Company NameG Grigg & Sons Limited
Company StatusActive
Company NumberSC355855
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Allen Herd Bryce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland
Director NameLesley Ann Ford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland
Director NameGraham Harry Grigg
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland
Director NameIsobel Grigg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland
Director NameGary Allen Herd Bryce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleQuantity Surveyor
Correspondence Address7 John Younger Gardens
St. Boswells
TD6 0DD
Scotland
Director NameAlan Ogilivie Grigg
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleSafety Officer
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Harry Ogilivie Grigg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
Midlothian
EH21 7UQ
Scotland

Contact

Websitegriggandsons.co.uk
Email address[email protected]
Telephone0131 6652990
Telephone regionEdinburgh

Location

Registered Address3a Newbattle Road
Newtongrange
Midlothian
EH22 4RA
Scotland
ConstituencyMidlothian
WardMidlothian South
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Gary Allen Herd Bryce
8.33%
Ordinary
1000 at £1Mr Graham Harry Grigg
8.33%
Ordinary
1000 at £1Mrs Lesley Ann Ford
8.33%
Ordinary
7.5k at £1Harry Grigg
62.50%
Ordinary
1.5k at £1Mrs Isobel Grigg
12.50%
Ordinary

Financials

Year2014
Net Worth£326,281
Cash£4,523
Current Liabilities£372,367

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

9 November 2022Delivered on: 21 November 2022
Persons entitled: Graham Harry Grigg

Classification: A registered charge
Outstanding
9 November 2022Delivered on: 21 November 2022
Persons entitled: Isobel Grigg

Classification: A registered charge
Outstanding
27 January 2010Delivered on: 30 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 March 2023Registered office address changed from Inveresk Mills Industrial Park Musselburgh Midlothian EH21 7UQ to 3a Newbattle Road Newtongrange Midlothian EH22 4RA on 30 March 2023 (2 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
18 January 2023Satisfaction of charge 1 in full (4 pages)
24 November 2022Notification of Grigg Topco Limited as a person with significant control on 9 November 2022 (2 pages)
23 November 2022Withdrawal of a person with significant control statement on 23 November 2022 (2 pages)
21 November 2022Registration of charge SC3558550003, created on 9 November 2022 (38 pages)
21 November 2022Registration of charge SC3558550002, created on 9 November 2022 (38 pages)
17 November 2022Termination of appointment of Graham Harry Grigg as a director on 9 November 2022 (1 page)
17 November 2022Termination of appointment of Isobel Grigg as a director on 9 November 2022 (1 page)
8 November 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
29 April 2022Total exemption full accounts made up to 31 October 2020 (11 pages)
11 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
18 September 2020Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 4,500.00
(4 pages)
18 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 March 2020Purchase of own shares. (3 pages)
17 March 2020Cancellation of shares. Statement of capital on 30 January 2020
  • GBP 5,057
(4 pages)
17 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 August 2019Cancellation of shares. Statement of capital on 30 July 2019
  • GBP 5,821
(4 pages)
28 August 2019Purchase of own shares. (3 pages)
26 June 2019Purchase of own shares. (3 pages)
26 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 6,203.00
(4 pages)
8 April 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
25 March 2019Purchase of own shares. (3 pages)
25 March 2019Cancellation of shares. Statement of capital on 4 March 2019
  • GBP 6,585.00
(4 pages)
25 March 2019Resolutions
  • RES13 ‐ That the terms of a contract propoed to be made between the company and isobel grigg, in her capacity as executrix for the late harry grigg, for the purchase by the company of 5,415 a ordinary shares of £1.00 each in the capital of the company for a total consideration of £212,268 as set out in the contract attached (purchase contract) be approved and the company be authorised to enter into the purchase contract. 04/03/2019
(3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
23 April 2018Termination of appointment of Harry Ogilivie Grigg as a director on 27 November 2017 (1 page)
13 March 2018Cessation of Harry Ogilivie Grigg as a person with significant control on 27 November 2017 (1 page)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000
(6 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 June 2015Memorandum and Articles of Association (15 pages)
10 June 2015Memorandum and Articles of Association (15 pages)
10 June 2015Change of share class name or designation (2 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,000
(6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,000
(6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 March 2014Director's details changed for Isobel Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Graham Harry Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Harry Ogilivie Grigg on 2 March 2010 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
(6 pages)
4 March 2014Director's details changed for Gary Allen Herd Bryce on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Harry Ogilivie Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Graham Harry Grigg on 2 March 2010 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
(6 pages)
4 March 2014Director's details changed for Lesley Ann Ford on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Graham Harry Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Isobel Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Gary Allen Herd Bryce on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Lesley Ann Ford on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Harry Ogilivie Grigg on 2 March 2010 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
(6 pages)
4 March 2014Director's details changed for Gary Allen Herd Bryce on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Isobel Grigg on 2 March 2010 (2 pages)
4 March 2014Director's details changed for Lesley Ann Ford on 2 March 2010 (2 pages)
15 January 2014Termination of appointment of Alan Grigg as a director (2 pages)
15 January 2014Termination of appointment of Alan Grigg as a director (2 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (18 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (18 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (18 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2012Annual return made up to 2 March 2012 (19 pages)
20 March 2012Director's details changed for Isobel Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Harry Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Lesley Ann Ford on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Isobel Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Alan Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Gary Allen Herd Bryce on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Graham Harry Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Graham Harry Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Harry Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Isobel Grigg on 1 March 2012 (3 pages)
20 March 2012Annual return made up to 2 March 2012 (19 pages)
20 March 2012Director's details changed for Gary Allen Herd Bryce on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Lesley Ann Ford on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Lesley Ann Ford on 1 March 2012 (3 pages)
20 March 2012Annual return made up to 2 March 2012 (19 pages)
20 March 2012Director's details changed for Graham Harry Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Alan Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Harry Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Alan Ogilivie Grigg on 1 March 2012 (3 pages)
20 March 2012Director's details changed for Gary Allen Herd Bryce on 1 March 2012 (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 March 2011Appointment of Gary Allen Herd Bryce as a director (2 pages)
17 March 2011Termination of appointment of Gary Bryce as a director (1 page)
17 March 2011Termination of appointment of Gary Bryce as a director (1 page)
17 March 2011Appointment of Gary Allen Herd Bryce as a director (2 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (18 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (18 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (18 pages)
23 February 2011Director's details changed for Graham Harry Grigg on 11 February 2011 (3 pages)
23 February 2011Director's details changed for Graham Harry Grigg on 11 February 2011 (3 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (18 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (18 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (18 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
2 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
25 March 2009Director appointed alan ogilivie grigg (2 pages)
25 March 2009Director appointed graham harry grigg (2 pages)
25 March 2009Director appointed isobel grigg (2 pages)
25 March 2009Director appointed gary allen herd bryce (2 pages)
25 March 2009Director appointed alan ogilivie grigg (2 pages)
25 March 2009Director appointed gary allen herd bryce (2 pages)
25 March 2009Director appointed harry ogilivie grigg (2 pages)
25 March 2009Director appointed lesley ann ford (2 pages)
25 March 2009Director appointed graham harry grigg (2 pages)
25 March 2009Director appointed isobel grigg (2 pages)
25 March 2009Director appointed harry ogilivie grigg (2 pages)
25 March 2009Director appointed lesley ann ford (2 pages)
10 March 2009Ad 02/03/09\gbp si 11999@1=11999\gbp ic 1/12000\ (3 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 March 2009Appointment terminated director stephen george mabbott (1 page)
10 March 2009Ad 02/03/09\gbp si 11999@1=11999\gbp ic 1/12000\ (3 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 March 2009Appointment terminated director stephen george mabbott (1 page)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)