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

GRAHAMS THE FAMILY DAIRY GROUP LIMITED

AIRTHREY KERSE FARM, HENDERSON STREET, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4RW,
Company Registration Number
SC317473
Private Limited Company
Active

Company Overview

About Grahams The Family Dairy Group Ltd
GRAHAMS THE FAMILY DAIRY GROUP LIMITED was founded on 2007-02-28 and has its registered office in Bridge Of Allan. The organisation's status is listed as "Active". Grahams The Family Dairy Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRAHAMS THE FAMILY DAIRY GROUP LIMITED
 
Legal Registered Office
AIRTHREY KERSE FARM
HENDERSON STREET
BRIDGE OF ALLAN
STIRLINGSHIRE
FK9 4RW
Other companies in FK9
 
Filing Information
Company Number SC317473
Company ID Number SC317473
Date formed 2007-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 20:54:07
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 GROUP 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.

Company Officers of GRAHAMS THE FAMILY DAIRY GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEAN FERGUSON GRAHAM
Company Secretary 2007-02-28
SHAUN DORRIAN
Director 2013-04-01
JACQUELINE ALISON FARRELL
Director 2013-04-01
CAROL BISHOP GRAHAM
Director 2007-02-28
JEAN FERGUSON GRAHAM
Director 2007-02-28
ROBERT ALEXANDER GRAHAM
Director 2007-02-28
ROBERT BISHOP GRAHAM
Director 2007-02-28
WILLIAM GERARD KEANE
Director 2013-12-01
SIMON JOHN THOMSON
Director 2010-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELIOT SWAN
Director 2010-02-05 2011-09-09

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 LIMITED Company Secretary 2007-03-02 CURRENT 2006-12-04 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 LIMITED Director 2013-04-01 CURRENT 2006-12-04 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 LIMITED Director 2013-04-01 CURRENT 2006-12-04 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
CAROL BISHOP GRAHAM GRAHAMS THE FAMILY DAIRY (NAIRN) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
CAROL BISHOP GRAHAM AIRTHREY GREEN LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
CAROL BISHOP GRAHAM CLAYMORE DAIRIES LIMITED Director 2010-09-21 CURRENT 2010-01-19 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 LIMITED Director 2007-03-02 CURRENT 2006-12-04 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 LIMITED Director 2007-03-02 CURRENT 2006-12-04 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 LIMITED Director 2007-03-02 CURRENT 2006-12-04 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 LIMITED Director 2013-12-01 CURRENT 2006-12-04 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 LIMITED Director 2010-04-01 CURRENT 2006-12-04 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
2024-01-29CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-18Purchase of own shares
2023-09-20Resolutions passed:<ul><li>Resolution Payment out of distributable profits for the purchase of shares approved 12/09/2023</ul>
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-16SH03Purchase of own shares
2021-04-15MEM/ARTSARTICLES OF ASSOCIATION
2021-04-15RES01ADOPT ARTICLES 15/04/21
2021-03-19SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 1,083.00
2021-03-17SH10Particulars of variation of rights attached to shares
2021-03-17SH08Change of share class name or designation
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES12Resolution of varying share rights or name
2021-03-16CC04Statement of company's objects
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BISHOP GRAHAM
2021-03-09PSC04Change of details for Mr Robert Bishop Graham as a person with significant control on 2021-03-02
2021-03-09PSC07CESSATION OF JEAN FERGUSON GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-01-02SH08Change of share class name or designation
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-24RES13Resolutions passed:Revocation of the provision in the company's articles setting the maximum amount of shares that may be allotted by the company / capitalised sum £98 authorised in paying up in full 98 ordinary a shares of £1.00 each 13/12/2020Resol...
2020-12-23RES12Resolution of varying share rights or name
2020-12-23PSC04Change of details for Mr Robert Bishop Graham as a person with significant control on 2020-12-13
2020-12-23SH0113/12/20 STATEMENT OF CAPITAL GBP 1097
2020-06-18466(Scot)Alter floating charge SC3174730004
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-13PSC04Change of details for Dr Robert Alexander Graham as a person with significant control on 2019-03-13
2019-03-13CH01Director's details changed for Ms Carol Bishop Graham on 2019-03-13
2019-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN FERGUSON GRAHAM on 2019-03-13
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALISON FARRELL
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3174730006
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3174730005
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 999
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 999
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 999
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 999
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mrs Jacqueline Farrell on 2013-11-19
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-19466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3174730004
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3174730003
2014-03-18466(Scot)Alter floating charge/mortgage (Scotland)
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 999
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-28CH01Director's details changed for Mr Simon John Thomson on 2014-02-01
2014-01-30AP01DIRECTOR APPOINTED MR WILLIAM GERARD KEANE
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR SHAUN DORRIAN
2013-07-11AP01DIRECTOR APPOINTED MRS JACQUELINE FARRELL
2013-03-08AR0128/02/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 30/04/2011
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0128/02/12 FULL LIST
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT SWAN
2011-03-02AR0128/02/11 NO CHANGES
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL BISHOP GRAHAM / 02/03/2011
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0128/02/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED MR SIMON JOHN THOMSON
2010-03-09AP01DIRECTOR APPOINTED MR ELIOT SWAN
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-23SASHARES AGREEMENT OTC
2008-01-2388(2)RAD 01/04/07--------- £ SI 996@1=996 £ IC 3/999
2007-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-27225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-28NEWINCINCORPORATION 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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1117548 Active Licenced property: PORT DUNDAS 1 MASTERTON PLACE GLASGOW GB G21 1HX;BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW;KIPPEN BOQUHAN FARM STIRLING GB FK8 3JH;COMMERCE STREET BRECHIN GB DD9 7BD;BURNSIDE NORTH ROAD INVERKEITHING GB KY11 1HQ;BALMAKEITH INDUSTRIAL ESTATE CLAYMORE DAIRY NAIRN GB IV12 5QW;PITCAPLE INVERAMSAY FARM INVERURIE GB AB51 5DQ;NEWMILL VIEW SITE N1 KINTORE INVERURIE KINTORE GB AB51 0QY. Correspondance address: BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1117548 Active Licenced property: PORT DUNDAS 1 MASTERTON PLACE GLASGOW GB G21 1HX;BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW;KIPPEN BOQUHAN FARM STIRLING GB FK8 3JH;COMMERCE STREET BRECHIN GB DD9 7BD;BURNSIDE NORTH ROAD INVERKEITHING GB KY11 1HQ;BALMAKEITH INDUSTRIAL ESTATE CLAYMORE DAIRY NAIRN GB IV12 5QW;PITCAPLE INVERAMSAY FARM INVERURIE GB AB51 5DQ;NEWMILL VIEW SITE N1 KINTORE INVERURIE KINTORE GB AB51 0QY. Correspondance address: BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1117548 Active Licenced property: PORT DUNDAS 1 MASTERTON PLACE GLASGOW GB G21 1HX;BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW;KIPPEN BOQUHAN FARM STIRLING GB FK8 3JH;COMMERCE STREET BRECHIN GB DD9 7BD;BURNSIDE NORTH ROAD INVERKEITHING GB KY11 1HQ;BALMAKEITH INDUSTRIAL ESTATE CLAYMORE DAIRY NAIRN GB IV12 5QW;PITCAPLE INVERAMSAY FARM INVERURIE GB AB51 5DQ;NEWMILL VIEW SITE N1 KINTORE INVERURIE KINTORE GB AB51 0QY. Correspondance address: BRIDGE OF ALLAN AIRTHREY KERSE FARM STIRLING GB FK9 4RW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding RBS INVOICE FINANCE LIMITED
2014-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
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
Annual Accounts
2010-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAMS THE FAMILY DAIRY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAMS THE FAMILY DAIRY GROUP LIMITED
Trademarks
We have not found any records of GRAHAMS THE FAMILY DAIRY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAMS THE FAMILY DAIRY GROUP 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 GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAMS THE FAMILY DAIRY GROUP 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 GROUP 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 GROUP 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.