Company NameBlairgowrie Highland Games Association.
Company StatusActive
Company NumberSC120038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1989(34 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Alan Peter Hart
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 July 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Peter Richardson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleFirst Aider
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMrs Clare McMicking
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleMedia Consultant
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameMr Ian Bell
StatusCurrent
Appointed20 June 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Alastair David Armstrong Shepherd Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(same day as company formation)
RoleCompany Director
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Director NameMrs Morag Annandale McGinley
NationalityBritish
StatusResigned
Appointed08 September 1989(same day as company formation)
RoleTypist
Correspondence AddressBank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland
Director NameAlistair Duncan Irvine Robertson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1990(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 1993)
RoleWine Merchant
Correspondence AddressArniston Home Farm
Gorebridge
Midlothian
EH23 4RY
Scotland
Director NameMr James Adam Lang
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed25 July 1994(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2011)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressSt Leonards
Dunkeld Road
Blairgowrie
Perthshire
PH10 6RY
Scotland
Secretary NameMr Alastair David Armstrong Shepherd Hall
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 1998)
RoleWriter To The Signet
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Director NameLaurence Philip Kington Blair Oliphant
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 May 2009)
RoleFarmer
Correspondence AddressArdblair Castle
Blairgowrie
Perthshire
PH10 6SA
Scotland
Secretary NameJohn Gregory
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressTorbrex Forfar Road
Coupar Angus
Blairgowrie
Perthshire
PH13 9AN
Scotland
Secretary NameChristine Findlay
NationalityBritish
StatusResigned
Appointed07 May 2003(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 May 2009)
RoleEducation Consultant
Correspondence AddressArdblair House
Burnhead Road
Blairgowrie
Perthshire
PH10 6SY
Scotland
Director NameAlan Cumpsty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2013)
RoleElectrician
Country of ResidenceScotland
Correspondence Address4 Ashgrove Terrace
Rattray
Blairgowrie
Perthshire
PH10 7ET
Scotland
Secretary NameLouise Gourlay
NationalityBritish
StatusResigned
Appointed20 May 2009(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2015)
RoleChildminder
Correspondence Address32 The Crescent
Luncarty
Perth
Tayside
PH1 3EZ
Scotland
Director NameMr Robert Scott Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2018)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address15 Ann Street
Blairgowrie
Perthshire
PH10 6EF
Scotland
Director NameMrs Jane Deuchars
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2015)
RoleSales Advisor
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMrs Margaret Wotherspoon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHeatherways Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary NameMrs Kym Ellis
StatusResigned
Appointed07 September 2015(26 years after company formation)
Appointment Duration3 years (resigned 24 September 2018)
RoleCompany Director
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameMr Peter Hart
StatusResigned
Appointed11 July 2016(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAuchenleish Farm Glenisla
Blairgowrie
Perthshire
PH11 8PN
Scotland
Director NameMr Grahame Mustard
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2018(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2020)
RolePupil Support Assistant
Country of ResidenceScotland
Correspondence Address8 Victoria Place
Rattray
Blairgowrie
PH10 7HL
Scotland
Director NameMr Alistair Donald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2018(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2021)
RoleRoad Worker
Country of ResidenceScotland
Correspondence Address31 Queens Avenue
Blairgowrie
PH10 6PQ
Scotland
Secretary NameMr Ian Bell
StatusResigned
Appointed24 September 2018(29 years after company formation)
Appointment Duration6 months (resigned 26 March 2019)
RoleCompany Director
Correspondence AddressThe Cottage Essendy House
Blairgowrie
PH10 6QY
Scotland
Secretary NameMr Grahame Mustard
StatusResigned
Appointed26 March 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2021)
RoleCompany Director
Correspondence Address8 Victoria Place
Rattray
Blairgowrie
PH10 7HL
Scotland
Secretary NameMr Peter Richardson
StatusResigned
Appointed23 February 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 September 1989(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMessrs. Hall & Company (Corporation)
StatusResigned
Appointed25 June 1998(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1999)
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£18,469
Cash£18,709
Current Liabilities£1,445

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 June 2023Appointment of Mr Philip John Murrie as a director on 31 January 2023 (2 pages)
8 June 2023Cessation of Clare Mcmicking as a person with significant control on 31 January 2023 (1 page)
8 June 2023Notification of Philip John Murrie as a person with significant control on 31 January 2023 (2 pages)
8 June 2023Appointment of Mr Gavin James Hart as a secretary on 31 January 2023 (2 pages)
8 June 2023Termination of appointment of Ian Bell as a secretary on 31 January 2023 (1 page)
8 June 2023Termination of appointment of Clare Mcmicking as a director on 31 January 2023 (1 page)
12 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 June 2022Appointment of Mr Ian Bell as a secretary on 20 June 2022 (2 pages)
21 June 2022Termination of appointment of Peter Richardson as a secretary on 20 June 2022 (1 page)
21 June 2022Notification of Clare Mcmicking as a person with significant control on 9 May 2022 (2 pages)
21 June 2022Appointment of Mrs Clare Mcmicking as a director on 9 May 2022 (2 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Alistair Donald as a director on 8 September 2021 (1 page)
22 September 2021Cessation of Alistair Donald as a person with significant control on 8 September 2021 (1 page)
11 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 March 2021Appointment of Mr Peter Richardson as a secretary on 23 February 2021 (2 pages)
26 February 2021Termination of appointment of Grahame Mustard as a secretary on 23 February 2021 (1 page)
22 February 2021Notification of Peter Richardson as a person with significant control on 18 January 2021 (2 pages)
22 February 2021Appointment of Mr Peter Richardson as a director on 18 January 2021 (2 pages)
16 November 2020Cessation of Grahame Mustard as a person with significant control on 15 August 2020 (1 page)
16 November 2020Termination of appointment of Grahame Mustard as a director on 15 August 2020 (1 page)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Ian Bell as a secretary on 26 March 2019 (1 page)
3 April 2019Appointment of Mr Ian Bell as a secretary on 24 September 2018 (2 pages)
27 March 2019Notification of Grahame Mustard as a person with significant control on 27 March 2018 (2 pages)
27 March 2019Notification of Alistair Donald as a person with significant control on 27 March 2018 (2 pages)
27 March 2019Cessation of Margaret Wotherspoon as a person with significant control on 6 April 2018 (1 page)
27 March 2019Cessation of Robert Scott Ellis as a person with significant control on 27 March 2018 (1 page)
27 March 2019Appointment of Mr Grahame Mustard as a secretary on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Kym Ellis as a secretary on 24 September 2018 (1 page)
22 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
7 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 April 2018Termination of appointment of Margaret Wotherspoon as a director on 6 April 2018 (1 page)
29 March 2018Appointment of Mr Grahame Mustard as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Mr Alistair Donald as a director on 27 March 2018 (2 pages)
29 March 2018Termination of appointment of Robert Scott Ellis as a director on 27 March 2018 (1 page)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
26 July 2016Appointment of Mr Peter Hart as a secretary on 11 July 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 July 2016Appointment of Mr Edward Alan Peter Hart as a director on 11 July 2016 (2 pages)
26 July 2016Termination of appointment of Peter Hart as a secretary on 11 July 2016 (1 page)
26 July 2016Appointment of Mr Peter Hart as a secretary on 11 July 2016 (2 pages)
26 July 2016Appointment of Mr Edward Alan Peter Hart as a director on 11 July 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 July 2016Termination of appointment of Peter Hart as a secretary on 11 July 2016 (1 page)
27 October 2015Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages)
27 October 2015Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page)
27 October 2015Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages)
27 October 2015Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages)
27 October 2015Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page)
27 October 2015Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page)
18 September 2015Annual return made up to 8 September 2015 no member list (4 pages)
18 September 2015Annual return made up to 8 September 2015 no member list (4 pages)
18 September 2015Annual return made up to 8 September 2015 no member list (4 pages)
23 June 2015Termination of appointment of Jane Deuchars as a director on 10 March 2015 (1 page)
23 June 2015Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages)
23 June 2015Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 June 2015Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Jane Deuchars as a director on 10 March 2015 (1 page)
15 September 2014Annual return made up to 8 September 2014 no member list (3 pages)
15 September 2014Annual return made up to 8 September 2014 no member list (3 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 March 2013Termination of appointment of Alan Cumpsty as a director (1 page)
25 March 2013Appointment of Mrs Jane Deuchars as a director (2 pages)
25 March 2013Appointment of Mrs Jane Deuchars as a director (2 pages)
25 March 2013Termination of appointment of Alan Cumpsty as a director (1 page)
13 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
6 March 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
6 March 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
14 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
12 July 2011Appointment of Councillor Robert Scott Ellis as a director (4 pages)
12 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
12 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
12 July 2011Appointment of Councillor Robert Scott Ellis as a director (4 pages)
6 July 2011Termination of appointment of James Lang as a director (1 page)
6 July 2011Termination of appointment of James Lang as a director (1 page)
7 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
7 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
19 October 2010Director's details changed for James Adam Lang on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages)
19 October 2010Annual return made up to 8 September 2010 no member list (4 pages)
19 October 2010Annual return made up to 8 September 2010 no member list (4 pages)
19 October 2010Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages)
19 October 2010Annual return made up to 8 September 2010 no member list (4 pages)
19 October 2010Director's details changed for James Adam Lang on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages)
19 October 2010Director's details changed for James Adam Lang on 8 September 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 September 2009Annual return made up to 08/09/09 (2 pages)
8 September 2009Annual return made up to 08/09/09 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 June 2009Secretary appointed louise gourlay (1 page)
29 June 2009Appointment terminated director laurence blair oliphant (1 page)
29 June 2009Appointment terminated secretary christine findlay (1 page)
29 June 2009Director appointed alan cumpsty (2 pages)
29 June 2009Director appointed alan cumpsty (2 pages)
29 June 2009Appointment terminated director laurence blair oliphant (1 page)
29 June 2009Appointment terminated secretary christine findlay (1 page)
29 June 2009Secretary appointed louise gourlay (1 page)
17 April 2009Annual return made up to 08/09/08 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 April 2009Annual return made up to 08/09/08 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Annual return made up to 08/09/07 (2 pages)
8 November 2007Annual return made up to 08/09/07 (2 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Annual return made up to 08/09/06 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: wm inverarity & co wellmeadow blairgowrie perthshire PH10 6AU (1 page)
20 October 2006Registered office changed on 20/10/06 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Annual return made up to 08/09/06 (2 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Registered office changed on 20/10/06 from: wm inverarity & co wellmeadow blairgowrie perthshire PH10 6AU (1 page)
7 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 September 2005Annual return made up to 08/09/05 (2 pages)
14 September 2005Annual return made up to 08/09/05 (2 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
29 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 September 2004Annual return made up to 08/09/04 (4 pages)
10 September 2004Annual return made up to 08/09/04 (4 pages)
7 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
17 September 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
4 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
4 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
9 October 2002Annual return made up to 08/09/02 (4 pages)
9 October 2002Annual return made up to 08/09/02 (4 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 October 2001Annual return made up to 08/09/01 (3 pages)
1 October 2001Annual return made up to 08/09/01 (3 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 November 2000Full accounts made up to 31 December 1999 (12 pages)
7 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Annual return made up to 08/09/00 (3 pages)
12 September 2000Annual return made up to 08/09/00 (3 pages)
7 January 2000Annual return made up to 08/09/99
  • 363(287) ‐ Registered office changed on 07/01/00
(4 pages)
7 January 2000Annual return made up to 08/09/99
  • 363(287) ‐ Registered office changed on 07/01/00
(4 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
3 December 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Registered office changed on 02/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1998Annual return made up to 08/09/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 September 1998Annual return made up to 08/09/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 September 1998Registered office changed on 18/09/98 from: kingseat bridge of cally by blairgowrie perthshire, PH10 7JW (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: kingseat bridge of cally by blairgowrie perthshire, PH10 7JW (1 page)
18 September 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1997Annual return made up to 08/09/97 (5 pages)
1 October 1997Annual return made up to 08/09/97 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 September 1996Annual return made up to 08/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1996Annual return made up to 08/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Registered office changed on 09/08/95 from: bank street blairgowrie perthshire PH10 6DE (1 page)
9 August 1995Registered office changed on 09/08/95 from: bank street blairgowrie perthshire PH10 6DE (1 page)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1989Incorporation (38 pages)
8 September 1989Incorporation (38 pages)