UKBizDB.co.uk

GRAHAMS THE FAMILY DAIRY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grahams The Family Dairy Group Limited. The company was founded 17 years ago and was given the registration number SC317473. The firm's registered office is in BRIDGE OF ALLAN. You can find them at Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Stirlingshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAHAMS THE FAMILY DAIRY GROUP LIMITED
Company Number:SC317473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Stirlingshire, FK9 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, United Kingdom, FK9 4RW

Secretary28 February 2007Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Scotland, FK9 4RW

Director01 April 2013Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Scotland, FK9 4RW

Director28 February 2007Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, United Kingdom, FK9 4RW

Director28 February 2007Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, United Kingdom, FK9 4RW

Director28 February 2007Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4RU

Director28 February 2007Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Scotland, FK9 4RW

Director01 December 2013Active
Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Scotland, FK9 4RW

Director05 February 2010Active
Woodside House, Findo Gask, Auchterarder, Scotland, PH3 1HS

Director01 April 2013Active
140, Glasgow Road, Strathaven, Scotland, ML10 6NL

Director05 February 2010Active

People with Significant Control

Ms Carol Bishop Graham
Notified on:02 March 2021
Status:Active
Date of birth:December 1966
Nationality:British
Address:Airthrey Kerse Farm, Bridge Of Allan, FK9 4RW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jean Ferguson Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, United Kingdom, FK9 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Alexander Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:Scotland
Address:Airthrey Kerse Farm, Henderson Street, Bridge Of Allan, Scotland, FK9 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bishop Graham
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Scotland
Address:Airthrey Kerse Farm, Henderon Street, Bridge Of Allan, Scotland, FK9 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Resolution

Resolution.

Download
2024-04-03Resolution

Resolution.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type group.

Download
2023-11-09Capital

Capital cancellation shares.

Download
2023-10-18Capital

Capital return purchase own shares.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-20Resolution

Resolution.

Download
2023-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-04-16Capital

Capital return purchase own shares.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-19Capital

Capital cancellation shares.

Download
2021-03-17Capital

Capital variation of rights attached to shares.

Download
2021-03-17Capital

Capital name of class of shares.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Change of constitution

Statement of companys objects.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.