Background WavePink WaveYellow Wave

GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH (SC252927)

GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH (SC252927) is an active UK company. incorporated on 17 July 2003. with registered office in Turriff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH has been registered for 22 years. Current directors include GORDON, William, HEKELAAR, David Gillanders Fraser, KINSEY, Susan and 3 others.

Company Number
SC252927
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2003
Age
22 years
Address
Office 6 Turriff Business Centre, Turriff, AB53 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GORDON, William, HEKELAAR, David Gillanders Fraser, KINSEY, Susan, LYON, Albert, PATON, Robert Don, PRINGLE, David Alan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH

GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH is an active company incorporated on 17 July 2003 with the registered office located in Turriff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

SC252927

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GCRA
From: 25 July 2025To: 15 August 2025
GCRA LTD
From: 18 July 2013To: 25 July 2025
GRAMPIAN CARDIAC REHABILITATION ASSOCIATION LIMITED
From: 17 July 2003To: 18 July 2013
Contact
Address

Office 6 Turriff Business Centre Markethill Industrial Estate Turriff, AB53 4AG,

Previous Addresses

Office 8, Turriff Business Centr E, Markethill Industrial Estate Turriff Aberdeenshire AB53 4AG
From: 17 July 2003To: 12 February 2018
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HEKELAAR, David Gillanders Fraser

Active
Turriff Business Centre, TurriffAB53 4AG
Secretary
Appointed 26 Jan 2018

GORDON, William

Active
Turriff Business Centre, TurriffAB53 4AG
Born August 1951
Director
Appointed 23 Nov 2022

HEKELAAR, David Gillanders Fraser

Active
Turriff Business Centre, TurriffAB53 4AG
Born April 1950
Director
Appointed 25 Sept 2007

KINSEY, Susan

Active
Turriff Business Centre, TurriffAB53 4AG
Born March 1944
Director
Appointed 17 Jul 2005

LYON, Albert

Active
Market Industrial Estate, TurriffAB53 4AG
Born May 1949
Director
Appointed 21 Jun 2016

PATON, Robert Don

Active
Turriff Business Centre, TurriffAB53 4AG
Born September 1943
Director
Appointed 17 Jul 2003

PRINGLE, David Alan

Active
Markethill Industrial Estate, TurriffAB53 4AG
Born December 1947
Director
Appointed 11 Jun 2015

HOSIE, Robert

Resigned
6 Riverside Place, InverurieAB51 3TA
Secretary
Appointed 17 Jul 2003
Resigned 26 Jan 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

ALLAN, George Scott Mcpherson

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born December 1947
Director
Appointed 14 May 2009
Resigned 20 Jan 2025

CARCONE, George Alexander

Resigned
Corthan Drive, AberdeenAB12 5AY
Born July 1946
Director
Appointed 14 May 2009
Resigned 31 May 2014

CLARKE, John Philip, Reverend

Resigned
InverurieAB51 4DL
Born December 1936
Director
Appointed 14 May 2009
Resigned 26 Jan 2018

FINLAYSON, Andrew William

Resigned
Market Industrial Estate, TurriffAB53 4AG
Born May 1941
Director
Appointed 04 Dec 2018
Resigned 23 Nov 2021

GARDINER, Maureen-Ann

Resigned
Markethill Industrial Estate, TurriffAB53 4AG
Born August 1976
Director
Appointed 23 Nov 2021
Resigned 15 Jul 2023

GORDON, Adam Ellis

Resigned
Stroma, TurriffAB53 4LW
Born March 1928
Director
Appointed 17 Jul 2003
Resigned 01 Jun 2006

GORDON, Hilary Mary Elizabeth

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born April 1957
Director
Appointed 23 Nov 2022
Resigned 25 Apr 2024

GRANT, Eileen

Resigned
Markethill Ind Est, TurriffAB53 4AG
Born March 1948
Director
Appointed 15 May 2025
Resigned 20 Jan 2026

HENDERSON, Donna Park

Resigned
Office 8, Turriff Business Centr, TurriffAB53 4AG
Born March 1964
Director
Appointed 27 Apr 2010
Resigned 11 Jun 2015

HOSIE, Robert

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born July 1927
Director
Appointed 17 Jul 2003
Resigned 06 Dec 2019

MCCOMBIE, George Alexander

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born November 1946
Director
Appointed 17 Jul 2003
Resigned 23 Nov 2022

PACITTI, Douglas

Resigned
1 Martin Drive, StonehavenAB39 2LF
Born February 1941
Director
Appointed 17 Jul 2003
Resigned 01 Dec 2011

PITTENDRIGH, Ronald Moray

Resigned
Bonnytown, Old RayneAB52 6TD
Born October 1931
Director
Appointed 19 Mar 2008
Resigned 26 May 2009

STRACHAN, Shona

Resigned
EllonAB41 9NF
Born September 1964
Director
Appointed 25 Apr 2024
Resigned 19 Sept 2024

TWEEDIE, Janet Louise

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born April 1952
Director
Appointed 23 Nov 2022
Resigned 03 Apr 2025

WATT, Lindsay Campbell Fernie

Resigned
Turriff Business Centre, TurriffAB53 4AG
Born September 1943
Director
Appointed 01 Feb 2008
Resigned 25 Apr 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 August 2025
NE01NE01
Resolution
15 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Legacy
5 June 2006
287Change of Registered Office
Resolution
26 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Incorporation Company
17 July 2003
NEWINCIncorporation