Company NameGraham Environmental Services Limited
Company StatusActive
Company NumberSC139681
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnna Elizabeth Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara
44 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director NameMr James Ross Graham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJakerro Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Director NameMr Stuart Howard Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2002(9 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedrena Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary NameMr James Ross Graham
NationalityBritish
StatusCurrent
Appointed25 February 2009(16 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJakerro Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames Howard Graham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara 44 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameA & R Robertson & Black (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence AddressBank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland

Contact

Websitegrahamfireandwater.com

Location

Registered AddressSkirmie Park
Welton Road Industrial Estate
Blairgowrie
Perthshire
PH10 6NP
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches4 other UK companies use this postal address

Shareholders

75 at £0.01Anna Elizabeth Graham
25.00%
Ordinary
75 at £0.01James Howard Graham
25.00%
Ordinary
75 at £0.01James Ross Graham
25.00%
Ordinary
75 at £0.01Stuart Howard Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£275,814
Cash£40,935
Current Liabilities£249,133

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

24 April 2018Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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

Filing History

4 September 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
3 July 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
19 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
19 June 2023Director's details changed for Mr James Ross Graham on 1 June 2023 (2 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
23 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
5 July 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
15 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
22 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
8 June 2020Termination of appointment of James Howard Graham as a director on 20 May 2020 (1 page)
5 June 2020Director's details changed for James Howard Graham on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Anna Elizabeth Graham on 5 June 2020 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 May 2018Registration of charge SC1396810007, created on 24 April 2018 (14 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Director's details changed for Stuart Howard Graham on 2 June 2017 (2 pages)
7 June 2017Director's details changed for Stuart Howard Graham on 2 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 January 2017Registration of charge SC1396810006, created on 21 January 2017 (15 pages)
25 January 2017Registration of charge SC1396810006, created on 21 January 2017 (15 pages)
29 June 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(7 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 August 2014Registration of charge SC1396810005, created on 8 August 2014 (16 pages)
13 August 2014Registration of charge SC1396810005, created on 8 August 2014 (16 pages)
13 August 2014Registration of charge SC1396810005, created on 8 August 2014 (16 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(7 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(7 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 April 2014Registration of charge 1396810004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
8 April 2014Registration of charge 1396810004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
18 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 2013-07-18
(7 pages)
18 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 2013-07-18
(7 pages)
22 June 2013Registration of charge 1396810003 (20 pages)
22 June 2013Registration of charge 1396810003 (20 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2010Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
19 July 2010Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for James Ross Graham on 1 July 2010 (2 pages)
19 July 2010Director's details changed for James Ross Graham on 1 July 2010 (2 pages)
19 July 2010Director's details changed for James Ross Graham on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for James Ross Graham on 1 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (5 pages)
20 July 2009Return made up to 18/07/09; full list of members (5 pages)
8 June 2009Secretary's change of particulars / james graham / 08/06/2009 (2 pages)
8 June 2009Secretary's change of particulars / james graham / 08/06/2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Appointment terminated secretary a & r robertson & black (1 page)
26 February 2009Secretary appointed james ross graham (1 page)
26 February 2009Secretary appointed james ross graham (1 page)
26 February 2009Appointment terminated secretary a & r robertson & black (1 page)
6 November 2008Director's change of particulars / james graham / 05/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from skirmie park welton road blairgowrie perthshire PH10 6NB (1 page)
6 November 2008Registered office changed on 06/11/2008 from skirmie park welton road blairgowrie perthshire PH10 6NB (1 page)
6 November 2008Director's change of particulars / james graham / 05/11/2008 (1 page)
31 October 2008Return made up to 18/07/08; no change of members (4 pages)
31 October 2008Return made up to 18/07/08; no change of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from bank street blairgowrie perthshire PH10 6DE (1 page)
20 October 2008Registered office changed on 20/10/2008 from bank street blairgowrie perthshire PH10 6DE (1 page)
10 July 2008Withdrawal of application for striking off (1 page)
10 July 2008Withdrawal of application for striking off (1 page)
24 June 2008Application for striking-off (1 page)
24 June 2008Application for striking-off (1 page)
6 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 September 2007Return made up to 18/07/07; no change of members (8 pages)
14 September 2007Return made up to 18/07/07; no change of members (8 pages)
4 May 2007Partic of mort/charge * (4 pages)
4 May 2007Partic of mort/charge * (4 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 August 2006Return made up to 18/07/06; full list of members (9 pages)
3 August 2006Return made up to 18/07/06; full list of members (9 pages)
20 July 2005Return made up to 18/07/05; full list of members (9 pages)
20 July 2005Return made up to 18/07/05; full list of members (9 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 September 2003Return made up to 27/07/03; full list of members (8 pages)
6 September 2003Return made up to 27/07/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
4 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 March 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
3 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 March 2001Accounts for a small company made up to 31 January 2001 (8 pages)
21 August 2000Return made up to 10/08/00; full list of members (7 pages)
21 August 2000Return made up to 10/08/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
12 November 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1998Accounts for a small company made up to 31 January 1998 (8 pages)
29 March 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 April 1997Ad 20/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 April 1997Ad 20/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 June 1994New director appointed (2 pages)
1 June 1994New director appointed (2 pages)
10 August 1992Incorporation (17 pages)
10 August 1992Incorporation (17 pages)