Advanced company searchLink opens in new window

GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED

Company number SC311872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
05 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
05 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
29 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
29 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
29 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
24 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 868
14 Apr 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
08 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
08 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
24 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
24 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 868
21 Nov 2014 CH01 Director's details changed for Mrs Jacqueline Farrell on 19 November 2013
21 Nov 2014 CH01 Director's details changed for Jean Ferguson Graham on 19 November 2013
21 Nov 2014 CH01 Director's details changed for Robert Bishop Graham on 19 November 2013
21 Nov 2014 CH01 Director's details changed for Robert Alexander Graham on 19 November 2013
21 Nov 2014 CH03 Secretary's details changed for Jean Ferguson Graham on 19 November 2013
19 Mar 2014 MR01 Registration of charge 3118720002
19 Mar 2014 MR01 Registration of charge 3118720003
19 Mar 2014 466(Scot) Alterations to a floating charge
18 Mar 2014 466(Scot) Alterations to a floating charge