Main Street
Bankfoot
Perthshire
PH1 4AB
Scotland
Director Name | Mr Douglas Oliver |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 55 Tomcroy Terrace Pitlochry Perthshire PH16 5JA Scotland |
Director Name | Mrs Jean Martha Robertson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Dance/Fitness Teacher |
Country of Residence | Scotland |
Correspondence Address | Middleton Logierait Pitlochry Perthshire PH9 0LH Scotland |
Director Name | Mr John Duncan Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Middleton Logierait Pitlochry Perthshire PH9 0LH Scotland |
Director Name | June Dorothy Anne Templeman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Lettoch Terrace Pitlochry Perthshire PH16 5BA Scotland |
Director Name | Mr Charles Harold Alexander Butter |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pelham Crescent London SW7 2NP |
Director Name | Mr Lyle David Crawford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 McLeod Green North Berwick EH39 5GY Scotland |
Director Name | Mr Paul Irwin Keith |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mrs Alison Woodrow |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lettoch Terrace Pitlochry PH16 5BA Scotland |
Director Name | Mr Ian Malcolm Rodney |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Electrical Engineer - Retired |
Country of Residence | Scotland |
Correspondence Address | Errogie Larchwood Road Pitlochry PH16 5AS Scotland |
Director Name | Mrs Lisa Leck |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cuilc Brae Pitlochry PH16 5QS Scotland |
Director Name | Mr Jonathan McKenna |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 90 Dundee Road Perth PH2 7BA Scotland |
Director Name | Miss Mandy Mackintosh |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(16 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | . Hullachan Aberfeldy PH15 2EN Scotland |
Director Name | Ms Jennifer Anne Mackintosh |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(16 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | . The Old Steading Aberfeldy PH15 2EN Scotland |
Director Name | Mr Ross McNaughton |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 25 Druids Park Murthly Perth PH1 4EH Scotland |
Director Name | Mr Ross McNaughton |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 Dean Court Pitlochry PH16 5NW Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Ian Moyes |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | Glenview 68 Bonnethill Road Pitlochry Perthshire PH16 5ED Scotland |
Director Name | Mr Michael William Jamieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Decorator |
Country of Residence | Scotland |
Correspondence Address | Foss Cottage Manse Road Moulin Pitlochry Perthshire PH16 5EP Scotland |
Director Name | Mr Andrew Colin MacDuff Liddell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ellanbeg Broom Place Pitlochry Perthshire PH16 5HX Scotland |
Director Name | Mr Callum Melville McNab |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Distillery Operator |
Country of Residence | Scotland |
Correspondence Address | 3 Park Terrace Pitlochry Perthshire PH16 5AY Scotland |
Director Name | Mr Thomas John Allison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fermaine Craiglunie Gardens Moulin Pitlochry Perthshire PH16 5QG Scotland |
Director Name | Mr William John Bright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craig Dubh Manse Road Moulin Pitlochry Perthshire PH16 5EP Scotland |
Director Name | Mr Michael Cheesewright |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Knockard Avenue Pitlochry Perthshire PH16 5JE Scotland |
Director Name | Mr Neil Cowan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Woodlands Park Terrace Pitlochry PH16 5AY Scotland |
Director Name | Mr Ian John Macintyre Graham |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Director/General Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Beatty Court Kirkcaldy KY1 2EL Scotland |
Director Name | Mr William David Charity |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Firs Park Terrace Pitlochry Perthshire PH16 5AY Scotland |
Director Name | Norman Mackenzie Braidwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2008) |
Role | Accountant |
Correspondence Address | 1 Nursing Home Brae Pitlochry Perthshire PH16 5HP Scotland |
Director Name | Mr Peter Brian Drane |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 June 2017) |
Role | Self Employed Locksmith |
Country of Residence | Scotland |
Correspondence Address | 4 Allean Pitlochry Perthshire PH16 5NR Scotland |
Director Name | Mr Alan Forrester |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2011) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Craigvrack Hotel 38 West Moulin Road Pitlochry Perthshire PH16 5EQ Scotland |
Director Name | Mr George Campbell Cunningham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2012) |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | 7d Finlay Terrace Pitlochry Perthshire PH16 5EU Scotland |
Director Name | Mr Michael Cecil Dickinson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 August 2013) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Easter Dunfallandy House Pitlochry Perthshire PH16 5NA Scotland |
Director Name | Neil Douglas |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Inchewan Cottage Perth Road Birnam Dunkeld Perthshire PH8 0DN Scotland |
Director Name | Cllr Alexander William McDade |
---|---|
Date of Birth | November 1993 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 August 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 3 The Lane Bridge Of Tilt Pitlochry PH18 5TF Scotland |
Director Name | Mr Michael Cecil Dickinson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr (Duncan) Fergusson McAdam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Dundarach Gardens Dundarach Gardens Pitlochry Perthshire PH16 5DX Scotland |
Director Name | Mr Jonathan McKenna |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 90 Dundee Road Perth PH2 7BA Scotland |
Website | pitlochryhighlandgames.co.uk |
---|---|
Telephone | 01796 473488 |
Telephone region | Pitlochry |
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £50,686 |
Net Worth | £97,533 |
Cash | £38,948 |
Current Liabilities | £880 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (11 months from now) |
3 December 2020 | Appointment of Mr Ross Mcnaughton as a director on 2 December 2020 (2 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
27 August 2020 | Appointment of Miss Mandy Mackintosh as a director on 27 August 2020 (2 pages) |
27 August 2020 | Appointment of Ms Jennifer Anne Mackintosh as a director on 27 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Councillor Alexander William Mcdade on 17 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Craig John Ward as a director on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Michael Cheesewright as a director on 22 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Jonathan Mckenna as a director on 23 July 2019 (2 pages) |
22 August 2019 | Termination of appointment of Neil Cowan as a director on 22 August 2019 (1 page) |
21 August 2019 | Director's details changed for Mr Lyle David Crawford on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Michael Derry Winton on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
2 November 2018 | Termination of appointment of Andrew Colin Macduff Liddell as a director on 24 October 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
22 August 2018 | Director's details changed for Mr Ian John Macintyre Graham on 2 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Neil Cowan on 2 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Michael William Jamieson as a director on 2 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Neil Douglas as a director on 2 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Callum Melville Mcnab as a director on 2 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Ian Malcolm Rodney as a director (2 pages) |
25 October 2017 | Appointment of Mrs Lisa Leck as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ian Malcolm Rodney as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Lisa Leck as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ian Malcolm Rodney as a director on 25 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Termination of appointment of Peter Brian Drane as a director on 3 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter Brian Drane as a director on 3 June 2017 (1 page) |
16 March 2017 | Appointment of Mrs Alison Woodrow as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Alison Woodrow as a director on 15 March 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
22 June 2016 | Appointment of Mr (Duncan) Fergusson Mcadam as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr (Duncan) Fergusson Mcadam as a director on 7 June 2016 (2 pages) |
9 October 2015 | Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 August 2015 no member list (22 pages) |
26 August 2015 | Director's details changed for Mr Craig John Ward on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Craig John Ward on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 August 2015 no member list (22 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
28 August 2014 | Director's details changed for Mr Craig John Ward on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Craig John Ward on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 13 August 2014 no member list (22 pages) |
28 August 2014 | Annual return made up to 13 August 2014 no member list (22 pages) |
28 August 2014 | Director's details changed for Mr Michael Cecil Dickinson on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael Cecil Dickinson on 22 August 2014 (2 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
27 March 2014 | Director's details changed for Mr Michael Cecil Dickinson on 24 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Michael Cecil Dickinson on 24 March 2014 (2 pages) |
24 October 2013 | Appointment of Mr Michael Cecil Dickinson as a director (2 pages) |
24 October 2013 | Appointment of Mr Michael Cecil Dickinson as a director (2 pages) |
19 August 2013 | Director's details changed for Mr Neil Cowan on 16 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 13 August 2013 no member list (22 pages) |
19 August 2013 | Annual return made up to 13 August 2013 no member list (22 pages) |
19 August 2013 | Termination of appointment of Michael Dickinson as a director (1 page) |
19 August 2013 | Director's details changed for Mr Michael Cheesewright on 16 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Michael Cheesewright on 16 August 2013 (2 pages) |
19 August 2013 | Termination of appointment of Michael Dickinson as a director (1 page) |
19 August 2013 | Director's details changed for Mr Neil Cowan on 16 August 2013 (2 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
13 March 2013 | Termination of appointment of Ian Rattray as a director (1 page) |
13 March 2013 | Termination of appointment of Ian Rattray as a director (1 page) |
25 October 2012 | Termination of appointment of George Cunningham as a director (1 page) |
25 October 2012 | Termination of appointment of George Cunningham as a director (1 page) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
25 September 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
28 August 2012 | Annual return made up to 13 August 2012 no member list (25 pages) |
28 August 2012 | Annual return made up to 13 August 2012 no member list (25 pages) |
21 August 2012 | Director's details changed for Mr Neil Cowan on 20 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Neil Cowan on 20 August 2012 (2 pages) |
6 June 2012 | Appointment of Mr Alexander William Mcdade as a director (2 pages) |
6 June 2012 | Termination of appointment of William Charity as a director (1 page) |
6 June 2012 | Appointment of Mr Alexander William Mcdade as a director (2 pages) |
6 June 2012 | Termination of appointment of William Charity as a director (1 page) |
14 December 2011 | Termination of appointment of Peter Watson as a director (1 page) |
14 December 2011 | Termination of appointment of Peter Watson as a director (1 page) |
22 August 2011 | Annual return made up to 13 August 2011 no member list (26 pages) |
22 August 2011 | Annual return made up to 13 August 2011 no member list (26 pages) |
26 July 2011 | Appointment of Mr Craig John Ward as a director (2 pages) |
26 July 2011 | Appointment of Mr Craig John Ward as a director (2 pages) |
22 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
31 May 2011 | Termination of appointment of Alan Forrester as a director (1 page) |
31 May 2011 | Termination of appointment of Alan Forrester as a director (1 page) |
31 May 2011 | Termination of appointment of Alexander Spence as a director (1 page) |
31 May 2011 | Termination of appointment of Alexander Spence as a director (1 page) |
16 August 2010 | Director's details changed for Michael Cecil Dickinson on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 no member list (27 pages) |
16 August 2010 | Director's details changed for John Duncan Robertson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alexander Macdonald Spence on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Charles Rattray on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for George Campbell Cunningham on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for George Campbell Cunningham on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Derry Winton on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Neil Cowan on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael William Jamieson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Neil Cowan on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Raymond Archiebald Mcintosh on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Brian Drane on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for John Duncan Robertson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian John Macintyre Graham on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian John Macintyre Graham on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Colin Macduff Liddell on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alan Forrester on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for June Dorothy Anne Templeman on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas John Allison on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Colin Macduff Liddell on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jean Martha Robertson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Raymond Archiebald Mcintosh on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Cecil Dickinson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Douglas Oliver on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Callum Melville Mcnab on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Watson on 13 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for J & H Mitchell Ws on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for William David Charity on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Brian Drane on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alan Forrester on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jean Martha Robertson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Watson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Cheesewright on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for William John Bright on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for William John Bright on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Derry Winton on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas John Allison on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Cheesewright on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alexander Macdonald Spence on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael William Jamieson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for June Dorothy Anne Templeman on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Callum Melville Mcnab on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Douglas Oliver on 13 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for J & H Mitchell Ws on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Charles Rattray on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 no member list (27 pages) |
16 August 2010 | Director's details changed for William David Charity on 13 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Appointment of Neil Douglas as a director (3 pages) |
15 March 2010 | Appointment of Neil Douglas as a director (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Annual return made up to 13/08/09 (10 pages) |
13 August 2009 | Annual return made up to 13/08/09 (10 pages) |
17 March 2009 | Appointment terminated director alexander wilson (1 page) |
17 March 2009 | Director appointed lyle david crawford (2 pages) |
17 March 2009 | Appointment terminated director alexander wilson (1 page) |
17 March 2009 | Director appointed michael derry winton (2 pages) |
17 March 2009 | Director appointed lyle david crawford (2 pages) |
17 March 2009 | Director appointed michael derry winton (2 pages) |
14 October 2008 | Appointment terminated director norman braidwood (1 page) |
14 October 2008 | Appointment terminated director norman braidwood (1 page) |
13 August 2008 | Annual return made up to 13/08/08 (10 pages) |
13 August 2008 | Annual return made up to 13/08/08 (10 pages) |
5 June 2008 | Director appointed michael cecil dickinson (2 pages) |
5 June 2008 | Director appointed ian charles rattray (2 pages) |
5 June 2008 | Director appointed michael cecil dickinson (2 pages) |
5 June 2008 | Director appointed ian charles rattray (2 pages) |
5 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 April 2008 | Director appointed george campbell cunningham (2 pages) |
10 April 2008 | Director appointed george campbell cunningham (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
25 September 2007 | Annual return made up to 13/08/07 (4 pages) |
25 September 2007 | Annual return made up to 13/08/07 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
17 August 2006 | Annual return made up to 13/08/06 (12 pages) |
17 August 2006 | Annual return made up to 13/08/06 (12 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
26 August 2005 | Annual return made up to 13/08/05 (11 pages) |
26 August 2005 | Annual return made up to 13/08/05 (11 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
13 August 2004 | Incorporation (23 pages) |
13 August 2004 | Incorporation (23 pages) |