Company NameLogierait Bridge Company
Company StatusActive
Company NumberSC151036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Bruce
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(9 years after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRosebank
Balnaguard
Pitlochry
Perthshire
PH9 0PY
Scotland
Director NameMs Kathleen Marion Howie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(16 years after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTulloch Of Pitnacree Ballinluig
By Pitlochry
Perthshire
PH9 0LW
Scotland
Director NameJimmy McMenemie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(16 years after company formation)
Appointment Duration13 years, 11 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressLogierait Inn
Logierait
Perthshire
PH9 0LJ
Scotland
Director NameMr John Philip Chetwynd Fry
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2011(16 years, 11 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressTulloch Schoolhouse Tulloch Of Pitnacree
Pitlochry
PH9 0LW
Scotland
Director NameMrs Sandra Jane Grant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(20 years after company formation)
Appointment Duration9 years, 11 months
RoleEstate Office Manager
Country of ResidenceScotland
Correspondence AddressTorbeag Ballinluig
Pitlochry
Perthshire
PH9 0LG
Scotland
Director NameMr Clive William Bridges
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleSelf Employed Service Station Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Ballinluig
Pitlochry
PH9 0LG
Scotland
Director NameMr John Ramsay Swinney
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed18 April 2016(21 years, 11 months after company formation)
Appointment Duration8 years
RoleMember Of Scottish Parliament
Country of ResidenceScotland
Correspondence AddressLyngrove Church Road
Woodside
Blairgowrie
Perthshire
PH13 9QB
Scotland
Director NameMr Donald John Maclean
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(23 years, 11 months after company formation)
Appointment Duration6 years
RoleConsultant Chartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressUpper Woodinch Dalguise
Dunkeld
Parth And Kinross
PH8 0JU
Scotland
Director NameDr Keith Peter Mark Grant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Doctor
Country of ResidenceScotland
Correspondence AddressCorrour Larchwood Road
Pitlochry
PH16 5AS
Scotland
Director NameDr Anthony Burgess
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnamuir House Strathtay
Pitlochry
Perth And Kinross
PH9 0PZ
Scotland
Director NameMr George Anthony Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2019(24 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Toll House Balnamuir
Balnaguard
Pitlochry
Perth And Kinross
PH9 0PZ
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed28 August 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 8 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDeryck De Maime Beaumont
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 1997)
RoleSolicitor
Correspondence AddressBalnaguard Inn
Balnaguard
Pitlochry
Perthshire
PH9 0PY
Scotland
Director NameRobert Lupton Smith
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2003)
RoleChartered Surveyor
Correspondence AddressCharleston
Dalguise
Dunkeld
Perthshire
PH8 0JX
Scotland
Director NameElizabeth Margaret Alston
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressWoodinch
Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland
Secretary NameDeryck De Maime Beaumont
NationalityBritish
StatusResigned
Appointed03 September 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 1997)
RoleSolicitor
Correspondence AddressBalnaguard Inn
Balnaguard
Pitlochry
Perthshire
PH9 0PY
Scotland
Director NameHenry Steuart Fothringham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 2004)
RoleResearcher
Correspondence AddressThe Lagg
Aberfeldy
Perthshire
PH15 2EE
Scotland
Director NameIain Machray Gillespie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkwood
Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland
Director NameMr Clive William Bridges
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2002)
RoleFilling Station/Restaurant Pro
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Ballinluig
Pitlochry
Perthshire
PH9 0LG
Scotland
Director NameGillean McNeill Orr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 12 months after company formation)
Appointment Duration12 years (resigned 01 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBallinduin
Strathtay
Pitlochry
Perthshire
PH9 0LP
Scotland
Director NameWilma Alison Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleSelf Employed
Correspondence AddressBalnamuir House
Balnaguard
By Pitlochry
PH9 0PZ
Scotland
Director NameMr John Duncan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 April 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameWilliam Ross Stewart Soutar
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 11 June 2003)
RoleRetired Civil Servant
Correspondence AddressSilverburn
Strathtay
Pitlochry
Perthshire
PH9 0PZ
Scotland
Director NameMr Norman David McCandlish
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(5 years after company formation)
Appointment Duration23 years (resigned 27 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Kenmore Street
Aberfeldy
PH15 2BL
Scotland
Director NameEileen Marion McCandlish
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years after company formation)
Appointment Duration6 years (resigned 27 June 2006)
RoleRetired
Correspondence AddressKnockintober
Ballinluig
Pitlochry
Perthshire
PH9 0LN
Scotland
Director NameRobert Lupton Smith
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2010)
RoleRetired
Correspondence AddressCharleston
Dalguise
Dunkeld
Perthshire
PH8 0JX
Scotland
Director NameMr Patrick Joseph Bradley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(10 years after company formation)
Appointment Duration10 years, 9 months (resigned 23 March 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUpper Farrochil
Aberfeldy
Perthshire
PH15 2EX
Scotland
Director NameIan Bruce Harvey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2007)
RoleRetired
Correspondence AddressThe Steading
Dalnabo
Ballinluig
Perthshire
PH9 0NL
Scotland
Director NamePeter Howard Guinan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMill Of Logierait
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameKirsty Cecelia Lupton Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2014)
RoleIs Project Manager
Country of ResidenceScotland
Correspondence Address3f2 112 Polwarth Gardens
Edinburgh
Midlothian
EH11 1LH
Scotland
Director NameMr Charles Gordon Dilworth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed12 April 2012(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBaledmund Road Moulin
Pitlochry
Perthshire
PH16 5EL
Scotland
Director NameMs Laura Christine Binner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 May 2017)
RoleEvent Management
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitelogieraitbridge.com

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£5,250
Net Worth£30,090
Cash£30,650
Current Liabilities£560

Accounts

Latest Accounts11 October 2022 (1 year, 6 months ago)
Next Accounts Due11 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End11 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 11 October 2022 (3 pages)
29 June 2023Termination of appointment of Jimmy Mcmenemie as a director on 26 June 2023 (1 page)
2 June 2023Termination of appointment of Stanley Bruce as a director on 23 January 2023 (1 page)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 July 2022Micro company accounts made up to 11 October 2021 (3 pages)
2 July 2022Termination of appointment of Norman David Mccandlish as a director on 27 June 2022 (1 page)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mr John Philip Chetwynd Fry on 31 May 2022 (2 pages)
24 June 2021Micro company accounts made up to 11 October 2020 (3 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
6 August 2020Micro company accounts made up to 11 October 2019 (3 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Charles Gordon Dilworth as a director on 22 April 2019 (1 page)
7 November 2019Appointment of Mr George Anthony Wilson as a director on 22 April 2019 (2 pages)
7 July 2019Micro company accounts made up to 11 October 2018 (2 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 February 2019Appointment of Dr Anthony Burgess as a director on 25 October 2018 (2 pages)
25 October 2018Appointment of Dr Keith Peter Mark Grant as a director on 7 August 2018 (2 pages)
3 August 2018Appointment of Mr Donald John Maclean as a director on 23 April 2018 (2 pages)
28 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 11 October 2017 (11 pages)
4 July 2017Total exemption full accounts made up to 11 October 2016 (11 pages)
4 July 2017Total exemption full accounts made up to 11 October 2016 (11 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
1 June 2017Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Norman David Mccandlish on 23 May 2017 (2 pages)
1 June 2017Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages)
1 June 2017Termination of appointment of Laura Christine Binner as a director on 23 May 2017 (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
1 June 2017Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages)
1 June 2017Termination of appointment of Laura Christine Binner as a director on 23 May 2017 (1 page)
1 June 2017Director's details changed for Mr Norman David Mccandlish on 23 May 2017 (2 pages)
1 June 2017Director's details changed for Ms Kathleen Marion Howie on 23 May 2017 (2 pages)
26 July 2016Total exemption full accounts made up to 11 October 2015 (11 pages)
26 July 2016Total exemption full accounts made up to 11 October 2015 (11 pages)
22 June 2016Annual return made up to 23 May 2016 no member list (11 pages)
22 June 2016Annual return made up to 23 May 2016 no member list (11 pages)
21 April 2016Appointment of Mr John Ramsay Swinney as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr John Ramsay Swinney as a director on 18 April 2016 (2 pages)
5 August 2015Total exemption full accounts made up to 11 October 2014 (11 pages)
5 August 2015Total exemption full accounts made up to 11 October 2014 (11 pages)
11 June 2015Annual return made up to 23 May 2015 no member list (10 pages)
11 June 2015Annual return made up to 23 May 2015 no member list (10 pages)
11 June 2015Director's details changed for Mrs Sandra Jane Grant on 10 June 2015 (2 pages)
11 June 2015Director's details changed for Councillor Kathleen Marion Howie on 10 June 2015 (2 pages)
11 June 2015Director's details changed for Councillor Kathleen Marion Howie on 10 June 2015 (2 pages)
11 June 2015Director's details changed for Mrs Sandra Jane Grant on 10 June 2015 (2 pages)
26 May 2015Appointment of Mr Clive William Bridges as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Mr Clive William Bridges as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Ms Laura Christine Binner as a director on 28 April 2015 (2 pages)
26 May 2015Termination of appointment of John Duncan Robertson as a director on 28 April 2015 (1 page)
26 May 2015Appointment of Ms Laura Christine Binner as a director on 28 April 2015 (2 pages)
26 May 2015Termination of appointment of John Duncan Robertson as a director on 28 April 2015 (1 page)
25 March 2015Termination of appointment of Patrick Joseph Bradley as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Patrick Joseph Bradley as a director on 23 March 2015 (1 page)
19 March 2015Director's details changed for Mrs Sandra Jane Davidson on 29 May 2014 (2 pages)
19 March 2015Director's details changed for Mrs Sandra Jane Davidson on 29 May 2014 (2 pages)
5 June 2014Total exemption full accounts made up to 11 October 2013 (11 pages)
5 June 2014Total exemption full accounts made up to 11 October 2013 (11 pages)
3 June 2014Termination of appointment of Peter Guinan as a director (1 page)
3 June 2014Termination of appointment of Peter Guinan as a director (1 page)
3 June 2014Termination of appointment of Timothy Trafford as a director (1 page)
3 June 2014Termination of appointment of Kirsty Smith as a director (1 page)
3 June 2014Termination of appointment of Timothy Trafford as a director (1 page)
3 June 2014Termination of appointment of Kirsty Smith as a director (1 page)
3 June 2014Appointment of Mrs Sandra Jane Davidson as a director (2 pages)
3 June 2014Appointment of Mrs Sandra Jane Davidson as a director (2 pages)
30 May 2014Annual return made up to 23 May 2014 no member list (13 pages)
30 May 2014Annual return made up to 23 May 2014 no member list (13 pages)
31 May 2013Director's details changed for Ms Kathleen Marion Howie on 22 May 2013 (2 pages)
31 May 2013Annual return made up to 23 May 2013 no member list (13 pages)
31 May 2013Annual return made up to 23 May 2013 no member list (13 pages)
31 May 2013Director's details changed for Ms Kathleen Marion Howie on 22 May 2013 (2 pages)
10 May 2013Total exemption full accounts made up to 11 October 2012 (11 pages)
10 May 2013Total exemption full accounts made up to 11 October 2012 (11 pages)
2 August 2012Annual return made up to 23 May 2012 no member list (13 pages)
2 August 2012Annual return made up to 23 May 2012 no member list (13 pages)
1 May 2012Total exemption full accounts made up to 11 October 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 11 October 2011 (11 pages)
20 April 2012Appointment of Mr Charles Gordon Dilworth as a director (2 pages)
20 April 2012Termination of appointment of Iain Gillespie as a director (1 page)
20 April 2012Appointment of Mr Charles Gordon Dilworth as a director (2 pages)
20 April 2012Termination of appointment of Iain Gillespie as a director (1 page)
29 June 2011Annual return made up to 23 May 2011 no member list (13 pages)
29 June 2011Annual return made up to 23 May 2011 no member list (13 pages)
28 June 2011Director's details changed for Peter Howard Guinan on 23 May 2010 (2 pages)
28 June 2011Director's details changed for Gillean Mcneill Orr on 23 May 2010 (2 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Annual return made up to 23 May 2010 no member list (11 pages)
28 June 2011Director's details changed for Stanley Bruce on 23 May 2010 (2 pages)
28 June 2011Director's details changed for Gillean Mcneill Orr on 23 May 2010 (2 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Secretary's details changed for J & H Mitchell Ws on 23 May 2010 (2 pages)
28 June 2011Director's details changed for Stanley Bruce on 23 May 2010 (2 pages)
28 June 2011Director's details changed for Peter Howard Guinan on 23 May 2010 (2 pages)
28 June 2011Secretary's details changed for J & H Mitchell Ws on 23 May 2010 (2 pages)
28 June 2011Annual return made up to 23 May 2010 no member list (11 pages)
23 June 2011Appointment of Mr John Philip Chetwynd Fry as a director (2 pages)
23 June 2011Appointment of Mr John Philip Chetwynd Fry as a director (2 pages)
11 May 2011Total exemption full accounts made up to 11 October 2010 (11 pages)
11 May 2011Total exemption full accounts made up to 11 October 2010 (11 pages)
3 August 2010Appointment of Jimmy Mcmenemie as a director (3 pages)
3 August 2010Appointment of Jimmy Mcmenemie as a director (3 pages)
19 July 2010Appointment of Kathleen Marion Howie as a director (3 pages)
19 July 2010Appointment of Kathleen Marion Howie as a director (3 pages)
15 July 2010Termination of appointment of Gillean Orr as a director (2 pages)
15 July 2010Appointment of Kirsty Cecelia Lupton Smith as a director (3 pages)
15 July 2010Appointment of Kirsty Cecelia Lupton Smith as a director (3 pages)
15 July 2010Termination of appointment of Robert Smith as a director (2 pages)
15 July 2010Termination of appointment of Robert Smith as a director (2 pages)
15 July 2010Termination of appointment of Gillean Orr as a director (2 pages)
22 June 2010Total exemption full accounts made up to 11 October 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 11 October 2009 (10 pages)
16 June 2009Annual return made up to 23/05/09 (5 pages)
16 June 2009Annual return made up to 23/05/09 (5 pages)
15 April 2009Total exemption full accounts made up to 11 October 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 11 October 2008 (10 pages)
30 May 2008Annual return made up to 23/05/08 (5 pages)
30 May 2008Annual return made up to 23/05/08 (5 pages)
3 April 2008Total exemption full accounts made up to 11 October 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 11 October 2007 (10 pages)
1 March 2008Appointment terminated director ian harvey (1 page)
1 March 2008Director appointed peter howard guinan (2 pages)
1 March 2008Appointment terminated director ian harvey (1 page)
1 March 2008Director appointed peter howard guinan (2 pages)
27 June 2007Annual return made up to 23/05/07 (7 pages)
27 June 2007Annual return made up to 23/05/07 (7 pages)
20 April 2007Total exemption small company accounts made up to 11 October 2006 (2 pages)
20 April 2007Total exemption small company accounts made up to 11 October 2006 (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
26 May 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Total exemption small company accounts made up to 11 October 2005 (2 pages)
26 May 2006Total exemption small company accounts made up to 11 October 2005 (2 pages)
15 August 2005Total exemption small company accounts made up to 11 October 2004 (2 pages)
15 August 2005Total exemption small company accounts made up to 11 October 2004 (2 pages)
3 June 2005Annual return made up to 23/05/05 (8 pages)
3 June 2005Annual return made up to 23/05/05 (8 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 11 October 2003 (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Total exemption small company accounts made up to 11 October 2003 (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
1 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
27 June 2003Accounts for a small company made up to 11 October 2002 (2 pages)
27 June 2003Accounts for a small company made up to 11 October 2002 (2 pages)
27 May 2003Annual return made up to 23/05/03 (7 pages)
27 May 2003Annual return made up to 23/05/03 (7 pages)
25 July 2002Total exemption small company accounts made up to 11 October 2001 (2 pages)
25 July 2002Total exemption small company accounts made up to 11 October 2001 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Annual return made up to 23/05/02 (8 pages)
29 May 2002Annual return made up to 23/05/02 (8 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
20 June 2001Accounts for a small company made up to 11 October 2000 (2 pages)
20 June 2001Accounts for a small company made up to 11 October 2000 (2 pages)
25 May 2001Annual return made up to 23/05/01 (6 pages)
25 May 2001Annual return made up to 23/05/01 (6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Accounts for a small company made up to 11 October 1999 (2 pages)
3 July 2000Accounts for a small company made up to 11 October 1999 (2 pages)
3 July 2000New director appointed (2 pages)
27 June 2000Memorandum and Articles of Association (9 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Annual return made up to 23/05/00 (6 pages)
5 June 2000Annual return made up to 23/05/00 (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
29 July 1999Accounts for a small company made up to 11 October 1998 (2 pages)
29 July 1999Accounts for a small company made up to 11 October 1998 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Annual return made up to 23/05/99 (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Annual return made up to 23/05/99 (6 pages)
18 June 1998Full accounts made up to 11 October 1997 (6 pages)
18 June 1998Full accounts made up to 11 October 1997 (6 pages)
18 June 1998New director appointed (1 page)
18 June 1998New director appointed (1 page)
15 June 1998New director appointed (1 page)
15 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998New director appointed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998New director appointed (1 page)
15 June 1998New director appointed (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 11 October 1995 (6 pages)
7 October 1997Full accounts made up to 11 October 1995 (6 pages)
7 October 1997Full accounts made up to 11 October 1996 (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 11 October 1996 (6 pages)
1 September 1997Registered office changed on 01/09/97 from: balnaguard pitlochry PH9 0PY (1 page)
1 September 1997Registered office changed on 01/09/97 from: balnaguard pitlochry PH9 0PY (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
1 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
10 November 1995First Gazette notice for compulsory strike-off (2 pages)
10 November 1995First Gazette notice for compulsory strike-off (2 pages)