Company NameWilliam Griffith (Topco) Ltd
DirectorsMargaret Griffith and Andrew Griffith
Company StatusActive
Company NumberSC553847
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Margaret Griffith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Andrew Griffith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByre Cottage Gilston Farm
Polmont
Falkirk
FK2 0YQ
Scotland

Location

Registered AddressByre Cottage Polmont
Gilston Farm, Polmont
Falkirk
FK2 0YQ
Scotland
ConstituencyFalkirk
WardLower Braes

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 December 2022Director's details changed for Mr Andrew Griffith on 12 December 2022 (2 pages)
12 December 2022Change of details for Mr Andrew Griffith as a person with significant control on 12 December 2022 (2 pages)
7 December 2022Second filing of Confirmation Statement dated 5 January 2022 (3 pages)
6 December 2022Cessation of Margaret Griffith as a person with significant control on 29 April 2021 (1 page)
16 September 2022Director's details changed for Mr Andrew Griffith on 16 September 2022 (2 pages)
16 September 2022Change of details for Mr Andrew Griffith as a person with significant control on 16 September 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/12/2022
(3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Director's details changed for Mr Andrew Griffith on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Andrew Griffith on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 May 2018Change of details for Mr Andrew Griffith as a person with significant control on 10 May 2018 (2 pages)
8 February 2018Notification of Andrew Griffith as a person with significant control on 6 January 2017 (2 pages)
8 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of Margaret Griffith as a person with significant control on 6 January 2017 (2 pages)
15 January 2018Director's details changed for Mr Andrew Griffith on 15 January 2018 (2 pages)
21 December 2017Resolutions
  • RES13 ‐ Disapplied article 14(1) for board meeting 18/12/2017
(2 pages)
21 December 2017Resolutions
  • RES13 ‐ Disapplied article 14(1) for board meeting 18/12/2017
(2 pages)
18 September 2017Registered office address changed from 87 Kingsfield Linlithgow EH49 7SL Scotland to Byre Cottage Polmont Gilston Farm, Polmont Falkirk FK2 0YQ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 87 Kingsfield Linlithgow EH49 7SL Scotland to Byre Cottage Polmont Gilston Farm, Polmont Falkirk FK2 0YQ on 18 September 2017 (1 page)
18 January 2017Director's details changed for Mr Andrew Griffith on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Margaret Griffith on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Margaret Griffith on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Andrew Griffith on 18 January 2017 (2 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
(29 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
(29 pages)