logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Mitchell, Fiona Janet
    Born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Skelly, Donna Margaret
    Born in April 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    Miller, Richard Alexander
    Born in February 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - LLP Member → CIF 0
  • 4
    Robertson, Greg James
    Born in September 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-02 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    Brash, Peter Melrose
    Born in June 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 3
  • 1
    Ross, Neil Kilgour
    Born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2019-09-06
    OF - LLP Designated Member → CIF 0
  • 2
    Cruickshank, Ann
    Born in October 1958
    Individual
    Officer
    icon of calendar 2018-02-09 ~ 2023-03-31
    OF - LLP Designated Member → CIF 0
  • 3
    Taylor, Janet Hilary
    Born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2021-03-04
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

GRIGOR & YOUNG LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
302023-04-01 ~ 2024-03-31
302022-04-01 ~ 2023-03-31
Intangible Assets
560 GBP2024-03-31
1,960 GBP2023-03-31
Property, Plant & Equipment
32,145 GBP2024-03-31
29,870 GBP2023-03-31
Fixed Assets
32,705 GBP2024-03-31
31,830 GBP2023-03-31
Total Inventories
272,500 GBP2024-03-31
281,570 GBP2023-03-31
Debtors
255,409 GBP2024-03-31
324,857 GBP2023-03-31
Cash at bank and in hand
225,095 GBP2024-03-31
298,774 GBP2023-03-31
Current Assets
753,004 GBP2024-03-31
905,201 GBP2023-03-31
Creditors
Amounts falling due within one year
159,758 GBP2024-03-31
192,017 GBP2023-03-31
Net Current Assets/Liabilities
646,013 GBP2024-03-31
781,592 GBP2023-03-31
Total Assets Less Current Liabilities
678,718 GBP2024-03-31
813,422 GBP2023-03-31
Creditors
Amounts falling due after one year
95,000 GBP2024-03-31
73,333 GBP2023-03-31
Net Assets/Liabilities
571,784 GBP2024-03-31
724,798 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
7,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
6,440 GBP2024-03-31
5,040 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
1,400 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
14,027 GBP2024-03-31
14,027 GBP2023-03-31
Furniture and fittings
71,340 GBP2024-03-31
59,685 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
90,675 GBP2024-03-31
79,020 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
4,008 GBP2024-03-31
2,004 GBP2023-03-31
Furniture and fittings
50,158 GBP2024-03-31
43,097 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
58,530 GBP2024-03-31
49,150 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,004 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
7,061 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,380 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
10,019 GBP2024-03-31
12,023 GBP2023-03-31
Furniture and fittings
21,182 GBP2024-03-31
16,588 GBP2023-03-31
Trade Debtors/Trade Receivables
255,409 GBP2024-03-31
324,857 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
4,929 GBP2024-03-31
8,943 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
85,169 GBP2024-03-31
128,398 GBP2023-03-31
Other Creditors
Amounts falling due within one year
59,660 GBP2024-03-31
44,676 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
15,000 GBP2024-03-31
25,000 GBP2023-03-31
Other Creditors
Amounts falling due after one year
80,000 GBP2024-03-31
48,333 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
68,694 GBP2024-03-31
67,002 GBP2023-03-31
Between one and five year
262,490 GBP2024-03-31
257,700 GBP2023-03-31
More than five year
77,700 GBP2024-03-31
141,900 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
408,884 GBP2024-03-31
466,602 GBP2023-03-31

Related profiles found in government register
  • GRIGOR & YOUNG LLP
    Info
    Registered number SO306314
    icon of address1 North Street, Elgin, Moray IV30 1UA
    LIMITED LIABILITY PARTNERSHIP incorporated on 2018-02-09 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • GRIGOR & YOUNG LLP
    S
    Registered number SO306314
    icon of address1, North Street, Elgin, Moray, IV30 1UA
    SCOTLAND
    CIF 1
  • GRIGOR & YOUNG LLP
    S
    Registered number SO306314
    icon of address1 North Street, Elgin, Moray, United Kingdom, IV30 1UA
    LIMITED LIABILITY PARTNERSHIP in SCOTLAND
    CIF 2
  • GRIGOR & YOUNG LLP
    S
    Registered number SO306314
    icon of address1, North Street, Elgin, Scotland, IV30 1UA
    LIMITED LIABILITY PARTNERSHIP in SCOTLAND
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-09-08 ~ dissolved
    CIF 29 - Secretary → ME
  • 2
    GARMOUTH TRUCK SERVICES LIMITED - 1989-06-16
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 30 - Secretary → ME
  • 3
    icon of address1 North Street, Elgin
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 16 - Secretary → ME
  • 4
    1629 TRADING COMPANY LIMITED - 2015-06-03
    icon of address1 North Street, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,636 GBP2016-11-30
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    CIF 32 - Secretary → ME
  • 5
    icon of address1 North Street, Elgin, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    35,110 GBP2024-09-30
    Officer
    icon of calendar 2019-03-27 ~ now
    CIF 6 - Secretary → ME
  • 6
    SCOTSIDE LIMITED - 1992-08-06
    icon of address1 North Street, Elgin
    Active Corporate (3 parents)
    Equity (Company account)
    185,720 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    CIF 10 - Secretary → ME
  • 7
    icon of address100 High Street, Forres, Moray, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    CIF 2 - Secretary → ME
  • 8
    icon of addressRiverbank Cottage, Burnhervie, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    293,997 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    CIF 1 - Secretary → ME
  • 9
    icon of address1 North Street, Elgin
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-06-07 ~ now
    CIF 12 - Secretary → ME
  • 10
    icon of address1 North Street, Elgin
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-06-07 ~ now
    CIF 11 - Secretary → ME
  • 11
    icon of address1 North Street, Elgin
    Active Corporate (4 parents)
    Equity (Company account)
    1,170 GBP2024-06-30
    Officer
    icon of calendar 2019-03-27 ~ now
    CIF 7 - Secretary → ME
  • 12
    icon of address10 Ardross Street, Inverness
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    CIF 17 - Secretary → ME
  • 13
    icon of address1 North Street, Elgin
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    CIF 8 - Secretary → ME
  • 14
    icon of address1 North Street, Elgin, Morayshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,377 GBP2025-03-31
    Officer
    icon of calendar 2018-10-29 ~ now
    CIF 4 - Secretary → ME
  • 15
    icon of addressJohn Hammond, Fanellan, 19 Duff Avenue, Elgin, Moray, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 36 - Secretary → ME
  • 16
    icon of addressDufftown Road, Craigellachie, Banffshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    CIF 9 - Secretary → ME
Ceased 18
  • 1
    icon of address1 North Street, Elgin, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    35,110 GBP2024-09-30
    Officer
    icon of calendar 1996-01-24 ~ 2019-03-27
    CIF 27 - Secretary → ME
  • 2
    SCOTSIDE LIMITED - 1992-08-06
    icon of address1 North Street, Elgin
    Active Corporate (3 parents)
    Equity (Company account)
    185,720 GBP2024-03-31
    Officer
    icon of calendar 1992-07-28 ~ 2018-05-02
    CIF 28 - Secretary → ME
  • 3
    icon of addressRiverbank Cottage, Burnhervie, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    293,997 GBP2024-03-31
    Officer
    icon of calendar 1994-01-19 ~ 2018-08-10
    CIF 15 - Secretary → ME
  • 4
    TURNWIDE LIMITED - 1989-06-07
    icon of address5 Dean Of Guild Way, Elgin, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-05-16
    CIF 19 - Secretary → ME
  • 5
    icon of address1 North Street, Elgin
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 1994-09-20 ~ 2018-06-07
    CIF 24 - Secretary → ME
  • 6
    icon of address1 North Street, Elgin
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    Officer
    icon of calendar 1994-09-20 ~ 2018-06-07
    CIF 23 - Secretary → ME
  • 7
    icon of address1 North Street, Elgin
    Active Corporate (4 parents)
    Equity (Company account)
    1,170 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2019-03-27
    CIF 34 - Secretary → ME
  • 8
    ALAN MILNE LIMITED - 2018-02-05
    icon of address20 Glen Elgin Drive, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    810,510 GBP2024-12-31
    Officer
    icon of calendar 2019-04-07 ~ 2021-03-04
    CIF 5 - Secretary → ME
    icon of calendar ~ 2019-04-07
    CIF 21 - Secretary → ME
  • 9
    icon of address1 North Street, Elgin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2019-03-27
    CIF 33 - Secretary → ME
  • 10
    icon of address1 North Street, Elgin, Morayshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,377 GBP2025-03-31
    Officer
    icon of calendar 1997-11-24 ~ 2018-10-29
    CIF 26 - Secretary → ME
  • 11
    PRECISION ENGINE SERVICES (INVERNESS) LIMITED - 1989-09-13
    icon of address28 High Street, Nairn
    Active Corporate (1 parent)
    Equity (Company account)
    265,478 GBP2025-03-31
    Officer
    icon of calendar ~ 2010-08-13
    CIF 25 - Secretary → ME
  • 12
    PLUGSTYLE LIMITED - 1990-01-19
    icon of address5 Dean Of Guild Way, Elgin, Moray
    Active Corporate (1 parent)
    Equity (Company account)
    -23,651 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-05-16
    CIF 20 - Secretary → ME
  • 13
    icon of address4 North Guildry Street, Elgin, Morayshire
    Active Corporate (3 parents)
    Equity (Company account)
    752,965 GBP2024-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2013-05-14
    CIF 35 - Secretary → ME
  • 14
    icon of addressDufftown Road, Craigellachie, Banffshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2018-06-06
    CIF 22 - Secretary → ME
  • 15
    STEWART GALBRAITH DISTILLERS LIMITED - 2007-10-08
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,351,101 GBP2017-04-30
    Officer
    icon of calendar 2008-03-27 ~ 2008-10-16
    CIF 13 - Secretary → ME
  • 16
    icon of addressKerrigan, Kincorth Estate, Forres, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,145,095 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-08-26
    CIF 18 - Secretary → ME
  • 17
    icon of addressTomboyach House, Nethybridge Road, Boat Of Garten, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    711,750 GBP2025-03-31
    Officer
    icon of calendar 1994-02-04 ~ 2004-11-25
    CIF 14 - Secretary → ME
  • 18
    icon of address29 Albyn Place Bishop's Court, Aberdeen, Aberdeenshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,627 GBP2021-04-30
    Officer
    icon of calendar 2019-02-19 ~ 2023-01-17
    CIF 3 - Secretary → ME
    icon of calendar ~ 2019-02-19
    CIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.