Company NameClaymore Dairies Limited
DirectorsCarol Bishop Graham and Robert Bishop Graham
Company StatusActive
Company NumberSC371390
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameLedge 1094 Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMs Carol Bishop Graham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirthrey Kerse Farm Henderson Street
Bridge Of Allan
Stirling
FK9 4RW
Scotland
Director NameMr Robert Bishop Graham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirthrey Kerse Farm Henderson Street
Bridge Of Allan
Stirling
FK9 4RU
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMungo James Farquhar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRavelrig Woodside Avenue
Grantown On Spey
PH26 3JR
Scotland
Director NameStephen Keenan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2010)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address3 Albert Street
Nairn
IV12 4RE
Scotland
Director NameMr Ian Larg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Rowans Loch Flemington
Gollanfield
Inverness
Invernessshire
IV7 2QR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteexpressdairies.co.uk

Location

Registered AddressSite 1 (A) & (B)
Balmakeith Industrial Estate Forres Road
Nairn
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

50k at £1Grahams The Family Dairy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,375,052
Gross Profit£1,244,157
Net Worth-£348,158
Cash£140,738
Current Liabilities£915,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

13 March 2014Delivered 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 2014Delivered 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 2010Delivered 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

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages)
18 June 2020Alterations to floating charge SC3713900002 (33 pages)
18 June 2020Alterations to floating charge SC3713900003 (33 pages)
18 June 2020Alterations to floating charge 1 (34 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
18 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 January 2019Director's details changed for Ms Carol Bishop Graham on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Robert Bishop Graham on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
24 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
24 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (40 pages)
24 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (37 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (37 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
29 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
29 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(4 pages)
8 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
8 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
19 March 2014Alterations to a floating charge (17 pages)
19 March 2014Registration of charge 3713900002 (13 pages)
19 March 2014Registration of charge 3713900002 (13 pages)
19 March 2014Alterations to a floating charge (17 pages)
19 March 2014Registration of charge 3713900003 (10 pages)
19 March 2014Registration of charge 3713900003 (10 pages)
18 March 2014Alterations to a floating charge (17 pages)
18 March 2014Alterations to a floating charge (17 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(4 pages)
8 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
8 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 November 2013Audit exemption subsidiary accounts made up to 31 March 2013 (7 pages)
6 November 2013Audit exemption subsidiary accounts made up to 31 March 2013 (7 pages)
6 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (26 pages)
6 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (26 pages)
6 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Carol Bishop Graham on 30 April 2011 (2 pages)
28 January 2013Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages)
28 January 2013Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages)
28 January 2013Director's details changed for Carol Bishop Graham on 30 April 2011 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Carol Bishop Graham on 2 March 2011 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
27 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
14 October 2010Termination of appointment of Stephen Keenan as a director (2 pages)
14 October 2010Appointment of Carol Bishop Graham as a director (3 pages)
14 October 2010Termination of appointment of Mungo Farquhar as a director (2 pages)
14 October 2010Termination of appointment of Ian Larg as a director (2 pages)
14 October 2010Appointment of Robert Bishop Graham as a director (3 pages)
14 October 2010Appointment of Carol Bishop Graham as a director (3 pages)
14 October 2010Appointment of Robert Bishop Graham as a director (3 pages)
14 October 2010Termination of appointment of Ian Larg as a director (2 pages)
14 October 2010Termination of appointment of Mungo Farquhar as a director (2 pages)
14 October 2010Termination of appointment of Stephen Keenan as a director (2 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
19 February 2010Company name changed ledge 1094 LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Company name changed ledge 1094 LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
5 February 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
5 February 2010Termination of appointment of Pamela Leiper as a director (1 page)
5 February 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
5 February 2010Termination of appointment of Pamela Leiper as a director (1 page)
3 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 50,000.00
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 50,000.00
(2 pages)
2 February 2010Appointment of Mungo James Farquhar as a director (4 pages)
2 February 2010Appointment of Ian Lang as a director (3 pages)
2 February 2010Appointment of Ian Lang as a director (3 pages)
2 February 2010Appointment of Stephen Keenan as a director (3 pages)
2 February 2010Appointment of Stephen Keenan as a director (3 pages)
2 February 2010Appointment of Mungo James Farquhar as a director (4 pages)
28 January 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 28 January 2010 (1 page)
28 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
19 January 2010Incorporation (24 pages)
19 January 2010Incorporation (24 pages)