Company NameGrier (Food Retailing) Limited
DirectorDavid Scott Grier
Company StatusLiquidation
Company NumberSC262809
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr David Scott Grier
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPuilldohran
Summerlea Road
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary NameJames Grier
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleRetired
Correspondence AddressPuilldohran
Summerlea Road
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1David Scott Grier
100.00%
Ordinary

Financials

Year2014
Net Worth£52,444
Cash£84,349
Current Liabilities£60,733

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

8 February 2005Delivered on: 16 February 2005
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

15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 March 2016Termination of appointment of James Grier as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of James Grier as a secretary on 10 March 2016 (1 page)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Scott Grier on 2 February 2010 (2 pages)
8 February 2010Director's details changed for David Scott Grier on 2 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Scott Grier on 2 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
13 February 2008Return made up to 02/02/08; no change of members (6 pages)
13 February 2008Return made up to 02/02/08; no change of members (6 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
24 October 2007Registered office changed on 24/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
24 October 2007Registered office changed on 24/10/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
8 February 2007Return made up to 02/02/07; full list of members (6 pages)
8 February 2007Return made up to 02/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
28 April 2006Return made up to 02/02/06; full list of members (6 pages)
28 April 2006Return made up to 02/02/06; full list of members (6 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
16 February 2005Partic of mort/charge * (4 pages)
16 February 2005Partic of mort/charge * (4 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)