Blairgowrie
PH10 6LF
Scotland
Director Name | Philip McKenna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(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 | 28 July 2011(same day as company formation) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | Pedrena Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Callum MacDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pitdinnie Place Cairneyhill Dunfermline KY12 8RD Scotland |
Director Name | Mark Sherriffs |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erisort Kinloch Blairgowrie PH10 6SD Scotland |
Website | grahamfireandwater.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 |
5 at £1 | James Ross Graham 10.00% Ordinary A |
---|---|
5 at £1 | James Ross Graham 10.00% Ordinary B |
5 at £1 | June Graham 10.00% Ordinary C |
5 at £1 | Liz Mckenna 10.00% Ordinary D |
5 at £1 | Mark Sherriffs 10.00% Ordinary E |
5 at £1 | Philip Mckenna 10.00% Ordinary A |
5 at £1 | Philip Mckenna 10.00% Ordinary D |
5 at £1 | Stuart Howard Graham 10.00% Ordinary A |
5 at £1 | Stuart Howard Graham 10.00% Ordinary C |
5 at £1 | Tracey Graham 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,472 |
Cash | £4,067 |
Current Liabilities | £46,867 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
10 July 2023 | Notification of Stuart Howard Graham as a person with significant control on 16 March 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
19 June 2023 | Change of details for Mr James Ross Graham as a person with significant control on 1 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr James Ross Graham on 1 June 2023 (2 pages) |
6 April 2023 | Registered 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 2023 | Notification of Philip Mckenna as a person with significant control on 16 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr James Ross Graham on 29 March 2023 (2 pages) |
29 March 2023 | Notification of James Ross Graham as a person with significant control on 16 March 2023 (2 pages) |
29 March 2023 | Withdrawal of a person with significant control statement on 29 March 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
6 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
6 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 November 2020 | Director's details changed for Mr Stuart Howard Graham on 18 November 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 7 June 2020 with updates (7 pages) |
15 June 2020 | Director's details changed for Mr Stuart Howard Graham on 7 June 2020 (2 pages) |
14 February 2020 | Director's details changed for Stuart Howard Graham on 14 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
18 June 2018 | Confirmation statement made on 7 June 2018 with updates (7 pages) |
6 February 2018 | Termination of appointment of Mark Sherriffs as a director on 19 January 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
3 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
28 May 2014 | Appointment of Mark Sherriffs as a director (2 pages) |
28 May 2014 | Appointment of Mark Sherriffs as a director (2 pages) |
2 May 2014 | Company name changed graham fire and water services LTD.\certificate issued on 02/05/14
|
2 May 2014 | Company name changed graham fire and water services LTD.\certificate issued on 02/05/14
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
12 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
27 June 2012 | Termination of appointment of Callum Macdonald as a director (1 page) |
27 June 2012 | Termination of appointment of Callum Macdonald as a director (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
23 December 2011 | Appointment of Callum Macdonald as a director (2 pages) |
23 December 2011 | Appointment of Philip Mckenna as a director (2 pages) |
23 December 2011 | Appointment of Callum Macdonald as a director (2 pages) |
23 December 2011 | Appointment of Philip Mckenna as a director (2 pages) |
6 December 2011 | Register inspection address has been changed (2 pages) |
6 December 2011 | Appointment of Stuart Howard Graham as a director (3 pages) |
6 December 2011 | Register inspection address has been changed (2 pages) |
6 December 2011 | Appointment of James Ross Graham as a director (4 pages) |
6 December 2011 | Appointment of Stuart Howard Graham as a director (3 pages) |
6 December 2011 | Appointment of James Ross Graham as a director (4 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
3 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 August 2011 | Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
28 July 2011 | Incorporation (22 pages) |
28 July 2011 | Incorporation (22 pages) |