Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director Name | Mr James Whitehead Robertson Finnie |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Lagreach Brae Pitlochry Perthshire PH16 5QQ Scotland |
Director Name | Mrs Kirsten Mary Cohen |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Mill Stables Blair Atholl Pitlochry Perthshire PH18 5SH Scotland |
Director Name | Mr Robert Peter Angus Cameron |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Old Blair Blair Atholl Pitlochry Perthshire PH18 5TX Scotland |
Secretary Name | Mr Jim Finnie |
---|---|
Status | Current |
Appointed | 01 May 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 8 Lagreach Brae Pitlochry PH16 5QQ Scotland |
Director Name | Mr John Cameron |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Retired Farmer |
Country of Residence | Scotland |
Correspondence Address | Easter Monzie Blair Atholl Pitlochry Perthshire PH18 5TT Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Author |
Correspondence Address | Andraigh Old Struan Pitlochry Perthshire PH18 5UD Scotland |
Director Name | Mr Robert Peter Angus Cameron |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 March 2012) |
Role | Roadman |
Country of Residence | Scotland |
Correspondence Address | 5 Old Blair Cottage Blair Atholl Pitlochry Perthshire PH18 5TX Scotland |
Director Name | Rory Cameron |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2006) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Monzie Farm Blair Atholl Perthshire PH18 5TT Scotland |
Director Name | Andrew Hay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2007) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Sonas St Andrews Crescent, Bridge Of Tilt Pitlochry Perthshire PH18 5TA Scotland |
Director Name | Dolina Maclennan |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2010) |
Role | Writer/Actress |
Country of Residence | United Kingdom |
Correspondence Address | 6b/1 West Silvermills Lane Edinburgh EH3 5BD Scotland |
Director Name | Rev Brian Ian Murray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2009) |
Role | Minister Of Religion |
Correspondence Address | St. Andrews Manse Blair Atholl Pitlochry Perthshire PH18 5SX Scotland |
Director Name | Margaret Janet Cameron |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 March 2010) |
Role | Picture Framer |
Correspondence Address | Monzie Farm Blair Atholl Perthshire PH18 5TT Scotland |
Director Name | Mrs Lydia Edith McLaren Busby |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Lettoch Terrace Pitlochry Perthshire PH16 5BA Scotland |
Secretary Name | Mrs Lydia Edith McLaren Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Lettoch Terrace Pitlochry Perthshire PH16 5BA Scotland |
Director Name | Mrs Marjory Jane Scott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2017) |
Role | Retired Cook |
Country of Residence | Scotland |
Correspondence Address | Ballintuim Of Dunfallandy Logierait Road Pitlochry Perthshire PH16 5NA Scotland |
Director Name | Mr Alexander Stewart Macglashan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dail Ant Sagairt Struan Pitlochry Perthshire PH18 5UB Scotland |
Director Name | Mr Neil Iain McLeod Mackintosh |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2014) |
Role | Retired Golf Professional |
Country of Residence | Scotland |
Correspondence Address | No 5 Tilt Cottage Blair Atholl Perthshire PH18 5SX Scotland |
Director Name | Mr Colin Maclean Scrimgeour |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Back Lodge Blair Atholl Pitlochry Perthshire PH18 5TL Scotland |
Director Name | Mr Rory Stuart Fraser |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Grainstore Blair Atholl Pitlochry Perthshire PH18 5SG Scotland |
Director Name | Mr Paul Figures |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mill House Blair Atholl Pitlochry Perthshire PH18 5SH Scotland |
Director Name | Mrs Kirsty Mary Cohen |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2016) |
Role | Self Emploted |
Country of Residence | Scotland |
Correspondence Address | Blair Cottage S Blair Atholl Pitlochry Perthshire PH18 5SG Scotland |
Director Name | Mrs Patricia Kerr |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 River View Park Dundee Road Perth PH2 7BD Scotland |
Director Name | Miss Sally Pauline Judd |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2018) |
Role | Self Employed Business Woman |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Blair Atholl Pitlochry Perthshire PH18 5SP Scotland |
Secretary Name | Mr Rory Stuart Fraser |
---|---|
Status | Resigned |
Appointed | 17 September 2014(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG Scotland |
Director Name | Mr Simon Paul George |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Pinecroft St; Andrews Crescent Bridge Of Tilt Pitlochry Perthshire Scotland |
Director Name | Mrs Meredith Sandra Farron |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2019) |
Role | Accounts/Office Manager |
Country of Residence | Scotland |
Correspondence Address | Caretakers Flat ,Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TL Scotland |
Director Name | Mrs Ann Mobbs |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Auction House Airlie Street Aylth, Blairgowrie Perthshire PH11 8AJ Scotland |
Director Name | Mr Thomas Ranagullzion Rattray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2018) |
Role | Independent Consultant & Trainer |
Country of Residence | Scotland |
Correspondence Address | Grianan Lettoch Road Pitlochry PH16 5AZ Scotland |
Director Name | Mr Nigel Eric Wild |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cafgarth The Lane Bridge Of Tilt Pitlochry PH18 5TF Scotland |
Secretary Name | Mrs Kirsten Mary Cohen |
---|---|
Status | Resigned |
Appointed | 01 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | Mill Stables Blair Atholl Pitlochry Perthshire PH18 5SH Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Website | www.athollcountrylifemuseum.org.uk/ |
---|---|
Telephone | 01796 481205 |
Telephone region | Pitlochry |
Registered Address | Atholl View Blair Atholl Pitlochry PH18 5TR Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Year | 2014 |
---|---|
Turnover | £12,563 |
Net Worth | £13,074 |
Cash | £7,066 |
Current Liabilities | £410 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 September 2022 (8 months ago) |
---|---|
Next Return Due | 11 October 2023 (4 months, 2 weeks from now) |
23 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
---|---|
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (17 pages) |
11 July 2021 | Registered office address changed from Mill Stables Mill Stables Blair Atholl Nr; Pitlochry Perthshire PH18 5SH United Kingdom to Atholl View Blair Atholl Pitlochry PH18 5TR on 11 July 2021 (1 page) |
7 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
7 December 2020 | Termination of appointment of Nigel Eric Wild as a director on 26 December 2019 (1 page) |
7 December 2020 | Termination of appointment of Thomas Ranagullzion Rattray as a director on 28 March 2018 (1 page) |
7 December 2020 | Termination of appointment of Lydia Edith Mclaren Busby as a director on 6 December 2019 (1 page) |
7 December 2020 | Appointment of Mr Jim Finnie as a secretary on 1 May 2019 (2 pages) |
7 December 2020 | Termination of appointment of Simon Paul George as a director on 4 April 2020 (1 page) |
7 December 2020 | Termination of appointment of Kirsten Mary Cohen as a secretary on 1 May 2019 (1 page) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Meredith Sandra Farron as a director on 3 October 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (18 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Rory Stuart Fraser as a director on 1 July 2018 (1 page) |
12 July 2018 | Appointment of Mrs Kirsten Mary Cohen as a secretary on 1 July 2018 (2 pages) |
12 July 2018 | Appointment of Mrs Kirsten Mary Cohen as a director on 1 July 2018 (2 pages) |
12 July 2018 | Appointment of Mr Robert Peter Angus Cameron as a director on 1 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Rory Stuart Fraser as a secretary on 1 July 2018 (1 page) |
12 July 2018 | Registered office address changed from The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG to Mill Stables Mill Stables Blair Atholl Nr; Pitlochry Perthshire PH18 5SH on 12 July 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (23 pages) |
28 April 2018 | Appointment of Mr James Whitehead Robertson Finnie as a director on 24 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Sally Pauline Judd as a director on 24 April 2018 (1 page) |
22 February 2018 | Termination of appointment of Ann Mobbs as a director on 20 February 2018 (1 page) |
4 February 2018 | Appointment of Mr Nigel Eric Wild as a director on 22 January 2018 (2 pages) |
27 September 2017 | Termination of appointment of Marjory Jane Scott as a director on 29 March 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Marjory Jane Scott as a director on 29 March 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
26 April 2017 | Director's details changed for Mrs Ann Mobbs on 12 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mrs Ann Mobbs on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Thomas Ranagullzion Rattray as a director on 19 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Robert Peter Angus Cameron as a director on 29 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Thomas Ranagullzion Rattray as a director on 19 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Robert Peter Angus Cameron as a director on 29 March 2017 (1 page) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
27 November 2016 | Appointment of Mrs Ann Mobbs as a director on 23 November 2016 (2 pages) |
27 November 2016 | Termination of appointment of Patricia Kerr as a director on 23 November 2016 (1 page) |
27 November 2016 | Appointment of Mrs Ann Mobbs as a director on 23 November 2016 (2 pages) |
27 November 2016 | Termination of appointment of Patricia Kerr as a director on 23 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
23 September 2016 | Director's details changed for Mrs Patricia Kerr on 18 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mrs Patricia Kerr on 18 September 2016 (2 pages) |
20 April 2016 | Appointment of Mr Simon Paul George as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Rory Stuart Fraser as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Meredith Sandra Farron as a director on 23 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Alexander Stewart Macglashan as a director on 23 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul Figures as a director on 23 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Kirsty Mary Cohen as a director on 23 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Simon Paul George as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Rory Stuart Fraser as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Meredith Sandra Farron as a director on 23 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Alexander Stewart Macglashan as a director on 23 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Paul Figures as a director on 23 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Kirsty Mary Cohen as a director on 23 March 2016 (1 page) |
8 April 2016 | Total exemption full accounts made up to 31 October 2015 (19 pages) |
8 April 2016 | Total exemption full accounts made up to 31 October 2015 (19 pages) |
12 October 2015 | Annual return made up to 13 September 2015 no member list (11 pages) |
12 October 2015 | Termination of appointment of Neil Iain Mcleod Mackintosh as a director on 26 March 2014 (1 page) |
12 October 2015 | Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page) |
12 October 2015 | Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page) |
12 October 2015 | Annual return made up to 13 September 2015 no member list (11 pages) |
12 October 2015 | Termination of appointment of Neil Iain Mcleod Mackintosh as a director on 26 March 2014 (1 page) |
12 October 2015 | Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page) |
6 March 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
6 March 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
26 September 2014 | Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page) |
25 September 2014 | Registered office address changed from The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG Scotland to The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Rory Stuart Fraser as a secretary on 17 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 24 Lettoch Terrace Pitlochry Perthshire PH16 5BA to The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 13 September 2014 no member list (13 pages) |
25 September 2014 | Annual return made up to 13 September 2014 no member list (13 pages) |
25 September 2014 | Registered office address changed from The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG Scotland to The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Rory Stuart Fraser as a secretary on 17 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 24 Lettoch Terrace Pitlochry Perthshire PH16 5BA to The Grain Store Blair Atholl Pitlochry Perthshire PH18 5SG on 25 September 2014 (1 page) |
23 April 2014 | Appointment of Miss Sally Pauline Judd as a director (2 pages) |
23 April 2014 | Appointment of Miss Sally Pauline Judd as a director (2 pages) |
17 March 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
17 March 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
18 September 2013 | Annual return made up to 13 September 2013 no member list (12 pages) |
18 September 2013 | Annual return made up to 13 September 2013 no member list (12 pages) |
17 September 2013 | Appointment of Mrs Patricia Kerr as a director (2 pages) |
17 September 2013 | Appointment of Mrs Patricia Kerr as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Appointment of Mr Robert Peter Angus Cameron as a director (2 pages) |
8 April 2013 | Appointment of Mr Robert Peter Angus Cameron as a director (2 pages) |
6 April 2013 | Termination of appointment of Colin Scrimgeour as a director (1 page) |
6 April 2013 | Termination of appointment of Colin Scrimgeour as a director (1 page) |
14 September 2012 | Annual return made up to 13 September 2012 no member list (11 pages) |
14 September 2012 | Annual return made up to 13 September 2012 no member list (11 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 March 2012 | Appointment of Mrs Kirsty Mary Cohen as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Cameron as a director (1 page) |
13 March 2012 | Termination of appointment of John Cameron as a director (1 page) |
13 March 2012 | Appointment of Mrs Kirsty Mary Cohen as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Cameron as a director (1 page) |
13 March 2012 | Termination of appointment of John Cameron as a director (1 page) |
20 September 2011 | Annual return made up to 13 September 2011 no member list (12 pages) |
20 September 2011 | Annual return made up to 13 September 2011 no member list (12 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
16 May 2011 | Appointment of Mr Paul Figures as a director (2 pages) |
16 May 2011 | Appointment of Mr Rory Stuart Fraser as a director (2 pages) |
16 May 2011 | Termination of appointment of Kirsten Cohen as a director (1 page) |
16 May 2011 | Appointment of Mr Paul Figures as a director (2 pages) |
16 May 2011 | Appointment of Mr Rory Stuart Fraser as a director (2 pages) |
16 May 2011 | Termination of appointment of Kirsten Cohen as a director (1 page) |
11 October 2010 | Annual return made up to 13 September 2010 no member list (11 pages) |
11 October 2010 | Director's details changed for Elizabeth Paterson Macrae on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Neil Iain Mcleod Mackintosh on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Marjory Jane Scott on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Alexander Stewart Macglashan on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Kirsten Mary Cohen on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Robert Peter Angus Cameron on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Lydia Busby on 13 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 13 September 2010 no member list (11 pages) |
11 October 2010 | Director's details changed for Elizabeth Paterson Macrae on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Neil Iain Mcleod Mackintosh on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Marjory Jane Scott on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Alexander Stewart Macglashan on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Robert Peter Angus Cameron on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Lydia Busby on 13 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Kirsten Mary Cohen on 13 September 2010 (2 pages) |
29 April 2010 | Appointment of Mr Colin Maclean Scrimgeour as a director (2 pages) |
29 April 2010 | Appointment of Mr Colin Maclean Scrimgeour as a director (2 pages) |
27 April 2010 | Termination of appointment of Dolina Maclennan as a director (1 page) |
27 April 2010 | Termination of appointment of John Kerr as a director (1 page) |
27 April 2010 | Termination of appointment of Margaret Cameron as a director (1 page) |
27 April 2010 | Termination of appointment of Dolina Maclennan as a director (1 page) |
27 April 2010 | Termination of appointment of John Kerr as a director (1 page) |
27 April 2010 | Termination of appointment of Margaret Cameron as a director (1 page) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (27 pages) |
16 April 2010 | Total exemption full accounts made up to 31 October 2009 (27 pages) |
5 November 2009 | Annual return made up to 13 September 2009 no member list (5 pages) |
5 November 2009 | Annual return made up to 13 September 2009 no member list (5 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
27 April 2009 | Director appointed neil iain mcleod mackintosh (2 pages) |
27 April 2009 | Appointment terminated director brian murray (2 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
27 April 2009 | Director appointed neil iain mcleod mackintosh (2 pages) |
27 April 2009 | Appointment terminated director brian murray (2 pages) |
31 October 2008 | Annual return made up to 13/09/08 (5 pages) |
31 October 2008 | Annual return made up to 13/09/08 (5 pages) |
30 May 2008 | Director appointed alexander stewart macglashan (2 pages) |
30 May 2008 | Director appointed alexander stewart macglashan (2 pages) |
26 March 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
26 March 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
9 October 2007 | Annual return made up to 13/09/07
|
9 October 2007 | Annual return made up to 13/09/07
|
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
22 March 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
6 October 2006 | Annual return made up to 13/09/06
|
6 October 2006 | Annual return made up to 13/09/06
|
26 May 2006 | Memorandum and Articles of Association (29 pages) |
26 May 2006 | Memorandum and Articles of Association (29 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
23 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
23 March 2006 | Director resigned (2 pages) |
23 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
23 March 2006 | Director resigned (2 pages) |
3 October 2005 | Annual return made up to 13/09/05
|
3 October 2005 | Annual return made up to 13/09/05
|
4 July 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
4 July 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
13 September 2004 | Incorporation (26 pages) |
13 September 2004 | Incorporation (26 pages) |