logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Graham, Ishbel Gardner Graham
    Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ now
    OF - Director → CIF 0
    Mrs Ishbel Gardner Graham Graham
    Born in December 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Love, Shonagh Laird Wilson
    Company Director born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Ganson, Jennifer Graham Lees
    Company Director born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Mrs Ishbel Gardner Graham
    Born in December 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lang, James Russell
    Born in April 1952
    Individual
    Officer
    icon of calendar 1991-02-20 ~ 1991-10-15
    OF - Nominee Director → CIF 0
  • 3
    Graham, Margaret Kilpatrick
    Coy Dir born in July 1933
    Individual
    Officer
    icon of calendar 1991-10-15 ~ 2005-02-14
    OF - Director → CIF 0
    Graham, Margaret Kilpatrick
    Individual
    Officer
    icon of calendar 1991-10-15 ~ 2005-02-14
    OF - Secretary → CIF 0
  • 4
    Millar, James Allan
    Born in February 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 1991-02-20 ~ 1991-10-15
    OF - Nominee Director → CIF 0
  • 5
    Graham, William Alexander Young, My
    Company Director born in August 1962
    Individual
    Officer
    icon of calendar 1991-10-15 ~ 2018-12-03
    OF - Director → CIF 0
    My William Alexander Young Graham
    Born in August 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr William Alexander Young Graham
    Born in August 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Graham, Lindsay Margaret
    Company Director born in June 1971
    Individual
    Officer
    icon of calendar 1991-10-15 ~ 2012-10-09
    OF - Director → CIF 0
    Graham, Lindsay Margaret
    Company Director
    Individual
    Officer
    icon of calendar 2005-02-14 ~ 2012-10-09
    OF - Secretary → CIF 0
  • 7
    icon of address2 Blythswood Square, Glasgow
    Corporate
    Officer
    1991-02-20 ~ 1991-10-15
    PE - Nominee Secretary → CIF 0
  • 8
    HOMACK TRUSTEES LIMITED - now
    DOMICILE EXECUTORS TRUSTEES & NOMINEESLIMITED - 2024-06-26
    icon of address109, Douglas Street, Glasgow, Scotland
    Active Corporate (13 parents, 14 offsprings)
    Equity (Company account)
    289 GBP2024-09-30
    Officer
    2012-10-09 ~ 2015-03-18
    PE - Secretary → CIF 0
parent relation
Company in focus

W.Y. GRAHAM LIMITED

Previous name
MITRESHELF 99 LIMITED - 1991-09-26
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Property, Plant & Equipment
32,829 GBP2024-07-31
39,355 GBP2023-07-31
Total Inventories
70,346 GBP2024-07-31
70,660 GBP2023-07-31
Debtors
249,522 GBP2024-07-31
229,509 GBP2023-07-31
Cash at bank and in hand
364,381 GBP2024-07-31
417,042 GBP2023-07-31
Current Assets
684,249 GBP2024-07-31
717,211 GBP2023-07-31
Creditors
Current
276,938 GBP2024-07-31
276,143 GBP2023-07-31
Net Current Assets/Liabilities
407,311 GBP2024-07-31
441,068 GBP2023-07-31
Total Assets Less Current Liabilities
440,140 GBP2024-07-31
480,423 GBP2023-07-31
Net Assets/Liabilities
440,140 GBP2024-07-31
472,946 GBP2023-07-31
Equity
Called up share capital
25,000 GBP2024-07-31
25,000 GBP2023-07-31
Retained earnings (accumulated losses)
415,140 GBP2024-07-31
447,946 GBP2023-07-31
Equity
440,140 GBP2024-07-31
472,946 GBP2023-07-31
Average Number of Employees
282023-08-01 ~ 2024-07-31
282022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
207,745 GBP2024-07-31
219,144 GBP2023-07-31
Furniture and fittings
69,886 GBP2024-07-31
69,886 GBP2023-07-31
Motor vehicles
32,996 GBP2024-07-31
32,996 GBP2023-07-31
Computers
16,950 GBP2024-07-31
28,349 GBP2023-07-31
Property, Plant & Equipment - Disposals
-11,666 GBP2023-08-01 ~ 2024-07-31
Computers
-11,666 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
174,916 GBP2024-07-31
179,789 GBP2023-07-31
Furniture and fittings
49,634 GBP2024-07-31
47,384 GBP2023-07-31
Motor vehicles
20,684 GBP2024-07-31
16,580 GBP2023-07-31
Computers
16,685 GBP2024-07-31
27,912 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,793 GBP2023-08-01 ~ 2024-07-31
Furniture and fittings
2,250 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
4,104 GBP2023-08-01 ~ 2024-07-31
Computers
439 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,666 GBP2023-08-01 ~ 2024-07-31
Computers
-11,666 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Furniture and fittings
20,252 GBP2024-07-31
22,502 GBP2023-07-31
Motor vehicles
12,312 GBP2024-07-31
16,416 GBP2023-07-31
Computers
265 GBP2024-07-31
437 GBP2023-07-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
168,327 GBP2024-07-31
Current, Amounts falling due within one year
160,703 GBP2023-07-31
Other Debtors
Amounts falling due within one year, Current
81,195 GBP2024-07-31
Current, Amounts falling due within one year
68,806 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
249,522 GBP2024-07-31
Current, Amounts falling due within one year
229,509 GBP2023-07-31
Trade Creditors/Trade Payables
Current
219,762 GBP2024-07-31
218,057 GBP2023-07-31
Other Taxation & Social Security Payable
Current
10,313 GBP2024-07-31
10,105 GBP2023-07-31
Other Creditors
Current
46,863 GBP2024-07-31
47,981 GBP2023-07-31

  • W.Y. GRAHAM LIMITED
    Info
    MITRESHELF 99 LIMITED - 1991-09-26
    Registered number SC130119
    icon of address9 Glasgow Road, Paisley, Renfrewshire PA1 3QS
    Private Limited Company incorporated on 1991-02-20 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.