GRIMERSTA SPORTING CLUB LIMITED - ISLE OF LEWIS
Company Profile | Company Filings |
Overview
GRIMERSTA SPORTING CLUB LIMITED is a Private Limited Company from ISLE OF LEWIS and has the status: Active.
GRIMERSTA SPORTING CLUB LIMITED was incorporated 40 years ago on 30/06/1983 and has the registered number: SC083748. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
GRIMERSTA SPORTING CLUB LIMITED was incorporated 40 years ago on 30/06/1983 and has the registered number: SC083748. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
GRIMERSTA SPORTING CLUB LIMITED - ISLE OF LEWIS
This company is listed in the following categories:
03120 - Freshwater fishing
03120 - Freshwater fishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SIMON SCOTT
GRIMERSTA ESTATE OFFICE GRIMERSTA LODGE
ISLE OF LEWIS
EILEAN SIAR
HS2 9EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
SIMON SCOTT
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICTOR NOEL BEAMISH | Dec 1953 | Irish | Director | 2001-03-20 | CURRENT |
MR NICHOLAS EUSTACE HADDON FERGUSON | Oct 1948 | British | Director | 2019-03-19 | CURRENT |
CHRISTOPHER DAVID LEGGE | Oct 1943 | British | Director | 2003-03-18 | CURRENT |
MR BRIAN TURNBULL JULIUS STEVENS | Nov 1938 | British | Director | 2012-03-20 | CURRENT |
SIMON ROBERT JOHN SCOTT | Jul 1961 | Secretary | 2009-04-01 | CURRENT | |
MR NICHOLAS WILFRID BAGSHAWE | Aug 1945 | British | Director | 2014-03-25 | CURRENT |
MR MALCOLM GRAHAM STRANG STEEL | Nov 1946 | British | Secretary | 1999-04-30 UNTIL 2009-03-31 | RESIGNED |
JAMES MARK STRATTON | Apr 1931 | British | Director | 1995-01-13 UNTIL 2001-03-20 | RESIGNED |
KENNETH GORDON SUTHERLAND | Jun 1933 | Secretary | RESIGNED | ||
CHARLES COLIN CAMPBELL GOLDING | Apr 1943 | British | Director | 1995-01-13 UNTIL 1998-03-31 | RESIGNED |
JOHN AYSCOUGH RICKARDS | Jul 1939 | British | Director | 1996-03-25 UNTIL 1997-04-08 | RESIGNED |
JOHN BARRY BINGHAM STEWART | Feb 1931 | British | Director | RESIGNED | |
ANTONY ANDREW MCPHERSON PINSENT | Feb 1946 | British | Director | 1998-03-31 UNTIL 2012-03-20 | RESIGNED |
MR KENNETH JOHN MACLEOD | Oct 1955 | British | Director | 2010-01-01 UNTIL 2013-10-25 | RESIGNED |
LORD NIGEL VINSON LORD VINSON OF RODDAM DENE | Jan 1931 | British | Director | 1998-03-31 UNTIL 2003-03-18 | RESIGNED |
MR TIMOTHY ANDREW KEMPSTER | Jul 1951 | British | Director | 2014-03-25 UNTIL 2017-03-21 | RESIGNED |
SIR DAVID JOHN HOARE | Oct 1935 | British | Director | RESIGNED | |
HENRY ESMOND MCLEAN EDMONDS | Oct 1955 | British | Director | 1995-01-13 UNTIL 1998-03-31 | RESIGNED |
ANTHONY WILLIAM CHARLTON EDWARDS | Mar 1948 | British | Director | 1997-04-08 UNTIL 2019-03-19 | RESIGNED |
MR GILES PHILIP CURTIS | Mar 1945 | British | Director | 1995-01-13 UNTIL 2005-03-22 | RESIGNED |
MR MARKHAM CANNON BROOKES | Aug 1939 | British | Director | 2005-03-22 UNTIL 2011-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grimersta Estate Limited | 2018-11-06 | Isle Of Lewis |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRIMERSTA_SPORTING_CLUB_L - Accounts | 2023-10-31 | 31-01-2023 | £425 Cash |
GRIMERSTA_SPORTING_CLUB_L - Accounts | 2022-10-27 | 31-01-2022 | £414 Cash |
GRIMERSTA_SPORTING_CLUB_L - Accounts | 2021-10-29 | 31-01-2021 | £495 Cash |
GRIMERSTA_SPORTING_CLUB_L - Accounts | 2021-01-30 | 31-01-2020 | £481 Cash |
Grimersta Sporting Club Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-04 | 31-01-2019 | £4,470 Cash £2 equity |
Grimersta Sporting Club Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-01-2018 | £2 equity |
Grimersta Sporting Club Limited - Abbreviated accounts 16.3 | 2017-03-31 | 31-10-2016 | £472 Cash £2 equity |
Grimersta Sporting Club Limited - Abbreviated accounts 16.1 | 2016-07-07 | 31-10-2015 | £2,334 Cash £2 equity |
Grimersta Sporting Club Limited - Limited company - abbreviated - 11.6 | 2015-01-06 | 31-10-2014 | £476 Cash £2 equity |