GRIMERSTA ESTATE LIMITED
Overview
| Company Name | GRIMERSTA ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC013178 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRIMERSTA ESTATE LIMITED?
- Freshwater fishing (03120) / Agriculture, Forestry and Fishing
Where is GRIMERSTA ESTATE LIMITED located?
| Registered Office Address | c/o SIMON SCOTT Grimersta Estate Office Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Eilean Siar |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRIMERSTA ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for GRIMERSTA ESTATE LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for GRIMERSTA ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 14 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Consolidation of shares on Apr 19, 2024 | 4 pages | SH02 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2024
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Nicholas Wilfrid Bagshawe on Apr 23, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr John Richard Hull Moore as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jeremy Whitley as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher David Legge as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated May 31, 2017 | 12 pages | RP04CS01 | ||||||||||||||||||
Second filing of the annual return made up to May 31, 2010 | 41 pages | RP04AR01 | ||||||||||||||||||
Second filing of the annual return made up to May 31, 2011 | 35 pages | RP04AR01 | ||||||||||||||||||
Second filing of the annual return made up to May 31, 2012 | 34 pages | RP04AR01 | ||||||||||||||||||
Second filing of the annual return made up to May 31, 2013 | 35 pages | RP04AR01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 14 pages | AA | ||||||||||||||||||
Who are the officers of GRIMERSTA ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Simon Robert John | Secretary | Uig HS2 9EJ Isle Of Lewis Grimersta Lodge | British | 137392280001 | ||||||
| BAGSHAWE, Nicholas Wilfrid | Director | c/o Simon Scott Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Grimersta Estate Office Eilean Siar United Kingdom | England | British | 9956160004 | |||||
| BEAMISH, Victor Noel | Director | Tilquillie AB31 6JS Crathes Knappach Banchory Kincardinshire | United Kingdom | Irish | 139541800001 | |||||
| FERGUSON, Nicholas Eustace Haddon | Director | c/o Simon Scott Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Grimersta Estate Office Eilean Siar | Scotland | British | 256905670001 | |||||
| MOORE, John Richard Hull | Director | c/o Simon Scott Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Grimersta Estate Office Eilean Siar | England | British | 320833990001 | |||||
| STEVENS, Brian Turnbull Julius | Director | Long Sutton RG29 1SZ Hook Sutton Warblington Hampshire United Kingdom | United Kingdom | British | 170736210002 | |||||
| WHITLEY, Jeremy | Director | c/o Simon Scott Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Grimersta Estate Office Eilean Siar | Scotland | British | 198525910001 | |||||
| STRANG STEEL, Malcolm Graham | Secretary | Greenhead Farm, Greenhead Of Arnot Leslie KY6 3JQ Glenrothes Fife | British | 35681680009 | ||||||
| SUTHERLAND, Kenneth Gordon | Secretary | Redcliffe 2 Succoth Place EH12 6BL Edinburgh Midlothian | British | 143000001 | ||||||
| ALLEN, John Henry Anthony | Director | Lane End Farm Broadhembury EX14 0LU Honiton Devon | British | 15114270001 | ||||||
| BIRD, Fraser | Director | Ardlussa Westwell TN25 4JX Ashford Kent | British | 1060180002 | ||||||
| CANNON BROOKES, Markham | Director | 6a Pembroke Gardens W8 6HS London | England | British | 2534870001 | |||||
| CURTIS, Giles Philip | Director | Walnut Tree Cottage Upper Wootton RG26 5TH Tadley Hants | England | British | 6777880001 | |||||
| EDMONDS, Henry Esmond Mclean | Director | 11/12 Chesham Place SW1X 8HN London | British | 41827950001 | ||||||
| EDWARDS, Anthony William Charlton | Director | Salterton House Salterton SP4 6AN Salisbury Wiltshire | England | British | 2904410001 | |||||
| GOLDING, Charles Colin Campbell | Director | Hambleton House Woodditton CB8 9SG Newmarket Suffolk | British | 41827970002 | ||||||
| KEMPSTER, Timothy Andrew | Director | North Street GU29 9SB Midhurst Rosemary House West Sussex England | United Kingdom | British | 17177110004 | |||||
| LEGGE, Christopher David | Director | The Old House Kingsclere RG20 5SP Newbury Berks | United Kingdom | British | 4221250001 | |||||
| LORD VINSON OF RODDAM DENE, Nigel Vinson, Lord | Director | Roddam Hall Wooperton NE66 4XY Alnwick Northumberland | British | 35250400001 | ||||||
| MACLEOD, Kenneth John | Director | c/o Simon Scott Grimersta Lodge Grimersta HS2 9EJ Isle Of Lewis Grimersta Estate Office Eilean Siar United Kingdom | United Kingdom | British | 151689640001 | |||||
| PINSENT, Antony Andrew Mcpherson | Director | The Old Rectory Bishopstrow BA12 9HN Warminster Wiltshire | United Kingdom | British | 58128970002 | |||||
| RICKARDS, John Ayscough | Director | West Stratton House West Stratton SO21 3DR Micheldever Hampshire | British | 18636090001 | ||||||
| ROBERTSON, David Lars Manwaring | Director | Ketches 48 Church Road Newick BN8 4JZ Lewes East Sussex | British | 29452130001 | ||||||
| STEWART, John Barry Bingham | Director | 18 Hope Terrace EH9 2AR Edinburgh Midlothian | British | 293100001 | ||||||
| STRATTON, James Mark | Director | Witton Old Rectory NR12 5DS Norwich Norfolk | British | 8886220001 | ||||||
| WILSON, Robert | Director | The Farm House Chilling Place Farm Brill Aylesbury Buckinghamshire | British | 1060170002 |
What are the latest statements on persons with significant control for GRIMERSTA ESTATE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0