Company NamePerth Highland Games (1997) Limited
Company StatusActive
Company NumberSC176756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Veronica Whyte
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Auld House Wynd
Perth
PH1 1RG
Scotland
Director NameMr Brian Bauld Whyte
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Auld House Wynd
Perth
PH1 1RG
Scotland
Director NameMr John Neill
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManagement Advisor
Country of ResidenceScotland
Correspondence Address47 Cromlix Road
Perth
PH2 8BD
Scotland
Director NameMrs Christine Anne Stokoe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSystems Support Officer
Country of ResidenceScotland
Correspondence Address1 Ptak Way
Bridge Of Earn
Perth
PH2 9FT
Scotland
Director NameMrs Karen Anne Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 2024(26 years, 8 months after company formation)
Appointment Duration2 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressLogies View 6 Craigie Knowes Avenue
Perth
PH2 0DL
Scotland
Director NameJames John McGregor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleBt Engineer
Country of ResidenceScotland
Correspondence AddressBlairmore
23 Dunkeld Road
Blairgowrie
PH10 6RT
Scotland
Director NameAndrew Rettie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence Address24 Florence Place
Perth
PH1 5BH
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameWilliam Arthur Miller
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Muirfield
Perth
Perthshire
PH1 1JJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAndrew Rettie
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence Address24 Florence Place
Perth
PH1 5BH
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameElaine Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2011(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindas Bank Chance Inn
Cupar
Fife
KY15 5PQ
Scotland
Director NameStephen John Ryder
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2011(13 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 King Street
Crieff
Perthshire
PH7 3HE
Scotland
Director NameMonica Straughan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowanlea Feus Road
Perth
PH1 2BA
Scotland
Director NameMr Fraser Lennox Thomson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressFindas Bank Chance Inn
Cupar
Fife
KY15 5PQ
Scotland
Director NameMr James Adam Lang
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSt Leonards Dunkeld Road
Blairgowrie
Perthshire
PH10 6RY
Scotland
Director NameMrs Isobel Ryder
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2019)
RoleSchool Worker
Country of ResidenceScotland
Correspondence Address119 King Street
Crieff
Perthshire
PH7 3HE
Scotland
Director NameMr Geoffrey William Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2022)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2 Heughfield Place
Bridge Of Earn
Perth
Perthshire
PH2 9DT
Scotland

Contact

Websitehighlandgames.org.uk

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£37,120
Cash£37,027
Current Liabilities£601

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

18 January 2024Appointment of Mrs Christine Anne Stokoe as a director on 5 January 2024 (2 pages)
3 July 2023Total exemption full accounts made up to 30 September 2022 (18 pages)
3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Geoffrey William Walker as a director on 26 April 2022 (1 page)
10 February 2022Total exemption full accounts made up to 30 September 2021 (17 pages)
30 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 September 2020 (17 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Brian Bauld Whyte on 17 December 2019 (2 pages)
19 December 2019Director's details changed for Mrs Veronica Whyte on 17 December 2019 (2 pages)
19 December 2019Director's details changed for Mr John Neill on 19 December 2019 (2 pages)
5 December 2019Total exemption full accounts made up to 30 September 2019 (19 pages)
2 December 2019Appointment of Mr John Neill as a director on 26 November 2019 (2 pages)
28 November 2019Termination of appointment of Isobel Ryder as a director on 26 November 2019 (1 page)
28 November 2019Termination of appointment of Stephen John Ryder as a director on 26 November 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 September 2018 (21 pages)
22 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
28 August 2018Notification of a person with significant control statement (2 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
25 October 2017Termination of appointment of James Adam Lang as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of James Adam Lang as a director on 24 October 2017 (1 page)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 January 2017Termination of appointment of Fraser Lennox Thomson as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Fraser Lennox Thomson as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Elaine Miller as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Monica Straughan as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Elaine Miller as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Monica Straughan as a director on 31 December 2016 (1 page)
29 September 2016Appointment of Mr Geoffrey William Walker as a director on 11 September 2016 (2 pages)
29 September 2016Appointment of Mr Geoffrey William Walker as a director on 11 September 2016 (2 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
28 June 2016Director's details changed for Mr James Adam Lang on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr James Adam Lang on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 no member list (9 pages)
28 June 2016Annual return made up to 26 June 2016 no member list (9 pages)
1 July 2015Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Annual return made up to 26 June 2015 no member list (9 pages)
1 July 2015Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mrs Isobel Ryder as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mrs Veronica Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr Brian Bauld Whyte as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr Fraser Lennox Thomson as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages)
1 July 2015Appointment of Mr James Adam Lang as a director on 9 June 2015 (2 pages)
1 July 2015Annual return made up to 26 June 2015 no member list (9 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Director's details changed for Elaine Ward on 28 November 2014 (2 pages)
8 December 2014Appointment of Monica Straughan as a director on 29 November 2014 (2 pages)
8 December 2014Director's details changed for Elaine Ward on 28 November 2014 (2 pages)
8 December 2014Appointment of Monica Straughan as a director on 29 November 2014 (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2014Memorandum and Articles of Association (15 pages)
3 December 2014Memorandum and Articles of Association (15 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2014Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Rettie as a director on 5 October 2014 (1 page)
6 October 2014Registered 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 2014Termination of appointment of Andrew Rettie as a secretary on 5 October 2014 (1 page)
6 October 2014Registered 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 2014Registered 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 2014Director's details changed for Elaine Ward on 14 October 2013 (2 pages)
4 July 2014Director's details changed for Elaine Ward on 14 October 2013 (2 pages)
4 July 2014Annual return made up to 26 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 26 June 2014 no member list (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 July 2013Annual return made up to 26 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 26 June 2013 no member list (5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
6 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2011Annual return made up to 26 June 2011 no member list (5 pages)
29 June 2011Annual return made up to 26 June 2011 no member list (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Termination of appointment of William Miller as a director (2 pages)
29 March 2011Appointment of Stephen John Ryder as a director (3 pages)
29 March 2011Termination of appointment of James Mcgregor as a director (2 pages)
29 March 2011Appointment of Elaine Ward as a director (3 pages)
29 March 2011Termination of appointment of James Mcgregor as a director (2 pages)
29 March 2011Termination of appointment of William Miller as a director (2 pages)
29 March 2011Appointment of Stephen John Ryder as a director (3 pages)
29 March 2011Appointment of Elaine Ward as a director (3 pages)
5 July 2010Director's details changed for William Arthur Miller on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 26 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Andrew Rettie on 1 October 2009 (2 pages)
5 July 2010Director's details changed for James John Mcgregor on 1 October 2009 (2 pages)
5 July 2010Director's details changed for James John Mcgregor on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Andrew Rettie on 1 October 2009 (2 pages)
5 July 2010Director's details changed for William Arthur Miller on 1 October 2009 (2 pages)
5 July 2010Director's details changed for William Arthur Miller on 1 October 2009 (2 pages)
5 July 2010Director's details changed for James John Mcgregor on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 26 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Andrew Rettie on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2009Annual return made up to 26/06/09 (3 pages)
29 June 2009Annual return made up to 26/06/09 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2008Annual return made up to 26/06/08 (3 pages)
28 July 2008Annual return made up to 26/06/08 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2007Annual return made up to 26/06/07 (4 pages)
9 July 2007Annual return made up to 26/06/07 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2006Annual return made up to 26/06/06 (4 pages)
28 June 2006Annual return made up to 26/06/06 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2005Annual return made up to 26/06/05 (2 pages)
6 July 2005Annual return made up to 26/06/05 (2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2004Annual return made up to 26/06/04 (4 pages)
5 July 2004Annual return made up to 26/06/04 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 July 2003Annual return made up to 26/06/03 (4 pages)
1 July 2003Annual return made up to 26/06/03 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2001Annual return made up to 26/06/01 (4 pages)
29 June 2001Annual return made up to 26/06/01 (4 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2000Annual return made up to 26/06/00 (4 pages)
29 June 2000Annual return made up to 26/06/00 (4 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 1999Annual return made up to 26/06/99 (4 pages)
9 August 1999Annual return made up to 26/06/99 (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 July 1998Annual return made up to 26/06/98 (4 pages)
24 July 1998Annual return made up to 26/06/98 (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
26 June 1997Incorporation (20 pages)
26 June 1997Incorporation (20 pages)