THE GRASSIC GIBBON CENTRE LIMITED - LAURENCEKIRK


Company Profile Company Filings

Overview

THE GRASSIC GIBBON CENTRE LIMITED is a Private Limited Company from LAURENCEKIRK SCOTLAND and has the status: Active.
THE GRASSIC GIBBON CENTRE LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: SC136702. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE GRASSIC GIBBON CENTRE LIMITED - LAURENCEKIRK

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GRASSIC GIBBON CENTRE
LAURENCEKIRK
AB30 1PB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/01/2024 27/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER KEITH ARBUTHNOTT Jul 1977 British Director 2022-02-23 CURRENT
MRS NICOLA WATSON Jul 1989 British Director 2023-05-17 CURRENT
ISABELLA MCFARLANE WILLIAMSON Feb 1954 British Director 2021-12-31 CURRENT
MR ANDREW IRVING JONES Sep 1964 British Director 2021-12-23 CURRENT
GORDON JAMES NIXON RITCHIE May 1952 British Secretary 1992-02-19 UNTIL 2019-10-31 RESIGNED
JOHN MICHAEL TAYLOR Jul 1950 British Director 1992-02-19 UNTIL 2019-11-25 RESIGNED
MRS SHEENA HEATON MACBRIDE Jan 1946 British Director 2008-07-24 UNTIL 2023-02-24 RESIGNED
RICHARD JOSEPH PETER SIWEEK Feb 1949 British Director 1992-09-30 UNTIL 1994-05-21 RESIGNED
MR NIGEL SIMPSON Nov 1960 British Director 2018-03-09 UNTIL 2020-02-06 RESIGNED
ARCHIBALD MIDDLETON Apr 1929 British Director 1992-10-27 UNTIL 2004-10-31 RESIGNED
WILLIAM KENNEDY MALCOLM Jul 1955 British Director 1992-09-30 UNTIL 2021-07-29 RESIGNED
MR TIMOTHY JOHN STEVENSON MEDLOCK Nov 1954 British Director 2008-07-24 UNTIL 2023-02-24 RESIGNED
MR JAMES WILLIAM BROWN Mar 1945 British Director 1996-08-12 UNTIL 2023-02-24 RESIGNED
COUNCILLOR BILL HOWATSON Jan 1953 British Director 2015-06-01 UNTIL 2023-02-24 RESIGNED
MR STUART CRAWFORD MACBRIDE May 1947 British Director 2008-07-24 UNTIL 2023-02-23 RESIGNED
JOHN ANDERSON WRIGHT BRIGGS Aug 1951 British Director 1992-02-19 UNTIL 1995-10-13 RESIGNED
GEORGE KEITH BOARDMAN May 1953 British Director 1995-10-13 UNTIL 2021-12-06 RESIGNED
MRS ELIZABETH BIRNEY Dec 1983 British Director 2022-01-02 UNTIL 2023-02-24 RESIGNED
JOHN KEITH OXLEY ARBUTHNOTT Jul 1950 British Director 1992-02-19 UNTIL 2022-02-23 RESIGNED
MR CHRISTOPHER KEITH ARBUTHNOTT Jul 1977 British Director 2021-09-16 UNTIL 2021-12-02 RESIGNED
GEORGE ALEXANDER BARRIE ANDERSON Nov 1942 British Director 2006-10-09 UNTIL 2018-09-14 RESIGNED
GORDON JAMES NIXON RITCHIE May 1952 British Director 1992-09-30 UNTIL 2019-11-25 RESIGNED
PETER MACDONALD REILLY Jul 1950 British Director 2018-09-14 UNTIL 2023-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arbuthnott Community Enterprises Ltd 2020-02-05 Laurencekirk   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) WARWICKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
2 BEECHMORE ROAD LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
G.J.C. ANDERSON & CO. LIMITED LAURENCEKIRK SCOTLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
LATHALLAN SCHOOLS LIMITED ANGUS Active GROUP 85100 - Pre-primary education
STONEHAVEN AND DISTRICT MOTOR CLUB LIMITED (THE) STONEHAVEN SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
RITCHIE REALISATION LIMITED STONEHAVEN SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED RENFREW Dissolved... MEDIUM 49410 - Freight transport by road
CONNONS OF STONEHAVEN. KINCARDINESHIRE Dissolved... NO ACCOUNTS FILED 69102 - Solicitors
MONTROSE POTATOES (SERVICES) LIMITED PERTH SCOTLAND Dissolved... 01630 - Post-harvest crop activities
ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED LAURENCEKIRK SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STONEHAVEN TOWN HALL TRUST KINCARDINESHIRE Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CAMPHILL MEARNS LIMITED DUNDONALD ... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARBUTHNOTT WOOD PELLETS LIMITED LAURENCEKIRK Dissolved... TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
STONEHAVEN TOWN PARTNERSHIP STONEHAVEN Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
THE LAURENCEKIRK DEVELOPMENT TRUST LAURENCEKIRK SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OUR MEARNS TOURISM ASSOCIATION LAURENCEKIRK SCOTLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
RITCHIE LEASING LTD STONEHAVEN SCOTLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
The Grassic Gibbon Centre Limited - Limited company accounts 23.1 2023-12-30 31-03-2023 £2,834 Cash £4,309 equity
The Grassic Gibbon Centre Limited - Limited company accounts 20.1 2022-11-01 31-03-2022 £16,186 Cash £17,661 equity
The Grassic Gibbon Centre Limited - Limited company accounts 20.1 2021-12-31 31-03-2021 £15,495 Cash £12,933 equity
The Grassic Gibbon Centre Limited - Limited company accounts 20.1 2020-12-17 31-03-2020 £6,222 Cash £10,722 equity
The Grassic Gibbon Centre Limited - Limited company accounts 18.2 2019-11-27 31-03-2019 £5,686 Cash £10,186 equity
The Grassic Gibbon Centre Limited - Limited company accounts 18.2 2018-12-06 31-03-2018 £4,794 Cash £11,609 equity
The Grassic Gibbon Centre Limited - Limited company accounts 16.3 2017-12-22 31-03-2017 £4,418 Cash £12,538 equity
The Grassic Gibbon Centre Limited - Limited company accounts 11.3 2016-12-31 31-03-2016 £5,476 Cash £14,266 equity
The Grassic Gibbon Centre Limited - Limited company accounts 11.0.0 2015-12-17 31-03-2015 £3,819 Cash £14,674 equity
The Grassic Gibbon Centre Limited - Limited company accounts 11.0.0 2014-12-11 31-03-2014 £5,596 Cash £16,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILLTOWN COMMUNITY LIMITED LAURENCEKIRK Active FULL 85320 - Technical and vocational secondary education