Company NameWilliam Griffith (Whitburn) Limited
DirectorsMargaret Griffith and Andrew Griffith
Company StatusActive
Company NumberSC029079
CategoryPrivate Limited Company
Incorporation Date3 October 1952(71 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMargaret Griffith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(37 years, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMargaret Griffith
NationalityBritish
StatusCurrent
Appointed23 September 1996(44 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Andrew Griffith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(51 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameCharles Hale Griffith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressGilston Farm
Polmont
Stirlingshire
FK2 0YQ
Scotland
Secretary NameEdward Brian McGuigan
NationalityBritish
StatusResigned
Appointed31 December 1989(37 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameMr William Griffith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(41 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2008)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Bracken Avenue
London
SW12 8BH
Director NameJulie-Anne Kitt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(51 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland

Contact

Websitewww.meggriffith.com

Location

Registered AddressByre Cottage Gilston Farm
Polmont
Falkirk
FK2 0YQ
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Margaret Griffith
21.39%
Ordinary A
12.5k at £1Mr Andrew Griffith
21.39%
Ordinary A
12.5k at £1Mrs Julie-anne Kitt
21.39%
Ordinary A
7k at £1Margaret Griffith
11.94%
Ordinary B
7k at £1Mr Andrew Griffith
11.94%
Ordinary B
7k at £1Mrs Julie-anne Kitt
11.94%
Ordinary B

Financials

Year2014
Net Worth£1,718,725
Cash£29,578
Current Liabilities£33,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

12 September 2017Delivered on: 14 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 June 2007Delivered on: 16 June 2007
Persons entitled: Land Options (West) Limited

Classification: Standard security
Secured details: Obligations undertaken in the missives.
Particulars: Two plots or areas of land at gilston and nicolton in the county of stirling.
Outstanding
12 June 2007Delivered on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as 129 endlesham road london.
Outstanding
16 December 1997Delivered on: 5 January 1998
Persons entitled: Frogmore Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gilston,polmont.
Outstanding
18 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Gilston farm, polmont, falkirk. STG77444.
Outstanding
18 October 2017Delivered on: 2 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 73 avontoun park, linlithgow. WLN11662.
Outstanding
28 July 1994Delivered on: 5 August 1994
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gilston farm holdings, polmont, stirlingshire.
Fully Satisfied
18 January 1994Delivered on: 2 February 1994
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gilston farm steadings, polmont, stirlingshire.
Fully Satisfied
26 August 1992Delivered on: 9 September 1992
Satisfied on: 23 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 October 1965Delivered on: 22 October 1965
Satisfied on: 27 April 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
29 October 2019Satisfaction of charge 8 in full (1 page)
15 October 2019Satisfaction of charge 7 in full (1 page)
13 September 2019Director's details changed for Mr Andrew Griffith on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Margaret Griffith on 13 September 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 September 2019Satisfaction of charge 6 in full (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 July 2019Satisfaction of charge SC0290790011 in full (4 pages)
23 July 2019Satisfaction of charge SC0290790010 in full (4 pages)
23 July 2019Satisfaction of charge SC0290790009 in full (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 September 2018Cessation of Andrew Griffith as a person with significant control on 18 December 2017 (1 page)
19 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
19 September 2018Cessation of Margaret Griffith as a person with significant control on 18 December 2017 (1 page)
19 September 2018Notification of William Griffith (Topco) Ltd as a person with significant control on 18 December 2017 (2 pages)
15 January 2018Change of details for Mr Andrew Griffith as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Andrew Griffith as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Andrew Griffith on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Andrew Griffith on 15 January 2018 (2 pages)
3 January 2018Cessation of Julie-Anne Kitt as a person with significant control on 18 December 2017 (1 page)
3 January 2018Cessation of Julie-Anne Kitt as a person with significant control on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Julie-Anne Kitt as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Julie-Anne Kitt as a director on 18 December 2017 (1 page)
2 November 2017Registration of charge SC0290790011, created on 18 October 2017 (7 pages)
2 November 2017Registration of charge SC0290790010, created on 18 October 2017 (6 pages)
2 November 2017Registration of charge SC0290790011, created on 18 October 2017 (7 pages)
2 November 2017Registration of charge SC0290790010, created on 18 October 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Registration of charge SC0290790009, created on 12 September 2017 (8 pages)
14 September 2017Registration of charge SC0290790009, created on 12 September 2017 (8 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
20 September 2016Director's details changed for Andrew Griffith on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Andrew Griffith on 20 September 2016 (2 pages)
20 September 2016Secretary's details changed for Margaret Griffith on 20 September 2016 (1 page)
20 September 2016Director's details changed for Julie-Anne Kitt on 20 September 2016 (2 pages)
20 September 2016Secretary's details changed for Margaret Griffith on 20 September 2016 (1 page)
20 September 2016Director's details changed for Margaret Griffith on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Julie-Anne Kitt on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Margaret Griffith on 20 September 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 58,200
(7 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 58,200
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 58,200
(7 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 58,200
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 September 2011Director's details changed for Julie-Anne Kitt on 11 September 2011 (2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
19 September 2011Director's details changed for Andrew Griffith on 11 September 2011 (2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
19 September 2011Director's details changed for Margaret Griffith on 11 September 2011 (2 pages)
19 September 2011Secretary's details changed for Margaret Griffith on 11 September 2011 (2 pages)
19 September 2011Secretary's details changed for Margaret Griffith on 11 September 2011 (2 pages)
19 September 2011Director's details changed for Julie-Anne Kitt on 11 September 2011 (2 pages)
19 September 2011Director's details changed for Margaret Griffith on 11 September 2011 (2 pages)
19 September 2011Director's details changed for Andrew Griffith on 11 September 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Registered office address changed from Gilston Farm Polmont Falkirk FK2 0YQ on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Gilston Farm Polmont Falkirk FK2 0YQ on 24 February 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
30 October 2008Return made up to 11/09/08; full list of members (6 pages)
30 October 2008Return made up to 11/09/08; full list of members (6 pages)
18 August 2008Gbp ic 77600/58200\26/07/08\gbp sr 19400@1=19400\ (1 page)
18 August 2008Appointment terminated director william griffith (1 page)
18 August 2008Appointment terminated director william griffith (1 page)
18 August 2008Gbp ic 77600/58200\26/07/08\gbp sr 19400@1=19400\ (1 page)
14 August 2008Memorandum and Articles of Association (4 pages)
14 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2008Memorandum and Articles of Association (4 pages)
14 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 September 2007Return made up to 11/09/07; no change of members (8 pages)
21 September 2007Return made up to 11/09/07; no change of members (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 June 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
15 June 2007Partic of mort/charge * (3 pages)
15 June 2007Partic of mort/charge * (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Director's particulars changed (1 page)
25 September 2006Return made up to 11/09/06; full list of members (9 pages)
25 September 2006Return made up to 11/09/06; full list of members (9 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 11/09/05; full list of members (9 pages)
6 September 2005Return made up to 11/09/05; full list of members (9 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
23 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 April 2004Dec mort/charge * (4 pages)
23 April 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
24 March 2004Dec mort/charge * (4 pages)
18 November 2003Return made up to 11/09/03; full list of members (7 pages)
18 November 2003Return made up to 11/09/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 November 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 November 2000Return made up to 11/09/00; full list of members (6 pages)
28 November 2000Return made up to 11/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 November 1999Return made up to 11/09/99; no change of members (4 pages)
4 November 1999Return made up to 11/09/99; no change of members (4 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 September 1998Return made up to 11/09/98; full list of members (6 pages)
25 September 1998Return made up to 11/09/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 January 1998Partic of mort/charge * (5 pages)
5 January 1998Partic of mort/charge * (5 pages)
18 September 1997Return made up to 11/09/97; no change of members (4 pages)
18 September 1997Return made up to 11/09/97; no change of members (4 pages)
31 January 1997Return made up to 11/09/96; no change of members (4 pages)
31 January 1997Return made up to 11/09/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 December 1996Return made up to 11/09/95; full list of members (6 pages)
9 December 1996Return made up to 11/09/95; full list of members (6 pages)
15 October 1996Registered office changed on 15/10/96 from: narplan house 63 main street rutherglen glasgow G73 2JH (1 page)
15 October 1996Registered office changed on 15/10/96 from: narplan house 63 main street rutherglen glasgow G73 2JH (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Accounts for a small company made up to 31 October 1994 (8 pages)
9 October 1996Accounts for a small company made up to 31 October 1994 (8 pages)
9 October 1996Auditor's resignation (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
24 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 July 1987Return made up to 13/07/87; full list of members (6 pages)
30 July 1987Return made up to 13/07/87; full list of members (6 pages)
3 October 1952Incorporation (15 pages)
3 October 1952Incorporation (15 pages)