60.00%
Ordinary
40 at £1Mrs Janet Avril Graham
40.00%
Ordinary

Financials

Year2014
Net Worth£10,637,873
Cash£1,150,225
Current Liabilities£661,833

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 116 ivanhoe drive, glenrothes.
Outstanding
31 January 2000Delivered on: 7 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.35 hectares, parts of the former riggs at falkland fife.
Outstanding
29 November 1999Delivered on: 6 December 1999
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bowhouse farm, auchtermuchty, fife.
Outstanding
10 February 1999Delivered on: 26 February 1999
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various subjects at freuchie, falkland, dunshalt & glenrothes, fife.
Outstanding
10 February 1999Delivered on: 15 February 1999
Persons entitled: Duncan of Freuchie (Farmers) Limited and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little freuchie farm, freuchie, fife.
Outstanding
9 July 1998Delivered on: 30 July 1998
Persons entitled: Duncan of Freuchie (Farmers) Limited and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38.56 acres at little freuchie farm, freuchie, fife.
Outstanding
5 October 2021Delivered on: 19 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming newton of lathrisk farm, cupar, fife being the subjects registered in the land register of scotland under title number FFE31245, but excepting therefrom that plot of land shown coloured pink on the plan annexed and executed as relative to the standard security.
Outstanding
21 December 2016Delivered on: 6 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Easter kilwhiss farm and cottages (FFE29597 and FFE32270).
Outstanding
21 December 2016Delivered on: 6 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Orkie miln farm (FFE92655).
Outstanding
20 March 1984Delivered on: 29 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
8 January 2009Delivered on: 16 January 2009
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of orkie miln, kettle, fife FFE92655.
Outstanding
24 December 2008Delivered on: 31 December 2008
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little freuchie, freuchie, cupar FFE26861 under 3 exceptions - FFE45589, FFE41366 & FFE37690.
Outstanding
16 January 2001Delivered on: 19 January 2001
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumtenant farm, ladybank, fife.
Outstanding
20 March 2000Delivered on: 27 March 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Beebykes farm, falkland, fife.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 ramornie place, kingskettle, fife.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 durness court, glenrothes, fife.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 hermitage green, glenrothes, fife.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 urquhart green, glenrothes, fife.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 inverarity avenue, glenrothes.
Outstanding
9 February 2000Delivered on: 11 February 2000
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 stroma way, glenrothes, fife.
Outstanding
20 June 1983Delivered on: 24 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of daubs, collessie, fife.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
19 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
19 October 2021Registration of charge SC0359020022, created on 5 October 2021 (7 pages)
22 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
28 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
20 May 2020Appointment of Mr Russell John Graham as a director on 15 May 2020 (2 pages)
14 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 November 2018Appointment of Mrs Janet Avril Graham as a secretary on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Margaret a P Graham as a secretary on 27 November 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
9 March 2017Satisfaction of charge 19 in full (4 pages)
9 March 2017Satisfaction of charge 19 in full (4 pages)
6 January 2017Registration of charge SC0359020020, created on 21 December 2016 (9 pages)
6 January 2017Registration of charge SC0359020021, created on 21 December 2016 (9 pages)
6 January 2017Registration of charge SC0359020021, created on 21 December 2016
  • ANNOTATION Clarification Court order dated 29 September 2018 rectifying creation date from 21 December 2016 to 20 December 2016.
(10 pages)
6 January 2017Registration of charge SC0359020020, created on 21 December 2016
  • ANNOTATION Clarification Court order dated 29 September 2018 rectifying creation date from 21 December 2016 to 20 December 2016.
(10 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
27 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
27 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
4 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 November 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
28 November 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 July 2002Return made up to 18/07/02; full list of members (7 pages)
22 July 2002Return made up to 18/07/02; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
19 January 2001Partic of mort/charge * (7 pages)
19 January 2001Partic of mort/charge * (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (10 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (10 pages)
27 July 2000Return made up to 18/07/00; full list of members (6 pages)
27 July 2000Return made up to 18/07/00; full list of members (6 pages)
27 March 2000Partic of mort/charge * (5 pages)
27 March 2000Partic of mort/charge * (5 pages)
11 February 2000Partic of mort/charge * (17 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (17 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
11 February 2000Partic of mort/charge * (3 pages)
7 February 2000Partic of mort/charge * (5 pages)
7 February 2000Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (7 pages)
6 December 1999Partic of mort/charge * (7 pages)
30 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 July 1999Return made up to 18/07/99; no change of members (4 pages)
28 July 1999Return made up to 18/07/99; no change of members (4 pages)
26 February 1999Partic of mort/charge * (12 pages)
26 February 1999Partic of mort/charge * (12 pages)
15 February 1999Partic of mort/charge * (5 pages)
15 February 1999Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (5 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
14 July 1998Return made up to 18/07/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 August 1997Return made up to 18/07/97; no change of members (4 pages)
1 August 1997Return made up to 18/07/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 July 1996Return made up to 18/07/96; no change of members (4 pages)
22 July 1996Return made up to 18/07/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)