GROWBIZ SCOTLAND
Overview
| Company Name | GROWBIZ SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC341655 |
| 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 GROWBIZ SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is GROWBIZ SCOTLAND located?
| Registered Office Address | 1 Forfar Road PH13 9AN Coupar Angus Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROWBIZ SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISING EASTERN PERTHSHIRE | Apr 18, 2008 | Apr 18, 2008 |
What are the latest accounts for GROWBIZ SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROWBIZ SCOTLAND?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for GROWBIZ SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Bank of Scotland House Union Street Coupar Angus Blairgowrie PH13 9AE Scotland to 1 Forfar Road Coupar Angus Blairgowrie PH13 9AN | 1 pages | AD02 | ||
Registered office address changed from Bank of Scotland House Union Street Coupar Angus Blairgowrie PH13 9AE Scotland to 1 Forfar Road Coupar Angus Perthshire PH13 9AN on Nov 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Jennifer Ericson as a director on May 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Teresa Catherine Donaldson as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Termination of appointment of Ian James Mccormick as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Pollard as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Emma Lara Sedgwick as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Lara Sedgwick as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||
Appointment of Mrs Emma Lara Sedgwick as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fiona Martine Calvin as a director on May 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margaret Crombie as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||
Appointment of Mr Derek Sangster as a director on May 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Euan Mcallister Walker as a director on May 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Corrigan as a director on May 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of GROWBIZ SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Sarah Margaret | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | United Kingdom | British | 228556200002 | |||||
| ERICSON, Jennifer | Director | Forfar Road PH13 9AN Coupar Angus 1 Perthshire Scotland | United States | American | 323817510001 | |||||
| POLLARD, Andrew Colin | Director | Forfar Road PH13 9AN Coupar Angus 1 Perthshire Scotland | Scotland | British | 306196790001 | |||||
| SANGSTER, Derek | Director | Forfar Road PH13 9AN Coupar Angus 1 Perthshire Scotland | Scotland | British | 283961170001 | |||||
| SEDGWICK, Emma Lara | Director | Forfar Road PH13 9AN Coupar Angus 1 Perthshire Scotland | Scotland | British | 263943440001 | |||||
| WATT, Lindsay | Secretary | Holding West Kinnochtry Coupar Angus PH13 9PN Blairgowrie No 1 Perthshire Scotland | 155357300001 | |||||||
| WATT, Lindsay Milholm | Secretary | No1 Holding West Kinnochtry PH13 9PN Coupar Angus Blairgowrie | British | 50209000002 | ||||||
| BAXTER, Tracey | Director | Dunkeld Road PH10 6DY Blairgowrie Bowes Cottage Perthshire Scotland | Scotland | British | 155353510001 | |||||
| BIRSE, Wendy Ruth | Director | Main Street Balbeggie PH2 6EZ Perth Mount Vernon Perthshire | Scotland | British | 130239560001 | |||||
| BREWSTER, David Henderson | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 250271890001 | |||||
| BROWN, Charles | Director | Sillerburn Road Kirkmichael PH10 7LZ Blairgowrie Ardforn Perthshire Scotland | Scotland | British | 155353250001 | |||||
| BROWN, Marion Haggart | Director | No 1 Holding West Kinnochtry PH13 9PN Coupar Angus Blairgowrie | United Kingdom | British | 62089090002 | |||||
| CALVIN, Fiona Martine | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 272836150001 | |||||
| CAMERON, Valerie Elizabeth | Director | Westpark Road PH10 6EL Blairgowrie The Bungalow Perthshire | United Kingdom | British | 130238620001 | |||||
| CORRIGAN, John | Director | Craigton Airlie DD8 5NZ Kirriemuir Barberswells Angus | United Kingdom | British | 130239500001 | |||||
| CROMBIE, Margaret | Director | Bridge Of Cally PH10 7JL Blairgowrie Inverardle Perthshire United Kingdom | Scotland | British | 202258220001 | |||||
| DAVIS, Jillian | Director | Mitchell Square PH10 6HR Blairgowrie Pilrig Mount Perthshire Scotland | Scotland | British | 155353780001 | |||||
| DONALDSON, Teresa Catherine | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | Scottish | 258609010001 | |||||
| EASSON, John Burnfield | Director | Beech Hill House Beech Hill Road, Coupar Angus PH13 9AZ Blairgowrie Perth & Kinross | Scotland | British | 127199070001 | |||||
| GALLAGHER, Michael Peregrine | Director | Precinct Street PH13 9DG Coupar Angus 33 Perthshire | Scotland | Scottish | 129775630001 | |||||
| GRANT, Alan Duncan | Director | Rossearn Perth Road PH10 6EJ Blairgowrie Perthshire | Scotland | British | 39373030002 | |||||
| HARRINGTON, Tony | Director | c/o Graham Edwards Ca Perth Street PH10 6DQ Blairgowrie 1 Perthshire United Kingdom | Scotland | British | 158684020001 | |||||
| JOHNSON, Thomas William Ronald Stephen | Director | Brown Street PH10 6EX Blairgowrie 11 Perthshire Scotland | Scotland | British | 197403610001 | |||||
| MACINTYRE, Doreen Lindsay | Director | Kirkmichael PH10 7NB Blairgowrie Old Balnakilly Perthshire | United Kingdom | British | 130239380001 | |||||
| MCCAIG, Thomas Simon | Director | Burnhead Road PH10 6HH Blairgowrie Glenshee Perthshire | United Kingdom | British | 130238710001 | |||||
| MCCORMICK, Ian James | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 128967960001 | |||||
| MILLER, Kirsten Judith | Director | Parkhill House Rattray PH10 7HD Blairgowrie Perthshire | United Kingdom | British | 65622710001 | |||||
| PURDIE, Michael John | Director | Glenshee PH10 7QD Blairgowrie Dalhenzean Lodge Perthshire | United Kingdom | British | 131202780001 | |||||
| RENNIE, Sarah Margaret | Director | Torwoodlee PH1 1SY Perth 17 United Kingdom | Scotland | British | 228556200001 | |||||
| ROWAN, Catriona Mary | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 50572060002 | |||||
| ROWE, David | Director | c/o Graham Edwards Ca Perth Street PH10 6DQ Blairgowrie 1 Perthshire United Kingdom | Scotland | British | 164761500001 | |||||
| SEDGWICK, Emma Lara | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 263943440001 | |||||
| WALKER, Euan Mcallister | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 64040040001 | |||||
| WALKER, Euan Mcallister | Director | Union Street Coupar Angus PH13 9AE Blairgowrie Bank Of Scotland House Scotland | Scotland | British | 64040040001 | |||||
| WALKER, Euan Mcallister | Director | Cairndhu Golf Course Road, Rosemount PH10 6LJ Blairgowrie Perthshire Scotland | Scotland | British | 64040040001 |
What are the latest statements on persons with significant control for GROWBIZ SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 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