Girvan
KA26 9PT
Scotland
Director Name | Mr Nicholas Robin Smyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Grissan Limited, Unit 2a Barette Comm. Centre Route Du Mont Mado St John JE3 4DN |
Secretary Name | Nicholas Robin Smyth |
---|---|
Status | Current |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Grissan Limited, Unit 2a Barette Comm. Centre Route Du Mont Mado St John JE3 4DN |
Director Name | Mr Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT Scotland |
Registered Address | Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 May 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (20 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 16 May 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
7 June 2016 | Appointment of Mr Peter Grant Gordon as a director on 24 May 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
7 June 2016 | Appointment of Mr Peter Grant Gordon as a director on 24 May 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|