Company NameGraham D. Menzies Limited
DirectorsIain Alexander Sanderson and David Ferguson Fyfe
Company StatusActive
Company NumberSC079108
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Alexander Sanderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration35 years
RoleNurseryman
Country of ResidenceScotland
Correspondence Address19 Campsie Road
Lindsayfield
East Kilbride
G75 9GE
Scotland
Director NameMr David Ferguson Fyfe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(32 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Langlea Court
Cambuslang
Glasgow
G72 8HU
Scotland
Director NameDerek Campbell Fyfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 1997)
RoleNurseryman
Correspondence AddressFlat 2 2 27 Kirkwood Street
Rutherglen
Glasgow
G73 2SN
Scotland
Director NameGraham Dorward Menzies
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 June 2014)
RoleNurseryman
Country of ResidenceScotland
Correspondence Address1 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HT
Scotland
Secretary NameGraham Dorward Menzies
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HT
Scotland

Contact

Websitewww.grahamdmenzies.co.uk
Email address[email protected]
Telephone07 533724724
Telephone regionMobile

Location

Registered Address19 Campsie Road
Lindsayfield, East Kilbride
Glasgow
G75 9GE
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

23.5k at £1Iain Alexander Sanderson
51.00%
Ordinary
22.6k at £1David Ferguson Fyfe
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,422
Cash£9,719
Current Liabilities£48,010

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 January 2018Confirmation statement made on 30 November 2017 with updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 46,060
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 46,060
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 46,060
(4 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 46,060
(4 pages)
19 December 2014Appointment of Mr David Ferguson Fyfe as a director on 23 June 2014 (2 pages)
19 December 2014Termination of appointment of Graham Dorward Menzies as a director on 23 June 2014 (1 page)
19 December 2014Appointment of Mr David Ferguson Fyfe as a director on 23 June 2014 (2 pages)
19 December 2014Termination of appointment of Graham Dorward Menzies as a secretary on 23 June 2014 (1 page)
19 December 2014Termination of appointment of Graham Dorward Menzies as a director on 23 June 2014 (1 page)
19 December 2014Termination of appointment of Graham Dorward Menzies as a secretary on 23 June 2014 (1 page)
30 October 2014Registered office address changed from Caldervale Nurseries 1 Scioncroft Avenue Rutherglen Glasgow G73 3HT to 19 Campsie Road Lindsayfield, East Kilbride Glasgow G75 9GE on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Caldervale Nurseries 1 Scioncroft Avenue Rutherglen Glasgow G73 3HT to 19 Campsie Road Lindsayfield, East Kilbride Glasgow G75 9GE on 30 October 2014 (1 page)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 46,060
(5 pages)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 46,060
(5 pages)
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 46,060
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Director's details changed for Iain Alexander Sanderson on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Iain Alexander Sanderson on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Graham Dorward Menzies on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Graham Dorward Menzies on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Graham Dorward Menzies on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Iain Alexander Sanderson on 7 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 July 2008Return made up to 07/05/08; no change of members (7 pages)
10 July 2008Return made up to 07/05/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
31 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 May 2005Return made up to 07/05/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 May 2005Return made up to 07/05/05; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 May 2001Return made up to 07/05/01; full list of members (6 pages)
25 May 2001Return made up to 07/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 2000Return made up to 07/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
2 May 1999Full accounts made up to 30 June 1998 (7 pages)
2 May 1999Full accounts made up to 30 June 1998 (7 pages)
2 June 1998Return made up to 07/05/98; no change of members
  • 363(287) ‐ Registered office changed on 02/06/98
(4 pages)
2 June 1998Return made up to 07/05/98; no change of members
  • 363(287) ‐ Registered office changed on 02/06/98
(4 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
2 June 1997Return made up to 07/05/97; no change of members (4 pages)
2 June 1997Return made up to 07/05/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
4 June 1996Return made up to 07/05/96; full list of members (6 pages)
4 June 1996Return made up to 07/05/96; full list of members (6 pages)
13 May 1996Full accounts made up to 30 June 1995 (7 pages)
13 May 1996Full accounts made up to 30 June 1995 (7 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)