Company NameGrissan Riverside Limited
Company StatusActive
Company NumberSC448882
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Previous NameGrissan Spv2 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Paul George Blackler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
Director NameMr Nicholas Robin Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceJersey
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
Secretary NameMr Nicholas Robin Smyth
StatusCurrent
Appointed07 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland

Location

Registered AddressGrangestone Industrial Estate
Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Grissan Energy Uk Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£42,104
Net Worth-£102,706
Cash£520,172
Current Liabilities£335,931

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
29 May 2020Resolutions
  • RES13 ‐ Change to reg office 11/03/2020
(1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 March 2020Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire AB55 4DH to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL on 8 March 2020 (1 page)
22 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Amended accounts for a small company made up to 31 December 2017 (22 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
7 August 2018Cessation of Grissan Limited as a person with significant control on 6 August 2018 (1 page)
7 August 2018Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages)
11 May 2015Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages)
10 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
10 October 2013Company name changed grissan SPV2 LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
10 October 2013Company name changed grissan SPV2 LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
13 June 2013Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages)
13 June 2013Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages)
13 June 2013Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages)
30 April 2013Incorporation (32 pages)
30 April 2013Incorporation (32 pages)