Company NameGrierson & Graham Limited
Company StatusActive
Company NumberSC031432
CategoryPrivate Limited Company
Incorporation Date4 April 1956(68 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Edward Carlyle Grierson Graham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressGlentrammon
Kirkton Road
Dumfries
DG1 1SH
Scotland
Director NameHugh Maclean Mair
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigherron Jubilee Path
Kippford
Dalbeattie
DG5 4LW
Scotland
Director NameMargaret Fraser Mair
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigherron Jubilee Path
Kippford
Dalbeattie
DG5 4LW
Scotland
Secretary NameHugh Maclean Mair
NationalityBritish
StatusCurrent
Appointed28 July 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigherron Jubilee Path
Kippford
Dalbeattie
DG5 4LW
Scotland
Director NameEnid Margaret Arnott Graham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentrammon Kirkton Road
Dumfries
Dumfriesshire
DG1 1SH
Scotland
Director NameMr David Edward Graham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(58 years after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceBritain
Correspondence AddressMigdale Johnstone Park
Dumfries
DG1 4AE
Scotland
Director NameMrs Joanne Cathryn Harris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressAloft Jubilee Path
Kippford
Dalbeattie
DG5 4LW
Scotland
Director NameMr Mark Richard Harris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressAloft Jubilee Path
Kippford
Dalbeattie
DG5 4LW
Scotland
Director NameGeorge Bryce Ireland
NationalityBritish
StatusResigned
Appointed28 July 1989(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1991)
RoleManager
Correspondence Address2 Hillview Place
Dumfries
Dumfriesshire
DG1 4DU
Scotland

Contact

Websitegriersonandgraham.com
Telephone01387 257800
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5k at £1E.c.g. Graham
29.29%
Ordinary
2.1k at £1M.f. Mair
24.40%
Ordinary
2k at £1Joanne Harris
23.21%
Ordinary
1.6k at £1D.e. Graham
19.52%
Ordinary
100 at £1Enid Margaret Arnott Graham
1.19%
Ordinary
100 at £1Hugh Maclean Mair
1.19%
Ordinary
100 at £1Mark Richard Harris
1.19%
Ordinary

Financials

Year2014
Net Worth£1,212,153
Cash£478,449
Current Liabilities£917,163

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

26 October 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2010Delivered 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 1991Delivered 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 1992Delivered 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 1991Delivered 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 1979Delivered 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

Filing History

30 July 2020Change of details for Mr David Edward Graham as a person with significant control on 30 July 2020 (2 pages)
20 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mrs Joanne Cathryn Harris on 31 January 2019 (2 pages)
13 May 2019Director's details changed for David Edward Graham on 28 February 2019 (2 pages)
13 May 2019Director's details changed for Margaret Fraser Mair on 31 January 2019 (2 pages)
13 May 2019Secretary's details changed for Hugh Maclean Mair on 31 January 2019 (1 page)
13 May 2019Director's details changed for Mr Mark Richard Harris on 31 January 2019 (2 pages)
13 May 2019Director's details changed for Hugh Maclean Mair on 31 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8,400
(12 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8,400
(12 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 May 2016Statement of company's objects (2 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Change of share class name or designation (2 pages)
18 May 2016Statement of company's objects (2 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 8,400
(11 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 8,400
(11 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 8,400
(11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Appointment of Mr Mark Richard Harris as a director (2 pages)
6 June 2014Appointment of Mrs Joanne Cathryn Harris as a director (2 pages)
6 June 2014Appointment of Mrs Joanne Cathryn Harris as a director (2 pages)
6 June 2014Appointment of Mr Mark Richard Harris as a director (2 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,400
(9 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,400
(9 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,400
(9 pages)
10 April 2014Appointment of David Edward Graham as a director (3 pages)
10 April 2014Appointment of David Edward Graham as a director (3 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
12 December 2012Registered office address changed from 10 Academy Street Dumfries DG1 1BY on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 10 Academy Street Dumfries DG1 1BY on 12 December 2012 (1 page)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
16 February 2011Alterations to floating charge 15 (8 pages)
16 February 2011Alterations to floating charge 1 (8 pages)
16 February 2011Alterations to floating charge 1 (8 pages)
16 February 2011Alterations to floating charge 15 (8 pages)
15 February 2011Alterations to floating charge 27 (8 pages)
15 February 2011Alterations to floating charge 27 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 June 2010Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Enid Margaret Arnott Graham on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Hugh Maclean Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Margaret Fraser Mair on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Edward Carlyle Grierson Graham on 1 April 2010 (2 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 01/05/09; full list of members (5 pages)
8 May 2009Return made up to 01/05/09; full list of members (5 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 01/05/08; full list of members (5 pages)
21 May 2008Return made up to 01/05/08; full list of members (5 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 01/05/07; full list of members (3 pages)
23 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 01/05/06; full list of members (3 pages)
26 June 2006Return made up to 01/05/06; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 01/05/05; full list of members (3 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 01/05/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
6 May 2004Dec mort/charge * (4 pages)
6 May 2004Dec mort/charge * (4 pages)
9 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
9 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 May 2003Dec mort/charge * (5 pages)
30 May 2003Dec mort/charge * (5 pages)
30 May 2003Dec mort/charge * (5 pages)
30 May 2003Dec mort/charge * (5 pages)
24 May 2003Return made up to 01/05/03; full list of members (9 pages)
24 May 2003Return made up to 01/05/03; full list of members (9 pages)
6 September 2002Full accounts made up to 31 March 2002 (12 pages)
6 September 2002Full accounts made up to 31 March 2002 (12 pages)
13 May 2002Return made up to 01/05/02; full list of members (9 pages)
13 May 2002Return made up to 01/05/02; full list of members (9 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
9 July 2001Return made up to 01/05/01; full list of members (8 pages)
9 July 2001Return made up to 01/05/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 May 2000Return made up to 01/05/00; full list of members (8 pages)
19 May 2000Return made up to 01/05/00; full list of members (8 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
10 June 1999Return made up to 01/05/99; no change of members (4 pages)
10 June 1999Return made up to 01/05/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Full accounts made up to 31 March 1998 (13 pages)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
19 June 1998Return made up to 01/05/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1997Return made up to 01/05/97; full list of members (6 pages)
25 June 1997Return made up to 01/05/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Return made up to 01/05/96; no change of members (4 pages)
21 June 1996Return made up to 01/05/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (12 pages)
14 December 1995Full accounts made up to 31 March 1995 (12 pages)
16 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)