Perth
PH1 1RG
Scotland
Director Name | Mr Brian Bauld Whyte |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Auld House Wynd Perth PH1 1RG Scotland |
Director Name | Mr John Neill |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Management Advisor |
Country of Residence | Scotland |
Correspondence Address | 47 Cromlix Road Perth PH2 8BD Scotland |
Director Name | Mrs Christine Anne Stokoe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Systems Support Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Ptak Way Bridge Of Earn Perth PH2 9FT Scotland |
Director Name | Mrs Karen Anne Johnston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 February 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Logies View 6 Craigie Knowes Avenue Perth PH2 0DL Scotland |
Director Name | James John McGregor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Bt Engineer |
Country of Residence | Scotland |
Correspondence Address | Blairmore 23 Dunkeld Road Blairgowrie PH10 6RT Scotland |
Director Name | Andrew Rettie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Building Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Florence Place Perth PH1 5BH Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | William Arthur Miller |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Muirfield Perth Perthshire PH1 1JJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Andrew Rettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Building Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Florence Place Perth PH1 5BH Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Elaine Miller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findas Bank Chance Inn Cupar Fife KY15 5PQ Scotland |
Director Name | Stephen John Ryder |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 King Street Crieff Perthshire PH7 3HE Scotland |
Director Name | Monica Straughan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gowanlea Feus Road Perth PH1 2BA Scotland |
Director Name | Mr Fraser Lennox Thomson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Findas Bank Chance Inn Cupar Fife KY15 5PQ Scotland |
Director Name | Mr James Adam Lang |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | St Leonards Dunkeld Road Blairgowrie Perthshire PH10 6RY Scotland |
Director Name | Mrs Isobel Ryder |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2019) |
Role | School Worker |
Country of Residence | Scotland |
Correspondence Address | 119 King Street Crieff Perthshire PH7 3HE Scotland |
Director Name | Mr Geoffrey William Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 2016(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2022) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 2 Heughfield Place Bridge Of Earn Perth Perthshire PH2 9DT Scotland |
Website | highlandgames.org.uk |
---|
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,120 |
Cash | £37,027 |
Current Liabilities | £601 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
18 January 2024 | Appointment of Mrs Christine Anne Stokoe as a director on 5 January 2024 (2 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (18 pages) |
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Geoffrey William Walker as a director on 26 April 2022 (1 page) |
10 February 2022 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
30 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Brian Bauld Whyte on 17 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mrs Veronica Whyte on 17 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr John Neill on 19 December 2019 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
2 December 2019 | Appointment of Mr John Neill as a director on 26 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Isobel Ryder as a director on 26 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Stephen John Ryder as a director on 26 November 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
22 October 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
25 October 2017 | Termination of appointment of James Adam Lang as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of James Adam Lang as a director on 24 October 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
7 January 2017 | Termination of appointment of Fraser Lennox Thomson as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Fraser Lennox Thomson as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Elaine Miller as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Monica Straughan as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Elaine Miller as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of Monica Straughan as a director on 31 December 2016 (1 page) |
29 September 2016 | Appointment of Mr Geoffrey William Walker as a director on 11 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Geoffrey William Walker as a director on 11 September 2016 (2 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
28 June 2016 | Director's details changed for Mr James Adam Lang on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr James Adam Lang on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 26 June 2016 no member list (9 pages) |
28 June 2016 | Annual return made up to 26 June 2016 no member list (9 pages) |
1 July 2015 | Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 26 June 2015 no member list (9 pages) |
1 July 2015 | Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 26 June 2015 no member list (9 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Director's details changed for Elaine Ward on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Monica Straughan as a director on 29 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Elaine Ward on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Monica Straughan as a director on 29 November 2014 (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Memorandum and Articles of Association (15 pages) |
3 December 2014 | Memorandum and Articles of Association (15 pages) |
3 December 2014 | Resolutions
|
6 October 2014 | Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 24 Florence Place Perth PH1 5BH to 2 Marshall Place Perth PH2 8AH on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 24 Florence Place Perth PH1 5BH to 2 Marshall Place Perth PH2 8AH on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 24 Florence Place Perth PH1 5BH to 2 Marshall Place Perth PH2 8AH on 6 October 2014 (1 page) |
4 July 2014 | Director's details changed for Elaine Ward on 14 October 2013 (2 pages) |
4 July 2014 | Director's details changed for Elaine Ward on 14 October 2013 (2 pages) |
4 July 2014 | Annual return made up to 26 June 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 26 June 2014 no member list (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 July 2013 | Annual return made up to 26 June 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 26 June 2013 no member list (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Termination of appointment of William Miller as a director (2 pages) |
29 March 2011 | Appointment of Stephen John Ryder as a director (3 pages) |
29 March 2011 | Termination of appointment of James Mcgregor as a director (2 pages) |
29 March 2011 | Appointment of Elaine Ward as a director (3 pages) |
29 March 2011 | Termination of appointment of James Mcgregor as a director (2 pages) |
29 March 2011 | Termination of appointment of William Miller as a director (2 pages) |
29 March 2011 | Appointment of Stephen John Ryder as a director (3 pages) |
29 March 2011 | Appointment of Elaine Ward as a director (3 pages) |
5 July 2010 | Director's details changed for William Arthur Miller on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Andrew Rettie on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for James John Mcgregor on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for James John Mcgregor on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Andrew Rettie on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Arthur Miller on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Arthur Miller on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for James John Mcgregor on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Andrew Rettie on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2009 | Annual return made up to 26/06/09 (3 pages) |
29 June 2009 | Annual return made up to 26/06/09 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2008 | Annual return made up to 26/06/08 (3 pages) |
28 July 2008 | Annual return made up to 26/06/08 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2007 | Annual return made up to 26/06/07 (4 pages) |
9 July 2007 | Annual return made up to 26/06/07 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2006 | Annual return made up to 26/06/06 (4 pages) |
28 June 2006 | Annual return made up to 26/06/06 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2005 | Annual return made up to 26/06/05 (2 pages) |
6 July 2005 | Annual return made up to 26/06/05 (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2004 | Annual return made up to 26/06/04 (4 pages) |
5 July 2004 | Annual return made up to 26/06/04 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 July 2003 | Annual return made up to 26/06/03 (4 pages) |
1 July 2003 | Annual return made up to 26/06/03 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2002 | Annual return made up to 26/06/02
|
2 July 2002 | Annual return made up to 26/06/02
|
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2001 | Annual return made up to 26/06/01 (4 pages) |
29 June 2001 | Annual return made up to 26/06/01 (4 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2000 | Annual return made up to 26/06/00 (4 pages) |
29 June 2000 | Annual return made up to 26/06/00 (4 pages) |
3 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 1999 | Annual return made up to 26/06/99 (4 pages) |
9 August 1999 | Annual return made up to 26/06/99 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 July 1998 | Annual return made up to 26/06/98 (4 pages) |
24 July 1998 | Annual return made up to 26/06/98 (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (20 pages) |
26 June 1997 | Incorporation (20 pages) |