The Grant Hall (Rothes) Limited

  • Active
  • Incorporated on 16 Dec 1998

Reg Address: 46/48 New Street, Rothes, Aberlour AB38 7BJ

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "The Grant Hall (Rothes) Limited" is a private-limited-guarant-nsc and located in 46/48 New Street, Rothes, Aberlour AB38 7BJ. The Grant Hall (Rothes) Limited is currently in active status and it was incorporated on 16 Dec 1998 (25 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Grant Hall (Rothes) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Diane Fay Hampton Director 1 Sep 2021 British Active
2 Gillian Innes Director 1 Sep 2021 British Active
3 Diane Fay Hampton Secretary 1 Sep 2021 - Active
4 Steven Stewart Allan Director 8 Oct 2019 Scottish Resigned
19 May 2021
5 Steven Stewart Allan Director 8 Oct 2019 Scottish Active
6 Louise Nicol Secretary 8 Oct 2019 - Active
7 Kim Elaine Sheed Secretary 10 Apr 2017 - Resigned
12 Jun 2018
8 David Irwin Director 21 Mar 2017 British Resigned
10 Apr 2017
9 Desmond George Hay Johnston Director 25 Oct 2016 Scottish Active
10 Michelle Esther Ness Secretary 21 Dec 2015 - Resigned
8 Oct 2019
11 Thomas William Lansdale Secretary 12 Oct 2015 British Resigned
21 Dec 2015
12 Patricia Fraser Flynn Director 5 Jan 2015 Scottish Resigned
1 Nov 2016
13 Michelle Esther Ness Director 14 Oct 2014 British Resigned
8 Oct 2019
14 Louise Margaret Laing Director 14 Oct 2014 Scottish Active
15 Neil Slessor Director 14 Oct 2014 Scottish Active
16 Kim Elaine Sheed Secretary 14 Oct 2014 - Resigned
12 Oct 2015
17 Stephanie Joanna Allsop Director 14 Oct 2014 British Resigned
12 Oct 2015
18 Elidh Myrvang Brown Director 14 Oct 2014 Scottish Resigned
12 Oct 2015
19 Kaz Lin Malolm Director 14 Oct 2014 Scottish Resigned
1 Nov 2016
20 Frances-Anne Shaw Director 14 Oct 2014 Scottish Resigned
1 Nov 2016
21 Claire Michelle Smith Director 14 Oct 2014 British Resigned
8 Oct 2019
22 Pauline Younie Director 14 Oct 2014 Scottish Resigned
17 Aug 2020
23 Louise Margaret Laing Director 14 Oct 2014 Scottish Resigned
1 Sep 2021
24 Patricia Fraser Flynn Secretary 26 Feb 2013 - Resigned
14 Oct 2014
25 Hamish Mcbain Director 1 Jan 2004 British Resigned
14 Oct 2014
26 Gordon Bremner Director 1 Jan 2004 British Resigned
14 Oct 2014
27 Raymond Edward Johnston Director 1 Jan 2004 Scottish Resigned
20 Feb 2020
28 Jean Grimshaw Director 1 Jan 2004 British Resigned
14 Oct 2014
29 Garry George Laing Secretary 1 Jan 2004 - Resigned
26 Feb 2013
30 Heather Ewen Director 1 Jan 2004 British Resigned
1 Jul 2005
31 Margaret Mctavish Burgess Director 23 Aug 1999 British Resigned
24 Nov 2003
32 Moira Ewen Director 23 Aug 1999 British Resigned
3 Dec 2001
33 John Provan Director 23 Aug 1999 British Resigned
3 Dec 2001
34 Jean Allan Director 10 May 1999 British Resigned
24 Nov 2003
35 Lynne Stevens Director 15 Feb 1999 British Resigned
24 Nov 2003
36 OSWALDS OF EDINBURGH LIMITED Corporate Director 16 Dec 1998 - Resigned
16 Dec 1998
37 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 16 Dec 1998 - Resigned
16 Dec 1998
38 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 16 Dec 1998 - Resigned
16 Dec 1998
39 Pearl Barbara Paul Secretary 16 Dec 1998 Scottish Resigned
24 Nov 2003
40 Helen Rebecca Catherine Ross Director 16 Dec 1998 British Resigned
24 Nov 2003
41 Pearl Barbara Paul Director 16 Dec 1998 Scottish Resigned
31 Dec 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Desmond George Hay Johnston
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
25 Oct 2016 Scottish Active
2 Mrs Louise Margaret Laing
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
25 Oct 2016 Scottish Active
3 Mr Raymond Edward Johnston
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
25 Oct 2016 Scottish Ceased
20 Feb 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Grant Hall (Rothes) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 29 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
3 Persons With Significant Control - Notification Of A Person With Significant Control 12 Jan 2023 Download PDF
2 Pages
4 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2023 Download PDF
2 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 12 Jan 2023 Download PDF
2 Pages
6 Accounts - Total Exemption Full 4 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 26 Feb 2021 Download PDF
3 Pages
8 Accounts - Total Exemption Full 11 Dec 2020 Download PDF
13 Pages
9 Officers - Termination Director Company With Name Termination Date 14 Oct 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 14 Oct 2020 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Oct 2020 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 14 Oct 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 24 Dec 2019 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 8 Oct 2019 Download PDF
2 Pages
18 Accounts - Total Exemption Full 17 Jul 2019 Download PDF
13 Pages
19 Confirmation Statement - No Updates 31 Dec 2018 Download PDF
3 Pages
20 Accounts - Total Exemption Full 11 Jul 2018 Download PDF
14 Pages
21 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 30 Dec 2017 Download PDF
3 Pages
23 Accounts - Total Exemption Full 13 Apr 2017 Download PDF
14 Pages
24 Officers - Appoint Person Secretary Company With Name Date 10 Apr 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Apr 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 23 Dec 2016 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name Date 9 Nov 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 8 Nov 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Nov 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 8 Nov 2016 Download PDF
1 Pages
32 Accounts - Total Exemption Full 16 Feb 2016 Download PDF
13 Pages
33 Annual Return - Company With Made Up Date No Member List 24 Dec 2015 Download PDF
10 Pages
34 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2015 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2015 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 19 Oct 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 19 Oct 2015 Download PDF
1 Pages
40 Accounts - Total Exemption Full 13 Mar 2015 Download PDF
13 Pages
41 Officers - Appoint Person Director Company With Name Date 19 Feb 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date No Member List 17 Dec 2014 Download PDF
11 Pages
43 Officers - Change Person Director Company With Change Date 30 Oct 2014 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 30 Oct 2014 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 28 Oct 2014 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 28 Oct 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 28 Oct 2014 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name Date 28 Oct 2014 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 28 Oct 2014 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
60 Accounts - Total Exemption Full 28 Aug 2014 Download PDF
13 Pages
61 Annual Return - Company With Made Up Date No Member List 27 Dec 2013 Download PDF
5 Pages
62 Accounts - Total Exemption Full 6 Jun 2013 Download PDF
13 Pages
63 Officers - Termination Secretary Company With Name 27 Feb 2013 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 27 Feb 2013 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date No Member List 2 Jan 2013 Download PDF
6 Pages
66 Officers - Change Person Secretary Company With Change Date 2 Jan 2013 Download PDF
2 Pages
67 Accounts - Total Exemption Full 17 Apr 2012 Download PDF
13 Pages
68 Annual Return - Company With Made Up Date No Member List 28 Dec 2011 Download PDF
6 Pages
69 Accounts - Total Exemption Full 13 May 2011 Download PDF
11 Pages
70 Annual Return - Company With Made Up Date No Member List 31 Dec 2010 Download PDF
6 Pages
71 Accounts - Total Exemption Full 22 Apr 2010 Download PDF
11 Pages
72 Annual Return - Company With Made Up Date No Member List 30 Dec 2009 Download PDF
4 Pages
73 Officers - Change Person Director Company With Change Date 30 Dec 2009 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 30 Dec 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 30 Dec 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 30 Dec 2009 Download PDF
2 Pages
77 Accounts - Total Exemption Full 28 Nov 2009 Download PDF
11 Pages
78 Annual Return - Legacy 24 Dec 2008 Download PDF
3 Pages
79 Accounts - Total Exemption Full 15 Apr 2008 Download PDF
11 Pages
80 Annual Return - Legacy 27 Dec 2007 Download PDF
2 Pages
81 Accounts - Total Exemption Full 31 Oct 2007 Download PDF
11 Pages
82 Annual Return - Legacy 20 Dec 2006 Download PDF
2 Pages
83 Officers - Legacy 20 Dec 2006 Download PDF
1 Pages
84 Accounts - Total Exemption Full 31 Oct 2006 Download PDF
10 Pages
85 Annual Return - Legacy 19 Dec 2005 Download PDF
5 Pages
86 Accounts - Total Exemption Full 4 Oct 2005 Download PDF
10 Pages
87 Annual Return - Legacy 6 Jan 2005 Download PDF
5 Pages
88 Accounts - Total Exemption Full 20 Aug 2004 Download PDF
9 Pages
89 Accounts - Total Exemption Full 2 Mar 2004 Download PDF
9 Pages
90 Annual Return - Legacy 1 Mar 2004 Download PDF
5 Pages
91 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
92 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
93 Officers - Legacy 19 Feb 2004 Download PDF
2 Pages
94 Officers - Legacy 19 Feb 2004 Download PDF
2 Pages
95 Officers - Legacy 19 Feb 2004 Download PDF
2 Pages
96 Officers - Legacy 19 Feb 2004 Download PDF
2 Pages
97 Officers - Legacy 25 Nov 2003 Download PDF
1 Pages
98 Officers - Legacy 25 Nov 2003 Download PDF
1 Pages
99 Officers - Legacy 25 Nov 2003 Download PDF
1 Pages
100 Officers - Legacy 25 Nov 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 G Laing Stonecraft Ltd
Mutual People: Louise Margaret Laing
Active