Background WavePink WaveYellow Wave

GORDON GRAHAM & COMPANY LIMITED (SC241884)

GORDON GRAHAM & COMPANY LIMITED (SC241884) is an active UK company. incorporated on 7 January 2003. with registered office in East Kilbride. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 2 other business activities. GORDON GRAHAM & COMPANY LIMITED has been registered for 23 years. Current directors include NOLTE, Werner.

Company Number
SC241884
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
8 Milton Road, East Kilbride, G74 5BU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
NOLTE, Werner
SIC Codes
11010, 46342, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON GRAHAM & COMPANY LIMITED

GORDON GRAHAM & COMPANY LIMITED is an active company incorporated on 7 January 2003 with the registered office located in East Kilbride. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 2 other business activities. GORDON GRAHAM & COMPANY LIMITED was registered 23 years ago.(SIC: 11010, 46342, 74990)

Status

active

Active since 23 years ago

Company No

SC241884

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PACIFIC SHELF 1198 LIMITED
From: 7 January 2003To: 15 July 2003
Contact
Address

8 Milton Road College Milton North East Kilbride, G74 5BU,

Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 14
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SPY, Karen

Active
8 Milton Road, East KilbrideG74 5BU
Secretary
Appointed 30 Apr 2014

NOLTE, Werner

Active
8 Milton Road, East KilbrideG74 5BU
Born January 1976
Director
Appointed 01 Apr 2021

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed 26 Jun 2003
Resigned 30 Apr 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Jan 2003
Resigned 26 Jun 2003

CAMPBELL, James Stephen

Resigned
26 Victoria Crescent, GlasgowG76 8BP
Born June 1948
Director
Appointed 26 Jun 2003
Resigned 01 Oct 2006

STIRRAT, James Campbell Muir

Resigned
8 Milton Road, East KilbrideG74 5BU
Born March 1949
Director
Appointed 26 Jun 2003
Resigned 30 Apr 2014

THORNTON, Fraser John

Resigned
8 Milton Road, East KilbrideG74 5BU
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2021

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 07 Jan 2003
Resigned 26 Jun 2003

Persons with significant control

1

Milton Road, GlasgowG74 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2003
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Incorporation Company
7 January 2003
NEWINCIncorporation