You are here: bizstats.co.uk > a-z index > P list

P.j.griffin & Sons Limited STIRLING


P.j.griffin & Sons started in year 1976 as Private Limited Company with registration number SC060109. The P.j.griffin & Sons company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Stirling at 10 East Murrayfield. Postal code: FK7 8HS.

The firm has 3 directors, namely John G., Kevin G. and Patrick G.. Of them, Kevin G., Patrick G. have been with the company the longest, being appointed on 31 December 1988 and John G. has been with the company for the least time - from 2 June 2003. As of 29 April 2024, there were 3 ex directors - John G., Mary G. and others listed below. There were no ex secretaries.

This company operates within the FK7 8HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0013455 . It is located at Milton Mill, Whins Of Milton, Stirling with a total of 6 cars.

P.j.griffin & Sons Limited Address / Contact

Office Address 10 East Murrayfield
Office Address2 Bannockburn
Town Stirling
Post code FK7 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060109
Date of Incorporation Thu, 3rd Jun 1976
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 6th November
Company age 48 years old
Account next due date Tue, 7th Nov 2023 (174 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Kevin G.

Position: Secretary

Resigned:

John G.

Position: Director

Appointed: 02 June 2003

Kevin G.

Position: Director

Appointed: 31 December 1988

Patrick G.

Position: Director

Appointed: 31 December 1988

John G.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1994

Mary G.

Position: Director

Appointed: 31 December 1988

Resigned: 27 April 2006

Patrick G.

Position: Director

Appointed: 31 December 1988

Resigned: 26 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth173 087156 052155 723144 69970 636108 137
Balance Sheet
Cash Bank In Hand91 78392 86561 590118 34959 444144 336
Current Assets262 390231 405228 725253 293183 645292 117
Debtors139 42075 18989 62348 563105 092144 281
Net Assets Liabilities Including Pension Asset Liability173 087156 052155 723144 69970 636108 137
Stocks Inventory31 18763 35177 51286 38219 1093 500
Tangible Fixed Assets248 455211 655217 860275 775256 171238 815
Reserves/Capital
Called Up Share Capital14 32914 32914 32914 32914 32914 329
Profit Loss Account Reserve26 87313 13516 0214 997-62 129-21 159
Shareholder Funds173 087156 052155 723144 69970 636108 137
Other
Advances Credits Directors 1 3694 8712 19814 37214 503
Creditors Due After One Year24 4326 7257 07055 11434 56824 729
Creditors Due Within One Year304 029273 783274 380303 850312 563378 659
Debtors Due After One Year   -1 097-7 743-7 849
Net Current Assets Liabilities-41 639-42 378-45 655-50 557-128 918-86 542
Number Shares Allotted 14 32914 32914 32914 32914 329
Par Value Share 11111
Provisions For Liabilities Charges9 2976 5009 41225 40522 04919 407
Revaluation Reserve131 885128 588125 373125 373118 436114 967
Secured Debts174 307123 88094 793185 773190 546168 145
Share Capital Allotted Called Up Paid14 32914 32914 32914 32914 32914 329
Tangible Fixed Assets Additions    23 66029 851
Tangible Fixed Assets Cost Or Valuation450 992398 976424 895472 886492 046492 547
Tangible Fixed Assets Depreciation202 537187 321207 035197 111235 875253 732
Tangible Fixed Assets Depreciation Charged In Period    41 84133 793
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 07715 936
Tangible Fixed Assets Disposals    4 50029 350
Total Assets Less Current Liabilities206 816169 277172 205225 218127 253152 273
Advances Credits Made In Period Directors 2 024 2 19812 174 
Advances Credits Repaid In Period Directors   1 54410 000 

Transport Operator Data

Milton Mill
Address Whins Of Milton
City Stirling
Post code FK7 8EW
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements