About

Registered Number: SC326332
Date of Incorporation: 26/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Shieldaig, Station Road, Newtonmore, PH20 1AR,

 

The Newtonmore Grill Company Ltd was registered on 26 June 2007 and are based in Newtonmore, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Fraser, Barbara Mary Joy, Fraser, Heather, Mackintosh, Derek John for this business. We do not know the number of employees at The Newtonmore Grill Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Barbara Mary Joy 26 June 2007 - 1
FRASER, Heather 31 March 2008 22 August 2019 1
MACKINTOSH, Derek John 26 June 2007 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
PSC01 - N/A 25 April 2018
PSC01 - N/A 25 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 11 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
410(Scot) - N/A 20 February 2008
410(Scot) - N/A 19 January 2008
410(Scot) - N/A 23 October 2007
410(Scot) - N/A 22 October 2007
RESOLUTIONS - N/A 08 October 2007
RESOLUTIONS - N/A 08 October 2007
RESOLUTIONS - N/A 08 October 2007
410(Scot) - N/A 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 06 February 2008 Outstanding

N/A

Standard security 14 January 2008 Outstanding

N/A

Standard security 11 October 2007 Outstanding

N/A

Standard security 11 October 2007 Outstanding

N/A

Bond & floating charge 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.