Company NameGraham Fire Protection Ltd.
Company StatusActive
Company NumberSC404312
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Previous NameGraham Fire And Water Services Ltd.

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
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJakerro Golf Road
Blairgowrie
PH10 6LF
Scotland
Director NamePhilip McKenna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(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
Appointed28 July 2011(same day as company formation)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence AddressPedrena Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCallum MacDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pitdinnie Place
Cairneyhill
Dunfermline
KY12 8RD
Scotland
Director NameMark Sherriffs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErisort Kinloch
Blairgowrie
PH10 6SD
Scotland

Contact

Websitegrahamfireandwater.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

5 at £1James Ross Graham
10.00%
Ordinary A
5 at £1James Ross Graham
10.00%
Ordinary B
5 at £1June Graham
10.00%
Ordinary C
5 at £1Liz Mckenna
10.00%
Ordinary D
5 at £1Mark Sherriffs
10.00%
Ordinary E
5 at £1Philip Mckenna
10.00%
Ordinary A
5 at £1Philip Mckenna
10.00%
Ordinary D
5 at £1Stuart Howard Graham
10.00%
Ordinary A
5 at £1Stuart Howard Graham
10.00%
Ordinary C
5 at £1Tracey Graham
10.00%
Ordinary B

Financials

Year2014
Net Worth£16,472
Cash£4,067
Current Liabilities£46,867

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Notification of Stuart Howard Graham as a person with significant control on 16 March 2023 (2 pages)
21 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
19 June 2023Change of details for Mr James Ross Graham as a person with significant control on 1 June 2023 (2 pages)
19 June 2023Director's details changed for Mr James Ross Graham on 1 June 2023 (2 pages)
6 April 2023Registered office address changed from 66 Tay Street Perth PH2 8RA to Skirmie Park Welton Road Industrial Estate Blairgowrie PH10 6NP on 6 April 2023 (1 page)
29 March 2023Notification of Philip Mckenna as a person with significant control on 16 March 2023 (2 pages)
29 March 2023Director's details changed for Mr James Ross Graham on 29 March 2023 (2 pages)
29 March 2023Notification of James Ross Graham as a person with significant control on 16 March 2023 (2 pages)
29 March 2023Withdrawal of a person with significant control statement on 29 March 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
6 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
18 November 2020Director's details changed for Mr Stuart Howard Graham on 18 November 2020 (2 pages)
16 June 2020Confirmation statement made on 7 June 2020 with updates (7 pages)
15 June 2020Director's details changed for Mr Stuart Howard Graham on 7 June 2020 (2 pages)
14 February 2020Director's details changed for Stuart Howard Graham on 14 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 July 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 51
(7 pages)
18 June 2018Confirmation statement made on 7 June 2018 with updates (7 pages)
6 February 2018Termination of appointment of Mark Sherriffs as a director on 19 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 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 50
(9 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 50
(9 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50
(9 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50
(9 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(9 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(9 pages)
3 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50.00
(6 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to issue e and f ordinary shares 01/01/2014
(17 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to issue e and f ordinary shares 01/01/2014
(17 pages)
3 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50.00
(6 pages)
3 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50.00
(6 pages)
28 May 2014Appointment of Mark Sherriffs as a director (2 pages)
28 May 2014Appointment of Mark Sherriffs as a director (2 pages)
2 May 2014Company name changed graham fire and water services LTD.\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed graham fire and water services LTD.\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
12 November 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
28 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 42
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 42
(5 pages)
27 June 2012Termination of appointment of Callum Macdonald as a director (1 page)
27 June 2012Termination of appointment of Callum Macdonald as a director (1 page)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 40
(5 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 40
(5 pages)
23 December 2011Appointment of Callum Macdonald as a director (2 pages)
23 December 2011Appointment of Philip Mckenna as a director (2 pages)
23 December 2011Appointment of Callum Macdonald as a director (2 pages)
23 December 2011Appointment of Philip Mckenna as a director (2 pages)
6 December 2011Register inspection address has been changed (2 pages)
6 December 2011Appointment of Stuart Howard Graham as a director (3 pages)
6 December 2011Register inspection address has been changed (2 pages)
6 December 2011Appointment of James Ross Graham as a director (4 pages)
6 December 2011Appointment of Stuart Howard Graham as a director (3 pages)
6 December 2011Appointment of James Ross Graham as a director (4 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2011Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
3 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 30
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 30
(4 pages)
3 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2011Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
28 July 2011Incorporation (22 pages)
28 July 2011Incorporation (22 pages)