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.
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 | : |
|
Registered Address | : | 2-6 High Street, Inverurie, AB51 3XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, George Square, Inverurie, United Kingdom, AB51 3XX | Secretary | 09 July 2009 | Active |
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY | Director | 28 June 2023 | Active |
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY | Director | 28 June 2023 | Active |
5, George Square, Inverurie, United Kingdom, AB51 3XX | Director | 09 July 2009 | Active |
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY | Director | 28 June 2023 | Active |
3, King Street, Inverurie, Scotland, AB51 4SY | Director | 25 September 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 July 2009 | Active |
Bridgend, St. James Crescent, Inverurie, United Kingdom, AB51 3UD | Director | 09 July 2009 | Active |
11, Westend Gardens, Oldmeldrum, Inverurie, AB51 0JG | Director | 09 July 2009 | Active |
Garioch Heritage Centre, Loco Works Road, Inverurie, Scotland, AB51 4FY | Director | 20 May 2019 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 July 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Address | Change sail address company with old address new address. | Download |
2017-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.