Company NameGirvans Of Aberfeldy Limited
DirectorBlair George Girvan
Company StatusActive
Company NumberSC035304
CategoryPrivate Limited Company
Incorporation Date25 May 1960(63 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameBlair George Girvan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(42 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameJames Robert Girvan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 November 2002)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressKessock House
Old Craigton Road
North Kessock
Highland
IV1 3YD
Scotland
Director NameMr George Wilson Girvan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration34 years, 10 months (resigned 23 October 2023)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressBlairoven
2 Irvine Terrace
Pitlochry
Perthshire
PH16 5HW
Scotland
Secretary NameMr George Wilson Girvan
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration34 years, 10 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlairoven
2 Irvine Terrace
Pitlochry
Perthshire
PH16 5HW
Scotland
Director NameCatriona Girvan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(43 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 October 2023)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlairoven
2 Irvine Terrace
Pitlochry
Ph16

Contact

Websitegirvans.net
Telephone01887 820254
Telephone regionAberfeldy

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Blair George Girvan
100.00%
Ordinary

Financials

Year2014
Net Worth£343,208
Cash£39
Current Liabilities£120,024

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Charges

28 March 2003Delivered on: 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
23 October 2023Director's details changed for Blair George Girvan on 1 April 2023 (2 pages)
23 October 2023Termination of appointment of Catriona Girvan as a director on 23 October 2023 (1 page)
23 October 2023Termination of appointment of George Wilson Girvan as a secretary on 23 October 2023 (1 page)
23 October 2023Termination of appointment of George Wilson Girvan as a director on 23 October 2023 (1 page)
23 October 2023Change of details for Mr Blair George Girvan as a person with significant control on 1 April 2023 (2 pages)
4 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
3 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (17 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (17 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (17 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 26/11/2013.
(7 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 26/11/2013.
(7 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 26/11/2013.
(7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
17 February 2011Registered office address changed from Perthshire Visitors Centre Bankfoot Perth PH1 4EB on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Perthshire Visitors Centre Bankfoot Perth PH1 4EB on 17 February 2011 (1 page)
17 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Blair George Girvan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Wilson Girvan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Blair George Girvan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Catriona Girvan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Wilson Girvan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Catriona Girvan on 18 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Director's change of particulars / blair girvan / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / blair girvan / 31/07/2009 (1 page)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Return made up to 04/11/07; full list of members (3 pages)
15 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 04/11/05; full list of members (3 pages)
16 December 2005Return made up to 04/11/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
23 March 2005Return made up to 04/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 04/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2003Return made up to 04/11/03; full list of members (7 pages)
29 November 2003Return made up to 04/11/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
29 July 2003Company name changed H. B. grant LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Accounting reference date extended from 25/06/03 to 30/06/03 (1 page)
29 July 2003Accounting reference date extended from 25/06/03 to 30/06/03 (1 page)
29 July 2003Company name changed H. B. grant LIMITED\certificate issued on 29/07/03 (2 pages)
7 April 2003Partic of mort/charge * (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
23 January 2003Total exemption full accounts made up to 25 June 2002 (11 pages)
23 January 2003Total exemption full accounts made up to 25 June 2002 (11 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
21 November 2002Return made up to 04/11/02; full list of members (7 pages)
21 November 2002Return made up to 04/11/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 25 June 2001 (11 pages)
18 July 2002Total exemption full accounts made up to 25 June 2001 (11 pages)
28 November 2001Return made up to 04/11/01; full list of members (6 pages)
28 November 2001Return made up to 04/11/01; full list of members (6 pages)
25 April 2001Full accounts made up to 25 June 2000 (11 pages)
25 April 2001Full accounts made up to 25 June 2000 (11 pages)
2 January 2001Return made up to 04/11/00; full list of members (6 pages)
2 January 2001Return made up to 04/11/00; full list of members (6 pages)
7 April 2000Full accounts made up to 25 June 1999 (11 pages)
7 April 2000Full accounts made up to 25 June 1999 (11 pages)
14 December 1999Return made up to 04/11/99; full list of members (6 pages)
14 December 1999Return made up to 04/11/99; full list of members (6 pages)
17 March 1999Return made up to 04/11/98; no change of members (4 pages)
17 March 1999Full accounts made up to 25 June 1998 (11 pages)
17 March 1999Full accounts made up to 25 June 1998 (11 pages)
17 March 1999Return made up to 04/11/98; no change of members (4 pages)
20 May 1998Full accounts made up to 25 June 1997 (11 pages)
20 May 1998Full accounts made up to 25 June 1997 (11 pages)
3 December 1997Return made up to 04/11/97; full list of members (6 pages)
3 December 1997Return made up to 04/11/97; full list of members (6 pages)
6 May 1997Full accounts made up to 25 June 1996 (12 pages)
6 May 1997Full accounts made up to 25 June 1996 (12 pages)
24 December 1996Return made up to 04/11/96; no change of members (4 pages)
24 December 1996Return made up to 04/11/96; no change of members (4 pages)
23 April 1996Full accounts made up to 25 June 1995 (12 pages)
23 April 1996Full accounts made up to 25 June 1995 (12 pages)
11 December 1995Return made up to 04/11/95; no change of members (4 pages)
11 December 1995Return made up to 04/11/95; no change of members (4 pages)
31 January 1995Memorandum and Articles of Association (11 pages)
31 January 1995Memorandum and Articles of Association (11 pages)
25 May 1960Incorporation (12 pages)
25 May 1960Incorporation (12 pages)