Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAHAMS THE FAMILY DAIRY LIMITED
Company Information for

GRAHAMS THE FAMILY DAIRY LIMITED

AIRTHREY KERSE FARM, HENDERSON STREET, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4RW,
Company Registration Number
SC312966
Private Limited Company
Active

Company Overview

About Grahams The Family Dairy Ltd
GRAHAMS THE FAMILY DAIRY LIMITED was founded on 2006-12-04 and has its registered office in Bridge Of Allan. The organisation's status is listed as "Active". Grahams The Family Dairy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRAHAMS THE FAMILY DAIRY LIMITED
 
Legal Registered Office
AIRTHREY KERSE FARM
HENDERSON STREET
BRIDGE OF ALLAN
STIRLINGSHIRE
FK9 4RW
Other companies in FK9
 
Previous Names
DALGLEN (NO. 1081) LIMITED08/03/2007
Filing Information
Company Number SC312966
Company ID Number SC312966
Date formed 2006-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB898171080  
Last Datalog update: 2024-01-08 17:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAMS THE FAMILY DAIRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAMS THE FAMILY DAIRY LIMITED
The following companies were found which have the same name as GRAHAMS THE FAMILY DAIRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED AIRTHREY KERSE FARM HENDERSON STREET BRIDGE OF ALLAN STIRLINGSHIRE FK9 4RW Active Company formed on the 2006-11-14
GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED AIRTHREY KERSE FARM HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4RW Active Company formed on the 2002-04-30
GRAHAMS THE FAMILY DAIRY GROUP LIMITED AIRTHREY KERSE FARM HENDERSON STREET BRIDGE OF ALLAN STIRLINGSHIRE FK9 4RW Active Company formed on the 2007-02-28
GRAHAMS THE FAMILY DAIRY (NAIRN) LIMITED AIRTHREY KERSE FARM HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4RW Active Company formed on the 2014-12-10
GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED AIRTHREY KERSE FARM HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4RW Active Company formed on the 2015-11-23

Company Officers of GRAHAMS THE FAMILY DAIRY LIMITED

Current Directors
Officer Role Date Appointed
JEAN FERGUSON GRAHAM
Company Secretary 2007-03-02
SHAUN DORRIAN
Director 2013-04-01
JACQUELINE ALISON FARRELL
Director 2013-04-01
CAROL BISHOP GRAHAM
Director 2007-03-02
JEAN FERGUSON GRAHAM
Director 2007-03-02
ROBERT ALEXANDER GRAHAM
Director 2007-03-02
ROBERT BISHOP GRAHAM
Director 2007-03-02
WILLIAM GERARD KEANE
Director 2013-12-01
SIMON JOHN THOMSON
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIOT SWAN
Director 2010-02-05 2011-09-09
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2006-12-04 2007-03-02
DALGLEN DIRECTORS LIMITED
Nominated Director 2006-12-04 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Company Secretary 2007-03-02 CURRENT 2006-11-14 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
JEAN FERGUSON GRAHAM GRAHAM'S DAIRIES ORGANIC MILK SUPPLIES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
JEAN FERGUSON GRAHAM GRAHAM'S DAIRIES LIMITED Company Secretary 2000-01-15 CURRENT 1997-05-13 Active
SHAUN DORRIAN GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2013-04-01 CURRENT 2006-11-14 Active
SHAUN DORRIAN GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2013-04-01 CURRENT 2007-02-28 Active
JACQUELINE ALISON FARRELL D & D DAIRIES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
JACQUELINE ALISON FARRELL GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2013-04-01 CURRENT 2006-11-14 Active
JACQUELINE ALISON FARRELL GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2013-04-01 CURRENT 2007-02-28 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
CAROL BISHOP GRAHAM GRAHAM'S DAIRIES LIMITED Director 2006-07-08 CURRENT 1997-05-13 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
JEAN FERGUSON GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
JEAN FERGUSON GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
JEAN FERGUSON GRAHAM GRAHAM'S DAIRIES LIMITED Director 2000-01-15 CURRENT 1997-05-13 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ROBERT ALEXANDER GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2010-01-05 CURRENT 2002-04-30 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
ROBERT ALEXANDER GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT ALEXANDER GRAHAM GRAHAM'S DAIRIES LIMITED Director 2000-01-15 CURRENT 1997-05-13 Active
ROBERT BISHOP GRAHAM D & D DAIRIES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ROBERT BISHOP GRAHAM DAIRY UK LIMITED Director 2015-09-18 CURRENT 1985-12-13 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (NAIRN) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT BISHOP GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
ROBERT BISHOP GRAHAM CLAYMORE DAIRIES LIMITED Director 2010-09-21 CURRENT 2010-01-19 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Director 2007-03-02 CURRENT 2006-11-14 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT BISHOP GRAHAM RG 2001 LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM RG 2002 LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (PROPERTY) LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
ROBERT BISHOP GRAHAM GRAHAM'S DAIRIES ORGANIC MILK SUPPLIES LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
ROBERT BISHOP GRAHAM GRAHAM'S DAIRIES LIMITED Director 1998-05-19 CURRENT 1997-05-13 Active
WILLIAM GERARD KEANE PRODUCE INVESTMENTS LIMITED Director 2018-06-11 CURRENT 2005-11-16 Active
WILLIAM GERARD KEANE THE A2 MILK COMPANY LIMITED Director 2014-01-01 CURRENT 2011-11-04 Active - Proposal to Strike off
WILLIAM GERARD KEANE GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2013-12-01 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON EDINBURGH ART FESTIVAL Director 2017-10-09 CURRENT 2007-01-12 Active
SIMON JOHN THOMSON CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
SIMON JOHN THOMSON CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
SIMON JOHN THOMSON CAPRICORN MAURITANIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON JOHN THOMSON CAPRICORN IRELAND LIMITED Director 2013-04-22 CURRENT 2013-04-22 Liquidation
SIMON JOHN THOMSON CAPRICORN SENEGAL LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
SIMON JOHN THOMSON CAPRICORN MALTA LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
SIMON JOHN THOMSON FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
SIMON JOHN THOMSON MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON ALBA RESOURCES (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON MOUNTWEST 560 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON UAH LIMITED Director 2012-10-26 CURRENT 2003-12-19 Liquidation
SIMON JOHN THOMSON ALBA RESOURCES LIMITED Director 2012-10-26 CURRENT 2000-08-25 Liquidation
SIMON JOHN THOMSON CAPRICORN ENERGY UK LIMITED Director 2012-10-26 CURRENT 2002-01-28 Active
SIMON JOHN THOMSON NAUTICAL HOLDINGS LIMITED Director 2012-10-26 CURRENT 2004-08-18 Liquidation
SIMON JOHN THOMSON CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2011-07-11 CURRENT 2001-07-25 Active
SIMON JOHN THOMSON CAPRICORN ENERGY PLC Director 2011-07-01 CURRENT 2002-01-07 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2010-02-05 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON AVANNAA RESOURCES LIMITED Director 2009-11-13 CURRENT 2006-11-07 Dissolved 2017-01-12
SIMON JOHN THOMSON CAIRN UK HOLDINGS LIMITED Director 2008-10-16 CURRENT 2006-06-26 Active
SIMON JOHN THOMSON CAPRICORN SPAIN LIMITED Director 2008-06-23 CURRENT 2008-05-07 Liquidation
SIMON JOHN THOMSON CAPRICORN MINERALS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-12-01
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN ENERGY HOLDINGS LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
SIMON JOHN THOMSON CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
SIMON JOHN THOMSON CAPRICORN PETROLEUM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
SIMON JOHN THOMSON CAIRN ENERGY BIRGANJ LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY DHANGARI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY KARNALI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY LUMBINI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY MALANGAWA LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2007-04-03 CURRENT 2003-09-03 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN OIL LIMITED Director 2007-04-03 CURRENT 2006-04-24 Active
SIMON JOHN THOMSON CAPRICORN ENERGY SEARCH LIMITED Director 2007-04-03 CURRENT 2002-08-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2020-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-06-18466(Scot)Alter floating charge SC3129660002
2019-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-06CH01Director's details changed for Carol Bishop Graham on 2019-12-06
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FERGUSON GRAHAM on 2019-12-06
2018-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALISON FARRELL
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 8765
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 8765
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 8765
2015-12-22AR0104/12/15 ANNUAL RETURN FULL LIST
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 8765
2014-12-15AR0104/12/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 19/11/2013
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FARRELL / 01/01/2014
2014-03-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3129660003
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3129660003
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3129660002
2014-03-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3129660002
2014-01-30AP01DIRECTOR APPOINTED MR WILLIAM GERARD KEANE
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 8765
2013-12-09AR0104/12/13 FULL LIST
2013-11-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-11-06AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-11-06GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MRS JACQUELINE FARRELL
2013-07-11AP01DIRECTOR APPOINTED MR SHAUN DORRIAN
2012-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-12-04AR0104/12/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 30/04/2011
2012-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-22AR0104/12/11 NO CHANGES
2011-12-22AP01DIRECTOR APPOINTED MR SIMON THOMSON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT SWAN
2010-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-20AR0104/12/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MR ELIOT SWAN
2010-01-15AR0104/12/09 FULL LIST
2009-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS; AMEND
2009-06-01363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-18123NC INC ALREADY ADJUSTED 14/03/08
2008-04-18RES04GBP NC 100/10000 14/03/2008
2008-04-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1888(2)AD 14/03/08 GBP SI 8763@1=8763 GBP IC 2/8765
2008-04-01363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-08288bDIRECTOR RESIGNED
2007-03-08225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bSECRETARY RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-08CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 1081) LIMITED CERTIFICATE ISSUED ON 08/03/07
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2007-03-08288aNEW DIRECTOR APPOINTED
2006-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production




Licences & Regulatory approval
We could not find any licences issued to GRAHAMS THE FAMILY DAIRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAMS THE FAMILY DAIRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-19 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAMS THE FAMILY DAIRY LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAMS THE FAMILY DAIRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAMS THE FAMILY DAIRY LIMITED
Trademarks
We have not found any records of GRAHAMS THE FAMILY DAIRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAMS THE FAMILY DAIRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10511 - Liquid milk and cream production) as GRAHAMS THE FAMILY DAIRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAHAMS THE FAMILY DAIRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAMS THE FAMILY DAIRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAMS THE FAMILY DAIRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.