Company NamePitlochry Highland Games
Company StatusActive
Company NumberSC271985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Raymond Archiebald McIntosh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWesthill Cottage
Main Street
Bankfoot
Perthshire
PH1 4AB
Scotland
Director NameMr Douglas Oliver
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address55 Tomcroy Terrace
Pitlochry
Perthshire
PH16 5JA
Scotland
Director NameMrs Jean Martha Robertson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleDance/Fitness Teacher
Country of ResidenceScotland
Correspondence AddressMiddleton
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameMr John Duncan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameJune Dorothy Anne Templeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Lettoch Terrace
Pitlochry
Perthshire
PH16 5BA
Scotland
Director NameMr Charles Harold Alexander Butter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Crescent
London
SW7 2NP
Director NameMr Lyle David Crawford
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed09 March 2009(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 McLeod Green
North Berwick
EH39 5GY
Scotland
Director NameMr Paul Irwin Keith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMrs Alison Woodrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Lettoch Terrace
Pitlochry
PH16 5BA
Scotland
Director NameMr Ian Malcolm Rodney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleElectrical Engineer - Retired
Country of ResidenceScotland
Correspondence AddressErrogie Larchwood Road
Pitlochry
PH16 5AS
Scotland
Director NameMrs Lisa Leck
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cuilc Brae
Pitlochry
PH16 5QS
Scotland
Director NameMiss Mandy Mackintosh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address. Hullachan
Aberfeldy
PH15 2EN
Scotland
Director NameMs Jennifer Anne Mackintosh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address. The Old Steading
Aberfeldy
PH15 2EN
Scotland
Director NameMr Ross McNaughton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address25 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed13 August 2004(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Ian Moyes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressGlenview
68 Bonnethill Road
Pitlochry
Perthshire
PH16 5ED
Scotland
Director NameMr Ian John Macintyre Graham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleDirector/General Manager
Country of ResidenceScotland
Correspondence Address15 Beatty Court
Kirkcaldy
KY1 2EL
Scotland
Director NameMr William John Bright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraig Dubh
Manse Road Moulin
Pitlochry
Perthshire
PH16 5EP
Scotland
Director NameMr Michael William Jamieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleDecorator
Country of ResidenceScotland
Correspondence AddressFoss Cottage
Manse Road Moulin
Pitlochry
Perthshire
PH16 5EP
Scotland
Director NameMr Andrew Colin MacDuff Liddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEllanbeg
Broom Place
Pitlochry
Perthshire
PH16 5HX
Scotland
Director NameMr Callum Melville McNab
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleDistillery Operator
Country of ResidenceScotland
Correspondence Address3 Park Terrace
Pitlochry
Perthshire
PH16 5AY
Scotland
Director NameMr Thomas John Allison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFermaine Craiglunie Gardens
Moulin
Pitlochry
Perthshire
PH16 5QG
Scotland
Director NameMr Michael Cheesewright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Knockard Avenue
Pitlochry
Perthshire
PH16 5JE
Scotland
Director NameMr Neil Cowan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodlands Park Terrace
Pitlochry
PH16 5AY
Scotland
Director NameMr William David Charity
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Firs
Park Terrace
Pitlochry
Perthshire
PH16 5AY
Scotland
Director NameNorman Mackenzie Braidwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2008)
RoleAccountant
Correspondence Address1 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Director NameMr Alan Forrester
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2011)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCraigvrack Hotel
38 West Moulin Road
Pitlochry
Perthshire
PH16 5EQ
Scotland
Director NameMr Peter Brian Drane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 03 June 2017)
RoleSelf Employed Locksmith
Country of ResidenceScotland
Correspondence Address4 Allean
Pitlochry
Perthshire
PH16 5NR
Scotland
Director NameMr George Campbell Cunningham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2012)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address7d Finlay Terrace
Pitlochry
Perthshire
PH16 5EU
Scotland
Director NameMr Michael Cecil Dickinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 2013)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressEaster Dunfallandy House
Pitlochry
Perthshire
PH16 5NA
Scotland
Director NameNeil Douglas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressInchewan Cottage Perth Road
Birnam
Dunkeld
Perthshire
PH8 0DN
Scotland
Director NameCllr Alexander William McDade
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 August 2021)
RoleStudent
Country of ResidenceScotland
Correspondence Address3 The Lane
Bridge Of Tilt
Pitlochry
PH18 5TF
Scotland
Director NameMr Michael Cecil Dickinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr (Duncan) Fergusson McAdam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Dundarach Gardens Dundarach Gardens
Pitlochry
Perthshire
PH16 5DX
Scotland
Director NameMr Jonathan McKenna
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address90 Dundee Road
Perth
PH2 7BA
Scotland

Contact

Websitepitlochryhighlandgames.co.uk
Telephone01796 473488
Telephone regionPitlochry

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

Year2013
Turnover£50,686
Net Worth£97,533
Cash£38,948
Current Liabilities£880

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

3 December 2020Appointment of Mr Ross Mcnaughton as a director on 2 December 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
27 August 2020Appointment of Miss Mandy Mackintosh as a director on 27 August 2020 (2 pages)
27 August 2020Appointment of Ms Jennifer Anne Mackintosh as a director on 27 August 2020 (2 pages)
17 August 2020Director's details changed for Councillor Alexander William Mcdade on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Craig John Ward as a director on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Michael Cheesewright as a director on 22 August 2019 (1 page)
22 August 2019Appointment of Mr Jonathan Mckenna as a director on 23 July 2019 (2 pages)
22 August 2019Termination of appointment of Neil Cowan as a director on 22 August 2019 (1 page)
21 August 2019Director's details changed for Mr Lyle David Crawford on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Michael Derry Winton on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
2 November 2018Termination of appointment of Andrew Colin Macduff Liddell as a director on 24 October 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
22 August 2018Director's details changed for Mr Ian John Macintyre Graham on 2 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Neil Cowan on 2 August 2018 (2 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Michael William Jamieson as a director on 2 August 2018 (1 page)
22 August 2018Termination of appointment of Neil Douglas as a director on 2 August 2018 (1 page)
22 August 2018Termination of appointment of Callum Melville Mcnab as a director on 2 August 2018 (1 page)
20 August 2018Appointment of Mr Ian Malcolm Rodney as a director (2 pages)
25 October 2017Appointment of Mrs Lisa Leck as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Ian Malcolm Rodney as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mrs Lisa Leck as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Ian Malcolm Rodney as a director on 25 October 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
5 June 2017Termination of appointment of Peter Brian Drane as a director on 3 June 2017 (1 page)
5 June 2017Termination of appointment of Peter Brian Drane as a director on 3 June 2017 (1 page)
16 March 2017Appointment of Mrs Alison Woodrow as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mrs Alison Woodrow as a director on 15 March 2017 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
22 June 2016Appointment of Mr (Duncan) Fergusson Mcadam as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr (Duncan) Fergusson Mcadam as a director on 7 June 2016 (2 pages)
9 October 2015Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Mr Paul Irwin Keith as a director on 7 October 2015 (2 pages)
26 August 2015Annual return made up to 13 August 2015 no member list (22 pages)
26 August 2015Director's details changed for Mr Craig John Ward on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Craig John Ward on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 13 August 2015 no member list (22 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
28 August 2014Director's details changed for Mr Craig John Ward on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Craig John Ward on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 13 August 2014 no member list (22 pages)
28 August 2014Annual return made up to 13 August 2014 no member list (22 pages)
28 August 2014Director's details changed for Mr Michael Cecil Dickinson on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Michael Cecil Dickinson on 22 August 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
27 March 2014Director's details changed for Mr Michael Cecil Dickinson on 24 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Michael Cecil Dickinson on 24 March 2014 (2 pages)
24 October 2013Appointment of Mr Michael Cecil Dickinson as a director (2 pages)
24 October 2013Appointment of Mr Michael Cecil Dickinson as a director (2 pages)
19 August 2013Director's details changed for Mr Neil Cowan on 16 August 2013 (2 pages)
19 August 2013Annual return made up to 13 August 2013 no member list (22 pages)
19 August 2013Annual return made up to 13 August 2013 no member list (22 pages)
19 August 2013Termination of appointment of Michael Dickinson as a director (1 page)
19 August 2013Director's details changed for Mr Michael Cheesewright on 16 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Michael Cheesewright on 16 August 2013 (2 pages)
19 August 2013Termination of appointment of Michael Dickinson as a director (1 page)
19 August 2013Director's details changed for Mr Neil Cowan on 16 August 2013 (2 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
13 March 2013Termination of appointment of Ian Rattray as a director (1 page)
13 March 2013Termination of appointment of Ian Rattray as a director (1 page)
25 October 2012Termination of appointment of George Cunningham as a director (1 page)
25 October 2012Termination of appointment of George Cunningham as a director (1 page)
10 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
25 September 2012Termination of appointment of Thomas Allison as a director (1 page)
25 September 2012Termination of appointment of Thomas Allison as a director (1 page)
28 August 2012Annual return made up to 13 August 2012 no member list (25 pages)
28 August 2012Annual return made up to 13 August 2012 no member list (25 pages)
21 August 2012Director's details changed for Mr Neil Cowan on 20 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Neil Cowan on 20 August 2012 (2 pages)
6 June 2012Appointment of Mr Alexander William Mcdade as a director (2 pages)
6 June 2012Termination of appointment of William Charity as a director (1 page)
6 June 2012Appointment of Mr Alexander William Mcdade as a director (2 pages)
6 June 2012Termination of appointment of William Charity as a director (1 page)
14 December 2011Termination of appointment of Peter Watson as a director (1 page)
14 December 2011Termination of appointment of Peter Watson as a director (1 page)
22 August 2011Annual return made up to 13 August 2011 no member list (26 pages)
22 August 2011Annual return made up to 13 August 2011 no member list (26 pages)
26 July 2011Appointment of Mr Craig John Ward as a director (2 pages)
26 July 2011Appointment of Mr Craig John Ward as a director (2 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
31 May 2011Termination of appointment of Alan Forrester as a director (1 page)
31 May 2011Termination of appointment of Alan Forrester as a director (1 page)
31 May 2011Termination of appointment of Alexander Spence as a director (1 page)
31 May 2011Termination of appointment of Alexander Spence as a director (1 page)
16 August 2010Director's details changed for Michael Cecil Dickinson on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 no member list (27 pages)
16 August 2010Director's details changed for John Duncan Robertson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Alexander Macdonald Spence on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Ian Charles Rattray on 13 August 2010 (2 pages)
16 August 2010Director's details changed for George Campbell Cunningham on 13 August 2010 (2 pages)
16 August 2010Director's details changed for George Campbell Cunningham on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Derry Winton on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Neil Cowan on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael William Jamieson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Neil Cowan on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Raymond Archiebald Mcintosh on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Brian Drane on 13 August 2010 (2 pages)
16 August 2010Director's details changed for John Duncan Robertson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Ian John Macintyre Graham on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Ian John Macintyre Graham on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Andrew Colin Macduff Liddell on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Alan Forrester on 13 August 2010 (2 pages)
16 August 2010Director's details changed for June Dorothy Anne Templeman on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas John Allison on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Andrew Colin Macduff Liddell on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Jean Martha Robertson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Raymond Archiebald Mcintosh on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Cecil Dickinson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Douglas Oliver on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Callum Melville Mcnab on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Watson on 13 August 2010 (2 pages)
16 August 2010Secretary's details changed for J & H Mitchell Ws on 13 August 2010 (2 pages)
16 August 2010Director's details changed for William David Charity on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Brian Drane on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Alan Forrester on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Jean Martha Robertson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Watson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Cheesewright on 13 August 2010 (2 pages)
16 August 2010Director's details changed for William John Bright on 13 August 2010 (2 pages)
16 August 2010Director's details changed for William John Bright on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Derry Winton on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas John Allison on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael Cheesewright on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Alexander Macdonald Spence on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Michael William Jamieson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for June Dorothy Anne Templeman on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Callum Melville Mcnab on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Douglas Oliver on 13 August 2010 (2 pages)
16 August 2010Secretary's details changed for J & H Mitchell Ws on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Ian Charles Rattray on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 no member list (27 pages)
16 August 2010Director's details changed for William David Charity on 13 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Appointment of Neil Douglas as a director (3 pages)
15 March 2010Appointment of Neil Douglas as a director (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Annual return made up to 13/08/09 (10 pages)
13 August 2009Annual return made up to 13/08/09 (10 pages)
17 March 2009Appointment terminated director alexander wilson (1 page)
17 March 2009Director appointed lyle david crawford (2 pages)
17 March 2009Appointment terminated director alexander wilson (1 page)
17 March 2009Director appointed michael derry winton (2 pages)
17 March 2009Director appointed lyle david crawford (2 pages)
17 March 2009Director appointed michael derry winton (2 pages)
14 October 2008Appointment terminated director norman braidwood (1 page)
14 October 2008Appointment terminated director norman braidwood (1 page)
13 August 2008Annual return made up to 13/08/08 (10 pages)
13 August 2008Annual return made up to 13/08/08 (10 pages)
5 June 2008Director appointed michael cecil dickinson (2 pages)
5 June 2008Director appointed ian charles rattray (2 pages)
5 June 2008Director appointed michael cecil dickinson (2 pages)
5 June 2008Director appointed ian charles rattray (2 pages)
5 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 April 2008Director appointed george campbell cunningham (2 pages)
10 April 2008Director appointed george campbell cunningham (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
25 September 2007Annual return made up to 13/08/07 (4 pages)
25 September 2007Annual return made up to 13/08/07 (4 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
17 August 2006Annual return made up to 13/08/06 (12 pages)
17 August 2006Annual return made up to 13/08/06 (12 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
26 August 2005Annual return made up to 13/08/05 (11 pages)
26 August 2005Annual return made up to 13/08/05 (11 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 April 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
13 April 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
13 August 2004Incorporation (23 pages)
13 August 2004Incorporation (23 pages)