About

Registered Number: SC231145
Date of Incorporation: 03/05/2002 (22 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: Groam House Museum Office, Rosehaugh Estate, Avoch, Ross-Shire, IV9 8RF

 

Groam House Museum was established in 2002, it's status is listed as "ConvertedClosed". We don't know the number of employees at this organisation. This organisation has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Barbara Cicely 05 October 2016 - 1
HARDEN, Jill 05 October 2016 - 1
MACLEAN, Allan Douglas 06 July 2018 - 1
MCKEGGIE, Timothy Christopher 05 October 2016 - 1
BOUND, Susan 03 May 2002 01 May 2007 1
BOUND, William, Professor 08 June 2011 05 October 2016 1
DRUMMOND, Aline 03 May 2002 17 July 2003 1
GRANT, Eric, Dr 17 April 2007 06 June 2012 1
LINDSAY, William Scott 02 November 2017 06 July 2018 1
NEWTON, Norman Stanley 25 May 2010 05 June 2013 1
TICKNER, Stuart Marten, Captain, Royal Navy 01 October 2006 08 June 2011 1
WOMPRA, Susan Mary Anne 25 June 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Allan Douglas 24 June 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 16 December 2017
AP01 - Appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 14 September 2014
TM02 - Termination of appointment of secretary 14 September 2014
TM01 - Termination of appointment of director 13 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AP01 - Appointment of director 12 January 2014
AP01 - Appointment of director 12 January 2014
TM01 - Termination of appointment of director 11 January 2014
TM01 - Termination of appointment of director 11 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 27 May 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 11 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 24 May 2006
353 - Register of members 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 25 February 2004
225 - Change of Accounting Reference Date 18 February 2004
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.