Company NameGrissan Coreside Limited
Company StatusActive
Company NumberSC590254
CategoryPrivate Limited Company
Incorporation Date2 March 2018(6 years, 1 month ago)
Previous NameGrissan Curraghside Ltd

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
Appointed02 March 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTs2 Pinewood Business Park Coleshill Road
Marston Green
Birmingham
West Midlands
B37 7HG
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTs2 Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Nicholas Robin Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTs2 Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Secretary NameMr Nicholas Robin Smyth
StatusCurrent
Appointed02 March 2018(same day as company formation)
RoleCompany Director
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 CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 June 2021Withdrawal of a person with significant control statement on 16 June 2021 (2 pages)
16 June 2021Notification of William Grant & Sons Holdings Limited as a person with significant control on 2 March 2018 (2 pages)
7 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
10 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
(3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Registered office address changed from Girvan Distillery Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT United Kingdom to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT on 12 May 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 March 2018Incorporation
Statement of capital on 2018-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)