Greers Of Elgin Limited


Greers Of Elgin started in year 1978 as Private Limited Company with registration number 01357571. The Greers Of Elgin company has been functioning successfully for 46 years now and its status is active. The firm's office is based in at 44 Kirkgate. Postal code: HG4 1PB. Since Monday 17th February 1997 Greers Of Elgin Limited is no longer carrying the name Centreline Drafting Services.

Currently there are 3 directors in the the company, namely Christine G., Benjamin G. and Oliver G.. In addition one secretary - Christine G. - is with the firm. Currently there is one former director listed by the company - Oliver G., who left the company on 23 September 1994. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the AB55 5DD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035765 . It is located at Unit D, Isla Bank Mills, Keith with a total of 6 carsand 6 trailers.

Greers Of Elgin Limited Address / Contact

Office Address 44 Kirkgate
Office Address2 Ripon
Town
Post code HG4 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01357571
Date of Incorporation Tue, 14th Mar 1978
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Christine G.

Position: Director

Resigned:

Benjamin G.

Position: Director

Appointed: 01 December 2011

Christine G.

Position: Secretary

Appointed: 11 October 1996

Oliver G.

Position: Director

Appointed: 11 October 1996

Timothy G.

Position: Secretary

Appointed: 23 September 1994

Resigned: 11 October 1996

Oliver G.

Position: Director

Appointed: 05 October 1991

Resigned: 23 September 1994

Christine G.

Position: Secretary

Appointed: 05 October 1991

Resigned: 23 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Benjamin G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christine G. This PSC owns 25-50% shares. The third one is Oliver G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Benjamin G.

Notified on 26 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Christine G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Oliver G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Centreline Drafting Services February 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth53 44656245 63170 63172 35338 387
Balance Sheet
Cash Bank In Hand6296306311 1381 813619
Current Assets58 05562 53170 53781 163110 110107 733
Debtors51 08553 51056 85971 27294 31896 246
Intangible Fixed Assets30 00030 00030 00030 00024 00018 000
Net Assets Liabilities Including Pension Asset Liability53 44656245 63170 63172 35338 387
Stocks Inventory6 3418 39113 0478 75313 97910 868
Tangible Fixed Assets163 317146 677124 999116 947157 379167 807
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 00025 000
Profit Loss Account Reserve28 446-24 43820 63145 63147 35313 387
Shareholder Funds53 44656245 63170 63172 35338 387
Other
Creditors Due After One Year Total Noncurrent Liabilities42 36029 667    
Creditors Due Within One Year Total Current Liabilities161 189214 602    
Fixed Assets198 940182 300160 622152 570187 031192 188
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-103 134-152 071-99 359-72 928-69 608-101 056
Tangible Fixed Assets Additions 39 3881 70016 71480 90441 666
Tangible Fixed Assets Cost Or Valuation358 423354 312356 012319 870329 291370 957
Tangible Fixed Assets Depreciation195 106207 635231 013202 923171 912203 150
Tangible Fixed Assets Depreciation Charge For Period 27 435    
Tangible Fixed Assets Depreciation Disposals -14 906    
Tangible Fixed Assets Disposals -43 499 52 85671 483 
Total Assets Less Current Liabilities95 80630 22961 26379 642117 42391 132
Total Investments Fixed Assets5 6235 623    
Creditors Due After One Year 29 66715 6329 01145 07052 745
Creditors Due Within One Year 214 602169 896154 091179 718208 789
Intangible Fixed Assets Aggregate Amortisation Impairment    6 00012 000
Intangible Fixed Assets Amortisation Charged In Period    6 0006 000
Investments Fixed Assets 5 6235 6235 6235 6526 381
Tangible Fixed Assets Depreciation Charged In Period  23 37819 90223 76931 238
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   47 99254 780 

Transport Operator Data

Unit D
Address Isla Bank Mills , Station Road
City Keith
Post code AB55 5DD
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements