Company NameGrissan Carnside Ltd
Company StatusActive
Company NumberSC531420
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)

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
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Girvan Distillery Grangestone Industrial Estat
Girvan
KA26 9PT
Scotland
Director NameMr Nicholas Robin Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGrissan Limited, Unit 2a Barette Comm. Centre
Route Du Mont Mado
St John
JE3 4DN
Secretary NameNicholas Robin Smyth
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGrissan Limited, Unit 2a Barette Comm. Centre
Route Du Mont Mado
St John
JE3 4DN
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PT
Scotland

Location

Registered AddressGrangestone Industrial Estate
Ladywell Avenue
Girvan
Ayrshire
KA26 9PT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

14 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 May 2020Registered office address changed from The Girvan Distillery Grangestone Industrial Estate Girvan KA26 9PT United Kingdom to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT on 12 May 2020 (1 page)
22 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (20 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 16 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 June 2016Appointment of Mr Peter Grant Gordon as a director on 24 May 2016 (2 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
7 June 2016Appointment of Mr Peter Grant Gordon as a director on 24 May 2016 (2 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(45 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(45 pages)