THE GRASSIC GIBBON CENTRE LIMITED
KINCARDINESHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2RA

Company number SC136702
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address 50 ALLARDICE STREET, STONEHAVEN, KINCARDINESHIRE, AB39 2RA
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of THE GRASSIC GIBBON CENTRE LIMITED are www.thegrassicgibboncentre.co.uk, and www.the-grassic-gibbon-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Portlethen Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grassic Gibbon Centre Limited is a Private Limited Company. The company registration number is SC136702. The Grassic Gibbon Centre Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of The Grassic Gibbon Centre Limited is 50 Allardice Street Stonehaven Kincardineshire Ab39 2ra. . RITCHIE, Gordon James Nixon is a Secretary of the company. ANDERSON, George Alexander Barrie is a Director of the company. ARBUTHNOTT, John Keith Oxley, Viscount is a Director of the company. BOARDMAN, George Keith is a Director of the company. BROWN, James William is a Director of the company. MACBRIDE, Sheena Heaton is a Director of the company. MACBRIDE, Stuart Crawford is a Director of the company. MALCOLM, William Kennedy is a Director of the company. MEDLOCK, Timothy John Stevenson is a Director of the company. RITCHIE, Gordon James Nixon is a Director of the company. TAYLOR, John Michael is a Director of the company. Director BRIGGS, John Anderson Wright has been resigned. Director MIDDLETON, Archibald has been resigned. Director SIWEEK, Richard Joseph Peter has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
RITCHIE, Gordon James Nixon
Appointed Date: 19 February 1992

Director
ANDERSON, George Alexander Barrie
Appointed Date: 09 October 2006
82 years old

Director
ARBUTHNOTT, John Keith Oxley, Viscount
Appointed Date: 19 February 1992
75 years old

Director
BOARDMAN, George Keith
Appointed Date: 13 October 1995
72 years old

Director
BROWN, James William
Appointed Date: 12 August 1996
80 years old

Director
MACBRIDE, Sheena Heaton
Appointed Date: 24 July 2008
79 years old

Director
MACBRIDE, Stuart Crawford
Appointed Date: 24 July 2008
78 years old

Director
MALCOLM, William Kennedy
Appointed Date: 30 September 1992
70 years old

Director
MEDLOCK, Timothy John Stevenson
Appointed Date: 24 July 2008
70 years old

Director
RITCHIE, Gordon James Nixon
Appointed Date: 30 September 1992
73 years old

Director
TAYLOR, John Michael
Appointed Date: 19 February 1992
75 years old

Resigned Directors

Director
BRIGGS, John Anderson Wright
Resigned: 13 October 1995
Appointed Date: 19 February 1992
74 years old

Director
MIDDLETON, Archibald
Resigned: 31 October 2004
Appointed Date: 27 October 1992
96 years old

Director
SIWEEK, Richard Joseph Peter
Resigned: 21 May 1994
Appointed Date: 30 September 1992
76 years old

THE GRASSIC GIBBON CENTRE LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 59 more events
04 Nov 1992
New director appointed

04 Nov 1992
New director appointed

28 Oct 1992
Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100

08 Oct 1992
Accounting reference date notified as 31/03

19 Feb 1992
Incorporation