Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE GRASSIC GIBBON CENTRE LIMITED
Company Information for

THE GRASSIC GIBBON CENTRE LIMITED

GRASSIC GIBBON CENTRE, ARBUTHNOTT, LAURENCEKIRK, AB30 1PB,
Company Registration Number
SC136702
Private Limited Company
Active

Company Overview

About The Grassic Gibbon Centre Ltd
THE GRASSIC GIBBON CENTRE LIMITED was founded on 1992-02-19 and has its registered office in Laurencekirk. The organisation's status is listed as "Active". The Grassic Gibbon Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GRASSIC GIBBON CENTRE LIMITED
 
Legal Registered Office
GRASSIC GIBBON CENTRE
ARBUTHNOTT
LAURENCEKIRK
AB30 1PB
Other companies in AB39
 
Filing Information
Company Number SC136702
Company ID Number SC136702
Date formed 1992-02-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:36:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GRASSIC GIBBON CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES NIXON RITCHIE
Company Secretary 1992-02-19
GEORGE ALEXANDER BARRIE ANDERSON
Director 2006-10-09
JOHN KEITH OXLEY ARBUTHNOTT
Director 1992-02-19
GEORGE KEITH BOARDMAN
Director 1995-10-13
JAMES WILLIAM BROWN
Director 1996-08-12
SHEENA HEATON MACBRIDE
Director 2008-07-24
STUART CRAWFORD MACBRIDE
Director 2008-07-24
WILLIAM KENNEDY MALCOLM
Director 1992-09-30
TIMOTHY JOHN STEVENSON MEDLOCK
Director 2008-07-24
GORDON JAMES NIXON RITCHIE
Director 1992-09-30
JOHN MICHAEL TAYLOR
Director 1992-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD MIDDLETON
Director 1992-10-27 2004-10-31
JOHN ANDERSON WRIGHT BRIGGS
Director 1992-02-19 1995-10-13
RICHARD JOSEPH PETER SIWEEK
Director 1992-09-30 1994-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES NIXON RITCHIE ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED Company Secretary 1992-02-19 CURRENT 1992-02-19 Active
GORDON JAMES NIXON RITCHIE CONNONS OF STONEHAVEN. Company Secretary 1989-12-31 CURRENT 1986-09-30 Active - Proposal to Strike off
GORDON JAMES NIXON RITCHIE STONEHAVEN AND DISTRICT MOTOR CLUB LIMITED (THE) Company Secretary 1988-11-03 CURRENT 1975-07-03 Active
GEORGE ALEXANDER BARRIE ANDERSON ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED Director 2006-10-09 CURRENT 1992-02-19 Active
GEORGE ALEXANDER BARRIE ANDERSON MONTROSE POTATOES (SERVICES) LIMITED Director 1991-11-30 CURRENT 1986-11-17 Active - Proposal to Strike off
GEORGE ALEXANDER BARRIE ANDERSON G.J.C. ANDERSON & CO. LIMITED Director 1989-04-04 CURRENT 1963-06-06 Active
JOHN KEITH OXLEY ARBUTHNOTT ARBUTHNOTT WOOD PELLETS LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
JOHN KEITH OXLEY ARBUTHNOTT ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED Director 1992-02-19 CURRENT 1992-02-19 Active
SHEENA HEATON MACBRIDE TRINITY INTERNATIONAL SERVICES LIMITED Director 2011-11-30 CURRENT 1990-01-15 Active
STUART CRAWFORD MACBRIDE ENGINEERING & DESIGN SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
STUART CRAWFORD MACBRIDE INTERNATIONAL MEDICAL MANAGEMENT INC. LIMITED Director 2004-07-16 CURRENT 2004-06-15 Active
STUART CRAWFORD MACBRIDE TRINITY INTERNATIONAL SERVICES LIMITED Director 1992-01-15 CURRENT 1990-01-15 Active
STUART CRAWFORD MACBRIDE THE AULD ALLIANCE LIMITED Director 1989-07-06 CURRENT 1989-07-06 Active
TIMOTHY JOHN STEVENSON MEDLOCK MGM SCOTTISH POULTRY LTD Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2017-06-20
TIMOTHY JOHN STEVENSON MEDLOCK OATMEAL OF ALFORD LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
TIMOTHY JOHN STEVENSON MEDLOCK WILSON'S OF DUNDEE LIMITED Director 2004-04-26 CURRENT 2004-03-08 Active - Proposal to Strike off
TIMOTHY JOHN STEVENSON MEDLOCK MEARNS ORGANIC TRADING LIMITED Director 1992-03-11 CURRENT 1992-03-11 Active
GORDON JAMES NIXON RITCHIE STONEHAVEN TOWN HALL TRUST Director 2016-03-20 CURRENT 1994-11-07 Dissolved 2017-06-20
GORDON JAMES NIXON RITCHIE ABERDEEN SOLICITORS' PROPERTY CENTRE LIMITED Director 1998-04-06 CURRENT 1978-08-01 Active
GORDON JAMES NIXON RITCHIE CONNONS OF STONEHAVEN. Director 1988-12-16 CURRENT 1986-09-30 Active - Proposal to Strike off
GORDON JAMES NIXON RITCHIE STONEHAVEN AND DISTRICT MOTOR CLUB LIMITED (THE) Director 1988-11-03 CURRENT 1975-07-03 Active
JOHN MICHAEL TAYLOR ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED Director 1992-02-19 CURRENT 1992-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17DIRECTOR APPOINTED MRS NICOLA WATSON
2023-02-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BIRNEY
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BROWN
2023-02-24APPOINTMENT TERMINATED, DIRECTOR BILL HOWATSON
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SHEENA HEATON MACBRIDE
2023-02-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN STEVENSON MEDLOCK
2023-02-24APPOINTMENT TERMINATED, DIRECTOR STUART CRAWFORD MACBRIDE
2023-02-24APPOINTMENT TERMINATED, DIRECTOR PETER MACDONALD REILLY
2023-01-25CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH ARBUTHNOTT
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH OXLEY ARBUTHNOTT
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-03DIRECTOR APPOINTED MR ANDREW IRVING JONES
2022-01-03DIRECTOR APPOINTED MRS ELIZABETH BIRNEY
2022-01-03DIRECTOR APPOINTED MRS ISABELLA MCFARLANE WILLIAMSON
2022-01-03AP01DIRECTOR APPOINTED MR ANDREW IRVING JONES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEITH ARBUTHNOTT
2021-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH ARBUTHNOTT
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNEDY MALCOLM
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMPSON
2020-02-05PSC02Notification of Arbuthnott Community Enterprises Ltd as a person with significant control on 2020-02-05
2020-02-05PSC09Withdrawal of a person with significant control statement on 2020-02-05
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-26TM02Termination of appointment of Gordon James Nixon Ritchie on 2019-10-31
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES NIXON RITCHIE
2019-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/19 FROM 50 Allardice Street Stonehaven Kincardineshire AB39 2RA
2019-05-07AP01DIRECTOR APPOINTED MR PETER MACDONALD REILLY
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR NIGEL SIMPSON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER BARRIE ANDERSON
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0118/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AR0118/01/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for George Keith Boardman on 2013-01-17
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-13AR0118/01/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-11AR0118/01/11 ANNUAL RETURN FULL LIST
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-11AR0118/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TAYLOR / 17/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES NIXON RITCHIE / 17/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STEVENSON MEDLOCK / 17/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNEDY MALCOLM / 17/01/2010
2009-11-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-12288aDIRECTOR APPOINTED TIMOTHY JOHN STEVENSON MEDLOCK
2009-02-12288aDIRECTOR APPOINTED SHEENA HEATON MACBRIDE
2009-02-12288aDIRECTOR APPOINTED CAPTAIN STUART CRAWFORD MACBRIDE
2009-02-06363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21288bDIRECTOR RESIGNED
2005-01-21363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/00
2000-01-19363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-22288aNEW DIRECTOR APPOINTED
1996-02-06363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-10-19288DIRECTOR RESIGNED
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06363sRETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS
1994-11-04288DIRECTOR RESIGNED
1994-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11363sRETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS
1993-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-07288NEW DIRECTOR APPOINTED
1993-02-03363sRETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS
1992-11-20288NEW DIRECTOR APPOINTED
1992-11-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE GRASSIC GIBBON CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GRASSIC GIBBON CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GRASSIC GIBBON CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GRASSIC GIBBON CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,553
Cash Bank In Hand 2012-03-31 £ 4,197
Current Assets 2013-03-31 £ 16,753
Current Assets 2012-03-31 £ 16,197
Shareholder Funds 2013-03-31 £ 16,368
Shareholder Funds 2012-03-31 £ 15,812
Stocks Inventory 2013-03-31 £ 14,200
Stocks Inventory 2012-03-31 £ 12,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GRASSIC GIBBON CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRASSIC GIBBON CENTRE LIMITED
Trademarks
We have not found any records of THE GRASSIC GIBBON CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRASSIC GIBBON CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE GRASSIC GIBBON CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GRASSIC GIBBON CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GRASSIC GIBBON CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GRASSIC GIBBON CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.