Background WavePink WaveYellow Wave

GRISSAN RIVERSIDE LIMITED (SC448882)

GRISSAN RIVERSIDE LIMITED (SC448882) is an active UK company. incorporated on 30 April 2013. with registered office in Girvan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). GRISSAN RIVERSIDE LIMITED has been registered for 12 years. Current directors include BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin.

Company Number
SC448882
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
Grangestone Industrial Estate, Girvan, KA26 9PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRISSAN RIVERSIDE LIMITED

GRISSAN RIVERSIDE LIMITED is an active company incorporated on 30 April 2013 with the registered office located in Girvan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). GRISSAN RIVERSIDE LIMITED was registered 12 years ago.(SIC: 35210)

Status

active

Active since 12 years ago

Company No

SC448882

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GRISSAN SPV2 LIMITED
From: 30 April 2013To: 10 October 2013
Contact
Address

Grangestone Industrial Estate Ladywell Avenue Girvan, KA26 9PL,

Previous Addresses

The Glenfiddich Distillery Dufftown Banffshire AB55 4DH
From: 30 April 2013To: 8 March 2020
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 15
Owner Exit
Aug 18
Owner Exit
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SMYTH, Nicholas Robin

Active
Ladywell Avenue, GirvanKA26 9PL
Secretary
Appointed 07 Jul 2014

BLACKLER, Paul George

Active
Ladywell Avenue, GirvanKA26 9PL
Born October 1969
Director
Appointed 30 Apr 2013

GORDON, Peter Grant

Active
Ladywell Avenue, GirvanKA26 9PL
Born February 1959
Director
Appointed 30 Apr 2013

SMYTH, Nicholas Robin

Active
Ladywell Avenue, GirvanKA26 9PL
Born October 1969
Director
Appointed 07 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Assay Studios, BirminghamB3 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2018
Ceased 30 Jul 2024
Barette Commercial Centre, St JohnJE3 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 October 2018
AAMDAAMD
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Incorporation Company
30 April 2013
NEWINCIncorporation