Kippford
Dalbeattie
DG5 4LW
Scotland
Director Name | Mr Edward Carlyle Grierson Graham |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Glentrammon Kirkton Road Dumfries DG1 1SH Scotland |
Director Name | Hugh Maclean Mair |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigherron Jubilee Path Kippford Dalbeattie DG5 4LW Scotland |
Secretary Name | Hugh Maclean Mair |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigherron Jubilee Path Kippford Dalbeattie DG5 4LW Scotland |
Director Name | Enid Margaret Arnott Graham |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glentrammon Kirkton Road Dumfries Dumfriesshire DG1 1SH Scotland |
Director Name | Mr David Edward Graham |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(58 years after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | Migdale Johnstone Park Dumfries DG1 4AE Scotland |
Director Name | Mr Mark Richard Harris |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Aloft Jubilee Path Kippford Dalbeattie DG5 4LW Scotland |
Director Name | Mrs Joanne Cathryn Harris |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Aloft Jubilee Path Kippford Dalbeattie DG5 4LW Scotland |
Director Name | George Bryce Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1991) |
Role | Manager |
Correspondence Address | 2 Hillview Place Dumfries Dumfriesshire DG1 4DU Scotland |
Website | griersonandgraham.com |
---|---|
Telephone | 01387 257800 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | E.c.g. Graham 29.29% Ordinary |
---|---|
2.1k at £1 | M.f. Mair 24.40% Ordinary |
2k at £1 | Joanne Harris 23.21% Ordinary |
1.6k at £1 | D.e. Graham 19.52% Ordinary |
100 at £1 | Enid Margaret Arnott Graham 1.19% Ordinary |
100 at £1 | Hugh Maclean Mair 1.19% Ordinary |
100 at £1 | Mark Richard Harris 1.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,212,153 |
Cash | £478,449 |
Current Liabilities | £917,163 |
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 | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
26 October 1987 | Delivered on: 2 November 1987 Satisfied on: 23 April 1991 Persons entitled: British Credit Trust LTD 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 |
---|---|
7 October 1987 | Delivered on: 27 October 1987 Satisfied on: 17 December 1987 Persons entitled: British Credit Trust LTD 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 |
27 March 1986 | Delivered on: 9 April 1986 Satisfied on: 7 June 1991 Persons entitled: British Credit Trust LTD Classification: Consignment funding agreement Secured details: All sums due or to become due. Particulars: By way of assignment and all the company's right title and interest under the terms of the car dealers agreement between company and honda (UK) LTD. Fully Satisfied |
7 March 1986 | Delivered on: 17 March 1986 Satisfied on: 23 April 1991 Persons entitled: British Credit Trust LTD Classification: Consignment funding agreement Secured details: All sums due or to become due. Particulars: By way of a floating charge all the companys right, title, interest related to the performance as a franchised honda dealer. Fully Satisfied |
11 April 1991 | Delivered on: 17 April 1991 Satisfied on: 6 May 2004 Persons entitled: Chartered Trust Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All the company's right title and interest in all monies due by honda (UK) limited. Fully Satisfied |
21 February 1991 | Delivered on: 14 March 1991 Satisfied on: 30 May 2003 Persons entitled: Chartered Trust Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: The company's rights title and interest payable by honda (UK) LTD. Fully Satisfied |
21 February 1991 | Delivered on: 14 March 1991 Satisfied on: 30 May 2003 Persons entitled: Chartered Trust Public Limited Company Classification: Bond & 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 |
21 November 2010 | Delivered on: 4 December 2010 Persons entitled: Honda Finance Europe PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Used motor vehicles. Outstanding |
5 August 1991 | Delivered on: 16 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 365 annan road dumfries. Outstanding |
15 April 1992 | Delivered on: 24 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 363 annan road,dumfries. Outstanding |
7 March 1991 | Delivered on: 8 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
6 March 1979 | Delivered on: 13 March 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
12 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
---|---|
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
30 July 2020 | Change of details for Mr David Edward Graham as a person with significant control on 30 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Margaret Fraser Mair on 31 January 2019 (2 pages) |
13 May 2019 | Director's details changed for David Edward Graham on 28 February 2019 (2 pages) |
13 May 2019 | Director's details changed for Hugh Maclean Mair on 31 January 2019 (2 pages) |
13 May 2019 | Director's details changed for Mrs Joanne Cathryn Harris on 31 January 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Mark Richard Harris on 31 January 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Hugh Maclean Mair on 31 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Resolutions
|
12 May 2016 | Registered office address changed from 365 Annan Road Dumfries DG1 3JR to 51 Rae Street Dumfries DG1 1JD on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 365 Annan Road Dumfries DG1 3JR to 51 Rae Street Dumfries DG1 1JD on 12 May 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Appointment of Mrs Joanne Cathryn Harris as a director (2 pages) |
6 June 2014 | Appointment of Mr Mark Richard Harris as a director (2 pages) |
6 June 2014 | Appointment of Mrs Joanne Cathryn Harris as a director (2 pages) |
6 June 2014 | Appointment of Mr Mark Richard Harris as a director (2 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 April 2014 | Appointment of David Edward Graham as a director (3 pages) |
10 April 2014 | Appointment of David Edward Graham as a director (3 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Registered office address changed from 10 Academy Street Dumfries DG1 1BY on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 10 Academy Street Dumfries DG1 1BY on 12 December 2012 (1 page) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Alterations to floating charge 15 (8 pages) |
16 February 2011 | Alterations to floating charge 1 (8 pages) |
16 February 2011 | Alterations to floating charge 1 (8 pages) |
16 February 2011 | Alterations to floating charge 15 (8 pages) |
15 February 2011 | Alterations to floating charge 27 (8 pages) |
15 February 2011 | Alterations to floating charge 27 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
22 August 2005 | Return made up to 01/05/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 01/05/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
6 May 2004 | Dec mort/charge * (4 pages) |
6 May 2004 | Dec mort/charge * (4 pages) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 May 2003 | Dec mort/charge * (5 pages) |
30 May 2003 | Dec mort/charge * (5 pages) |
30 May 2003 | Dec mort/charge * (5 pages) |
30 May 2003 | Dec mort/charge * (5 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 July 2001 | Return made up to 01/05/01; full list of members (8 pages) |
9 July 2001 | Return made up to 01/05/01; full list of members (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 May 1995 | Return made up to 01/05/95; no change of members
|
16 May 1995 | Return made up to 01/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |