This company is commonly known as Grampian Highland Resources Limited. The company was founded 19 years ago and was given the registration number SC277855. The firm's registered office is in GOLSPIE. You can find them at Unit 8, Golspie Business Park, Golspie, Sutherland. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GRAMPIAN HIGHLAND RESOURCES LIMITED |
---|---|---|
Company Number | : | SC277855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 8, Golspie Business Park, Golspie, Sutherland, United Kingdom, KW10 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB | Secretary | 01 January 2019 | Active |
Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB | Director | 01 January 2019 | Active |
Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB | Director | 01 January 2019 | Active |
21 Craigshannoch, Inverurie, AB51 4LL | Secretary | 24 December 2004 | Active |
Craigroyston Lodge, Cawdor Street, Nairn, IV12 4QS | Secretary | 01 September 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 December 2004 | Active |
7, Poles Road, Dornoch, Scotland, IV25 3HP | Director | 08 January 2016 | Active |
7, Poles Road, Dornoch, Scotland, IV25 3HP | Director | 08 January 2016 | Active |
21 Craigshannoch, Inverurie, AB51 4LL | Director | 24 December 2004 | Active |
21 Craigshannoch, Inverurie, AB51 4LL | Director | 14 March 2005 | Active |
Craigroyston Lodge, 12 Cawdor Street, Nairn, IV12 4QS | Director | 24 December 2004 | Active |
Craigroyston Lodge, Cawdor Street, Nairn, IV12 4QS | Director | 14 March 2005 | Active |
Miss Karen Sutherland | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB |
Nature of control | : |
|
Well Accounts Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB |
Nature of control | : |
|
Mr Brian Watson Sherret | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mackay & Co Ca, Main Street, Golspie, United Kingdom, KW10 6RH |
Nature of control | : |
|
Mrs Fiona Macgregor Sherret | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mackay & Co Ca, Main Street, Golspie, United Kingdom, KW10 6RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person secretary company with change date. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Officers | Appoint person secretary company with name date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.