Crieff
PH7 3JA
Scotland
Director Name | James McAra Comrie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 35 years |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clark Terrace Crieff Perthshire PH7 3QE Scotland |
Director Name | Stephen John Ryder |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 35 years |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 119 King Street Crieff Perthshire PH7 3HE Scotland |
Director Name | Kenneth McGregor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Ambulance Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Inchbrakie Drive Crieff Perthshire PH7 3SS Scotland |
Director Name | William John McWilliam |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(57 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Turleum Road Crieff Perthshire PH7 3QF Scotland |
Director Name | Mr David James Irving Geddes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(66 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 West High Street Crieff Perthshire PH7 4AU Scotland |
Director Name | David Gillies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(67 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Moulinearn Broich Avenue Crieff Perthshire PH7 3TA Scotland |
Director Name | Colin Donald Grassick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(67 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Anthony Place Crieff PH7 3DG Scotland |
Director Name | Robert Stuart Graham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(67 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | Dearnhage Broich Avenue Crieff Perthshire PH7 3TA Scotland |
Director Name | Graham Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(70 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Ict Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Director Name | Mrs Anna Jane McLean |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2006(71 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 Clark Terrace Crieff Perthshire PH7 3QE Scotland |
Director Name | Ian Lauder Stewart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(73 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | 2 Broich Terrace Crieff Perthshire PH7 3BD Scotland |
Director Name | Ian Shepherd |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2011(75 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | The Stables Union Terrace Crieff Perthshire PH7 4DE Scotland |
Director Name | Mr David Gordon Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(76 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inverleith Strathearn Terrace Crieff Perthshire PH7 3AQ Scotland |
Director Name | Mr Norman Peter O'Neill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(77 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Forest Manager |
Country of Residence | Scotland |
Correspondence Address | Atholton Connaught Terrace Crieff Perthshire PH7 3DJ Scotland |
Director Name | David William Graham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2014(78 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 25 West High Street Crieff Perthshire PH7 4AU Scotland |
Director Name | Mrs Maureen Thomson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(81 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Executive Assistant |
Country of Residence | Scotland |
Correspondence Address | 17a Willoughby Street Muthill Crieff Perthshire PH5 2AB Scotland |
Director Name | Mr Iain Maclaren Dewar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 April 2017(81 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Plant Contractor |
Country of Residence | Scotland |
Correspondence Address | Bregha Galvelbeg Lane Perth Road Crieff Perthshire PH7 3EQ Scotland |
Director Name | Mrs Clare Michelle Stewart |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 April 2017(81 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Drumming Instructor |
Country of Residence | Scotland |
Correspondence Address | 4 Broich Terrace Crieff Perthshire PH7 3BD Scotland |
Director Name | Mr Anthony Colin Sweeney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(81 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Lorry Driver |
Country of Residence | Scotland |
Correspondence Address | 1 Countess Gardens Crieff Perthshire PH7 3DP Scotland |
Director Name | Mr David Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2020(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lowberry House The Holdings Wester Kincardine Crieff Perthshire PH7 3RP Scotland |
Director Name | Mr John Gregor Elliott |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ochilview Gardens Crieff Perthshire PH7 3EW Scotland |
Director Name | Mr Alan Butler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collieston Perth Road Crieff Perthshire PH7 3EQ Scotland |
Director Name | Mr Stuart Drummond Corbett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 Inchbrakie Drive Crieff PH7 3SS Scotland |
Secretary Name | Mr Colin Donald Grassick |
---|---|
Status | Current |
Appointed | 05 April 2021(85 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 25 West High Street Crieff PH7 4AU Scotland |
Director Name | Mr Graham Tom Donaldson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2002) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | Gwydyr Cottage Gwydyr Road Crieff Perthshire PH7 4BS Scotland |
Director Name | Francis William Duncan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 20 January 2014) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Drive Crieff Perthshire PH7 3DG Scotland |
Director Name | James Brown Downie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 June 2004) |
Role | Dairy Manager |
Correspondence Address | 23 Gallowhill Crieff Perthshire PH7 3HF Scotland |
Secretary Name | Roderick Graham Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(53 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | St. Ives Perth Road Crieff Perthshire PH7 3EQ Scotland |
Director Name | Iain Boag |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(54 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 30 April 2016) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Gordon Road Crieff Perthshire PH7 4BL Scotland |
Director Name | Ronald Clark |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2006) |
Role | Assistant Rector |
Correspondence Address | 17 Dollerie Crescent Crieff Perthshire PH7 3EF Scotland |
Director Name | Simon James Barnes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2002) |
Role | Fish Farmer |
Correspondence Address | Balloch Mill Balloch Road Crieff Perthshire PH7 4JB Scotland |
Secretary Name | David James Irving Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(66 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 West High Street Crieff Perthshire PH7 4AU Scotland |
Director Name | Mr Colin Anthony Crawford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2004(68 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 53 Turretbank Drive Crieff Perth PH7 4LW Scotland |
Director Name | John Ian Alexander George Bilsland |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(75 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2019) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland |
Website | crieffhighlandgathering.com |
---|---|
Telephone | 01764 652225 |
Telephone region | Crieff |
Registered Address | 25 West High Street Crieff Perthshire PH7 4AU Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Mclean 4.00% Ordinary |
---|---|
1 at £1 | Colin Anthony Crawford 4.00% Ordinary |
1 at £1 | Colin Donald Grassick 4.00% Ordinary |
1 at £1 | David Gillies 4.00% Ordinary |
1 at £1 | David James Irving Geddes 4.00% Ordinary |
1 at £1 | David Taylor 4.00% Ordinary |
1 at £1 | Ewan Kirkland Mclean 4.00% Ordinary |
1 at £1 | Graham Taylor 4.00% Ordinary |
1 at £1 | Iain A. Boag 4.00% Ordinary |
1 at £1 | Ian Bilsland 4.00% Ordinary |
1 at £1 | Ian Shepherd 4.00% Ordinary |
1 at £1 | Ian Stewart 4.00% Ordinary |
1 at £1 | James Mcara Comrie 4.00% Ordinary |
1 at £1 | John W. Mcwilliam 4.00% Ordinary |
1 at £1 | Kenneth P.n Mcgregor 4.00% Ordinary |
1 at £1 | Paul Keith 4.00% Ordinary |
1 at £1 | Richard Shepherd 4.00% Ordinary |
1 at £1 | Stephen John Ryder 4.00% Ordinary |
1 at £1 | Steven Iain Mcdougall 4.00% Ordinary |
1 at £1 | Stuart Graham 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £76,322 |
Cash | £7,554 |
Current Liabilities | £3,240 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
10 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
10 May 2020 | Appointment of Mr Stuart Drummond Corbett as a director on 30 April 2020 (2 pages) |
24 March 2020 | Appointment of Mr John Gregor Elliott as a director on 1 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr David Taylor as a director on 1 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr Alan Butler as a director on 1 March 2020 (2 pages) |
26 January 2020 | Termination of appointment of Steven Iain Mcdougall as a director on 13 January 2020 (1 page) |
26 January 2020 | Termination of appointment of Alisair Ryder as a director on 13 January 2020 (1 page) |
25 August 2019 | Termination of appointment of John Ian Alexander George Bilsland as a director on 20 August 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 May 2019 | Termination of appointment of Colin Anthony Crawford as a director on 30 April 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Ronald George Hunter as a director on 30 April 2019 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
15 May 2017 | Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Richard Shepherd as a director on 21 April 2017 (1 page) |
12 May 2017 | Appointment of Mrs Maureen Thomson as a director on 21 April 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 May 2017 | Appointment of Mrs Maureen Thomson as a director on 21 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Fergus James Macdonald as a director on 21 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Fergus James Macdonald as a director on 21 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Richard Shepherd as a director on 21 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Iain Boag as a director on 30 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Iain Boag as a director on 30 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Irwin Keith as a director on 30 April 2016 (1 page) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Paul Irwin Keith as a director on 30 April 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages) |
29 May 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Ian Lauder Stewart on 12 January 2015 (2 pages) |
29 May 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
29 May 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
29 May 2015 | Director's details changed for Ian Lauder Stewart on 12 January 2015 (2 pages) |
29 May 2015 | Director's details changed for Ian Shepherd on 12 November 2014 (2 pages) |
29 May 2015 | Director's details changed for Ian Shepherd on 12 November 2014 (2 pages) |
29 May 2015 | Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Paul Irwin Keith on 29 January 2015 (2 pages) |
29 May 2015 | Director's details changed for David James Irving Geddes on 1 September 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Paul Irwin Keith on 29 January 2015 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Ronald George Hunter as a director (2 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Ronald George Hunter as a director (2 pages) |
10 April 2014 | Appointment of David William Graham as a director (3 pages) |
10 April 2014 | Appointment of David William Graham as a director (3 pages) |
20 February 2014 | Appointment of Fergus James Macdonald as a director (3 pages) |
20 February 2014 | Appointment of Fergus James Macdonald as a director (3 pages) |
23 January 2014 | Termination of appointment of Francis Duncan as a director (3 pages) |
23 January 2014 | Termination of appointment of George Nicoll as a director (2 pages) |
23 January 2014 | Termination of appointment of George Nicoll as a director (2 pages) |
23 January 2014 | Termination of appointment of Francis Duncan as a director (3 pages) |
5 November 2013 | Termination of appointment of Colin Mcgregor as a director (2 pages) |
5 November 2013 | Termination of appointment of Colin Mcgregor as a director (2 pages) |
10 June 2013 | Appointment of Alisair Ryder as a director (3 pages) |
10 June 2013 | Appointment of Alisair Ryder as a director (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (29 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (29 pages) |
28 May 2013 | Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages) |
28 May 2013 | Termination of appointment of Paul Turek as a director (1 page) |
28 May 2013 | Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Steven Iain Mcdougall on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for William John Mcwilliam on 1 May 2012 (2 pages) |
28 May 2013 | Termination of appointment of Paul Turek as a director (1 page) |
18 October 2012 | Appointment of Mr Norman Peter O'neill as a director (3 pages) |
18 October 2012 | Appointment of Mr Norman Peter O'neill as a director (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (29 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (29 pages) |
9 March 2012 | Termination of appointment of Robert Miller as a director (2 pages) |
9 March 2012 | Termination of appointment of Robert Miller as a director (2 pages) |
13 January 2012 | Appointment of Mr David Gordon Taylor as a director (3 pages) |
13 January 2012 | Appointment of Mr David Gordon Taylor as a director (3 pages) |
17 November 2011 | Termination of appointment of Stevenson Mckay as a director (1 page) |
17 November 2011 | Termination of appointment of Stevenson Mckay as a director (1 page) |
18 July 2011 | Appointment of Ian Shepherd as a director (3 pages) |
18 July 2011 | Appointment of Ian Shepherd as a director (3 pages) |
11 July 2011 | Appointment of John Ian Alexander George Bilsland as a director (4 pages) |
11 July 2011 | Appointment of John Ian Alexander George Bilsland as a director (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 May 2011 | Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (28 pages) |
4 May 2011 | Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (28 pages) |
4 May 2011 | Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages) |
4 May 2011 | Termination of appointment of William Mcwilliam as a director (1 page) |
4 May 2011 | Termination of appointment of James Smith as a director (1 page) |
4 May 2011 | Termination of appointment of William Mcwilliam as a director (1 page) |
4 May 2011 | Director's details changed for Steven Iain Mcdougall on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Robert Stuart Graham on 1 January 2011 (2 pages) |
4 May 2011 | Termination of appointment of James Smith as a director (1 page) |
14 February 2011 | Appointment of Paul Irwin Keith as a director (3 pages) |
14 February 2011 | Appointment of Paul Irwin Keith as a director (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 June 2010 | Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Gordon Petrie as a director (1 page) |
21 June 2010 | Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for David Gillies on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Steven Iain Mcdougall on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (23 pages) |
21 June 2010 | Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Taylor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert James Miller on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for David Gillies on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (23 pages) |
21 June 2010 | Director's details changed for Ewan Kirkland Maclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Shepherd on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Francis William Duncan on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Francis William Duncan on 1 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Gordon Petrie as a director (1 page) |
21 June 2010 | Director's details changed for David Gillies on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Shepherd on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William John Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Stuart Graham on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert James Miller on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for William Rankin Mcwilliam on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin Anthony Crawford on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert James Miller on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Taylor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for James Mcara Comrie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Anna Jane Mclean on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen John Ryder on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Shepherd on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Colin James Mcgregor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Francis William Duncan on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stevenson Mckay on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Paul Alexander Turek on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Iain Boag on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Taylor on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Iain Boag on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Iain Boag on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 May 2009 | Director appointed ian lauder stewart (2 pages) |
19 May 2009 | Director appointed ian lauder stewart (2 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (18 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (18 pages) |
11 May 2009 | Director's change of particulars / james smith / 01/05/2008 (1 page) |
11 May 2009 | Director's change of particulars / william mcwilliam / 01/05/2008 (1 page) |
11 May 2009 | Appointment terminated director james mcgregor (1 page) |
11 May 2009 | Appointment terminated director james mcgregor (1 page) |
11 May 2009 | Director's change of particulars / william mcwilliam / 01/05/2008 (1 page) |
11 May 2009 | Director's change of particulars / james smith / 01/05/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 June 2008 | Return made up to 30/04/08; full list of members (21 pages) |
5 June 2008 | Return made up to 30/04/08; full list of members (21 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members
|
15 May 2007 | Return made up to 30/04/07; full list of members
|
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 July 2006 | Return made up to 30/04/06; full list of members
|
5 July 2006 | Return made up to 30/04/06; full list of members
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
9 May 2005 | Return made up to 30/04/05; no change of members
|
9 May 2005 | Return made up to 30/04/05; no change of members
|
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 30/04/04; no change of members
|
16 June 2004 | Return made up to 30/04/04; no change of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
17 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (20 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (20 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 38 james square, crieff, perthshire, PH7 3EY (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 38 james square crieff perthshire PH7 3EY (1 page) |
24 January 2003 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
20 June 2002 | Return made up to 30/04/02; full list of members
|
20 June 2002 | Return made up to 30/04/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
12 July 2001 | Return made up to 30/04/01; no change of members (13 pages) |
12 July 2001 | Return made up to 30/04/01; no change of members (13 pages) |
12 July 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
12 July 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
23 May 2000 | Return made up to 30/04/00; no change of members
|
23 May 2000 | Return made up to 30/04/00; no change of members
|
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 July 1999 | Return made up to 30/04/99; full list of members (12 pages) |
13 July 1999 | Return made up to 30/04/99; full list of members (12 pages) |
18 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 June 1998 | Return made up to 30/04/98; no change of members (10 pages) |
18 June 1998 | Return made up to 30/04/98; no change of members (10 pages) |
12 June 1997 | Return made up to 30/04/97; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 June 1997 | Return made up to 30/04/97; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
18 June 1996 | Return made up to 30/04/96; no change of members (12 pages) |
18 June 1996 | Return made up to 30/04/96; no change of members (12 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 July 1995 | Return made up to 30/04/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 July 1995 | Return made up to 30/04/95; full list of members
|
14 August 1935 | Incorporation (13 pages) |
14 August 1935 | Incorporation (13 pages) |