Pitlochry
PH16 5BU
Scotland
Director Name | Ms Mhairi Isobel Pearson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Consultant |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mrs Deborah Mary Hutchison |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mrs Gillian Baker |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Services Director |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Albertina Macarthur |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Hotelier |
Correspondence Address | Sunnybank Lower Oakfield Pitlochry Pertshire PH16 5DS Scotland |
Director Name | Graham Calder Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Secretary Name | Mr Graham Calder Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX Scotland |
Director Name | Karen Aycan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2017) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Martin William Anderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2017) |
Role | Hotel Owner |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Derek Paterson Allan |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2014) |
Role | Deputy Chief Executive & Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 135 Riverside Road Kirkfieldbank Lanark Lanarkshire ML11 9JR Scotland |
Director Name | Alistair Thomas McMenemie |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Green Park Hotel Clunie Bridge Road Pitlochry Perthshire PH16 5JY Scotland |
Director Name | Angus John Maclennan |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 2010) |
Role | Restauranteur |
Correspondence Address | 1 Strathview Terrace Pitlochry Perthshire PH16 5AJ Scotland |
Director Name | Mr Kevin John Ramage |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 May 2011) |
Role | Book Shop Director |
Country of Residence | Scotland |
Correspondence Address | Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX Scotland |
Director Name | Mrs Cathy Joss |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 July 2020) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Antonia Kathryn Malcolm |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2015) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ashintully Lodge By Kirkmichael Blairgowrie Perthshire PH10 7LT Scotland |
Director Name | Mr Robert Keith Moncrieff |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Ian Sim |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2020) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Antonia Kathryn Montgomery Malcolm |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 2016) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Jonathan Mark Andrews |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 February 2017) |
Role | Visitor Experience Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Euan Cameron Dunn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 13 March 2018) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr James Haldane John Rattray |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Ms Alison Michelle Walker |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2020) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Ewan William James McIlwraith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Paul Irwin Keith |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mrs Victoria Winifred Burrell |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2022) |
Role | Retail Business Owner |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mr Niall Joseph Gildawie Thompson |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2021) |
Role | Hospitality Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Lesley Sophia Williamson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mr Stephen Simpson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2021(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Secretary Name | Perthshire Area Cic (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(2 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 12 May 2011) |
Correspondence Address | Sunnybank Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland |
Registered Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £583,096 |
Net Worth | £101,273 |
Cash | £144,454 |
Current Liabilities | £62,208 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 7 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (6 months, 2 weeks from now) |
12 February 2021 | Termination of appointment of Robert Keith Moncrieff as a director on 31 January 2021 (1 page) |
---|---|
12 February 2021 | Appointment of Mrs Lesley Sophia Williamson as a director on 31 January 2021 (2 pages) |
4 October 2020 | Appointment of Mr Niall Joseph Gildawie Thompson as a director on 1 October 2020 (2 pages) |
4 October 2020 | Termination of appointment of Lesley Sophia Williamson as a director on 1 October 2020 (1 page) |
16 September 2020 | Appointment of Mrs Victoria Winifred Burrell as a director on 21 July 2020 (2 pages) |
7 July 2020 | Appointment of Mrs Lesley Sophia Williamson as a director on 2 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Ian Sim as a director on 1 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Cathy Joss as a director on 3 July 2020 (1 page) |
16 June 2020 | Termination of appointment of Alison Michelle Walker as a director on 8 June 2020 (1 page) |
20 April 2020 | Full accounts made up to 30 November 2019 (24 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 February 2020 | Termination of appointment of Lesley Sophia Williamson as a director on 10 February 2020 (1 page) |
16 February 2020 | Termination of appointment of Victoria Winifred Burrell as a director on 6 February 2020 (1 page) |
11 October 2019 | Resolutions
|
18 July 2019 | Termination of appointment of Ewan William James Mcilwraith as a director on 9 July 2019 (1 page) |
16 July 2019 | Accounts for a small company made up to 30 November 2018 (24 pages) |
4 July 2019 | Appointment of Mr Paul Irwin Keith as a director on 27 June 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Ms Lesley Sophia Williamson as a director on 19 November 2018 (2 pages) |
26 July 2018 | Full accounts made up to 30 November 2017 (28 pages) |
23 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Ewan William James Mcilwraith as a director on 29 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Ms Victoria Winifred Sloan on 3 February 2018 (2 pages) |
23 March 2018 | Termination of appointment of Euan Cameron Dunn as a director on 13 March 2018 (1 page) |
31 January 2018 | Termination of appointment of James Haldane John Rattray as a director on 17 January 2018 (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Memorandum and Articles of Association (18 pages) |
20 September 2017 | Termination of appointment of Martin William Anderson as a director on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Martin William Anderson as a director on 11 September 2017 (1 page) |
15 August 2017 | Appointment of Ms Alison Michelle Walker as a director on 19 July 2017 (2 pages) |
15 August 2017 | Appointment of Ms Alison Michelle Walker as a director on 19 July 2017 (2 pages) |
13 May 2017 | Full accounts made up to 30 November 2016 (22 pages) |
13 May 2017 | Full accounts made up to 30 November 2016 (22 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr James Haldane John Rattray as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr James Haldane John Rattray as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Euan Cameron Dunn as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Euan Cameron Dunn as a director on 14 March 2017 (2 pages) |
23 February 2017 | Termination of appointment of Jonathan Mark Andrews as a director on 19 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Karen Aycan as a director on 16 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Jonathan Mark Andrews as a director on 19 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Karen Aycan as a director on 16 February 2017 (1 page) |
6 September 2016 | Appointment of Mr Jonathan Mark Andrews as a director on 17 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Jonathan Mark Andrews as a director on 17 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Antonia Kathryn Montgomery Malcolm as a director on 17 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Antonia Kathryn Montgomery Malcolm as a director on 17 August 2016 (1 page) |
16 August 2016 | Full accounts made up to 30 November 2015 (19 pages) |
16 August 2016 | Full accounts made up to 30 November 2015 (19 pages) |
14 June 2016 | Appointment of Ms Victoria Winifred Sloan as a director on 26 May 2016 (2 pages) |
14 June 2016 | Appointment of Ms Victoria Winifred Sloan as a director on 26 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Graham Calder Brown as a director on 26 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Graham Calder Brown as a director on 26 May 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Martin William Anderson on 7 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Graham Calder Brown on 7 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 7 April 2016 no member list (5 pages) |
13 April 2016 | Annual return made up to 7 April 2016 no member list (5 pages) |
13 April 2016 | Appointment of Mrs Antonia Kathryn Montgomery Malcolm as a director on 7 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Mrs Cathy Joss on 7 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Martin William Anderson on 7 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mrs Cathy Joss on 7 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Karen Aycan on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Antonia Kathryn Montgomery Malcolm as a director on 7 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Graham Calder Brown on 7 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Karen Aycan on 7 April 2016 (2 pages) |
28 August 2015 | Full accounts made up to 30 November 2014 (19 pages) |
28 August 2015 | Full accounts made up to 30 November 2014 (19 pages) |
16 June 2015 | Termination of appointment of Antonia Kathryn Malcolm as a director on 27 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Antonia Kathryn Malcolm as a director on 27 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Robert Keith Moncrieff as a director on 28 October 2014 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 no member list (7 pages) |
5 May 2015 | Annual return made up to 7 April 2015 no member list (7 pages) |
5 May 2015 | Appointment of Mr Robert Keith Moncrieff as a director on 28 October 2014 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 no member list (7 pages) |
4 May 2015 | Termination of appointment of Derek Paterson Allan as a director on 28 October 2014 (1 page) |
4 May 2015 | Appointment of Mr Ian Sim as a director on 28 October 2014 (2 pages) |
4 May 2015 | Termination of appointment of Derek Paterson Allan as a director on 28 October 2014 (1 page) |
4 May 2015 | Appointment of Mr Ian Sim as a director on 28 October 2014 (2 pages) |
10 November 2014 | Company name changed highland perthshire area COMMUNITY INTEREST COMPANY\certificate issued on 10/11/14
|
10 November 2014 | Resolutions
|
10 November 2014 | Company name changed highland perthshire area COMMUNITY INTEREST COMPANY\certificate issued on 10/11/14
|
10 November 2014 | Resolutions
|
6 May 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
6 May 2014 | Termination of appointment of Alistair Mcmenemie as a director (1 page) |
6 May 2014 | Termination of appointment of Alistair Mcmenemie as a director (1 page) |
6 May 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
6 May 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
3 May 2013 | Annual return made up to 7 April 2013 no member list (8 pages) |
3 May 2013 | Appointment of Mrs Antonia Kathryn Malcolm as a director (2 pages) |
3 May 2013 | Appointment of Mrs Antonia Kathryn Malcolm as a director (2 pages) |
3 May 2013 | Annual return made up to 7 April 2013 no member list (8 pages) |
3 May 2013 | Annual return made up to 7 April 2013 no member list (8 pages) |
29 April 2013 | Termination of appointment of Perthshire Area Cic as a secretary (1 page) |
29 April 2013 | Termination of appointment of Perthshire Area Cic as a secretary (1 page) |
29 April 2013 | Termination of appointment of Catherine Joss as a director (1 page) |
29 April 2013 | Termination of appointment of Catherine Joss as a director (1 page) |
26 April 2013 | Registered office address changed from C/O Mr E Thomson Sunnybank Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from C/O Mr E Thomson Sunnybank Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland on 26 April 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 August 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
22 August 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
22 June 2012 | Annual return made up to 7 April 2012 no member list (9 pages) |
22 June 2012 | Annual return made up to 7 April 2012 no member list (9 pages) |
22 June 2012 | Annual return made up to 7 April 2012 no member list (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (13 pages) |
11 July 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
11 July 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
11 July 2011 | Annual return made up to 7 April 2011 no member list (8 pages) |
12 May 2011 | Registered office address changed from Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX on 12 May 2011 (1 page) |
12 May 2011 | Appointment of Mrs Catherine Joss as a director (2 pages) |
12 May 2011 | Termination of appointment of Kevin Ramage as a director (1 page) |
12 May 2011 | Appointment of Mrs Catherine Joss as a director (2 pages) |
12 May 2011 | Appointment of Mrs Catherine Joss as a director (2 pages) |
12 May 2011 | Registered office address changed from Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX on 12 May 2011 (1 page) |
12 May 2011 | Appointment of Perthshire Area Cic as a secretary (2 pages) |
12 May 2011 | Appointment of Mrs Catherine Joss as a director (2 pages) |
12 May 2011 | Appointment of Perthshire Area Cic as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Graham Brown as a secretary (1 page) |
12 May 2011 | Termination of appointment of Graham Brown as a secretary (1 page) |
12 May 2011 | Termination of appointment of Kevin Ramage as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Company name changed pitlochry area COMMUNITY INTEREST COMPANY\certificate issued on 08/07/10
|
8 July 2010 | Resolutions
|
8 July 2010 | Company name changed pitlochry area COMMUNITY INTEREST COMPANY\certificate issued on 08/07/10
|
1 July 2010 | Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page) |
1 July 2010 | Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page) |
1 July 2010 | Annual return made up to 7 April 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Karen Aycan on 7 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 April 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Martin Anderson on 7 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin Anderson on 7 April 2010 (2 pages) |
1 July 2010 | Termination of appointment of Angus Maclennan as a director (1 page) |
1 July 2010 | Director's details changed for Karen Aycan on 7 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 April 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Karen Aycan on 7 April 2010 (2 pages) |
1 July 2010 | Appointment of Mr Kevin Ramage as a director (2 pages) |
1 July 2010 | Appointment of Mr Kevin Ramage as a director (2 pages) |
1 July 2010 | Director's details changed for Martin Anderson on 7 April 2010 (2 pages) |
1 July 2010 | Termination of appointment of Angus Maclennan as a director (1 page) |
1 July 2010 | Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page) |
29 May 2009 | Director appointed derek allan (1 page) |
29 May 2009 | Director appointed derek allan (1 page) |
12 May 2009 | Appointment terminated director albertina arthur (1 page) |
12 May 2009 | Director appointed martin anderson (2 pages) |
12 May 2009 | Director appointed angus john maclennan (3 pages) |
12 May 2009 | Appointment terminated director albertina arthur (1 page) |
12 May 2009 | Director appointed alistair mcmenemie (3 pages) |
12 May 2009 | Director appointed karen aycan (2 pages) |
12 May 2009 | Director appointed karen aycan (2 pages) |
12 May 2009 | Director appointed alistair mcmenemie (3 pages) |
12 May 2009 | Director appointed martin anderson (2 pages) |
12 May 2009 | Director appointed angus john maclennan (3 pages) |
7 April 2009 | Incorporation of a Community Interest Company (49 pages) |
7 April 2009 | Incorporation of a Community Interest Company (49 pages) |