Elgin
Morayshire
IV30 1QN
Scotland
Director Name | Mr Oliver Paul Grieveson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 South Guildry Street Elgin Morayshire IV30 1QN Scotland |
Secretary Name | Mrs Christine Grieveson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 South Guildry Street Elgin Morayshire IV30 1QN Scotland |
Director Name | Benjamin Elliot Grieveson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2011(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Technical & Purchase Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nicol Street Elgin Morayshire IV30 6BU Scotland |
Director Name | Mr Oliver Paul Grieveson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Design Consultant |
Correspondence Address | Heatherlea Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Secretary Name | Mrs Christine Grieveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Heatherlea Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Secretary Name | Timothy Oliver Grieveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 15 South Guilday Street Elgin Maray IV30 1QN Scotland |
Website | greers.co.uk |
---|---|
Telephone | 01542 880333 |
Telephone region | Keith |
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
12.5k at £1 | Mrs Christine Grieveson 50.00% Ordinary |
---|---|
12.5k at £1 | O.p. Grieveson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,353 |
Cash | £1,813 |
Current Liabilities | £179,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
24 March 1997 | Delivered on: 28 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 November 1989 | Delivered on: 17 November 1989 Satisfied on: 29 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1989 | Delivered on: 1 November 1989 Satisfied on: 29 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond dated 16/10/89. Particulars: Two roomed flat at no. 18 albyn grove, aberdeen being the south of 2 flats on the ground floor of the tenement together with coal cellar & all rights common mutual & exclusive thereto (see form 395 for full details). Fully Satisfied |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages) |
19 October 2015 | Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages) |
14 November 2012 | Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Appointment of Benjamin Elliot Ae7Sfzxygrieneson as a director (3 pages) |
13 December 2011 | Appointment of Benjamin Elliot Ae7Sfzxygrieneson as a director (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
29 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
29 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Return made up to 05/10/99; full list of members (6 pages) |
9 December 1999 | Return made up to 05/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members
|
13 October 1998 | Return made up to 05/10/98; no change of members
|
11 March 1998 | Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page) |
11 March 1998 | Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Ad 07/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
16 April 1997 | Ad 07/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
11 April 1997 | Memorandum and Articles of Association (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | £ nc 100/25000 21/03/97 (1 page) |
11 April 1997 | Memorandum and Articles of Association (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | £ nc 100/25000 21/03/97 (1 page) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
14 February 1997 | Company name changed centreline drafting services lim ited\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed centreline drafting services lim ited\certificate issued on 17/02/97 (2 pages) |
12 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
9 October 1995 | Return made up to 05/10/95; full list of members (4 pages) |
9 October 1995 | Return made up to 05/10/95; full list of members (4 pages) |