GARIOCH HERITAGE SOCIETY
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 3XQ

Company number SC362387
Status Active
Incorporation Date 9 July 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2-6 HIGH STREET, INVERURIE, AB51 3XQ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GARIOCH HERITAGE SOCIETY are www.gariochheritage.co.uk, and www.garioch-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Garioch Heritage Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC362387. Garioch Heritage Society has been working since 09 July 2009. The present status of the company is Active. The registered address of Garioch Heritage Society is 2 6 High Street Inverurie Ab51 3xq. . CHAPMAN, Anne Millar is a Secretary of the company. CHAPMAN, Anne Millar is a Director of the company. RADCLIFFE, Nora is a Director of the company. SANDS, Robert Forrest is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director GILL, Geoffrey Munro, Dr. has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
CHAPMAN, Anne Millar
Appointed Date: 09 July 2009

Director
CHAPMAN, Anne Millar
Appointed Date: 09 July 2009
83 years old

Director
RADCLIFFE, Nora
Appointed Date: 25 September 2013
79 years old

Director
SANDS, Robert Forrest
Appointed Date: 09 July 2009
92 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 July 2009
Appointed Date: 09 July 2009

Director
GILL, Geoffrey Munro, Dr.
Resigned: 25 September 2013
Appointed Date: 09 July 2009
95 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 July 2009
Appointed Date: 09 July 2009

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 July 2009
Appointed Date: 09 July 2009

Persons With Significant Control

Mrs. Nora Radcliffe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs. Anne Millar Chapman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Robert Forrest Sands
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GARIOCH HERITAGE SOCIETY Events

07 Sep 2016
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 no member list
05 Sep 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 18 more events
17 Jul 2009
Appointment terminated secretary jordan nominees (scotland) LIMITED
17 Jul 2009
Appointment terminated director oswalds of edinburgh LIMITED
17 Jul 2009
Appointment terminated director jordan nominees (scotland) LIMITED
17 Jul 2009
Director appointed dr. Geoffrey munro gill
09 Jul 2009
Incorporation