Grimersta Sporting Club Limited

General information

Name:

Grimersta Sporting Club Ltd

Office Address:

Grimersta Estate Office Grimersta Lodge Grimersta HS2 9EU Isle Of Lewis

Number: SC083748

Incorporation date: 1983-06-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grimersta Sporting Club Limited was set up as Private Limited Company, based in Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis. The headquarters' zip code HS2 9EU. The company was set up on 1983-06-30. The firm's Companies House Reg No. is SC083748. Started as Hebridean Hatcheries, the company used the business name until 1995, the year it got changed to Grimersta Sporting Club Limited. This company's principal business activity number is 3120 meaning Manufacture electricity distribution etc.. The firm's most recent financial reports were submitted for the period up to 2023/01/31 and the latest confirmation statement was filed on 2023/09/20.

The information we have that details this particular company's executives shows us there are six directors: John M., Jeremy W., Nicholas F. and 3 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2024-03-19, 2019-03-19 and 2014-03-25. To help the directors in their tasks, this specific firm has been utilizing the skills of Simon S. as a secretary since April 2009.

  • Previous company's names
  • Grimersta Sporting Club Limited 1995-01-10
  • Hebridean Hatcheries Limited 1983-06-30

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 19 March 2024

Latest update: 17 April 2024

Jeremy W.

Role: Director

Appointed: 19 March 2024

Latest update: 17 April 2024

Nicholas F.

Role: Director

Appointed: 19 March 2019

Latest update: 17 April 2024

Nicholas B.

Role: Director

Appointed: 25 March 2014

Latest update: 17 April 2024

Brian S.

Role: Director

Appointed: 20 March 2012

Latest update: 17 April 2024

Simon S.

Role: Secretary

Appointed: 01 April 2009

Latest update: 17 April 2024

Victor B.

Role: Director

Appointed: 20 March 2001

Latest update: 17 April 2024

People with significant control

The companies that control this firm are: Grimersta Estate Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isle Of Lewis at Grimersta Lodge, Grimersta, HS2 9EJ and was registered as a PSC under the registration number Sc013178.

Grimersta Estate Limited
Address: Grimersta Estate Office Grimersta Lodge, Grimersta, Isle Of Lewis, HS2 9EJ, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Companies House
Registration number Sc013178
Notified on 6 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 March 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Mann Judd Gordon Ltd

Address:

26 Lewis Street

Post code:

HS1 2JF

City / Town:

Stornoway

Search other companies

Services (by SIC Code)

  • 3120 : Manufacture electricity distribution etc.
40
Company Age