About

Registered Number: SC136702
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Grassic Gibbon Centre, Arbuthnott, Laurencekirk, AB30 1PB,

 

Having been setup in 1992, The Grassic Gibbon Centre Ltd has its registered office in Laurencekirk. Boardman, George Keith, Malcolm, William Kennedy, Middleton, Archibald, Simpson, Nigel, Siweek, Richard Joseph Peter are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, George Keith 13 October 1995 - 1
MALCOLM, William Kennedy 30 September 1992 - 1
MIDDLETON, Archibald 27 October 1992 31 October 2004 1
SIMPSON, Nigel 09 March 2018 06 February 2020 1
SIWEEK, Richard Joseph Peter 30 September 1992 21 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 February 2020
PSC02 - N/A 05 February 2020
PSC09 - N/A 05 February 2020
CS01 - N/A 26 January 2020
TM02 - Termination of appointment of secretary 26 January 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AD01 - Change of registered office address 19 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 November 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 02 December 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 19 October 1995
288 - N/A 19 October 1995
363s - Annual Return 06 February 1995
288 - N/A 04 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 05 November 1993
288 - N/A 07 April 1993
363s - Annual Return 03 February 1993
288 - N/A 20 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.