Company NameThe Scottish Tartans Authority
Company StatusActive
Company NumberSC162386
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 December 1995(28 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Colin William Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Brand Place
Glasgow
G51 1DR
Scotland
Director NameMr John Fraser McLeish
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleMuseum Chief Executive
Country of ResidenceScotland
Correspondence Address31 Belvidere Crescent
Aberdeen
AB25 2NH
Scotland
Director NameLt Col Peter Alun Eslea MacDonald
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleTartan Historian
Country of ResidenceScotland
Correspondence AddressThe Old Church Lethendy Meikleour
Perth
PH2 6EH
Scotland
Director NameMr Robin William Vicars Elliot
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA. Elliot (Fine Fabrics) Ltd Forest Mill
Dunsdale Road
Selkirk
TD7 5EA
Scotland
Director NameMr Peter McClelland Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleImporter & Distribution Of Scottish Merchandise
Country of ResidenceUnited States
Correspondence Address5732 Rebel Drive Charlotte
North Carolina
28210
Director NameMrs Clare Isobel Campbell
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant/Tartan Designer
Country of ResidenceScotland
Correspondence AddressEaster Drumdyre Culbokie
Dingwall
IV7 8JU
Scotland
Director NameDr Sally Tuckett
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressHistory Of Art University Of Glasgow
8 University Gardens
Glasgow
G12 8QH
Scotland
Director NameMr Nicholas Martin Statt
Date of BirthJune 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address77 Long Crook
South Queensferry
EH30 9XS
Scotland
Director NameMr Malcolm Ernest Ferris-Lay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleTea Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Street
Tring
HP23 6AU
Director NameMr Paul Edward Lowe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(22 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Of National Records Of Scotland
Country of ResidenceScotland
Correspondence AddressRoom 9 Register House
2 Princes Street
Edinburgh
EH1 3YY
Scotland
Director NameMrs Ruth Alexandra Cox
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleMuseum Curator
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMiss Emma Wilkinson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleTextile Designer
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed27 December 1995(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr David Gosling
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Lanercost
Brampton
Cumbria
CA8 2HQ
Director NameMr John Alistair Buchan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoebridge House
Gattonside
Melrose
TD6 9NB
Scotland
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRusco The Hermitage
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NamePeter Alun Eslea MacDonald
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 2001)
RoleWeaver
Correspondence AddressWinnoch Carrington Terrace
Crieff
Perthshire
PH7 4DY
Scotland
Director NameMr David Douglas Cowley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarth 10kilmany Road
Wormit
Fife
DD6 8PF
Scotland
Director NameMr Michael Brian Cantlay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameColin William Henderson Hutcheson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2005)
RoleSenior Sales Executive
Correspondence Address1 West Castle Road
Merchiston
Edinburgh
EH10 5AT
Scotland
Director NameJohn Joseph Charlton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 May 2007)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameTrevor Mark Howlett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2002)
RoleSales & Marketing Director
Correspondence AddressFox Clease
Brisco
Carlisle
CA4 0QS
Director NameAlec Walter Barbour
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2004)
RoleRetired
Correspondence AddressMains Of Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameLeonard Charles Bearman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2004)
RoleRetired
Correspondence Address4432 Huntington Pointe
Valdosta
Georgia, 31602 0889
Foreign
Director NameMr Gordon Casely
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2010)
RoleJournalist
Country of ResidenceScotland
Correspondence Address45 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AB
Scotland
Director NameJohn Cope Abbott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2007)
RoleForensic Consultant
Correspondence Address118 Wilson Road
Bedford
Massachusetts 01730-1323
United States
Director NameMr Robin William Vicars Elliot
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2005(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Earlston Road
Stow
Ettrick & Lauderdale
TD1 2RL
Scotland
Director NameDr Nicholas John Fiddes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 May 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13a Albert Terrace
Edinburgh
EH10 5EA
Scotland
Director NameMr William George Brownlee
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address122 Whitehaugh Park
Peebles
EH45 9DA
Scotland
Director NameMr Darren John Burns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressMilsey, 73 Rotchell Road
Dumfries
DG2 7SA
Scotland
Director NameMr John Culbert
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2015)
RoleKilt Manufacturer
Country of ResidenceScotland
Correspondence AddressGlenisla Kilts Ltd Braidhurst Estate
Motherwell
Lanarkshire
ML1 3ST
Scotland
Director NameMs Mary Moira Dalgetty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2016)
RoleCreative Director, Tartan Connections Ltd
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Timothy David Ellis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressGeneral Register House Princes Street
Edinburgh
EH1 3YY
Scotland
Director NameMr John Charles Raymond Duff
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2016(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 2023)
RoleRetired Human Resources Director
Country of ResidenceScotland
Correspondence Address. Braes Of Auchmillan
Mauchline
KA5 6HD
Scotland
Director NameMr Graeme Fitzsimmons
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2018(22 years, 2 months after company formation)
Appointment Duration1 day (resigned 07 March 2018)
RoleHead Of Children's Services
Country of ResidenceScotland
Correspondence Address1 Main Street
Milton Of Balgonie
Glenrothes
Fife
KY7 6PT
Scotland
Director NameMs Anne Cassidy
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed04 May 2018(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressNational Records Of Scotland Princes Street
Edinburgh
EH1 3YY
Scotland

Contact

Websitewww.tartansauthority.com
Telephone01764 655444
Telephone regionCrieff

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

Year2012
Turnover£67,359
Net Worth-£18,428
Cash£5,364
Current Liabilities£27,159

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
15 January 2021Director's details changed for Mr John Charles Raymond Duff on 15 January 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
14 January 2020Director's details changed for Mr Colin William Brown on 10 January 2020 (2 pages)
14 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
11 February 2019Appointment of Mr Paul Edward Lowe as a director on 17 December 2018 (2 pages)
14 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 January 2019Termination of appointment of Anne Slater as a director on 17 December 2018 (1 page)
14 November 2018Appointment of Ms Anne Slater as a director on 7 May 2018 (2 pages)
14 November 2018Termination of appointment of Anne Cassidy as a director on 14 November 2018 (1 page)
14 November 2018Appointment of Ms Anne Cassidy as a director on 4 May 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
30 April 2018Termination of appointment of Timothy David Ellis as a director on 30 April 2018 (1 page)
12 March 2018Appointment of Mr Graeme Fitzsimmons as a director on 6 March 2018 (2 pages)
12 March 2018Termination of appointment of Graeme Fitzsimmons as a director on 7 March 2018 (1 page)
8 January 2018Director's details changed for Mr John Charles Raymond Duff on 7 January 2018 (2 pages)
8 January 2018Director's details changed for Mr John Charles Raymond Duff on 7 January 2018 (2 pages)
8 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 October 2017Appointment of Dr Sally Tuckett as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr Nicholas Martin Statt as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr Malcolm Ernest Ferris-Lay as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr Nicholas Martin Statt as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Dr Sally Tuckett as a director on 29 September 2017 (2 pages)
18 October 2017Appointment of Mr Malcolm Ernest Ferris-Lay as a director on 29 September 2017 (2 pages)
5 October 2017Memorandum and Articles of Association (26 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2017Memorandum and Articles of Association (26 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
21 August 2017Director's details changed for Lt Col Peter Alun Eslea Macdonald on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Lt Col Peter Alun Eslea Macdonald on 21 August 2017 (2 pages)
10 January 2017Director's details changed for Mr John Charles Raymond Duff on 5 January 2017 (2 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
10 January 2017Director's details changed for Mr John Charles Raymond Duff on 5 January 2017 (2 pages)
23 November 2016Termination of appointment of Edward Brian Wilton as a director on 18 November 2016 (1 page)
23 November 2016Termination of appointment of Edward Brian Wilton as a director on 18 November 2016 (1 page)
6 October 2016Termination of appointment of Gregor David Whyte as a director on 29 September 2016 (1 page)
6 October 2016Termination of appointment of Gregor David Whyte as a director on 29 September 2016 (1 page)
21 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
31 August 2016Appointment of Mrs Clare Isobel Campbell as a director on 19 August 2016 (2 pages)
31 August 2016Appointment of Mr John Charles Raymond Duff as a director on 19 August 2016 (2 pages)
31 August 2016Appointment of Mrs Clare Isobel Campbell as a director on 19 August 2016 (2 pages)
31 August 2016Appointment of Mr John Charles Raymond Duff as a director on 19 August 2016 (2 pages)
30 August 2016Appointment of Mr Edward Brian Wilton as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Kenneth William Macdonald as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Mary Moira Dalgetty as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Mary Moira Dalgetty as a director on 19 August 2016 (1 page)
30 August 2016Appointment of Mr Edward Brian Wilton as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Kenneth William Macdonald as a director on 19 August 2016 (1 page)
30 August 2016Appointment of Mr Gregor David Whyte as a director on 19 August 2016 (2 pages)
30 August 2016Appointment of Mr Gregor David Whyte as a director on 19 August 2016 (2 pages)
12 January 2016Appointment of Mr Robin William Vicars Elliot as a director on 7 August 2015 (2 pages)
12 January 2016Annual return made up to 27 December 2015 no member list (10 pages)
12 January 2016Annual return made up to 27 December 2015 no member list (10 pages)
12 January 2016Appointment of Mr Robin William Vicars Elliot as a director on 7 August 2015 (2 pages)
11 January 2016Termination of appointment of John Culbert as a director on 7 August 2015 (1 page)
11 January 2016Termination of appointment of John Culbert as a director on 7 August 2015 (1 page)
17 December 2015Appointment of Mr Peter Mcclelland Wilson as a director on 12 November 2015 (2 pages)
17 December 2015Appointment of Mr Peter Mcclelland Wilson as a director on 12 November 2015 (2 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
14 August 2015Termination of appointment of David Douglas Cowley as a director on 7 August 2015 (1 page)
14 August 2015Appointment of Mr Timothy David Ellis as a director on 7 August 2015 (2 pages)
14 August 2015Termination of appointment of David Douglas Cowley as a director on 7 August 2015 (1 page)
14 August 2015Appointment of Mr Timothy David Ellis as a director on 7 August 2015 (2 pages)
14 August 2015Termination of appointment of Robin Williams Vicars Elliot as a director on 7 August 2015 (1 page)
14 August 2015Termination of appointment of Robin Williams Vicars Elliot as a director on 7 August 2015 (1 page)
14 August 2015Appointment of Mr Timothy David Ellis as a director on 7 August 2015 (2 pages)
14 August 2015Termination of appointment of David Douglas Cowley as a director on 7 August 2015 (1 page)
14 August 2015Termination of appointment of Robin Williams Vicars Elliot as a director on 7 August 2015 (1 page)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 January 2015Annual return made up to 27 December 2014 no member list (10 pages)
19 January 2015Annual return made up to 27 December 2014 no member list (10 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
22 May 2014Appointment of Ms Mary Moira Dalgetty as a director (2 pages)
22 May 2014Appointment of Ms Mary Moira Dalgetty as a director (2 pages)
21 May 2014Termination of appointment of Matthew Newsome as a director (1 page)
21 May 2014Termination of appointment of Joyce Young as a director (1 page)
21 May 2014Termination of appointment of Matthew Newsome as a director (1 page)
21 May 2014Termination of appointment of Joyce Young as a director (1 page)
13 January 2014Annual return made up to 27 December 2013 no member list (11 pages)
13 January 2014Annual return made up to 27 December 2013 no member list (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
14 February 2013Annual return made up to 27 December 2012 no member list (11 pages)
14 February 2013Annual return made up to 27 December 2012 no member list (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
3 February 2012Annual return made up to 27 December 2011 no member list (11 pages)
3 February 2012Annual return made up to 27 December 2011 no member list (11 pages)
19 January 2012Appointment of Mr John Fraser Mcleish as a director (2 pages)
19 January 2012Termination of appointment of William Brownlee as a director (1 page)
19 January 2012Termination of appointment of James Paton as a director (1 page)
19 January 2012Appointment of Mr John Fraser Mcleish as a director (2 pages)
19 January 2012Termination of appointment of William Brownlee as a director (1 page)
19 January 2012Termination of appointment of James Paton as a director (1 page)
27 September 2011Appointment of Mr Colin William Brown as a director (2 pages)
27 September 2011Appointment of Mr Colin William Brown as a director (2 pages)
29 June 2011Appointment of Lt Col Peter Alun Eslea Macdonald as a director (2 pages)
29 June 2011Appointment of Lt Col Peter Alun Eslea Macdonald as a director (2 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
13 January 2011Annual return made up to 27 December 2010 no member list (10 pages)
13 January 2011Termination of appointment of John Buchan as a director (1 page)
13 January 2011Termination of appointment of Nicholas Fiddes as a director (1 page)
13 January 2011Termination of appointment of Gordon Casely as a director (1 page)
13 January 2011Termination of appointment of Nicholas Fiddes as a director (1 page)
13 January 2011Termination of appointment of John Buchan as a director (1 page)
13 January 2011Termination of appointment of Gordon Casely as a director (1 page)
13 January 2011Annual return made up to 27 December 2010 no member list (10 pages)
2 September 2010Termination of appointment of Darren Burns as a director (2 pages)
2 September 2010Termination of appointment of Darren Burns as a director (2 pages)
6 July 2010Appointment of John Culbert as a director (3 pages)
6 July 2010Appointment of John Culbert as a director (3 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
29 April 2010Termination of appointment of Ian Mckenzie as a director (2 pages)
29 April 2010Appointment of Matthew Allen Newsome as a director (3 pages)
29 April 2010Termination of appointment of Ian Mckenzie as a director (2 pages)
29 April 2010Appointment of Matthew Allen Newsome as a director (3 pages)
13 January 2010Secretary's details changed for J & H Mitchell Ws on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Darren John Burns on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Kenneth William Macdonald on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Darren John Burns on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Gordon Casely on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Kenneth William Macdonald on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Graham Paton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Joyce Mary Young on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 27 December 2009 no member list (7 pages)
13 January 2010Director's details changed for William George Brownlee on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Robin Williams Vicars Elliot on 13 January 2010 (2 pages)
13 January 2010Director's details changed for William George Brownlee on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Douglas Cowley on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 27 December 2009 no member list (7 pages)
13 January 2010Director's details changed for Robin Williams Vicars Elliot on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Joyce Mary Young on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Douglas Cowley on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Alistair Buchan on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for J & H Mitchell Ws on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Graham Paton on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Gordon Casely on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Alistair Buchan on 13 January 2010 (2 pages)
11 January 2010Termination of appointment of Ian Mckenzie as a director (1 page)
11 January 2010Termination of appointment of Ian Mckenzie as a director (1 page)
24 June 2009Director appointed darren john burns (1 page)
24 June 2009Director appointed darren john burns (1 page)
22 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
9 January 2009Annual return made up to 27/12/08 (5 pages)
9 January 2009Annual return made up to 27/12/08 (5 pages)
9 January 2009Appointment terminated director john charlton (1 page)
9 January 2009Appointment terminated director john charlton (1 page)
14 August 2008Director appointed joyce young (2 pages)
14 August 2008Director appointed joyce young (2 pages)
17 July 2008Director appointed ian alastair mckenzie (2 pages)
17 July 2008Director appointed ian alastair mckenzie (2 pages)
17 July 2008Director appointed william george brownlee (2 pages)
17 July 2008Director appointed william george brownlee (2 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
3 March 2008Appointment terminated director george urquhart (1 page)
3 March 2008Appointment terminated director george urquhart (1 page)
10 January 2008Annual return made up to 27/12/07 (3 pages)
10 January 2008Annual return made up to 27/12/07 (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
15 January 2007Annual return made up to 27/12/06 (8 pages)
15 January 2007Annual return made up to 27/12/06 (8 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 June 2006New director appointed (2 pages)
9 January 2006Annual return made up to 27/12/05 (8 pages)
9 January 2006Annual return made up to 27/12/05 (8 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Annual return made up to 27/12/04 (9 pages)
21 February 2005Annual return made up to 27/12/04 (9 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 January 2004Annual return made up to 27/12/03 (9 pages)
8 January 2004Annual return made up to 27/12/03 (9 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
29 May 2003Full accounts made up to 31 December 2002 (9 pages)
29 May 2003Full accounts made up to 31 December 2002 (9 pages)
21 March 2003Annual return made up to 27/12/02 (6 pages)
21 March 2003Annual return made up to 27/12/02 (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Annual return made up to 27/12/01 (7 pages)
7 January 2002Annual return made up to 27/12/01 (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2001Annual return made up to 27/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Annual return made up to 27/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 January 2000Annual return made up to 27/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2000Annual return made up to 27/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
30 March 1999Full accounts made up to 31 December 1998 (7 pages)
30 March 1999Full accounts made up to 31 December 1998 (7 pages)
13 January 1999Annual return made up to 27/12/98 (9 pages)
13 January 1999Annual return made up to 27/12/98 (9 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Full accounts made up to 31 December 1997 (7 pages)
14 January 1998Annual return made up to 27/12/97 (9 pages)
14 January 1998Annual return made up to 27/12/97 (9 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
24 February 1997Full accounts made up to 31 December 1996 (7 pages)
24 February 1997Full accounts made up to 31 December 1996 (7 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Annual return made up to 27/12/96 (10 pages)
9 January 1997Annual return made up to 27/12/96 (10 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)