Greywalls LLP GULLANE


Founded in 2011, Greywalls LLP, classified under reg no. SO303194 is an active company. Currently registered at Greywalls Hotel EH31 2EG, Gullane the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

As of 23 May 2024, our data shows no information about any ex officers on these positions.

Greywalls LLP Address / Contact

Office Address Greywalls Hotel
Town Gullane
Post code EH31 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SO303194
Date of Incorporation Wed, 2nd Feb 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Dominic H.

Position: LLP Designated Member

Appointed: 31 May 2017

Johanna H.

Position: LLP Designated Member

Appointed: 02 February 2011

Christopher Giles Herron Weaver's Executry

Position: Corporate LLP Member

Appointed: 12 October 2020

Resigned: 26 April 2021

Christopher W.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 22 February 2020

Flora M.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 31 May 2017

Jonathan W.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 31 May 2017

Rosamund W.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 26 April 2021

Frederick W.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 31 May 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats researched, there is Dominic H. This PSC has 25-50% voting rights. Another entity in the PSC register is Johanna H. This PSC and has 25-50% voting rights. The third one is Christopher Giles Herron Weaver's Executry, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Dominic H.

Notified on 26 April 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Johanna H.

Notified on 1 January 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Christopher Giles Herron Weaver's Executry

31 Hill Street, London, W1J 5LS, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 12 October 2020
Ceased on 26 April 2021
Nature of control: 25-50% voting rights

Ros W.

Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: significiant influence or control

Giles W.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand301 550232 617149 426195 881492 267372 269
Current Assets596 775717 829655 848968 7991 266 2011 379 622
Debtors272 107465 161490 825759 862753 572982 965
Other Debtors271 3157 1757 388759 862753 370982 965
Property Plant Equipment4 418 7784 306 9224 461 1574 357 8664 263 3854 186 981
Total Inventories23 11820 05115 59713 05620 36224 388
Other
Accumulated Depreciation Impairment Property Plant Equipment182 028265 25577 794181 084282 213387 208
Average Number Employees During Period464541303231
Creditors551 134560 332428 58572 75856 42438 606
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 41431 847   
Disposals Property Plant Equipment 42 50036 753   
Fixed Assets5 414 8285 302 9725 497 2075 393 9165 299 4355 223 031
Increase From Depreciation Charge For Year Property Plant Equipment 115 641108 385103 290101 129104 995
Investment Property996 050996 0501 036 0501 036 0501 036 0501 036 050
Investment Property Fair Value Model996 050996 0501 036 0501 036 0501 036 050 
Merchandise23 11820 05115 59713 05620 36224 388
Net Current Assets Liabilities45 641157 497227 263403 311481 458540 044
Other Creditors72 33952 687120 97672 75856 42438 606
Other Taxation Social Security Payable34 75711 9348 2055 3149 05929 199
Property Plant Equipment Gross Cost4 600 8064 572 1774 538 9504 538 9504 545 5984 574 189
Total Additions Including From Business Combinations Property Plant Equipment 13 8713 526 6 64828 591
Trade Creditors Trade Payables444 038221 16778 607422 154648 838668 679
Trade Debtors Trade Receivables79244256 202 
Accrued Liabilities 37 40473 765   
Bank Borrowings Overdrafts   80  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 2801 280
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  40 000   
Prepayments 113 38326 380   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -264 000   
Total Assets Less Current Liabilities  5 724 4695 797 2275 780 8935 763 075

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates February 2, 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements