Girvan
Ayrshire
KA26 9PL
Scotland
Director Name | Mr Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
Director Name | Mr Nicholas Robin Smyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | Jersey |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
Secretary Name | Mr Nicholas Robin Smyth |
---|---|
Status | Current |
Appointed | 07 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
Registered Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Grissan Energy Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£42,104 |
Net Worth | -£102,706 |
Cash | £520,172 |
Current Liabilities | £335,931 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
29 May 2020 | Resolutions
|
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 March 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Amended accounts for a small company made up to 31 December 2017 (22 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
7 August 2018 | Cessation of Grissan Limited as a person with significant control on 6 August 2018 (1 page) |
7 August 2018 | Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages) |
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a secretary on 7 July 2014 (2 pages) |
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages) |
11 May 2015 | Appointment of Mr Nicholas Robin Smyth as a director on 7 July 2014 (2 pages) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
1 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Company name changed grissan SPV2 LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed grissan SPV2 LIMITED\certificate issued on 10/10/13
|
13 June 2013 | Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages) |
13 June 2013 | Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages) |
13 June 2013 | Director's details changed for Mr Peter Grant Gordon on 3 May 2013 (3 pages) |
30 April 2013 | Incorporation (32 pages) |
30 April 2013 | Incorporation (32 pages) |