Company NameGreystone Trading Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC431493
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Previous NameMostell Seafood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartree Grange Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressKelloholm Industrial Estate
Kirkconnel
Dumfries
Dumfries And Galloway
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Browns Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,451,020
Gross Profit£12,638
Net Worth£17,952
Cash£2
Current Liabilities£2,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
7 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
20 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
20 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
12 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 January 2019Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page)
8 January 2019Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
22 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 August 2015Registration of charge SC4314930001, created on 18 August 2015 (15 pages)
20 August 2015Registration of charge SC4314930001, created on 18 August 2015 (15 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Alan George Hill as a director on 16 July 2015 (2 pages)
25 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2013 (2 pages)
25 September 2014Director's details changed for Mrs Susan Mary Godfrey on 11 June 2013 (2 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 February 2014Company name changed mostell seafood LIMITED\certificate issued on 06/02/14
  • CONNOT ‐
(3 pages)
6 February 2014Company name changed mostell seafood LIMITED\certificate issued on 06/02/14
  • CONNOT ‐
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 August 2012Director's details changed for Mr Wayne Godfrey on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Susan Godfrey on 30 August 2012 (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 August 2012Director's details changed for Susan Godfrey on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Wayne Godfrey on 30 August 2012 (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)