GRIMERSTA SPORTING CLUB LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Termination of appointment of Christopher David Legge as a director on 2024-03-19

View Document

21/03/2421 March 2024 Appointment of Mr Jeremy Whitley as a director on 2024-03-19

View Document

21/03/2421 March 2024 Appointment of Mr John Richard Hull Moore as a director on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR NICHOLAS EUSTACE HADDON FERGUSON

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIMERSTA ESTATE LIMITED

View Document

06/11/186 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLTON EDWARDS / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TURNBULL JULIUS STEVENS / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLTON EDWARDS / 06/11/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/04/1720 April 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEMPSTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 ADOPT ARTICLES 23/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/09/1420 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR NICHOLAS WILFRID BAGSHAWE

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR TIMOTHY ANDREW KEMPSTER

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY PINSENT

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR BRIAN TURNBULL JULIUS STEVENS

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARKHAM CANNON BROOKES

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR KENNETH JOHN MACLEOD

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM GRIMERSTA LODGE GRIMERSTA UIG ISLE OF LEWIS HS2 9EJ UNITED KINGDOM

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM GRIMERSTA LODGE GRIMERSTA ESTATE UIG, ISLE OF LEWIS HS2 9EJ

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 SECRETARY APPOINTED SIMON ROBERT JOHN SCOTT

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM STRANG STEEL

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: SUITE 47 1 ST COLME STREET EDINBURGH EH3 6AA

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 COMPANY NAME CHANGED HEBRIDEAN HATCHERIES LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

04/01/954 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 ALTER MEM AND ARTS 21/12/94

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 44 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

11/10/9311 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 7 WILLIAM STREET NORTH WEST LANE EDINBURGH EH3 7LN

View Document

19/09/9119 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA

View Document

21/12/9021 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company