Grierson & Graham Limited DUMFRIES


Grierson & Graham started in year 1956 as Private Limited Company with registration number SC031432. The Grierson & Graham company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Dumfries at 51 Rae Street. Postal code: DG1 1JD.

The firm has 7 directors, namely Joanne H., Mark H. and David G. and others. Of them, Hugh M., Edward G., Margaret M. have been with the company the longest, being appointed on 28 July 1989 and Joanne H. and Mark H. have been with the company for the least time - from 3 June 2014. As of 14 May 2024, there was 1 ex director - George I.. There were no ex secretaries.

Grierson & Graham Limited Address / Contact

Office Address 51 Rae Street
Town Dumfries
Post code DG1 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC031432
Date of Incorporation Wed, 4th Apr 1956
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Hugh M.

Position: Secretary

Resigned:

Joanne H.

Position: Director

Appointed: 03 June 2014

Mark H.

Position: Director

Appointed: 03 June 2014

David G.

Position: Director

Appointed: 31 March 2014

Enid G.

Position: Director

Appointed: 03 May 1991

Hugh M.

Position: Director

Appointed: 28 July 1989

Edward G.

Position: Director

Appointed: 28 July 1989

Margaret M.

Position: Director

Appointed: 28 July 1989

George I.

Position: Director

Appointed: 28 July 1989

Resigned: 15 January 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Ggh Holdings Limited from Dumfries, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark H. This PSC has significiant influence or control over the company,. The third one is David G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ggh Holdings Limited

51 Rae Street, Dumfries, DG1 1JD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc560497
Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

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

David G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312021-03-312022-03-312023-03-31
Net Worth1 143 0321 170 576   
Balance Sheet
Cash Bank On Hand  264 157183 966215 145
Current Assets1 668 4461 548 8981 195 1131 505 8701 839 831
Debtors363 583233 682139 612171 047580 981
Net Assets Liabilities  1 580 1261 748 1111 713 341
Other Debtors  15 70110 01531 071
Property Plant Equipment  1 437 3901 390 8561 356 416
Total Inventories  791 3441 150 8571 043 705
Cash Bank In Hand386 375377 611   
Net Assets Liabilities Including Pension Asset Liability1 143 0321 170 576   
Stocks Inventory918 488937 605   
Tangible Fixed Assets437 773429 303   
Reserves/Capital
Called Up Share Capital8 4008 400   
Profit Loss Account Reserve964 713992 257   
Shareholder Funds1 143 0321 170 576   
Other
Description Principal Activities   45 11145 111
Accrued Liabilities Deferred Income  3 71816 03021 612
Accumulated Depreciation Impairment Property Plant Equipment  255 937302 471343 747
Amounts Owed By Group Undertakings  83 18256 955368 165
Amounts Owed To Related Parties  9 4377 0675 930
Average Number Employees During Period  222126
Bank Borrowings Overdrafts  62 20767 20767 207
Creditors  637 205799 059870 434
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Investment Property Fair Value Model    310 000
Finished Goods Goods For Resale  791 3441 150 8571 043 705
Fixed Assets437 773429 3031 747 3901 700 8561 356 416
Increase From Depreciation Charge For Year Property Plant Equipment   46 53441 276
Investment Property  310 000310 000 
Net Current Assets Liabilities712 330747 295557 908706 811969 397
Net Deferred Tax Liability Asset  35 16535 16532 000
Other Creditors  56 05959 19161 337
Property Plant Equipment Gross Cost  1 693 3271 693 3271 700 163
Provisions For Liabilities Balance Sheet Subtotal  35 16535 16532 000
Taxation Social Security Payable  83 708150 69122 207
Total Additions Including From Business Combinations Property Plant Equipment    6 836
Total Assets Less Current Liabilities1 150 1031 176 5982 305 2982 407 6672 325 813
Trade Creditors Trade Payables  422 076498 873692 141
Trade Debtors Trade Receivables  40 729104 077181 745
Useful Life Property Plant Equipment Years   200200
Advances Credits Directors   10 01518 845
Advances Credits Made In Period Directors   45 07250 070
Advances Credits Repaid In Period Directors   48 25841 240
Amount Specific Advance Or Credit Directors   10 01518 845
Amount Specific Advance Or Credit Made In Period Directors   45 02450 070
Amount Specific Advance Or Credit Repaid In Period Directors   48 21041 240
Creditors Due Within One Year956 116801 603   
Number Shares Allotted 8 400   
Par Value Share 1   
Provisions For Liabilities Charges7 0716 022   
Revaluation Reserve169 519169 519   
Share Capital Allotted Called Up Paid8 4008 400   
Share Premium Account400400   
Tangible Fixed Assets Additions 5 356   
Tangible Fixed Assets Cost Or Valuation699 629704 985   
Tangible Fixed Assets Depreciation261 856275 682   
Tangible Fixed Assets Depreciation Charged In Period 13 826   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements