THE GRANT HALL (ROTHES) LIMITED - ABERLOUR


Company Profile Company Filings

Overview

THE GRANT HALL (ROTHES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERLOUR and has the status: Active.
THE GRANT HALL (ROTHES) LIMITED was incorporated 25 years ago on 16/12/1998 and has the registered number: SC191978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE GRANT HALL (ROTHES) LIMITED - ABERLOUR

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

46/48 NEW STREET
ABERLOUR
BANFFSHIRE
AB38 7BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DIANE FAY HAMPTON Secretary 2021-09-01 CURRENT
DIANE FAY HAMPTON Jan 1964 British Director 2021-09-01 CURRENT
MR DESMOND GEORGE HAY JOHNSTON Aug 1960 Scottish Director 2016-10-25 CURRENT
MR NEIL SLESSOR Apr 1991 Scottish Director 2014-10-14 CURRENT
GILLIAN INNES Mar 1967 British Director 2021-09-01 CURRENT
MRS PATRICIA FRASER FLYNN Secretary 2013-02-26 UNTIL 2014-10-14 RESIGNED
JOHN PROVAN Feb 1961 British Director 1999-08-23 UNTIL 2001-12-03 RESIGNED
HELEN REBECCA CATHERINE ROSS Apr 1944 British Director 1998-12-16 UNTIL 2003-11-24 RESIGNED
MS FRANCES-ANNE SHAW Oct 1974 Scottish Director 2014-10-14 UNTIL 2016-11-01 RESIGNED
MRS KIM ELAINE SHEED Feb 1980 Scottish Director 2017-03-21 UNTIL 2017-04-10 RESIGNED
MRS PAULINE YOUNIE Jul 1969 Scottish Director 2014-10-14 UNTIL 2020-08-17 RESIGNED
RAYMOND EDWARD JOHNSTON Oct 1952 Scottish Director 2004-01-01 UNTIL 2020-02-20 RESIGNED
MRS LYNNE HENDERSON-BLACK Apr 1956 British Director 1999-02-15 UNTIL 2003-11-24 RESIGNED
MRS CLAIRE MICHELLE SMITH Mar 1975 British Director 2014-10-14 UNTIL 2019-10-08 RESIGNED
GARRY GEORGE LAING Jul 1964 Secretary 2004-01-01 UNTIL 2013-02-26 RESIGNED
MR HAMISH MCBAIN May 1954 British Director 2004-01-01 UNTIL 2014-10-14 RESIGNED
MRS KIM ELAINE SHEED Secretary 2014-10-14 UNTIL 2015-10-12 RESIGNED
MS LOUISE NICOL Secretary 2019-10-08 UNTIL 2021-09-01 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Secretary 1998-12-16 UNTIL 2003-11-24 RESIGNED
MRS JAN STEWART Secretary 2015-10-12 UNTIL 2015-12-21 RESIGNED
MRS KIM ELAINE SHEED Secretary 2017-04-10 UNTIL 2018-06-12 RESIGNED
MRS MICHELLE ESTHER NESS Secretary 2015-12-21 UNTIL 2019-10-08 RESIGNED
HEATHER EWEN Jul 1953 British Director 2004-01-01 UNTIL 2005-07-01 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Director 1998-12-16 UNTIL 1998-12-16 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1998-12-16 UNTIL 1998-12-16 RESIGNED
JEAN ALLAN Mar 1925 British Director 1999-05-10 UNTIL 2003-11-24 RESIGNED
MR STEVEN STEWART ALLAN Dec 1953 Scottish Director 2019-10-08 UNTIL 2021-05-19 RESIGNED
MRS STEPHANIE JOANNA ALLSOP Mar 1966 British Director 2014-10-14 UNTIL 2015-10-12 RESIGNED
GORDON BREMNER Dec 1960 British Director 2004-01-01 UNTIL 2014-10-14 RESIGNED
MS ELIDH MYRVANG BROWN Dec 1979 Scottish Director 2014-10-14 UNTIL 2015-10-12 RESIGNED
MOIRA EWEN Oct 1964 British Director 1999-08-23 UNTIL 2001-12-03 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Director 1998-12-16 UNTIL 2003-12-31 RESIGNED
MRS PATRICIA FRASER FLYNN Sep 1956 Scottish Director 2015-01-05 UNTIL 2016-11-01 RESIGNED
JEAN GRIMSHAW Aug 1936 British Director 2004-01-01 UNTIL 2014-10-14 RESIGNED
MARGARET BURGESS Nov 1946 British Director 1999-08-23 UNTIL 2003-11-24 RESIGNED
MRS LOUISE MARGARET LAING Jul 1970 Scottish Director 2014-10-14 UNTIL 2021-09-01 RESIGNED
MRS KAZ LIN MALOLM Apr 1990 Scottish Director 2014-10-14 UNTIL 2016-11-01 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1998-12-16 UNTIL 1998-12-16 RESIGNED
MRS MICHELLE ESTHER NESS Mar 1982 British Director 2014-10-14 UNTIL 2019-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Gillian Innes 2021-09-01 3/1967 Aberlour   Significant influence or control
Ms Diane Fay Hampton 2021-09-01 1/1964 Aberlour   Significant influence or control
Mrs Louise Margaret Laing 2016-10-25 - 2021-09-01 7/1970 Significant influence or control
Mr Raymond Edward Johnston 2016-10-25 - 2020-02-20 10/1952 Significant influence or control
Mr Desmond George Hay Johnston 2016-10-25 8/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GRAMPIAN VENTURE CAPITAL FUND LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KEITH AND STRATHISLA REGENERATION PARTNERSHIP KEITH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROTHES COMMUNITY LIMITED MORAYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SPEY TAXIS LTD. MIDLOTHIAN Active MICRO ENTITY 96090 - Other service activities n.e.c.
BLACK MARKET PROPERTIES LIMITED ELGIN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MORAY WOMEN'S AID ELGIN Active FULL 96090 - Other service activities n.e.c.
KNOCKANDO WOOLMILL TRUST ABERLOUR Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIGHLANDS TENNIS LTD ELGIN Active MICRO ENTITY 93120 - Activities of sport clubs
G LAING STONECRAFT LTD ABERLOUR Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Grant Hall (Rothes) Limited - Charities report - 22.2 2023-09-30 31-12-2022 £57,093 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAMPIAN PLUMBING SERVICES LIMITED ABERLOUR Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
ROTHES COMMUNITY LIMITED MORAYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SPEYSIDE PLUMBING AND BUILDING SUPPLIES LTD ABERLOUR SCOTLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation