GROAM HOUSE MUSEUM
Overview
Company Name | GROAM HOUSE MUSEUM |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC231145 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GROAM HOUSE MUSEUM?
- Museums activities (91020) / Arts, entertainment and recreation
Where is GROAM HOUSE MUSEUM located?
Registered Office Address | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GROAM HOUSE MUSEUM?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GROAM HOUSE MUSEUM?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Allan Douglas Maclean as a director on Jul 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Scott Lindsay as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr William Scott Lindsay as a director on Nov 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Douglas Maclean as a director on Nov 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Timothy Christopher Mckeggie as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair Dugald Morton as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Barbara Cicely Cohen as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jill Harden as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Fraser as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Bound as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2016 no member list | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Fraser on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Maclean on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Douglas Maclean on Apr 01, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to May 03, 2015 no member list | 4 pages | AR01 | ||||||||||
Appointment of Mr Douglas Maclean as a secretary on Jun 24, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair Dugald Morton as a secretary on Jun 24, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of GROAM HOUSE MUSEUM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLEAN, Allan Douglas | Secretary | Station Road IV9 8PS Avoch Tower House Ross-Shire Scotland | 190925380002 | |||||||
COHEN, Barbara Cicely | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 216999630001 | ||||
HARDEN, Jill | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Archaeologist | 216999060001 | ||||
MACLEAN, Allan Douglas | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 248316340001 | ||||
MCKEGGIE, Timothy Christopher | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 217025370001 | ||||
MORTON, Alastair Dugald | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 125149240001 | ||||
COHEN, Barbara Cicely | Secretary | Tigh Ruadh Glen Aldie IV19 1NH Tain Ross-Shire | British | Management Consultant | 181673590001 | |||||
MACINNES, Alexander Stewart | Secretary | Tigh Na H'Orain Chanonry Crescent IV10 8RH Fortrose Ross Shire | British | Chartered Accountant (Retired) | 81734880001 | |||||
MORTON, Alastair Dugald | Secretary | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | British | I.T. Consultant (Retired) | 125149240001 | |||||
MACLEOD & MACCALLUM | Secretary | 28 Queensgate IV1 1YN Inverness | 75326790001 | |||||||
BOUND, Susan | Director | Ballyskelly House Poyntzfield IV7 8LX Dingwall Ross Shire | British | Teacher | 81734870001 | |||||
BOUND, William, Professor | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Non Executive Director | 168059450001 | ||||
COHEN, Barbara Cicely | Director | Tigh Ruadh Glen Aldie IV19 1NH Tain Ross-Shire | United Kingdom | British | Management Consultant | 181673590001 | ||||
DRUMMOND, Aline | Director | Westcliff Saint Andrews Walk IV10 8TP Fortrose Ross Shire | British | Retired | 81734860001 | |||||
FRASER, Sarah | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Lecturer | 177899120001 | ||||
GEDDES, Valerie | Director | Newton Hill Lentran IV3 8RN Inverness Highland | Scotland | British | None | 86905540001 | ||||
GRANT, Eric, Dr | Director | Tarradale House IV6 7RS Muir Of Ord Tarradale House Ross-Shire United Kingdom | Scotland | British | Conultant | 121461870001 | ||||
KEIR, Hamish Macdonald, Professor | Director | 2a Cathedral Square IV10 8TB Fortrose Ross Shire | Scotland | British | Retired | 90023200001 | ||||
LINDSAY, William Scott | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 240046140001 | ||||
MACINNES, Alexander Stewart | Director | Tigh Na H'Orain Chanonry Crescent IV10 8RH Fortrose Ross Shire | British | Chartered Accountant (Retired) | 81734880001 | |||||
MACLEAN, Allan Douglas | Director | House Station Road IV9 8PS Avoch Tower Ross-Shire Scotland | United Kingdom | British | Consultant | 53264120001 | ||||
MCCULLAGH, Cait | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Archaeologist | 152593940001 | ||||
MORTON, Alastair Dugald | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Scotland | British | Retired | 125149240001 | ||||
MORTON, Alastair Dugald | Director | Kinellan Cottage IV14 9ET Strathpeffer Ross Shire | Scotland | British | I.T. Consultant (Retired) | 125149240001 | ||||
NEWTON, Norman Stanley | Director | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | Uk | Uk | Retired | 152585580001 | ||||
TICKNER, Stuart Marten, Captain, Royal Navy | Director | Tigh Na Beithe Eathie Road IV10 8SL Fortrose Ross Shire | Scotland | British | Retired Captain (Rn) | 116083450001 | ||||
WOMPRA, Susan Mary Anne | Director | 5 Cherry Wynd Culbokie IV7 8ND Dingwall Ross Shire | Scotland | British | Retired | 123658880001 |
Who are the persons with significant control of GROAM HOUSE MUSEUM?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Barbara Cicely Cohen | Oct 04, 2016 | Groam House Museum Office Rosehaugh Estate IV9 8RF Avoch Ross-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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