Balnaguard
Pitlochry
Perthshire
PH9 0PY
Scotland
Director Name | Ms Kathleen Marion Howie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(16 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tulloch Of Pitnacree Ballinluig By Pitlochry Perthshire PH9 0LW Scotland |
Director Name | Jimmy McMenemie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(16 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Logierait Inn Logierait Perthshire PH9 0LJ Scotland |
Director Name | Mr John Philip Chetwynd Fry |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tulloch Schoolhouse Tulloch Of Pitnacree Pitlochry PH9 0LW Scotland |
Director Name | Mrs Sandra Jane Grant |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(20 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Estate Office Manager |
Country of Residence | Scotland |
Correspondence Address | Torbeag Ballinluig Pitlochry Perthshire PH9 0LG Scotland |
Director Name | Mr Clive William Bridges |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Self Employed Service Station Owner |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Ballinluig Pitlochry PH9 0LG Scotland |
Director Name | Mr John Ramsay Swinney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 April 2016(21 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Member Of Scottish Parliament |
Country of Residence | Scotland |
Correspondence Address | Lyngrove Church Road Woodside Blairgowrie Perthshire PH13 9QB Scotland |
Director Name | Mr Donald John Maclean |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(23 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Consultant Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Upper Woodinch Dalguise Dunkeld Parth And Kinross PH8 0JU Scotland |
Director Name | Dr Keith Peter Mark Grant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired Doctor |
Country of Residence | Scotland |
Correspondence Address | Corrour Larchwood Road Pitlochry PH16 5AS Scotland |
Director Name | Dr Anthony Burgess |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnamuir House Strathtay Pitlochry Perth And Kinross PH9 0PZ Scotland |
Director Name | Mr George Anthony Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2019(24 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old Toll House Balnamuir Balnaguard Pitlochry Perth And Kinross PH9 0PZ Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Deryck De Maime Beaumont |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 1997) |
Role | Solicitor |
Correspondence Address | Balnaguard Inn Balnaguard Pitlochry Perthshire PH9 0PY Scotland |
Director Name | Robert Lupton Smith |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Charleston Dalguise Dunkeld Perthshire PH8 0JX Scotland |
Director Name | Elizabeth Margaret Alston |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Woodinch Dalguise Dunkeld Perthshire PH8 0JU Scotland |
Secretary Name | Deryck De Maime Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 1997) |
Role | Solicitor |
Correspondence Address | Balnaguard Inn Balnaguard Pitlochry Perthshire PH9 0PY Scotland |
Director Name | Henry Steuart Fothringham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 2004) |
Role | Researcher |
Correspondence Address | The Lagg Aberfeldy Perthshire PH15 2EE Scotland |
Director Name | Iain Machray Gillespie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkwood Dalguise Dunkeld Perthshire PH8 0JU Scotland |
Director Name | Mr Clive William Bridges |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2002) |
Role | Filling Station/Restaurant Pro |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Ballinluig Pitlochry Perthshire PH9 0LG Scotland |
Director Name | Gillean McNeill Orr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ballinduin Strathtay Pitlochry Perthshire PH9 0LP Scotland |
Director Name | Wilma Alison Grant |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Self Employed |
Correspondence Address | Balnamuir House Balnaguard By Pitlochry PH9 0PZ Scotland |
Director Name | Mr John Duncan Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 April 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Middleton Logierait Pitlochry Perthshire PH9 0LH Scotland |
Director Name | William Ross Stewart Soutar |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2003) |
Role | Retired Civil Servant |
Correspondence Address | Silverburn Strathtay Pitlochry Perthshire PH9 0PZ Scotland |
Director Name | Mr Norman David McCandlish |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(5 years after company formation) |
Appointment Duration | 23 years (resigned 27 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Kenmore Street Aberfeldy PH15 2BL Scotland |
Director Name | Eileen Marion McCandlish |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years after company formation) |
Appointment Duration | 6 years (resigned 27 June 2006) |
Role | Retired |
Correspondence Address | Knockintober Ballinluig Pitlochry Perthshire PH9 0LN Scotland |
Director Name | Robert Lupton Smith |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2010) |
Role | Retired |
Correspondence Address | Charleston Dalguise Dunkeld Perthshire PH8 0JX Scotland |
Director Name | Mr Patrick Joseph Bradley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(10 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 March 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Upper Farrochil Aberfeldy Perthshire PH15 2EX Scotland |
Director Name | Ian Bruce Harvey |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2007) |
Role | Retired |
Correspondence Address | The Steading Dalnabo Ballinluig Perthshire PH9 0NL Scotland |
Director Name | Peter Howard Guinan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 May 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mill Of Logierait Logierait Pitlochry Perthshire PH9 0LH Scotland |
Director Name | Kirsty Cecelia Lupton Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 2014) |
Role | Is Project Manager |
Country of Residence | Scotland |
Correspondence Address | 3f2 112 Polwarth Gardens Edinburgh Midlothian EH11 1LH Scotland |
Director Name | Mr Charles Gordon Dilworth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 April 2012(17 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Baledmund Road Moulin Pitlochry Perthshire PH16 5EL Scotland |
Director Name | Ms Laura Christine Binner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2017) |
Role | Event Management |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Website | logieraitbridge.com |
---|
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,250 |
Net Worth | £30,090 |
Cash | £30,650 |
Current Liabilities | £560 |
Latest Accounts | 11 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 11 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 11 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 June 2023 | Micro company accounts made up to 11 October 2022 (3 pages) |
---|---|
29 June 2023 | Termination of appointment of Jimmy Mcmenemie as a director on 26 June 2023 (1 page) |
2 June 2023 | Termination of appointment of Stanley Bruce as a director on 23 January 2023 (1 page) |
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
2 July 2022 | Micro company accounts made up to 11 October 2021 (3 pages) |
2 July 2022 | Termination of appointment of Norman David Mccandlish as a director on 27 June 2022 (1 page) |
1 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Mr John Philip Chetwynd Fry on 31 May 2022 (2 pages) |
24 June 2021 | Micro company accounts made up to 11 October 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
6 August 2020 | Micro company accounts made up to 11 October 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Charles Gordon Dilworth as a director on 22 April 2019 (1 page) |
7 November 2019 | Appointment of Mr George Anthony Wilson as a director on 22 April 2019 (2 pages) |
7 July 2019 | Micro company accounts made up to 11 October 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Dr Anthony Burgess as a director on 25 October 2018 (2 pages) |
25 October 2018 | Appointment of Dr Keith Peter Mark Grant as a director on 7 August 2018 (2 pages) |
3 August 2018 | Appointment of Mr Donald John Maclean as a director on 23 April 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 11 October 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 11 October 2016 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 11 October 2016 (11 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
1 June 2017 | Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Norman David Mccandlish on 23 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Laura Christine Binner as a director on 23 May 2017 (1 page) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
1 June 2017 | Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Laura Christine Binner as a director on 23 May 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Norman David Mccandlish on 23 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages) |
26 July 2016 | Total exemption full accounts made up to 11 October 2015 (11 pages) |
26 July 2016 | Total exemption full accounts made up to 11 October 2015 (11 pages) |
22 June 2016 | Annual return made up to 23 May 2016 no member list (11 pages) |
22 June 2016 | Annual return made up to 23 May 2016 no member list (11 pages) |
21 April 2016 | Appointment of Mr John Ramsay Swinney as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr John Ramsay Swinney as a director on 18 April 2016 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 11 October 2014 (11 pages) |
5 August 2015 | Total exemption full accounts made up to 11 October 2014 (11 pages) |
11 June 2015 | Annual return made up to 23 May 2015 no member list (10 pages) |
11 June 2015 | Annual return made up to 23 May 2015 no member list (10 pages) |
11 June 2015 | Director's details changed for Mrs Sandra Jane Grant on 10 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Councillor Kathleen Marion Howie on 10 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Councillor Kathleen Marion Howie on 10 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mrs Sandra Jane Grant on 10 June 2015 (2 pages) |
26 May 2015 | Appointment of Mr Clive William Bridges as a director on 28 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr Clive William Bridges as a director on 28 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Laura Christine Binner as a director on 28 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of John Duncan Robertson as a director on 28 April 2015 (1 page) |
26 May 2015 | Appointment of Ms Laura Christine Binner as a director on 28 April 2015 (2 pages) |
26 May 2015 | Termination of appointment of John Duncan Robertson as a director on 28 April 2015 (1 page) |
25 March 2015 | Termination of appointment of Patrick Joseph Bradley as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Patrick Joseph Bradley as a director on 23 March 2015 (1 page) |
19 March 2015 | Director's details changed for Mrs Sandra Jane Davidson on 29 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Sandra Jane Davidson on 29 May 2014 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 11 October 2013 (11 pages) |
5 June 2014 | Total exemption full accounts made up to 11 October 2013 (11 pages) |
3 June 2014 | Termination of appointment of Peter Guinan as a director (1 page) |
3 June 2014 | Termination of appointment of Peter Guinan as a director (1 page) |
3 June 2014 | Termination of appointment of Timothy Trafford as a director (1 page) |
3 June 2014 | Termination of appointment of Kirsty Smith as a director (1 page) |
3 June 2014 | Termination of appointment of Timothy Trafford as a director (1 page) |
3 June 2014 | Termination of appointment of Kirsty Smith as a director (1 page) |
3 June 2014 | Appointment of Mrs Sandra Jane Davidson as a director (2 pages) |
3 June 2014 | Appointment of Mrs Sandra Jane Davidson as a director (2 pages) |
30 May 2014 | Annual return made up to 23 May 2014 no member list (13 pages) |
30 May 2014 | Annual return made up to 23 May 2014 no member list (13 pages) |
31 May 2013 | Director's details changed for Ms Kathleen Marion Howie on 22 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (13 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (13 pages) |
31 May 2013 | Director's details changed for Ms Kathleen Marion Howie on 22 May 2013 (2 pages) |
10 May 2013 | Total exemption full accounts made up to 11 October 2012 (11 pages) |
10 May 2013 | Total exemption full accounts made up to 11 October 2012 (11 pages) |
2 August 2012 | Annual return made up to 23 May 2012 no member list (13 pages) |
2 August 2012 | Annual return made up to 23 May 2012 no member list (13 pages) |
1 May 2012 | Total exemption full accounts made up to 11 October 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 11 October 2011 (11 pages) |
20 April 2012 | Appointment of Mr Charles Gordon Dilworth as a director (2 pages) |
20 April 2012 | Termination of appointment of Iain Gillespie as a director (1 page) |
20 April 2012 | Appointment of Mr Charles Gordon Dilworth as a director (2 pages) |
20 April 2012 | Termination of appointment of Iain Gillespie as a director (1 page) |
29 June 2011 | Annual return made up to 23 May 2011 no member list (13 pages) |
29 June 2011 | Annual return made up to 23 May 2011 no member list (13 pages) |
28 June 2011 | Director's details changed for Peter Howard Guinan on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed for Gillean Mcneill Orr on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Annual return made up to 23 May 2010 no member list (11 pages) |
28 June 2011 | Director's details changed for Stanley Bruce on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed for Gillean Mcneill Orr on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Secretary's details changed for J & H Mitchell Ws on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed for Stanley Bruce on 23 May 2010 (2 pages) |
28 June 2011 | Director's details changed for Peter Howard Guinan on 23 May 2010 (2 pages) |
28 June 2011 | Secretary's details changed for J & H Mitchell Ws on 23 May 2010 (2 pages) |
28 June 2011 | Annual return made up to 23 May 2010 no member list (11 pages) |
23 June 2011 | Appointment of Mr John Philip Chetwynd Fry as a director (2 pages) |
23 June 2011 | Appointment of Mr John Philip Chetwynd Fry as a director (2 pages) |
11 May 2011 | Total exemption full accounts made up to 11 October 2010 (11 pages) |
11 May 2011 | Total exemption full accounts made up to 11 October 2010 (11 pages) |
3 August 2010 | Appointment of Jimmy Mcmenemie as a director (3 pages) |
3 August 2010 | Appointment of Jimmy Mcmenemie as a director (3 pages) |
19 July 2010 | Appointment of Kathleen Marion Howie as a director (3 pages) |
19 July 2010 | Appointment of Kathleen Marion Howie as a director (3 pages) |
15 July 2010 | Termination of appointment of Gillean Orr as a director (2 pages) |
15 July 2010 | Appointment of Kirsty Cecelia Lupton Smith as a director (3 pages) |
15 July 2010 | Appointment of Kirsty Cecelia Lupton Smith as a director (3 pages) |
15 July 2010 | Termination of appointment of Robert Smith as a director (2 pages) |
15 July 2010 | Termination of appointment of Robert Smith as a director (2 pages) |
15 July 2010 | Termination of appointment of Gillean Orr as a director (2 pages) |
22 June 2010 | Total exemption full accounts made up to 11 October 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 11 October 2009 (10 pages) |
16 June 2009 | Annual return made up to 23/05/09 (5 pages) |
16 June 2009 | Annual return made up to 23/05/09 (5 pages) |
15 April 2009 | Total exemption full accounts made up to 11 October 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 11 October 2008 (10 pages) |
30 May 2008 | Annual return made up to 23/05/08 (5 pages) |
30 May 2008 | Annual return made up to 23/05/08 (5 pages) |
3 April 2008 | Total exemption full accounts made up to 11 October 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 11 October 2007 (10 pages) |
1 March 2008 | Appointment terminated director ian harvey (1 page) |
1 March 2008 | Director appointed peter howard guinan (2 pages) |
1 March 2008 | Appointment terminated director ian harvey (1 page) |
1 March 2008 | Director appointed peter howard guinan (2 pages) |
27 June 2007 | Annual return made up to 23/05/07 (7 pages) |
27 June 2007 | Annual return made up to 23/05/07 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 11 October 2006 (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 11 October 2006 (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 23/05/06
|
26 May 2006 | Annual return made up to 23/05/06
|
26 May 2006 | Total exemption small company accounts made up to 11 October 2005 (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 11 October 2005 (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 11 October 2004 (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 11 October 2004 (2 pages) |
3 June 2005 | Annual return made up to 23/05/05 (8 pages) |
3 June 2005 | Annual return made up to 23/05/05 (8 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 11 October 2003 (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Total exemption small company accounts made up to 11 October 2003 (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 23/05/04
|
1 June 2004 | Annual return made up to 23/05/04
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
27 June 2003 | Accounts for a small company made up to 11 October 2002 (2 pages) |
27 June 2003 | Accounts for a small company made up to 11 October 2002 (2 pages) |
27 May 2003 | Annual return made up to 23/05/03 (7 pages) |
27 May 2003 | Annual return made up to 23/05/03 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 11 October 2001 (2 pages) |
25 July 2002 | Total exemption small company accounts made up to 11 October 2001 (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Annual return made up to 23/05/02 (8 pages) |
29 May 2002 | Annual return made up to 23/05/02 (8 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
20 June 2001 | Accounts for a small company made up to 11 October 2000 (2 pages) |
20 June 2001 | Accounts for a small company made up to 11 October 2000 (2 pages) |
25 May 2001 | Annual return made up to 23/05/01 (6 pages) |
25 May 2001 | Annual return made up to 23/05/01 (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Accounts for a small company made up to 11 October 1999 (2 pages) |
3 July 2000 | Accounts for a small company made up to 11 October 1999 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
27 June 2000 | Memorandum and Articles of Association (9 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | Annual return made up to 23/05/00 (6 pages) |
5 June 2000 | Annual return made up to 23/05/00 (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 11 October 1998 (2 pages) |
29 July 1999 | Accounts for a small company made up to 11 October 1998 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 23/05/99 (6 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 23/05/99 (6 pages) |
18 June 1998 | Full accounts made up to 11 October 1997 (6 pages) |
18 June 1998 | Full accounts made up to 11 October 1997 (6 pages) |
18 June 1998 | New director appointed (1 page) |
18 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | Annual return made up to 23/05/98
|
15 June 1998 | New director appointed (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Annual return made up to 23/05/98
|
15 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 11 October 1995 (6 pages) |
7 October 1997 | Full accounts made up to 11 October 1995 (6 pages) |
7 October 1997 | Full accounts made up to 11 October 1996 (6 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 11 October 1996 (6 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: balnaguard pitlochry PH9 0PY (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: balnaguard pitlochry PH9 0PY (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |