Company NameGreers Of Elgin Limited
Company StatusActive
Company Number01357571
CategoryPrivate Limited Company
Incorporation Date14 March 1978(46 years, 1 month ago)
Previous NameCentreline Drafting Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Christine Grieveson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector-Financial
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Director NameMr Oliver Paul Grieveson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Secretary NameMrs Christine Grieveson
NationalityBritish
StatusCurrent
Appointed11 October 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Director NameBenjamin Elliot Grieveson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2011(33 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleTechnical & Purchase Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Nicol Street
Elgin
Morayshire
IV30 6BU
Scotland
Director NameMr Oliver Paul Grieveson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleDesign Consultant
Correspondence AddressHeatherlea
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Secretary NameMrs Christine Grieveson
NationalityBritish
StatusResigned
Appointed05 October 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressHeatherlea
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Secretary NameTimothy Oliver Grieveson
NationalityBritish
StatusResigned
Appointed23 September 1994(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 1996)
RoleCompany Director
Correspondence Address15 South Guilday Street
Elgin
Maray
IV30 1QN
Scotland

Contact

Websitegreers.co.uk
Telephone01542 880333
Telephone regionKeith

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.5k at £1Mrs Christine Grieveson
50.00%
Ordinary
12.5k at £1O.p. Grieveson
50.00%
Ordinary

Financials

Year2014
Net Worth£48,353
Cash£1,813
Current Liabilities£179,718

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 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

24 March 1997Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(6 pages)
19 October 2015Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages)
19 October 2015Director's details changed for Benjamin Elliot Grieveson on 1 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Benjamin Elliot Grieneson on 1 January 2012 (2 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
13 December 2011Appointment of Benjamin Elliot Ae7Sfzxygrieneson as a director (3 pages)
13 December 2011Appointment of Benjamin Elliot Ae7Sfzxygrieneson as a director (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2009Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mrs Christine Grieveson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Oliver Paul Grieveson on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 October 2008Return made up to 05/10/08; full list of members (4 pages)
12 November 2007Return made up to 05/10/07; no change of members (7 pages)
12 November 2007Return made up to 05/10/07; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 05/10/06; full list of members (7 pages)
23 October 2006Return made up to 05/10/06; full list of members (7 pages)
29 December 2005Return made up to 05/10/05; full list of members (7 pages)
29 December 2005Return made up to 05/10/05; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 05/10/02; full list of members (7 pages)
4 December 2002Return made up to 05/10/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 October 2001Return made up to 05/10/01; full list of members (6 pages)
30 October 2001Return made up to 05/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Return made up to 05/10/99; full list of members (6 pages)
9 December 1999Return made up to 05/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
11 March 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Ad 07/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
16 April 1997Ad 07/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
11 April 1997Memorandum and Articles of Association (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997£ nc 100/25000 21/03/97 (1 page)
11 April 1997Memorandum and Articles of Association (1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997£ nc 100/25000 21/03/97 (1 page)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
14 February 1997Company name changed centreline drafting services lim ited\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed centreline drafting services lim ited\certificate issued on 17/02/97 (2 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
12 November 1996Return made up to 05/10/96; no change of members (4 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Return made up to 05/10/96; no change of members (4 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
9 October 1995Return made up to 05/10/95; full list of members (4 pages)
9 October 1995Return made up to 05/10/95; full list of members (4 pages)