Company NameCrieff Highland Gathering Limited
Company StatusActive
Company NumberSC018654
CategoryPrivate Limited Company
Incorporation Date14 August 1935(88 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameEwan Kirkland Maclean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration35 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address91a East High Street
Crieff
PH7 3JA
Scotland
Director NameJames McAra Comrie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration35 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Clark Terrace
Crieff
Perthshire
PH7 3QE
Scotland
Director NameStephen John Ryder
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration35 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address119 King Street
Crieff
Perthshire
PH7 3HE
Scotland
Director NameKenneth McGregor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAmbulance Technician
Country of ResidenceUnited Kingdom
Correspondence Address15 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameWilliam John McWilliam
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(57 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Turleum Road
Crieff
Perthshire
PH7 3QF
Scotland
Director NameMr David James Irving Geddes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(66 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
Director NameDavid Gillies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(67 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulinearn
Broich Avenue
Crieff
Perthshire
PH7 3TA
Scotland
Director NameColin Donald Grassick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(67 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Anthony Place
Crieff
PH7 3DG
Scotland
Director NameRobert Stuart Graham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(67 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence AddressDearnhage Broich Avenue
Crieff
Perthshire
PH7 3TA
Scotland
Director NameGraham Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(70 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleIct Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Director NameMrs Anna Jane McLean
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2006(71 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Clark Terrace
Crieff
Perthshire
PH7 3QE
Scotland
Director NameIan Lauder Stewart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(73 years, 9 months after company formation)
Appointment Duration14 years, 12 months
RolePlasterer
Country of ResidenceScotland
Correspondence Address2 Broich Terrace
Crieff
Perthshire
PH7 3BD
Scotland
Director NameIan Shepherd
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2011(75 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Stables Union Terrace
Crieff
Perthshire
PH7 4DE
Scotland
Director NameMr David Gordon Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(76 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressInverleith Strathearn Terrace
Crieff
Perthshire
PH7 3AQ
Scotland
Director NameMr Norman Peter O'Neill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(77 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleForest Manager
Country of ResidenceScotland
Correspondence AddressAtholton Connaught Terrace
Crieff
Perthshire
PH7 3DJ
Scotland
Director NameDavid William Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2014(78 years, 8 months after company formation)
Appointment Duration10 years
RolePolice Officer
Country of ResidenceScotland
Correspondence Address25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
Director NameMrs Maureen Thomson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(81 years, 9 months after company formation)
Appointment Duration7 years
RoleExecutive Assistant
Country of ResidenceScotland
Correspondence Address17a Willoughby Street
Muthill
Crieff
Perthshire
PH5 2AB
Scotland
Director NameMr Iain Maclaren Dewar
Date of BirthMay 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2017(81 years, 9 months after company formation)
Appointment Duration7 years
RolePlant Contractor
Country of ResidenceScotland
Correspondence AddressBregha Galvelbeg Lane
Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Director NameMrs Clare Michelle Stewart
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed21 April 2017(81 years, 9 months after company formation)
Appointment Duration7 years
RoleDrumming Instructor
Country of ResidenceScotland
Correspondence Address4 Broich Terrace
Crieff
Perthshire
PH7 3BD
Scotland
Director NameMr Anthony Colin Sweeney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(81 years, 9 months after company formation)
Appointment Duration7 years
RoleLorry Driver
Country of ResidenceScotland
Correspondence Address1 Countess Gardens
Crieff
Perthshire
PH7 3DP
Scotland
Director NameMr David Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2020(84 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLowberry House The Holdings
Wester Kincardine
Crieff
Perthshire
PH7 3RP
Scotland
Director NameMr John Gregor Elliott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(84 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address30 Ochilview Gardens
Crieff
Perthshire
PH7 3EW
Scotland
Director NameMr Alan Butler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(84 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollieston Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Director NameMr Stuart Drummond Corbett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(84 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Inchbrakie Drive
Crieff
PH7 3SS
Scotland
Secretary NameMr Colin Donald Grassick
StatusCurrent
Appointed05 April 2021(85 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address25 West High Street
Crieff
PH7 4AU
Scotland
Director NameMr Graham Tom Donaldson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2002)
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressGwydyr Cottage
Gwydyr Road
Crieff
Perthshire
PH7 4BS
Scotland
Director NameFrancis William Duncan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 20 January 2014)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Drive
Crieff
Perthshire
PH7 3DG
Scotland
Director NameJames Brown Downie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 June 2004)
RoleDairy Manager
Correspondence Address23 Gallowhill
Crieff
Perthshire
PH7 3HF
Scotland
Secretary NameRoderick Graham Mickel
NationalityBritish
StatusResigned
Appointed14 April 1989(53 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressSt. Ives
Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Director NameIain Boag
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(54 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 April 2016)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood
Gordon Road
Crieff
Perthshire
PH7 4BL
Scotland
Director NameRonald Clark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(55 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2006)
RoleAssistant Rector
Correspondence Address17 Dollerie Crescent
Crieff
Perthshire
PH7 3EF
Scotland
Director NameSimon James Barnes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(59 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2002)
RoleFish Farmer
Correspondence AddressBalloch Mill Balloch Road
Crieff
Perthshire
PH7 4JB
Scotland
Secretary NameDavid James Irving Geddes
NationalityBritish
StatusResigned
Appointed01 March 2002(66 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
Director NameMr Colin Anthony Crawford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2004(68 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address53 Turretbank Drive
Crieff
Perth
PH7 4LW
Scotland
Director NameJohn Ian Alexander George Bilsland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(75 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2019)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 3 Gateway Business Park
Grangemouth
FK3 8WX
Scotland

Contact

Websitecrieffhighlandgathering.com
Telephone01764 652225
Telephone regionCrieff

Location

Registered Address25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Mclean
4.00%
Ordinary
1 at £1Colin Anthony Crawford
4.00%
Ordinary
1 at £1Colin Donald Grassick
4.00%
Ordinary
1 at £1David Gillies
4.00%
Ordinary
1 at £1David James Irving Geddes
4.00%
Ordinary
1 at £1David Taylor
4.00%
Ordinary
1 at £1Ewan Kirkland Mclean
4.00%
Ordinary
1 at £1Graham Taylor
4.00%
Ordinary
1 at £1Iain A. Boag
4.00%
Ordinary
1 at £1Ian Bilsland
4.00%
Ordinary
1 at £1Ian Shepherd
4.00%
Ordinary
1 at £1Ian Stewart
4.00%
Ordinary
1 at £1James Mcara Comrie
4.00%
Ordinary
1 at £1John W. Mcwilliam
4.00%
Ordinary
1 at £1Kenneth P.n Mcgregor
4.00%
Ordinary
1 at £1Paul Keith
4.00%
Ordinary
1 at £1Richard Shepherd
4.00%
Ordinary
1 at £1Stephen John Ryder
4.00%
Ordinary
1 at £1Steven Iain Mcdougall
4.00%
Ordinary
1 at £1Stuart Graham
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£76,322
Cash£7,554
Current Liabilities£3,240

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
10 May 2020Appointment of Mr Stuart Drummond Corbett as a director on 30 April 2020 (2 pages)
24 March 2020Appointment of Mr John Gregor Elliott as a director on 1 March 2020 (2 pages)
20 March 2020Appointment of Mr David Taylor as a director on 1 March 2020 (2 pages)
19 March 2020Appointment of Mr Alan Butler as a director on 1 March 2020 (2 pages)
26 January 2020Termination of appointment of Steven Iain Mcdougall as a director on 13 January 2020 (1 page)
26 January 2020Termination of appointment of Alisair Ryder as a director on 13 January 2020 (1 page)
25 August 2019Termination of appointment of John Ian Alexander George Bilsland as a director on 20 August 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 May 2019Termination of appointment of Colin Anthony Crawford as a director on 30 April 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Ronald George Hunter as a director on 30 April 2019 (1 page)
13 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
15 May 2017Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017 (2 pages)
15 May 2017Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017 (2 pages)
13 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017 (2 pages)
12 May 2017Termination of appointment of Richard Shepherd as a director on 21 April 2017 (1 page)
12 May 2017Appointment of Mrs Maureen Thomson as a director on 21 April 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2017Appointment of Mrs Maureen Thomson as a director on 21 April 2017 (2 pages)
12 May 2017Termination of appointment of Fergus James Macdonald as a director on 21 April 2017 (1 page)
12 May 2017Termination of appointment of Fergus James Macdonald as a director on 21 April 2017 (1 page)
12 May 2017Termination of appointment of Richard Shepherd as a director on 21 April 2017 (1 page)
12 May 2017Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017 (2 pages)
12 May 2017Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017 (2 pages)
12 May 2017Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25
(27 pages)
31 May 2016Termination of appointment of Iain Boag as a director on 30 April 2016 (1 page)
31 May 2016Termination of appointment of Iain Boag as a director on 30 April 2016 (1 page)
31 May 2016Termination of appointment of Paul Irwin Keith as a director on 30 April 2016 (1 page)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25
(27 pages)
31 May 2016Termination of appointment of Paul Irwin Keith as a director on 30 April 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25
(29 pages)
29 May 2015Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages)
29 May 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25
(29 pages)
29 May 2015Director's details changed for Ian Lauder Stewart on 12 January 2015 (2 pages)
29 May 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
29 May 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
29 May 2015Director's details changed for Ian Lauder Stewart on 12 January 2015 (2 pages)
29 May 2015Director's details changed for Ian Shepherd on 12 November 2014 (2 pages)
29 May 2015Director's details changed for Ian Shepherd on 12 November 2014 (2 pages)
29 May 2015Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages)
29 May 2015Director's details changed for Mr Paul Irwin Keith on 29 January 2015 (2 pages)
29 May 2015Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages)
29 May 2015Director's details changed for Mr Paul Irwin Keith on 29 January 2015 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25
(30 pages)
3 June 2014Appointment of Mr Ronald George Hunter as a director (2 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25
(30 pages)
3 June 2014Appointment of Mr Ronald George Hunter as a director (2 pages)
10 April 2014Appointment of David William Graham as a director (3 pages)
10 April 2014Appointment of David William Graham as a director (3 pages)
20 February 2014Appointment of Fergus James Macdonald as a director (3 pages)
20 February 2014Appointment of Fergus James Macdonald as a director (3 pages)
23 January 2014Termination of appointment of Francis Duncan as a director (3 pages)
23 January 2014Termination of appointment of George Nicoll as a director (2 pages)
23 January 2014Termination of appointment of George Nicoll as a director (2 pages)
23 January 2014Termination of appointment of Francis Duncan as a director (3 pages)
5 November 2013Termination of appointment of Colin Mcgregor as a director (2 pages)
5 November 2013Termination of appointment of Colin Mcgregor as a director (2 pages)
10 June 2013Appointment of Alisair Ryder as a director (3 pages)
10 June 2013Appointment of Alisair Ryder as a director (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (29 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (29 pages)
28 May 2013Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages)
28 May 2013Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages)
28 May 2013Termination of appointment of Paul Turek as a director (1 page)
28 May 2013Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages)
28 May 2013Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages)
28 May 2013Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages)
28 May 2013Termination of appointment of Paul Turek as a director (1 page)
18 October 2012Appointment of Mr Norman Peter O'neill as a director (3 pages)
18 October 2012Appointment of Mr Norman Peter O'neill as a director (3 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (29 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (29 pages)
9 March 2012Termination of appointment of Robert Miller as a director (2 pages)
9 March 2012Termination of appointment of Robert Miller as a director (2 pages)
13 January 2012Appointment of Mr David Gordon Taylor as a director (3 pages)
13 January 2012Appointment of Mr David Gordon Taylor as a director (3 pages)
17 November 2011Termination of appointment of Stevenson Mckay as a director (1 page)
17 November 2011Termination of appointment of Stevenson Mckay as a director (1 page)
18 July 2011Appointment of Ian Shepherd as a director (3 pages)
18 July 2011Appointment of Ian Shepherd as a director (3 pages)
11 July 2011Appointment of John Ian Alexander George Bilsland as a director (4 pages)
11 July 2011Appointment of John Ian Alexander George Bilsland as a director (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 May 2011Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (28 pages)
4 May 2011Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (28 pages)
4 May 2011Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages)
4 May 2011Termination of appointment of William Mcwilliam as a director (1 page)
4 May 2011Termination of appointment of James Smith as a director (1 page)
4 May 2011Termination of appointment of William Mcwilliam as a director (1 page)
4 May 2011Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages)
4 May 2011Termination of appointment of James Smith as a director (1 page)
14 February 2011Appointment of Paul Irwin Keith as a director (3 pages)
14 February 2011Appointment of Paul Irwin Keith as a director (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 June 2010Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages)
21 June 2010Termination of appointment of Gordon Petrie as a director (1 page)
21 June 2010Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Gillies on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (23 pages)
21 June 2010Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages)
21 June 2010Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Taylor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert James Miller on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Gillies on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (23 pages)
21 June 2010Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Shepherd on 1 October 2009 (2 pages)
21 June 2010Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Francis William Duncan on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Francis William Duncan on 1 October 2009 (2 pages)
21 June 2010Termination of appointment of Gordon Petrie as a director (1 page)
21 June 2010Director's details changed for David Gillies on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Shepherd on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert James Miller on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert James Miller on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Taylor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Shepherd on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Francis William Duncan on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Iain Boag on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Graham Taylor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Iain Boag on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Iain Boag on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 May 2009Director appointed ian lauder stewart (2 pages)
19 May 2009Director appointed ian lauder stewart (2 pages)
11 May 2009Return made up to 30/04/09; full list of members (18 pages)
11 May 2009Return made up to 30/04/09; full list of members (18 pages)
11 May 2009Director's change of particulars / james smith / 01/05/2008 (1 page)
11 May 2009Director's change of particulars / william mcwilliam / 01/05/2008 (1 page)
11 May 2009Appointment terminated director james mcgregor (1 page)
11 May 2009Appointment terminated director james mcgregor (1 page)
11 May 2009Director's change of particulars / william mcwilliam / 01/05/2008 (1 page)
11 May 2009Director's change of particulars / james smith / 01/05/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 June 2008Return made up to 30/04/08; full list of members (21 pages)
5 June 2008Return made up to 30/04/08; full list of members (21 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
15 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
5 July 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
9 May 2005Return made up to 30/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 May 2005Return made up to 30/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 June 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 June 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
2 June 2003Return made up to 30/04/03; full list of members (20 pages)
2 June 2003Return made up to 30/04/03; full list of members (20 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 38 james square, crieff, perthshire, PH7 3EY (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 38 james square crieff perthshire PH7 3EY (1 page)
24 January 2003Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
20 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
20 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 July 2001Return made up to 30/04/01; no change of members (13 pages)
12 July 2001Return made up to 30/04/01; no change of members (13 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
14 August 2000Full accounts made up to 31 October 1999 (13 pages)
14 August 2000Full accounts made up to 31 October 1999 (13 pages)
23 May 2000Return made up to 30/04/00; no change of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
23 May 2000Return made up to 30/04/00; no change of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 July 1999Return made up to 30/04/99; full list of members (12 pages)
13 July 1999Return made up to 30/04/99; full list of members (12 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 June 1998Return made up to 30/04/98; no change of members (10 pages)
18 June 1998Return made up to 30/04/98; no change of members (10 pages)
12 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (3 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (3 pages)
18 June 1996Return made up to 30/04/96; no change of members (12 pages)
18 June 1996Return made up to 30/04/96; no change of members (12 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 1935Incorporation (13 pages)
14 August 1935Incorporation (13 pages)