44 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director Name | Mr James Ross Graham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jakerro Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Director Name | Mr Stuart Howard Graham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedrena Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Secretary Name | Mr James Ross Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2009(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jakerro Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | James Howard Graham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara 44 Moyness Park Drive Blairgowrie Perthshire PH10 6LX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | A & R Robertson & Black (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Website | grahamfireandwater.com |
---|
Registered Address | Skirmie Park Welton Road Industrial Estate Blairgowrie Perthshire PH10 6NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 4 other UK companies use this postal address |
75 at £0.01 | Anna Elizabeth Graham 25.00% Ordinary |
---|---|
75 at £0.01 | James Howard Graham 25.00% Ordinary |
75 at £0.01 | James Ross Graham 25.00% Ordinary |
75 at £0.01 | Stuart Howard Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,814 |
Cash | £40,935 |
Current Liabilities | £249,133 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
24 April 2018 | Delivered on: 9 May 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Premises at skirmie park, welton road, blairgowrie, EH10 6NP registered under title number PTH5587. Outstanding |
---|---|
21 January 2017 | Delivered on: 25 January 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Premises at skirmie park, welton road, blairgowrie. PTH5587. Outstanding |
8 August 2014 | Delivered on: 13 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Premises at skirmie park, welton road, blairgowrie PTH5587. Outstanding |
19 March 2014 | Delivered on: 8 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 1,2 and 3 ericht business centre skirmie park welton road blairgowrie pth. Outstanding |
17 June 2013 | Delivered on: 22 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 2013 | Delivered on: 3 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Skirmie park, welton road industrial estate, blairgowrie, perthshire PTH5587. Outstanding |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 10 August 2013 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. Fully Satisfied |
4 September 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
19 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
19 June 2023 | Director's details changed for Mr James Ross Graham on 1 June 2023 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
5 July 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
8 June 2020 | Termination of appointment of James Howard Graham as a director on 20 May 2020 (1 page) |
5 June 2020 | Director's details changed for James Howard Graham on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Anna Elizabeth Graham on 5 June 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 May 2018 | Registration of charge SC1396810007, created on 24 April 2018 (14 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Director's details changed for Stuart Howard Graham on 2 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Stuart Howard Graham on 2 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 January 2017 | Registration of charge SC1396810006, created on 21 January 2017 (15 pages) |
25 January 2017 | Registration of charge SC1396810006, created on 21 January 2017 (15 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 August 2014 | Registration of charge SC1396810005, created on 8 August 2014 (16 pages) |
13 August 2014 | Registration of charge SC1396810005, created on 8 August 2014 (16 pages) |
13 August 2014 | Registration of charge SC1396810005, created on 8 August 2014 (16 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 April 2014 | Registration of charge 1396810004
|
8 April 2014 | Registration of charge 1396810004
|
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 June 2013 | Registration of charge 1396810003 (20 pages) |
22 June 2013 | Registration of charge 1396810003 (20 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2010 | Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for James Ross Graham on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Ross Graham on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Ross Graham on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
8 June 2009 | Secretary's change of particulars / james graham / 08/06/2009 (2 pages) |
8 June 2009 | Secretary's change of particulars / james graham / 08/06/2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Appointment terminated secretary a & r robertson & black (1 page) |
26 February 2009 | Secretary appointed james ross graham (1 page) |
26 February 2009 | Secretary appointed james ross graham (1 page) |
26 February 2009 | Appointment terminated secretary a & r robertson & black (1 page) |
6 November 2008 | Director's change of particulars / james graham / 05/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from skirmie park welton road blairgowrie perthshire PH10 6NB (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from skirmie park welton road blairgowrie perthshire PH10 6NB (1 page) |
6 November 2008 | Director's change of particulars / james graham / 05/11/2008 (1 page) |
31 October 2008 | Return made up to 18/07/08; no change of members (4 pages) |
31 October 2008 | Return made up to 18/07/08; no change of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from bank street blairgowrie perthshire PH10 6DE (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from bank street blairgowrie perthshire PH10 6DE (1 page) |
10 July 2008 | Withdrawal of application for striking off (1 page) |
10 July 2008 | Withdrawal of application for striking off (1 page) |
24 June 2008 | Application for striking-off (1 page) |
24 June 2008 | Application for striking-off (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 September 2007 | Return made up to 18/07/07; no change of members (8 pages) |
14 September 2007 | Return made up to 18/07/07; no change of members (8 pages) |
4 May 2007 | Partic of mort/charge * (4 pages) |
4 May 2007 | Partic of mort/charge * (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 September 2004 | Return made up to 27/07/04; full list of members
|
6 September 2004 | Return made up to 27/07/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
6 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
25 July 2002 | Return made up to 27/07/02; full list of members
|
25 July 2002 | Return made up to 27/07/02; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members
|
3 August 2001 | Return made up to 27/07/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
12 November 1998 | Return made up to 10/08/98; full list of members
|
12 November 1998 | Return made up to 10/08/98; full list of members
|
29 March 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
29 March 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 September 1997 | Return made up to 10/08/97; full list of members
|
9 September 1997 | Return made up to 10/08/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 April 1997 | Ad 20/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 April 1997 | Ad 20/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 June 1994 | New director appointed (2 pages) |
1 June 1994 | New director appointed (2 pages) |
10 August 1992 | Incorporation (17 pages) |
10 August 1992 | Incorporation (17 pages) |