Company NameLogos Centre Limited
Company StatusActive
Company NumberSC116238
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 1989(35 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Elizabeth Philip
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleFamily Engagement Leader
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMr Andrew George Donaldson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleTourism Company Director
Country of ResidenceScotland
Correspondence AddressComrie Croft Comrie Road
Crieff
Perth And Kinross
PH7 4JZ
Scotland
Director NameMr Bayne Andrew Syme Shaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(28 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMr Keith Wellstood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Secretary NameMrs Elizabeth Philip
StatusCurrent
Appointed24 August 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMs Victoria Margaret Ferguson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameJames Mackay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(same day as company formation)
RoleCompany Director
Correspondence AddressPark Neuk Cottage
Innerpeffray
Crieff
Perthshire
PH7 3RD
Scotland
Director NameDouglas William Young
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(same day as company formation)
RoleMotor Dealer
Correspondence AddressDrum Coille House
Braco
Perthshire
Fk15
Director NameJohn Stewart
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Larches
Crieff
PH7 4EB
Scotland
Director NameAmbrose Charles Barratt
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(same day as company formation)
RoleCompany Director
Correspondence AddressLindores
Muthill
Crieff
PH5 2AS
Scotland
Secretary NameJohn Stewart
NationalityBritish
StatusResigned
Appointed16 February 1989(same day as company formation)
RoleCompany Director
Correspondence AddressThe Larches
Crieff
PH7 4EB
Scotland
Secretary NameDouglas William Young
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2002)
RoleCompany Director
Correspondence AddressDrum Coille House
Braco
Perthshire
Fk15
Director NameRobert Alastair McKenzie Strickland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 January 2018)
RoleMiltiple Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Drummond Terrace
Crieff
Perthshire
PH7 4AH
Scotland
Director NameWilliam Adamson Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2005)
RoleTeacher
Correspondence Address12 Hill Street
Crieff
Perthshire
PH7 3BU
Scotland
Director NameWilliam Gordon John Leckie
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence AddressWesterleigh
Crieff
PH7 3LG
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Loaning
Muthill
Crieff
Perthshire
PH5 2DA
Scotland
Director NameMr George Graham Donaldson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(9 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 16 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLadyston Cottage Muthill
Crieff
Perthshire
PH5 2BG
Scotland
Director NameAmbrose Charles Barratt
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressLindores
Muthill
Crieff
PH5 2AS
Scotland
Director NameDr Anne Jarvie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2009)
RoleRetired
Correspondence AddressCraggan
Victoria Terrace
Crieff
Perthshire
PH7 4AD
Scotland
Director NameCecil Dawson Findlay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2004)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKeadue, 12 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Secretary NameWilliam Adamson Clark
NationalityBritish
StatusResigned
Appointed14 May 2002(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleTeacher
Correspondence Address12 Hill Street
Crieff
Perthshire
PH7 3BU
Scotland
Director NameMr Alexander James Birnie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Correspondence AddressArnsbrae Castleton Road
Auchterarder
Perthshire
PH3 1AG
Scotland
Director NameDenis Arthur Nicol
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(13 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBarcaldine Strathearn Terrace
Crieff
Tayside
PH7 3BZ
Scotland
Director NameTom McNutt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleTeacher
Correspondence AddressArisaig
10b Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Secretary NameBayne Alexander Pollock Shaw
NationalityBritish
StatusResigned
Appointed01 March 2005(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressCastellar
Drummond Terrace
Crieff
Perths
PH7 4AN
Scotland
Director NameAlison Mabel Armstrong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 January 2016)
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address9 Nellfield Road
Crieff
Perthshire
PH7 3DU
Scotland
Director NameMrs Fiona Margaret Hay Campbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2010)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence AddressLindisfarne 4 Nellfield Road
Crieff
Perthshire
PH7 3DU
Scotland
Director NameMrs Doreen Eve Lamont
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(21 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2016)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMr Angus Owen Armstrong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2016)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMrs Ilse Margaret McFarlane
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Secretary NameMrs Alison Mabel Armstrong
StatusResigned
Appointed20 February 2014(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address9 Nellfield Road
Crieff
Perthshire
PH7 3DU
Scotland
Director NameMr Stephen Barratt-Peacock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarrich Lintibert Road
Muthill
Crieff
Perthshire
PH5 2AH
Scotland
Secretary NameMrs Caroline Murphy
StatusResigned
Appointed27 January 2016(26 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 2022)
RoleCompany Director
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMrs Beth McDowall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2017)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
Director NameMr John Gregor Elliott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 August 2022)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ochilview Gardens
Crieff
Perth And Kinross
PH7 3EW
Scotland
Director NameMr James Stuart Haggart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 2021)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland

Contact

Telephone01764 655765
Telephone regionCrieff

Location

Registered Address27b High Street
Crieff
Perthshire
PH7 3HU
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2014
Turnover£97,693
Net Worth£134,714
Cash£43,893
Current Liabilities£1,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

29 November 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19B high street, crieff.
Outstanding
24 July 1990Delivered on: 31 July 1990
Persons entitled: Ambrose Charles Barratt and Others as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices known as north bank buildings, 32 james square, crieff, perthshire.
Outstanding

Filing History

9 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
30 November 2023Termination of appointment of Stephen Barratt-Peacock as a director on 8 November 2023 (1 page)
14 February 2023Appointment of Ms Victoria Margaret Ferguson as a director on 25 January 2023 (2 pages)
14 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 February 2023Appointment of Mrs Elizabeth Philip as a secretary on 24 August 2022 (2 pages)
9 February 2023Termination of appointment of John Gregor Elliott as a director on 24 August 2022 (1 page)
9 February 2023Termination of appointment of Caroline Murphy as a secretary on 24 August 2022 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
10 February 2022Termination of appointment of George Graham Donaldson as a director on 16 July 2021 (1 page)
10 February 2022Termination of appointment of Ilse Margaret Mcfarlane as a director on 12 February 2021 (1 page)
10 February 2022Appointment of Mr Keith Wellstood as a director on 16 July 2021 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
10 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 March 2021Termination of appointment of James Stuart Haggart as a director on 29 January 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Denis Arthur Nicol as a director on 14 November 2018 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
28 August 2018Appointment of Mr Bayne Andrew Syme Shaw as a director on 31 January 2018 (2 pages)
12 March 2018Appointment of Mr James Stuart Haggart as a director on 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Beth Mcdowall as a director on 1 December 2017 (1 page)
8 February 2018Termination of appointment of Robert Alastair Mckenzie Strickland as a director on 25 January 2018 (1 page)
14 December 2017Appointment of Mr Andrew George Donaldson as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Andrew George Donaldson as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr John Gregor Elliott as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr John Gregor Elliott as a director on 14 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
9 February 2017Appointment of Mrs Beth Mcdowall as a director on 24 August 2016 (2 pages)
9 February 2017Appointment of Mrs Beth Mcdowall as a director on 24 August 2016 (2 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
24 October 2016Termination of appointment of Doreen Eve Lamont as a director on 27 April 2016 (1 page)
24 October 2016Termination of appointment of Doreen Eve Lamont as a director on 27 April 2016 (1 page)
26 February 2016Appointment of Mrs Elizabeth Philip as a director on 27 January 2016 (2 pages)
26 February 2016Annual return made up to 29 January 2016 no member list (8 pages)
26 February 2016Appointment of Mrs Elizabeth Philip as a director on 27 January 2016 (2 pages)
26 February 2016Annual return made up to 29 January 2016 no member list (8 pages)
17 February 2016Termination of appointment of Angus Owen Armstrong as a director on 27 January 2016 (1 page)
17 February 2016Termination of appointment of Alison Mabel Armstrong as a secretary on 27 January 2016 (1 page)
17 February 2016Termination of appointment of Alison Mabel Armstrong as a director on 27 January 2016 (1 page)
17 February 2016Termination of appointment of Angus Owen Armstrong as a director on 27 January 2016 (1 page)
17 February 2016Appointment of Mrs Caroline Murphy as a secretary on 27 January 2016 (2 pages)
17 February 2016Termination of appointment of Alison Mabel Armstrong as a director on 27 January 2016 (1 page)
17 February 2016Appointment of Mrs Caroline Murphy as a secretary on 27 January 2016 (2 pages)
17 February 2016Termination of appointment of Alison Mabel Armstrong as a secretary on 27 January 2016 (1 page)
1 October 2015Director's details changed for Robert Alastair Mckenzie Strickland on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Robert Alastair Mckenzie Strickland on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr George Graham Donaldson on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr George Graham Donaldson on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Denis Arthur Nicol on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Denis Arthur Nicol on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Denis Arthur Nicol on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr George Graham Donaldson on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Robert Alastair Mckenzie Strickland on 1 October 2015 (2 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
19 February 2015Director's details changed for Robert Alastair Strickland on 19 February 2015 (2 pages)
19 February 2015Annual return made up to 29 January 2015 no member list (9 pages)
19 February 2015Director's details changed for Robert Alastair Strickland on 19 February 2015 (2 pages)
19 February 2015Annual return made up to 29 January 2015 no member list (9 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
13 May 2014Appointment of Mr Stephen Barratt-Peacock as a director (2 pages)
13 May 2014Appointment of Mr Stephen Barratt-Peacock as a director (2 pages)
25 February 2014Termination of appointment of Bayne Shaw as a secretary (1 page)
25 February 2014Appointment of Mrs Alison Mabel Armstrong as a secretary (2 pages)
25 February 2014Appointment of Mrs Alison Mabel Armstrong as a secretary (2 pages)
25 February 2014Appointment of Mrs Alison Mabel Armstrong as a secretary (2 pages)
25 February 2014Termination of appointment of Bayne Shaw as a secretary (1 page)
25 February 2014Annual return made up to 29 January 2014 no member list (8 pages)
25 February 2014Appointment of Mrs Alison Mabel Armstrong as a secretary (2 pages)
25 February 2014Annual return made up to 29 January 2014 no member list (8 pages)
20 February 2014Termination of appointment of Bayne Shaw as a secretary (1 page)
20 February 2014Termination of appointment of Bayne Shaw as a secretary (1 page)
12 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 April 2013Appointment of Mrs Doreen Eve Lamont as a director (2 pages)
25 April 2013Appointment of Mrs Ilse Margaret Mcfarlane as a director (2 pages)
25 April 2013Appointment of Mrs Ilse Margaret Mcfarlane as a director (2 pages)
25 April 2013Appointment of Mrs Doreen Eve Lamont as a director (2 pages)
26 March 2013Annual return made up to 29 January 2013 no member list (7 pages)
26 March 2013Annual return made up to 29 January 2013 no member list (7 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
16 April 2012Annual return made up to 29 January 2012 no member list (7 pages)
16 April 2012Annual return made up to 29 January 2012 no member list (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
18 July 2011Appointment of Mr Angus Owen Armstrong as a director (2 pages)
18 July 2011Appointment of Mr Angus Owen Armstrong as a director (2 pages)
11 April 2011Termination of appointment of Fiona Campbell as a director (1 page)
11 April 2011Termination of appointment of Fiona Campbell as a director (1 page)
11 April 2011Annual return made up to 29 January 2011 no member list (7 pages)
11 April 2011Annual return made up to 29 January 2011 no member list (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
25 March 2010Annual return made up to 29 January 2010 no member list (5 pages)
25 March 2010Annual return made up to 29 January 2010 no member list (5 pages)
24 March 2010Director's details changed for Denis Arthur Nicol on 24 March 2010 (2 pages)
24 March 2010Director's details changed for George Graham Donaldson on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Anne Jarvie as a director (1 page)
24 March 2010Director's details changed for George Graham Donaldson on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Anne Jarvie as a director (1 page)
24 March 2010Director's details changed for Mrs Fiona Margaret Hay Campbell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Denis Arthur Nicol on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alison Mabel Armstrong on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alison Mabel Armstrong on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Fiona Margaret Hay Campbell on 24 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2009Director appointed mrs fiona margaret hay campbell (1 page)
24 July 2009Director appointed mrs fiona margaret hay campbell (1 page)
6 April 2009Appointment terminated director tom mcnutt (1 page)
6 April 2009Appointment terminated director tom mcnutt (1 page)
6 April 2009Annual return made up to 29/01/09 (4 pages)
6 April 2009Annual return made up to 29/01/09 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2008Annual return made up to 29/01/08 (4 pages)
25 February 2008Annual return made up to 29/01/08 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 March 2007Annual return made up to 29/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2007Annual return made up to 29/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 29/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 29/01/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006Secretary resigned;director resigned (2 pages)
2 May 2006Secretary resigned;director resigned (2 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Annual return made up to 29/01/05
  • 363(288) ‐ Director resigned
(6 pages)
5 May 2005Annual return made up to 29/01/05
  • 363(288) ‐ Director resigned
(6 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
6 February 2004Annual return made up to 29/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Annual return made up to 29/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
14 March 2003Annual return made up to 29/01/03
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2003Annual return made up to 29/01/03
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2003New director appointed (1 page)
21 February 2003New director appointed (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
18 June 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Registered office changed on 07/09/01 from: 27B high street crieff perthshire PH7 3HU (1 page)
7 September 2001Registered office changed on 07/09/01 from: 27B high street crieff perthshire PH7 3HU (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
15 February 2001Annual return made up to 29/01/01
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Annual return made up to 29/01/01
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 29/01/00 (5 pages)
25 February 2000Annual return made up to 29/01/00 (5 pages)
25 February 2000New director appointed (2 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Annual return made up to 29/01/99 (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Annual return made up to 29/01/99 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 April 1998New director appointed (2 pages)
1 April 1998New director appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
10 February 1997Annual return made up to 29/01/97 (4 pages)
10 February 1997Annual return made up to 29/01/97 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Annual return made up to 29/01/96 (4 pages)
22 May 1996Annual return made up to 29/01/96 (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 27B high street crieff perthshire PH7 3HU (1 page)
30 April 1996Registered office changed on 30/04/96 from: 27B high street crieff perthshire PH7 3HU (1 page)
30 September 1991Company name changed crieff christian heritage trust\certificate issued on 01/10/91 (2 pages)
30 September 1991Company name changed crieff christian heritage trust\certificate issued on 01/10/91 (2 pages)
31 July 1990Partic of mort/charge 8185 (3 pages)
31 July 1990Partic of mort/charge 8185 (3 pages)
16 February 1989Incorporation (32 pages)
16 February 1989Incorporation (32 pages)