Company NameGraham Hygiene Services Ltd.
Company StatusActive
Company NumberSC373396
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ross Graham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJakerro Golf Course Road
Blairgowrie
PH10 6LF
Scotland
Director NamePhilip McKenna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Golf Course Road
Blairgowrie
PH10 6LF
Scotland
Director NameMr Stuart Howard Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Birch Crescent
Blairgowrie
PH10 6TS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitegrahamhygiene.com

Location

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

Shareholders

10 at £1Elizabeth Jane Mckenna
16.67%
Ordinary C
10 at £1James Ross Graham
16.67%
Ordinary A
10 at £1June Graham
16.67%
Ordinary B
10 at £1Philip Mckenna
16.67%
Ordinary C
10 at £1Stuart Howard Graham
16.67%
Ordinary B
10 at £1Tracey Jane Graham
16.67%
Ordinary A

Financials

Year2014
Net Worth£30,999
Cash£27,014
Current Liabilities£102,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

6 August 2012Delivered 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

Filing History

10 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
6 February 2020Director's details changed for Stuart Howard Graham on 6 February 2020 (2 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
(7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60
(7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 22 February 2012 (7 pages)
10 April 2012Annual return made up to 22 February 2012 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
23 March 2010Appointment of James Ross Graham as a director (2 pages)
23 March 2010Appointment of Philip Mckenna as a director (2 pages)
23 March 2010Appointment of Stuart Howard Graham as a director (2 pages)
23 March 2010Appointment of Stuart Howard Graham as a director (2 pages)
23 March 2010Appointment of Philip Mckenna as a director (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Appointment of James Ross Graham as a director (2 pages)
25 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 60
(4 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 60
(4 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)