UKBizDB.co.uk

GRIMERSTA SPORTING CLUB LIMITED

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

This company is commonly known as Grimersta Sporting Club Limited. The company was founded 40 years ago and was given the registration number SC083748. The firm's registered office is in ISLE OF LEWIS. You can find them at Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis, Eilean Siar. This company's SIC code is 03120 - Freshwater fishing.

Company Information

Name:GRIMERSTA SPORTING CLUB LIMITED
Company Number:SC083748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1983
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 03120 - Freshwater fishing

Office Address & Contact

Registered Address:Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis, Eilean Siar, HS2 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimersta Lodge, Uig, Isle Of Lewis, HS2 9EJ

Secretary01 April 2009Active
Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, Scotland, HS2 9EU

Director25 March 2014Active
Knappach Banchory, Tilquillie, Crathes, AB31 6JS

Director20 March 2001Active
Grimersta Lodge, Grimersta, Isle Of Lewis, Scotland, HS2 9EJ

Director19 March 2019Active
Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, HS2 9EU

Director19 March 2024Active
Sutton Warblington, Long Sutton, Hook, United Kingdom, RG29 1SZ

Director20 March 2012Active
Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, HS2 9EU

Director19 March 2024Active
Greenhead Farm, Greenhead Of Arnot, Leslie, Glenrothes, KY6 3JQ

Secretary30 April 1999Active
Redcliffe 2 Succoth Place, Edinburgh, EH12 6BL

Secretary-Active
6a Pembroke Gardens, London, W8 6HS

Director22 March 2005Active
Walnut Tree Cottage, Upper Wootton, Tadley, RG26 5TH

Director13 January 1995Active
44 Pier House, Cheyne Walk, London, SW3 5HG

Director13 January 1995Active
Salterton House, Salteron, Salisbury, United Kingdom, SP4 6AN

Director08 April 1997Active
Elmswell Park, Tostock, Bury St Edmunds, IP30 9ES

Director13 January 1995Active
14 Cheyne Gardens, London, SW3 5QT

Director-Active
Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, Scotland, HS2 9EU

Director25 March 2014Active
The Old House, Kingsclere, Newbury, RG20 5SP

Director18 March 2003Active
Roddam Hall, Wooperton, Alnwick, NE66 4XY

Director31 March 1998Active
Grimersta Estate Office, Grimersta Lodge, Grimersta, Isle Of Lewis, Scotland, HS2 9EU

Director01 January 2010Active
The Old Rectory, Bishopstrow, Warminster, BA12 9HN

Director31 March 1998Active
West Stratton House, West Stratton, Micheldever, SO21 3DR

Director25 March 1996Active
18 Hope Terrace, Edinburgh, EH9 2AR

Director-Active
Witton Old Rectory, Norwich, NR12 5DS

Director13 January 1995Active

People with Significant Control

Grimersta Estate Limited
Notified on:06 November 2018
Status:Active
Country of residence:Scotland
Address:Grimersta Estate Office, Grimersta Lodge, Isle Of Lewis, Scotland, HS2 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Change account reference date company current extended.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.