Grangemouth
FK3 8WX
Scotland
Secretary Name | Margaret Griffith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1996(44 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Andrew Griffith |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Andrew Griffith |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Charles Hale Griffith |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Gilston Farm Polmont Stirlingshire FK2 0YQ Scotland |
Secretary Name | Edward Brian McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Director Name | Mr William Griffith |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(41 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2008) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Bracken Avenue London SW12 8BH |
Director Name | Julie-Anne Kitt |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(51 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Website | www.meggriffith.com |
---|
Registered Address | Byre Cottage Gilston Farm Polmont Falkirk FK2 0YQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Margaret Griffith 21.39% Ordinary A |
---|---|
12.5k at £1 | Mr Andrew Griffith 21.39% Ordinary A |
12.5k at £1 | Mrs Julie-anne Kitt 21.39% Ordinary A |
7k at £1 | Margaret Griffith 11.94% Ordinary B |
7k at £1 | Mr Andrew Griffith 11.94% Ordinary B |
7k at £1 | Mrs Julie-anne Kitt 11.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,718,725 |
Cash | £29,578 |
Current Liabilities | £33,132 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (5 months, 4 weeks from now) |
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 June 2007 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1965 | Delivered 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 |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
16 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
15 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 October 2019 | Satisfaction of charge 8 in full (1 page) |
15 October 2019 | Satisfaction of charge 7 in full (1 page) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
13 September 2019 | Director's details changed for Mr Andrew Griffith on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Margaret Griffith on 13 September 2019 (2 pages) |
4 September 2019 | Satisfaction of charge 6 in full (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 July 2019 | Satisfaction of charge SC0290790011 in full (4 pages) |
23 July 2019 | Satisfaction of charge SC0290790010 in full (4 pages) |
23 July 2019 | Satisfaction of charge SC0290790009 in full (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
19 September 2018 | Notification of William Griffith (Topco) Ltd as a person with significant control on 18 December 2017 (2 pages) |
19 September 2018 | Cessation of Margaret Griffith as a person with significant control on 18 December 2017 (1 page) |
19 September 2018 | Cessation of Andrew Griffith as a person with significant control on 18 December 2017 (1 page) |
15 January 2018 | Director's details changed for Mr Andrew Griffith on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Andrew Griffith as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Andrew Griffith on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Andrew Griffith as a person with significant control on 15 January 2018 (2 pages) |
3 January 2018 | Cessation of Julie-Anne Kitt as a person with significant control on 18 December 2017 (1 page) |
3 January 2018 | Cessation of Julie-Anne Kitt as a person with significant control on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Julie-Anne Kitt as a director on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Julie-Anne Kitt as a director on 18 December 2017 (1 page) |
2 November 2017 | Registration of charge SC0290790010, created on 18 October 2017 (6 pages) |
2 November 2017 | Registration of charge SC0290790011, created on 18 October 2017 (7 pages) |
2 November 2017 | Registration of charge SC0290790010, created on 18 October 2017 (6 pages) |
2 November 2017 | Registration of charge SC0290790011, created on 18 October 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Registration of charge SC0290790009, created on 12 September 2017 (8 pages) |
14 September 2017 | Registration of charge SC0290790009, created on 12 September 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
20 September 2016 | Director's details changed for Julie-Anne Kitt on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Margaret Griffith on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Andrew Griffith on 20 September 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Margaret Griffith on 20 September 2016 (1 page) |
20 September 2016 | Director's details changed for Julie-Anne Kitt on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Margaret Griffith on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Andrew Griffith on 20 September 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Margaret Griffith on 20 September 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Director's details changed for Julie-Anne Kitt on 11 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Andrew Griffith on 11 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Margaret Griffith on 11 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Margaret Griffith on 11 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Director's details changed for Julie-Anne Kitt on 11 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Andrew Griffith on 11 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Margaret Griffith on 11 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Margaret Griffith on 11 September 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Registered office address changed from Gilston Farm Polmont Falkirk FK2 0YQ on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Gilston Farm Polmont Falkirk FK2 0YQ on 24 February 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
30 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
30 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
18 August 2008 | Gbp ic 77600/58200\26/07/08\gbp sr [email protected]=19400\ (1 page) |
18 August 2008 | Appointment terminated director william griffith (1 page) |
18 August 2008 | Gbp ic 77600/58200\26/07/08\gbp sr [email protected]=19400\ (1 page) |
18 August 2008 | Appointment terminated director william griffith (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Memorandum and Articles of Association (4 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Memorandum and Articles of Association (4 pages) |
14 August 2008 | Resolutions
|
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 September 2007 | Return made up to 11/09/07; no change of members (8 pages) |
21 September 2007 | Return made up to 11/09/07; no change of members (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
15 June 2007 | Partic of mort/charge * (3 pages) |
15 June 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (9 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (9 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 11/09/05; full list of members (9 pages) |
6 September 2005 | Return made up to 11/09/05; full list of members (9 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
16 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
23 September 2004 | Return made up to 11/09/04; full list of members
|
23 September 2004 | Return made up to 11/09/04; full list of members
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 April 2004 | Dec mort/charge * (4 pages) |
23 April 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
18 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
18 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 November 2002 | Return made up to 11/09/02; full list of members
|
21 November 2002 | Return made up to 11/09/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members
|
24 September 2001 | Return made up to 11/09/01; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
28 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
28 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 November 1999 | Return made up to 11/09/99; no change of members (4 pages) |
4 November 1999 | Return made up to 11/09/99; no change of members (4 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 January 1998 | Partic of mort/charge * (5 pages) |
5 January 1998 | Partic of mort/charge * (5 pages) |
18 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
31 January 1997 | Return made up to 11/09/96; no change of members (4 pages) |
31 January 1997 | Return made up to 11/09/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 December 1996 | Return made up to 11/09/95; full list of members (6 pages) |
9 December 1996 | Return made up to 11/09/95; full list of members (6 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: narplan house 63 main street rutherglen glasgow G73 2JH (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: narplan house 63 main street rutherglen glasgow G73 2JH (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 July 1987 | Return made up to 13/07/87; full list of members (6 pages) |
30 July 1987 | Return made up to 13/07/87; full list of members (6 pages) |
3 October 1952 | Incorporation (15 pages) |
3 October 1952 | Incorporation (15 pages) |