The Grant Hall (rothes) Limited ABERLOUR


Founded in 1998, The Grant Hall (rothes), classified under reg no. SC191978 is an active company. Currently registered at 46/48 New Street AB38 7BJ, Aberlour the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Diane H., Gillian I. and Desmond J. and others. In addition one secretary - Diane H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Grant Hall (rothes) Limited Address / Contact

Office Address 46/48 New Street
Office Address2 Rothes
Town Aberlour
Post code AB38 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191978
Date of Incorporation Wed, 16th Dec 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Diane H.

Position: Secretary

Appointed: 01 September 2021

Diane H.

Position: Director

Appointed: 01 September 2021

Gillian I.

Position: Director

Appointed: 01 September 2021

Desmond J.

Position: Director

Appointed: 25 October 2016

Neil S.

Position: Director

Appointed: 14 October 2014

Louise N.

Position: Secretary

Appointed: 08 October 2019

Resigned: 01 September 2021

Steven A.

Position: Director

Appointed: 08 October 2019

Resigned: 19 May 2021

Kim S.

Position: Secretary

Appointed: 10 April 2017

Resigned: 12 June 2018

Kim S.

Position: Director

Appointed: 21 March 2017

Resigned: 10 April 2017

Michelle N.

Position: Secretary

Appointed: 21 December 2015

Resigned: 08 October 2019

Jan S.

Position: Secretary

Appointed: 12 October 2015

Resigned: 21 December 2015

Patricia F.

Position: Director

Appointed: 05 January 2015

Resigned: 01 November 2016

Pauline Y.

Position: Director

Appointed: 14 October 2014

Resigned: 17 August 2020

Louise L.

Position: Director

Appointed: 14 October 2014

Resigned: 01 September 2021

Kim S.

Position: Secretary

Appointed: 14 October 2014

Resigned: 12 October 2015

Stephanie A.

Position: Director

Appointed: 14 October 2014

Resigned: 12 October 2015

Elidh B.

Position: Director

Appointed: 14 October 2014

Resigned: 12 October 2015

Kaz M.

Position: Director

Appointed: 14 October 2014

Resigned: 01 November 2016

Michelle N.

Position: Director

Appointed: 14 October 2014

Resigned: 08 October 2019

Frances-Anne S.

Position: Director

Appointed: 14 October 2014

Resigned: 01 November 2016

Claire S.

Position: Director

Appointed: 14 October 2014

Resigned: 08 October 2019

Patricia F.

Position: Secretary

Appointed: 26 February 2013

Resigned: 14 October 2014

Heather E.

Position: Director

Appointed: 01 January 2004

Resigned: 01 July 2005

Hamish M.

Position: Director

Appointed: 01 January 2004

Resigned: 14 October 2014

Gordon B.

Position: Director

Appointed: 01 January 2004

Resigned: 14 October 2014

Garry L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 26 February 2013

Raymond J.

Position: Director

Appointed: 01 January 2004

Resigned: 20 February 2020

Jean G.

Position: Director

Appointed: 01 January 2004

Resigned: 14 October 2014

Moira E.

Position: Director

Appointed: 23 August 1999

Resigned: 03 December 2001

John P.

Position: Director

Appointed: 23 August 1999

Resigned: 03 December 2001

Margaret B.

Position: Director

Appointed: 23 August 1999

Resigned: 24 November 2003

Jean A.

Position: Director

Appointed: 10 May 1999

Resigned: 24 November 2003

Lynne S.

Position: Director

Appointed: 15 February 1999

Resigned: 24 November 2003

Oswalds Of Edinburgh Limited

Position: Corporate Director

Appointed: 16 December 1998

Resigned: 16 December 1998

Pearl P.

Position: Secretary

Appointed: 16 December 1998

Resigned: 24 November 2003

Pearl P.

Position: Director

Appointed: 16 December 1998

Resigned: 31 December 2003

Helen R.

Position: Director

Appointed: 16 December 1998

Resigned: 24 November 2003

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Diane H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gillian I. This PSC has significiant influence or control over the company,. The third one is Desmond J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Diane H.

Notified on 1 September 2021
Nature of control: significiant influence or control

Gillian I.

Notified on 1 September 2021
Nature of control: significiant influence or control

Desmond J.

Notified on 25 October 2016
Nature of control: significiant influence or control

Louise L.

Notified on 25 October 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Raymond J.

Notified on 25 October 2016
Ceased on 20 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 52957 093
Current Assets46 31219 392
Debtors1 7834 309
Net Assets Liabilities322 10919 392
Other
Charity Funds305 717312 191
Donations Legacies34 12819 432
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities15 51119 287
Income Endowments54 17251 634
Income From Other Trading Activities15 51129 144
Income From Other Trading Activity 9 857
Investment Income 58
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7529 474
Net Increase Decrease In Charitable Funds16 392 
Accrued Liabilities663728
Accumulated Depreciation Impairment Property Plant Equipment7 36693 763
Creditors3 202728
Depreciation Expense Property Plant Equipment8 8228 246
Increase From Depreciation Charge For Year Property Plant Equipment 377
Interest Income On Bank Deposits 58
Net Current Assets Liabilities43 11060 674
Prepayments146146
Property Plant Equipment Gross Cost364 516364 672
Total Additions Including From Business Combinations Property Plant Equipment 156
Total Assets Less Current Liabilities322 10919 392
Trade Creditors Trade Payables2 539 
Trade Debtors Trade Receivables1 6374 163

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements