UKBizDB.co.uk

GARIOCH HERITAGE SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garioch Heritage Society. The company was founded 14 years ago and was given the registration number SC362387. The firm's registered office is in INVERURIE. You can find them at 2-6 High Street, , Inverurie, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:GARIOCH HERITAGE SOCIETY
Company Number:SC362387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:2-6 High Street, Inverurie, AB51 3XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, George Square, Inverurie, United Kingdom, AB51 3XX

Secretary09 July 2009Active
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY

Director28 June 2023Active
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY

Director28 June 2023Active
5, George Square, Inverurie, United Kingdom, AB51 3XX

Director09 July 2009Active
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY

Director28 June 2023Active
3, King Street, Inverurie, Scotland, AB51 4SY

Director25 September 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 July 2009Active
Bridgend, St. James Crescent, Inverurie, United Kingdom, AB51 3UD

Director09 July 2009Active
11, Westend Gardens, Oldmeldrum, Inverurie, AB51 0JG

Director09 July 2009Active
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY

Director20 May 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 July 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 July 2009Active

People with Significant Control

Mr Colin Reid Wood
Notified on:20 May 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Robert Forrest Sands
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:Scotland
Address:11, Westend Gardens, Inverurie, Scotland, AB51 0JG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs. Nora Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Scotland
Address:Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs. Anne Millar Chapman
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:Scotland
Address:Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Address

Change sail address company with old address new address.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.