Company NameAtholl Country Life Museum
Company StatusActive
Company NumberSC273291
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMiss Elizabeth Paterson Macrae
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Old Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameMr James Whitehead Robertson Finnie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2018(13 years, 7 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Lagreach Brae
Pitlochry
Perthshire
PH16 5QQ
Scotland
Director NameMr Robert Peter Angus Cameron
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Old Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameMrs Kirsten Mary Cohen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressMill Stables Blair Atholl
Pitlochry
Perthshire
PH18 5SH
Scotland
Secretary NameMr Jim Finnie
StatusCurrent
Appointed01 May 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address8 Lagreach Brae
Pitlochry
PH16 5QQ
Scotland
Director NameMr John Cameron
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleRetired Farmer
Country of ResidenceScotland
Correspondence AddressEaster Monzie
Blair Atholl
Pitlochry
Perthshire
PH18 5TT
Scotland
Director NameJohn Kerr
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleAuthor
Correspondence AddressAndraigh
Old Struan
Pitlochry
Perthshire
PH18 5UD
Scotland
Director NameMr Robert Peter Angus Cameron
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2012)
RoleRoadman
Country of ResidenceScotland
Correspondence Address5 Old Blair Cottage
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameRory Cameron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMonzie Farm
Blair Atholl
Perthshire
PH18 5TT
Scotland
Director NameAndrew Hay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2007)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressSonas
St Andrews Crescent, Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Director NameDolina Maclennan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2010)
RoleWriter/Actress
Country of ResidenceUnited Kingdom
Correspondence Address6b/1 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
Director NameRev Brian Ian Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2009)
RoleMinister Of Religion
Correspondence AddressSt. Andrews Manse
Blair Atholl
Pitlochry
Perthshire
PH18 5SX
Scotland
Director NameMargaret Janet Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2010)
RolePicture Framer
Correspondence AddressMonzie Farm
Blair Atholl
Perthshire
PH18 5TT
Scotland
Director NameMrs Lydia Edith McLaren Busby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Lettoch Terrace
Pitlochry
Perthshire
PH16 5BA
Scotland
Secretary NameMrs Lydia Edith McLaren Busby
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Lettoch Terrace
Pitlochry
Perthshire
PH16 5BA
Scotland
Director NameMrs Marjory Jane Scott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2017)
RoleRetired Cook
Country of ResidenceScotland
Correspondence AddressBallintuim Of Dunfallandy
Logierait Road
Pitlochry
Perthshire
PH16 5NA
Scotland
Director NameMr Alexander Stewart Macglashan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDail Ant Sagairt
Struan
Pitlochry
Perthshire
PH18 5UB
Scotland
Director NameMr Neil Iain McLeod Mackintosh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2014)
RoleRetired Golf Professional
Country of ResidenceScotland
Correspondence AddressNo 5 Tilt Cottage
Blair Atholl
Perthshire
PH18 5SX
Scotland
Director NameMr Colin Maclean Scrimgeour
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2010(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBack Lodge Blair Atholl
Pitlochry
Perthshire
PH18 5TL
Scotland
Director NameMr Paul Figures
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMill House Blair Atholl
Pitlochry
Perthshire
PH18 5SH
Scotland
Director NameMr Rory Stuart Fraser
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Grainstore Blair Atholl
Pitlochry
Perthshire
PH18 5SG
Scotland
Director NameMrs Kirsty Mary Cohen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 March 2016)
RoleSelf Emploted
Country of ResidenceScotland
Correspondence AddressBlair Cottage S
Blair Atholl
Pitlochry
Perthshire
PH18 5SG
Scotland
Director NameMrs Patricia Kerr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 River View Park
Dundee Road
Perth
PH2 7BD
Scotland
Director NameMiss Sally Pauline Judd
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 April 2018)
RoleSelf Employed Business Woman
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse Blair Atholl
Pitlochry
Perthshire
PH18 5SP
Scotland
Secretary NameMr Rory Stuart Fraser
StatusResigned
Appointed17 September 2014(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressThe Grain Store Blair Atholl
Pitlochry
Perthshire
PH18 5SG
Scotland
Director NameMrs Meredith Sandra Farron
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2019)
RoleAccounts/Office Manager
Country of ResidenceScotland
Correspondence AddressCaretakers Flat ,Blair Castle Blair Atholl
Pitlochry
Perthshire
PH18 5TL
Scotland
Director NameMr Simon Paul George
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 April 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressPinecroft St; Andrews Crescent
Bridge Of Tilt
Pitlochry
Perthshire
Scotland
Director NameMrs Ann Mobbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Auction House
Airlie Street
Aylth, Blairgowrie
Perthshire
PH11 8AJ
Scotland
Director NameMr Thomas Ranagullzion Rattray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(12 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2018)
RoleIndependent Consultant & Trainer
Country of ResidenceScotland
Correspondence AddressGrianan Lettoch Road
Pitlochry
PH16 5AZ
Scotland
Director NameMr Nigel Eric Wild
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCafgarth The Lane
Bridge Of Tilt
Pitlochry
PH18 5TF
Scotland
Secretary NameMrs Kirsten Mary Cohen
StatusResigned
Appointed01 July 2018(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressMill Stables Blair Atholl
Pitlochry
Perthshire
PH18 5SH
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitewww.athollcountrylifemuseum.org.uk/
Telephone01796 481205
Telephone regionPitlochry

Location

Registered AddressAtholl View
Blair Atholl
Pitlochry
PH18 5TR
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2014
Turnover£12,563
Net Worth£13,074
Cash£7,066
Current Liabilities£410

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
4 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
3 November 2022Appointment of Elizabeth Morrison as a director on 1 October 2022 (2 pages)
3 November 2022Appointment of Susan Janet Gledhill as a director on 1 October 2022 (2 pages)
3 November 2022Appointment of Miss Gentle Fiona Scrimgeour as a director on 1 October 2022 (2 pages)
1 October 2022Termination of appointment of Jim Finnie as a secretary on 25 April 2022 (1 page)
1 October 2022Termination of appointment of James Whitehead Robertson Finnie as a director on 25 April 2022 (1 page)
1 October 2022Termination of appointment of Elizabeth Paterson Macrae as a director on 8 November 2021 (1 page)
1 October 2022Appointment of Ms Margaret Viner as a secretary on 20 September 2022 (2 pages)
11 April 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
23 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (17 pages)
11 July 2021Registered 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 2020Termination of appointment of Nigel Eric Wild as a director on 26 December 2019 (1 page)
7 December 2020Termination of appointment of Lydia Edith Mclaren Busby as a director on 6 December 2019 (1 page)
7 December 2020Termination of appointment of Thomas Ranagullzion Rattray as a director on 28 March 2018 (1 page)
7 December 2020Termination of appointment of Simon Paul George as a director on 4 April 2020 (1 page)
7 December 2020Termination of appointment of Kirsten Mary Cohen as a secretary on 1 May 2019 (1 page)
7 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 December 2020Appointment of Mr Jim Finnie as a secretary on 1 May 2019 (2 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (19 pages)
17 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Meredith Sandra Farron as a director on 3 October 2019 (1 page)
10 April 2019Total exemption full accounts made up to 31 October 2018 (18 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
12 July 2018Appointment of Mrs Kirsten Mary Cohen as a secretary on 1 July 2018 (2 pages)
12 July 2018Termination of appointment of Rory Stuart Fraser as a director on 1 July 2018 (1 page)
12 July 2018Registered 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)
12 July 2018Termination of appointment of Rory Stuart Fraser as a secretary on 1 July 2018 (1 page)
12 July 2018Appointment of Mrs Kirsten Mary Cohen as a director on 1 July 2018 (2 pages)
12 July 2018Appointment of Mr Robert Peter Angus Cameron as a director on 1 July 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 October 2017 (23 pages)
28 April 2018Appointment of Mr James Whitehead Robertson Finnie as a director on 24 April 2018 (2 pages)
28 April 2018Termination of appointment of Sally Pauline Judd as a director on 24 April 2018 (1 page)
22 February 2018Termination of appointment of Ann Mobbs as a director on 20 February 2018 (1 page)
4 February 2018Appointment of Mr Nigel Eric Wild as a director on 22 January 2018 (2 pages)
27 September 2017Termination of appointment of Marjory Jane Scott as a director on 29 March 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Marjory Jane Scott as a director on 29 March 2017 (1 page)
26 April 2017Director's details changed for Mrs Ann Mobbs on 12 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Ann Mobbs on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Robert Peter Angus Cameron as a director on 29 March 2017 (1 page)
21 April 2017Termination of appointment of Robert Peter Angus Cameron as a director on 29 March 2017 (1 page)
21 April 2017Appointment of Mr Thomas Ranagullzion Rattray as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Thomas Ranagullzion Rattray as a director on 19 April 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
27 November 2016Appointment of Mrs Ann Mobbs as a director on 23 November 2016 (2 pages)
27 November 2016Termination of appointment of Patricia Kerr as a director on 23 November 2016 (1 page)
27 November 2016Appointment of Mrs Ann Mobbs as a director on 23 November 2016 (2 pages)
27 November 2016Termination of appointment of Patricia Kerr as a director on 23 November 2016 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
23 September 2016Director's details changed for Mrs Patricia Kerr on 18 September 2016 (2 pages)
23 September 2016Director's details changed for Mrs Patricia Kerr on 18 September 2016 (2 pages)
20 April 2016Termination of appointment of Paul Figures as a director on 23 March 2016 (1 page)
20 April 2016Appointment of Mrs Meredith Sandra Farron as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Rory Stuart Fraser as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Simon Paul George as a director on 23 March 2016 (2 pages)
20 April 2016Termination of appointment of Alexander Stewart Macglashan as a director on 23 March 2016 (1 page)
20 April 2016Appointment of Mr Simon Paul George as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Rory Stuart Fraser as a director on 23 March 2016 (2 pages)
20 April 2016Termination of appointment of Alexander Stewart Macglashan as a director on 23 March 2016 (1 page)
20 April 2016Termination of appointment of Kirsty Mary Cohen as a director on 23 March 2016 (1 page)
20 April 2016Termination of appointment of Kirsty Mary Cohen as a director on 23 March 2016 (1 page)
20 April 2016Termination of appointment of Paul Figures as a director on 23 March 2016 (1 page)
20 April 2016Appointment of Mrs Meredith Sandra Farron as a director on 23 March 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
8 April 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
12 October 2015Termination of appointment of Neil Iain Mcleod Mackintosh as a director on 26 March 2014 (1 page)
12 October 2015Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page)
12 October 2015Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page)
12 October 2015Termination of appointment of Neil Iain Mcleod Mackintosh as a director on 26 March 2014 (1 page)
12 October 2015Annual return made up to 13 September 2015 no member list (11 pages)
12 October 2015Termination of appointment of Rory Stuart Fraser as a director on 6 March 2013 (1 page)
12 October 2015Annual return made up to 13 September 2015 no member list (11 pages)
6 March 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
6 March 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
26 September 2014Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page)
26 September 2014Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page)
26 September 2014Termination of appointment of Lydia Edith Mclaren Busby as a secretary on 1 September 2014 (1 page)
25 September 2014Registered 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 2014Appointment of Mr Rory Stuart Fraser as a secretary on 17 September 2014 (2 pages)
25 September 2014Registered 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 2014Registered 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 2014Appointment of Mr Rory Stuart Fraser as a secretary on 17 September 2014 (2 pages)
25 September 2014Annual return made up to 13 September 2014 no member list (13 pages)
25 September 2014Registered 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 2014Annual return made up to 13 September 2014 no member list (13 pages)
23 April 2014Appointment of Miss Sally Pauline Judd as a director (2 pages)
23 April 2014Appointment of Miss Sally Pauline Judd as a director (2 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (12 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (12 pages)
17 September 2013Appointment of Mrs Patricia Kerr as a director (2 pages)
17 September 2013Appointment of Mrs Patricia Kerr as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Appointment of Mr Robert Peter Angus Cameron as a director (2 pages)
8 April 2013Appointment of Mr Robert Peter Angus Cameron as a director (2 pages)
6 April 2013Termination of appointment of Colin Scrimgeour as a director (1 page)
6 April 2013Termination of appointment of Colin Scrimgeour as a director (1 page)
14 September 2012Annual return made up to 13 September 2012 no member list (11 pages)
14 September 2012Annual return made up to 13 September 2012 no member list (11 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 March 2012Termination of appointment of John Cameron as a director (1 page)
13 March 2012Appointment of Mrs Kirsty Mary Cohen as a director (2 pages)
13 March 2012Termination of appointment of John Cameron as a director (1 page)
13 March 2012Appointment of Mrs Kirsty Mary Cohen as a director (2 pages)
13 March 2012Termination of appointment of Robert Cameron as a director (1 page)
13 March 2012Termination of appointment of Robert Cameron as a director (1 page)
20 September 2011Annual return made up to 13 September 2011 no member list (12 pages)
20 September 2011Annual return made up to 13 September 2011 no member list (12 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
16 May 2011Appointment of Mr Paul Figures as a director (2 pages)
16 May 2011Appointment of Mr Rory Stuart Fraser as a director (2 pages)
16 May 2011Termination of appointment of Kirsten Cohen as a director (1 page)
16 May 2011Appointment of Mr Rory Stuart Fraser as a director (2 pages)
16 May 2011Termination of appointment of Kirsten Cohen as a director (1 page)
16 May 2011Appointment of Mr Paul Figures as a director (2 pages)
11 October 2010Director's details changed for Marjory Jane Scott on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Kirsten Mary Cohen on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Neil Iain Mcleod Mackintosh on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Marjory Jane Scott on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Alexander Stewart Macglashan on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Elizabeth Paterson Macrae on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 no member list (11 pages)
11 October 2010Director's details changed for Alexander Stewart Macglashan on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Kirsten Mary Cohen on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Lydia Busby on 13 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 no member list (11 pages)
11 October 2010Director's details changed for Robert Peter Angus Cameron on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Neil Iain Mcleod Mackintosh on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Lydia Busby on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Elizabeth Paterson Macrae on 13 September 2010 (2 pages)
11 October 2010Director's details changed for Robert Peter Angus Cameron on 13 September 2010 (2 pages)
29 April 2010Appointment of Mr Colin Maclean Scrimgeour as a director (2 pages)
29 April 2010Appointment of Mr Colin Maclean Scrimgeour as a director (2 pages)
27 April 2010Termination of appointment of Margaret Cameron as a director (1 page)
27 April 2010Termination of appointment of Margaret Cameron as a director (1 page)
27 April 2010Termination of appointment of Dolina Maclennan as a director (1 page)
27 April 2010Termination of appointment of Dolina Maclennan as a director (1 page)
27 April 2010Termination of appointment of John Kerr as a director (1 page)
27 April 2010Termination of appointment of John Kerr as a director (1 page)
16 April 2010Total exemption full accounts made up to 31 October 2009 (27 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (27 pages)
5 November 2009Annual return made up to 13 September 2009 no member list (5 pages)
5 November 2009Annual return made up to 13 September 2009 no member list (5 pages)
27 April 2009Director appointed neil iain mcleod mackintosh (2 pages)
27 April 2009Appointment terminated director brian murray (2 pages)
27 April 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
27 April 2009Director appointed neil iain mcleod mackintosh (2 pages)
27 April 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
27 April 2009Appointment terminated director brian murray (2 pages)
31 October 2008Annual return made up to 13/09/08 (5 pages)
31 October 2008Annual return made up to 13/09/08 (5 pages)
30 May 2008Director appointed alexander stewart macglashan (2 pages)
30 May 2008Director appointed alexander stewart macglashan (2 pages)
26 March 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
26 March 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
9 October 2007Annual return made up to 13/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2007Annual return made up to 13/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
22 March 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
22 March 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
6 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Secretary resigned
(8 pages)
6 October 2006Annual return made up to 13/09/06
  • 363(288) ‐ Secretary resigned
(8 pages)
26 May 2006Memorandum and Articles of Association (29 pages)
26 May 2006Memorandum and Articles of Association (29 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Registered office changed on 23/03/06 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Director resigned (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (2 pages)
23 March 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
23 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
23 March 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
3 October 2005Annual return made up to 13/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Annual return made up to 13/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
4 July 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
13 September 2004Incorporation (26 pages)
13 September 2004Incorporation (26 pages)