Bridge Of Allan
Stirling
FK9 4RW
Scotland
Director Name | Mr Robert Bishop Graham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airthrey Kerse Farm Henderson Street Bridge Of Allan Stirling FK9 4RU Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mungo James Farquhar |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2010) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Ravelrig Woodside Avenue Grantown On Spey PH26 3JR Scotland |
Director Name | Stephen Keenan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2010) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Albert Street Nairn IV12 4RE Scotland |
Director Name | Mr Ian Larg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Rowans Loch Flemington Gollanfield Inverness Invernessshire IV7 2QR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | expressdairies.co.uk |
---|
Registered Address | Site 1 (A) & (B) Balmakeith Industrial Estate Forres Road Nairn IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
50k at £1 | Grahams The Family Dairy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,375,052 |
Gross Profit | £1,244,157 |
Net Worth | -£348,158 |
Cash | £140,738 |
Current Liabilities | £915,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
13 March 2014 | Delivered on: 19 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 2014 | Delivered on: 19 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2010 | Delivered on: 12 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages) |
18 June 2020 | Alterations to floating charge SC3713900002 (33 pages) |
18 June 2020 | Alterations to floating charge SC3713900003 (33 pages) |
18 June 2020 | Alterations to floating charge 1 (34 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
18 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 January 2019 | Director's details changed for Ms Carol Bishop Graham on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Robert Bishop Graham on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
24 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
24 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (40 pages) |
24 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (37 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (37 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
8 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
8 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
19 March 2014 | Alterations to a floating charge (17 pages) |
19 March 2014 | Registration of charge 3713900002 (13 pages) |
19 March 2014 | Registration of charge 3713900002 (13 pages) |
19 March 2014 | Alterations to a floating charge (17 pages) |
19 March 2014 | Registration of charge 3713900003 (10 pages) |
19 March 2014 | Registration of charge 3713900003 (10 pages) |
18 March 2014 | Alterations to a floating charge (17 pages) |
18 March 2014 | Alterations to a floating charge (17 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
8 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 November 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (26 pages) |
6 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (26 pages) |
6 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Carol Bishop Graham on 30 April 2011 (2 pages) |
28 January 2013 | Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages) |
28 January 2013 | Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages) |
28 January 2013 | Director's details changed for Carol Bishop Graham on 30 April 2011 (2 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
27 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
14 October 2010 | Termination of appointment of Stephen Keenan as a director (2 pages) |
14 October 2010 | Appointment of Carol Bishop Graham as a director (3 pages) |
14 October 2010 | Termination of appointment of Mungo Farquhar as a director (2 pages) |
14 October 2010 | Termination of appointment of Ian Larg as a director (2 pages) |
14 October 2010 | Appointment of Robert Bishop Graham as a director (3 pages) |
14 October 2010 | Appointment of Carol Bishop Graham as a director (3 pages) |
14 October 2010 | Appointment of Robert Bishop Graham as a director (3 pages) |
14 October 2010 | Termination of appointment of Ian Larg as a director (2 pages) |
14 October 2010 | Termination of appointment of Mungo Farquhar as a director (2 pages) |
14 October 2010 | Termination of appointment of Stephen Keenan as a director (2 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Company name changed ledge 1094 LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Company name changed ledge 1094 LIMITED\certificate issued on 19/02/10
|
5 February 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
5 February 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
5 February 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
5 February 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
2 February 2010 | Appointment of Mungo James Farquhar as a director (4 pages) |
2 February 2010 | Appointment of Ian Lang as a director (3 pages) |
2 February 2010 | Appointment of Ian Lang as a director (3 pages) |
2 February 2010 | Appointment of Stephen Keenan as a director (3 pages) |
2 February 2010 | Appointment of Stephen Keenan as a director (3 pages) |
2 February 2010 | Appointment of Mungo James Farquhar as a director (4 pages) |
28 January 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
28 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
19 January 2010 | Incorporation (24 pages) |
19 January 2010 | Incorporation (24 pages) |