Blairgowrie
PH10 6LF
Scotland
Director Name | Philip McKenna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Golf Course Road Blairgowrie PH10 6LF Scotland |
Director Name | Mr Stuart Howard Graham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Birch Crescent Blairgowrie PH10 6TS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | grahamhygiene.com |
---|
Registered Address | Skirmie Park Welton Road Industrial Estate Blairgowrie PH10 6NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Elizabeth Jane Mckenna 16.67% Ordinary C |
---|---|
10 at £1 | James Ross Graham 16.67% Ordinary A |
10 at £1 | June Graham 16.67% Ordinary B |
10 at £1 | Philip Mckenna 16.67% Ordinary C |
10 at £1 | Stuart Howard Graham 16.67% Ordinary B |
10 at £1 | Tracey Jane Graham 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,999 |
Cash | £27,014 |
Current Liabilities | £102,291 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
6 August 2012 | Delivered on: 17 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
6 February 2020 | Director's details changed for Stuart Howard Graham on 6 February 2020 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 22 February 2012 (7 pages) |
10 April 2012 | Annual return made up to 22 February 2012 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
23 March 2010 | Appointment of James Ross Graham as a director (2 pages) |
23 March 2010 | Appointment of Philip Mckenna as a director (2 pages) |
23 March 2010 | Appointment of Stuart Howard Graham as a director (2 pages) |
23 March 2010 | Appointment of Stuart Howard Graham as a director (2 pages) |
23 March 2010 | Appointment of Philip Mckenna as a director (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Appointment of James Ross Graham as a director (2 pages) |
25 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |