GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED
BRIDGE OF ALLAN DALGLEN (NO. 1080) LIMITED

Hellopages » Stirling » Stirling » FK9 4RW

Company number SC311872
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address AIRTHREY KERSE FARM, HENDERSON STREET, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4RW
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED are www.grahamsthefamilydairyprocessing.co.uk, and www.grahams-the-family-dairy-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Grahams The Family Dairy Processing Limited is a Private Limited Company. The company registration number is SC311872. Grahams The Family Dairy Processing Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Grahams The Family Dairy Processing Limited is Airthrey Kerse Farm Henderson Street Bridge of Allan Stirlingshire Fk9 4rw. . GRAHAM, Jean Ferguson is a Secretary of the company. DORRIAN, Shaun is a Director of the company. FARRELL, Jacqueline is a Director of the company. GRAHAM, Carol Bishop is a Director of the company. GRAHAM, Jean Ferguson is a Director of the company. GRAHAM, Robert Alexander, Dr is a Director of the company. GRAHAM, Robert Bishop is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director SWAN, Eliot has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
GRAHAM, Jean Ferguson
Appointed Date: 02 March 2007

Director
DORRIAN, Shaun
Appointed Date: 01 April 2013
55 years old

Director
FARRELL, Jacqueline
Appointed Date: 01 April 2013
62 years old

Director
GRAHAM, Carol Bishop
Appointed Date: 02 March 2007
58 years old

Director
GRAHAM, Jean Ferguson
Appointed Date: 02 March 2007
84 years old

Director
GRAHAM, Robert Alexander, Dr
Appointed Date: 02 March 2007
84 years old

Director
GRAHAM, Robert Bishop
Appointed Date: 02 March 2007
54 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 02 March 2007
Appointed Date: 14 November 2006

Director
SWAN, Eliot
Resigned: 09 September 2011
Appointed Date: 05 February 2010
59 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 02 March 2007
Appointed Date: 14 November 2006

Persons With Significant Control

Grahams The Family Dairy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Events

05 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
05 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
05 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 55 more events
08 Mar 2007
Registered office changed on 08/03/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
08 Mar 2007
New secretary appointed;new director appointed
08 Mar 2007
New director appointed
08 Mar 2007
New director appointed
14 Nov 2006
Incorporation

GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED Charges

13 March 2014
Charge code SC31 1872 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code SC31 1872 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 April 2007
Floating charge
Delivered: 13 April 2007
Status: Satisfied on 14 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…