Grillburger Frozen Foods Limited ISLE OF LEWIS


Founded in 1972, Grillburger Frozen Foods, classified under reg no. SC050570 is an active company. Currently registered at 29 Inaclete Road HS1 2RB, Isle Of Lewis the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sean C., Alistair M.. Of them, Sean C., Alistair M. have been with the company the longest, being appointed on 16 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grillburger Frozen Foods Limited Address / Contact

Office Address 29 Inaclete Road
Office Address2 Stornoway
Town Isle Of Lewis
Post code HS1 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050570
Date of Incorporation Wed, 17th May 1972
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Sean C.

Position: Director

Appointed: 16 September 2019

Alistair M.

Position: Director

Appointed: 16 September 2019

Mary M.

Position: Secretary

Appointed: 02 April 2010

Resigned: 16 September 2019

Peter M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 02 April 2010

Iain M.

Position: Secretary

Appointed: 19 July 1989

Resigned: 01 September 2000

Iain M.

Position: Director

Appointed: 19 July 1989

Resigned: 16 September 2019

Francis B.

Position: Director

Appointed: 05 June 1989

Resigned: 19 July 1989

Malcolm C.

Position: Director

Appointed: 05 June 1989

Resigned: 19 July 1989

Leslie P.

Position: Secretary

Appointed: 05 June 1989

Resigned: 19 July 1989

William B.

Position: Director

Appointed: 05 June 1989

Resigned: 19 July 1989

John S.

Position: Director

Appointed: 05 June 1989

Resigned: 29 August 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Grillburger Holdings Limited from Stornoway, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Iain M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mary M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Grillburger Holdings Limited

29 Inaclete Road, Stornoway, HS1 2RB, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered The Register Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc621154
Notified on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain M.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Mary M.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth768 199809 575884 164856 446       
Balance Sheet
Cash Bank On Hand   1 205 1531 085 8191 079 1951 388 805380 389305 663289 43267 102
Current Assets1 712 3901 383 1731 662 5521 888 4411 737 6981 797 3122 028 1421 397 5481 825 6102 102 9462 073 414
Debtors695 134682 570568 439558 296529 724593 006528 959887 6341 417 2171 710 8651 847 257
Net Assets Liabilities   856 446667 085663 176995 527735 084944 4441 177 3101 306 774
Other Debtors   6 5142 41221 3723 73911 4734 63713 505141 897
Property Plant Equipment   139 895130 459146 037127 569103 627104 812171 651234 735
Total Inventories   124 992122 155125 111110 378129 525102 730102 649159 055
Cash Bank In Hand926 106597 981965 8641 205 153       
Stocks Inventory91 150102 622128 249124 992       
Tangible Fixed Assets207 650194 820219 502212 575       
Reserves/Capital
Called Up Share Capital4 1004 1004 1004 100       
Profit Loss Account Reserve764 099805 475880 064852 346       
Shareholder Funds768 199809 575884 164856 446       
Other
Accrued Liabilities Deferred Income     50 20820 6505 887   
Accumulated Depreciation Impairment Property Plant Equipment   245 863254 798255 295289 565313 647316 732324 335364 427
Amounts Owed By Related Parties       347 000949 2031 144 3561 047 415
Average Number Employees During Period      1112121211
Bank Borrowings Overdrafts       248 098   
Corporation Tax Payable   68 88475 66166 46177 48585 04249 16336 61082 096
Corporation Tax Recoverable          31 543
Creditors   1 235 2671 266 3761 339 7161 241 230760 463494 139318 343100 986
Disposals Investment Property Fair Value Model       90 000   
Fixed Assets207 950195 120219 802212 875203 439219 017217 869103 627   
Increase From Depreciation Charge For Year Property Plant Equipment    31 55434 21934 27026 45229 99832 13740 092
Investment Property   72 68072 68072 68090 000    
Investment Property Fair Value Model      90 000    
Investments Fixed Assets300300300300300300300    
Net Current Assets Liabilities561 959615 566672 947653 174471 322457 596786 912637 0851 340 4941 349 8051 214 737
Number Shares Issued Fully Paid     4 1004 100    
Other Creditors   693 301709 391749 555670 02225 060494 139318 343100 986
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 61940 248 2 37026 91324 534 
Other Disposals Property Plant Equipment    22 61946 019 2 37026 91324 534 
Other Investments Other Than Loans      300    
Other Taxation Social Security Payable   9 45510 7557 3307 4677 3995 4655 99728 979
Par Value Share 1 1 11    
Property Plant Equipment Gross Cost   385 758385 257401 332417 134417 274421 544495 986599 162
Provisions For Liabilities Balance Sheet Subtotal   9 6037 67613 4379 2545 6286 72325 80341 712
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 6037 676      
Total Additions Including From Business Combinations Property Plant Equipment    22 11862 09415 8022 51031 18398 976103 176
Total Assets Less Current Liabilities769 909810 686892 749866 049674 761676 6131 004 781740 7121 445 3061 521 4561 449 472
Trade Creditors Trade Payables   463 627470 569466 162465 606394 864380 682468 522686 466
Trade Debtors Trade Receivables   551 782527 312571 634525 220529 161463 377553 004626 402
Creditors Due Within One Year1 150 431767 607989 6051 235 267       
Net Assets Liability Excluding Pension Asset Liability768 199809 575         
Number Shares Allotted 4 100 4 100       
Provisions For Liabilities Charges1 7101 1118 5859 603       
Share Capital Allotted Called Up Paid4 1004 1004 1004 100       
Tangible Fixed Assets Additions   33 302       
Tangible Fixed Assets Cost Or Valuation  469 907458 438       
Tangible Fixed Assets Depreciation  250 405245 863       
Tangible Fixed Assets Depreciation Charged In Period   39 900       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   44 442       
Tangible Fixed Assets Disposals   44 771       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements