The Grant Hall (Rothes) Limited
- Active
- Incorporated on 16 Dec 1998
Reg Address: 46/48 New Street, Rothes, Aberlour AB38 7BJ
- 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 |