Background WavePink WaveYellow Wave

GRIMERSTA SPORTING CLUB LIMITED (SC083748)

GRIMERSTA SPORTING CLUB LIMITED (SC083748) is an active UK company. incorporated on 30 June 1983. with registered office in Isle Of Lewis. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). GRIMERSTA SPORTING CLUB LIMITED has been registered for 42 years. Current directors include BAGSHAWE, Nicholas Wilfrid, BEAMISH, Victor Noel, FERGUSON, Nicholas Eustace Haddon and 3 others.

Company Number
SC083748
Status
active
Type
ltd
Incorporated
30 June 1983
Age
42 years
Address
Grimersta Estate Office Grimersta Lodge, Isle Of Lewis, HS2 9EU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
BAGSHAWE, Nicholas Wilfrid, BEAMISH, Victor Noel, FERGUSON, Nicholas Eustace Haddon, MOORE, John Richard Hull, STEVENS, Brian Turnbull Julius, WHITLEY, Jeremy
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMERSTA SPORTING CLUB LIMITED

GRIMERSTA SPORTING CLUB LIMITED is an active company incorporated on 30 June 1983 with the registered office located in Isle Of Lewis. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). GRIMERSTA SPORTING CLUB LIMITED was registered 42 years ago.(SIC: 03120)

Status

active

Active since 42 years ago

Company No

SC083748

LTD Company

Age

42 Years

Incorporated 30 June 1983

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HEBRIDEAN HATCHERIES LIMITED
From: 30 June 1983To: 10 January 1995
Contact
Address

Grimersta Estate Office Grimersta Lodge Grimersta Isle Of Lewis, HS2 9EU,

Previous Addresses

Grimersta Lodge Grimersta Uig Isle of Lewis HS2 9EJ United Kingdom
From: 30 June 1983To: 21 September 2010
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SCOTT, Simon Robert John

Active
Uig, Isle Of LewisHS2 9EJ
Secretary
Appointed 01 Apr 2009

BAGSHAWE, Nicholas Wilfrid

Active
Grimersta Lodge, Isle Of LewisHS2 9EU
Born August 1945
Director
Appointed 25 Mar 2014

BEAMISH, Victor Noel

Active
Tilquillie, CrathesAB31 6JS
Born December 1953
Director
Appointed 20 Mar 2001

FERGUSON, Nicholas Eustace Haddon

Active
Grimersta, Isle Of LewisHS2 9EJ
Born October 1948
Director
Appointed 19 Mar 2019

MOORE, John Richard Hull

Active
Grimersta Lodge, Isle Of LewisHS2 9EU
Born July 1949
Director
Appointed 19 Mar 2024

STEVENS, Brian Turnbull Julius

Active
Long Sutton, HookRG29 1SZ
Born November 1938
Director
Appointed 20 Mar 2012

WHITLEY, Jeremy

Active
Grimersta Lodge, Isle Of LewisHS2 9EU
Born November 1964
Director
Appointed 19 Mar 2024

STRANG STEEL, Malcolm Graham

Resigned
Greenhead Farm, Greenhead Of Arnot, GlenrothesKY6 3JQ
Secretary
Appointed 30 Apr 1999
Resigned 31 Mar 2009

SUTHERLAND, Kenneth Gordon

Resigned
Redcliffe 2 Succoth Place, EdinburghEH12 6BL
Secretary
Appointed N/A
Resigned 30 Apr 1999

CANNON BROOKES, Markham

Resigned
6a Pembroke Gardens, LondonW8 6HS
Born August 1939
Director
Appointed 22 Mar 2005
Resigned 01 Apr 2011

CURTIS, Giles Philip

Resigned
Walnut Tree Cottage, TadleyRG26 5TH
Born March 1945
Director
Appointed 13 Jan 1995
Resigned 22 Mar 2005

EDMONDS, Henry Esmond Mclean

Resigned
44 Pier House, LondonSW3 5HG
Born October 1955
Director
Appointed 13 Jan 1995
Resigned 31 Mar 1998

EDWARDS, Anthony William Charlton

Resigned
Salteron, SalisburySP4 6AN
Born March 1948
Director
Appointed 08 Apr 1997
Resigned 19 Mar 2019

GOLDING, Charles Colin Campbell

Resigned
Elmswell Park, Bury St EdmundsIP30 9ES
Born April 1943
Director
Appointed 13 Jan 1995
Resigned 31 Mar 1998

HOARE, David John, Sir

Resigned
14 Cheyne Gardens, LondonSW3 5QT
Born October 1935
Director
Appointed N/A
Resigned 13 Jan 1995

KEMPSTER, Timothy Andrew

Resigned
Grimersta Lodge, Isle Of LewisHS2 9EU
Born July 1951
Director
Appointed 25 Mar 2014
Resigned 21 Mar 2017

LEGGE, Christopher David

Resigned
The Old House, NewburyRG20 5SP
Born October 1943
Director
Appointed 18 Mar 2003
Resigned 19 Mar 2024

LORD VINSON OF RODDAM DENE, Nigel Vinson, Lord

Resigned
Roddam Hall, AlnwickNE66 4XY
Born January 1931
Director
Appointed 31 Mar 1998
Resigned 18 Mar 2003

MACLEOD, Kenneth John

Resigned
Grimersta Lodge, Isle Of LewisHS2 9EU
Born October 1955
Director
Appointed 01 Jan 2010
Resigned 25 Oct 2013

PINSENT, Antony Andrew Mcpherson

Resigned
The Old Rectory, WarminsterBA12 9HN
Born February 1946
Director
Appointed 31 Mar 1998
Resigned 20 Mar 2012

RICKARDS, John Ayscough

Resigned
West Stratton House, MicheldeverSO21 3DR
Born July 1939
Director
Appointed 25 Mar 1996
Resigned 08 Apr 1997

STEWART, John Barry Bingham

Resigned
18 Hope Terrace, EdinburghEH9 2AR
Born February 1931
Director
Appointed N/A
Resigned 25 Mar 1996

STRATTON, James Mark

Resigned
Witton Old Rectory, NorwichNR12 5DS
Born April 1931
Director
Appointed 13 Jan 1995
Resigned 20 Mar 2001

Persons with significant control

1

Grimersta Lodge, Isle Of LewisHS2 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
190190
Legacy
22 September 2009
353353
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
225(1)225(1)
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 January 1995
MEM/ARTSMEM/ARTS
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1994
AAAnnual Accounts
Legacy
24 May 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
287Change of Registered Office
Legacy
19 September 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363aAnnual Return
Legacy
21 December 1990
363363
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
25 January 1989
363363
Legacy
3 May 1988
363363
Accounts With Made Up Date
3 May 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
3 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Dormant
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363