Company NameHighland Perthshire Limited
Company StatusDissolved
Company NumberSC374725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBenjamin Thomas Notley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address11 The Cross
Dunkeld
Perthshire
PH8 0AN
Scotland
Director NameKevin Stuart Bazley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(4 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Andrew Edward Bruce-Wootton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(4 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAtholl Estates Office
Blair Atholl
Perthshire
PH18 5TH
Scotland
Director NameMrs Linda Muirhead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(4 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2015)
RoleBed And Breakfast Owner/Propietor
Country of ResidenceScotland
Correspondence AddressBrown & Longhorn 61 George Street
Perth
PH1 5LB
Scotland
Director NameMrs Jane Helen Dekker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(9 months after company formation)
Appointment Duration4 years, 6 months (closed 19 June 2015)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressRavenscraig Kinloch Rannoch
Pitlochry
Perthshire
PH16 5PX
Scotland
Director NameCllr Michael James Williamson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 19 June 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 High Street
Perth
Perthshire
PH1 5PH
Scotland
Secretary NameMr Andrew Edward Bruce-Wootton
StatusClosed
Appointed08 April 2013(3 years after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2015)
RoleCompany Director
Correspondence AddressAtholl Estates Office Blair Atholl
Perthshire
PH18 6TH
Scotland
Director NameMr Peter Johnston Guthrie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address2 Station Cottages Station Road
Birnam
Dunkeld
Perthshire
PH8 0DS
Scotland
Director NameAndrew Mayhew Holmes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStrathtummel 17 Lower Oakfield
Pitlochry
Perthshire
PH16 5DS
Scotland
Director NameGraham Calder Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKilbrannon Lodge Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JX
Scotland
Director NameMs Kathleen Marion Howie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address17 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Kevin John Ramage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2012)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressEast Cottage Tullicro
Aberfeldy
Perthshire
PH15 2JG
Scotland
Secretary NameMr Peter Johnston Guthrie
StatusResigned
Appointed27 October 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence Address17 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Struan Lothian
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address17 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland

Contact

Websitewww.highlandperthshire.org

Location

Registered AddressBrown & Longhorn 61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Net Worth£352
Cash£1,318
Current Liabilities£966

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (2 pages)
9 February 2015Application to strike the company off the register (2 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 12 March 2014 no member list (8 pages)
9 April 2014Annual return made up to 12 March 2014 no member list (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Registered office address changed from 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 30 April 2013 (1 page)
12 April 2013Annual return made up to 12 March 2013 no member list (7 pages)
12 April 2013Annual return made up to 12 March 2013 no member list (7 pages)
9 April 2013Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages)
9 April 2013Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page)
9 April 2013Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages)
9 April 2013Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages)
9 April 2013Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page)
9 April 2013Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page)
11 March 2013Termination of appointment of Struan Lothian as a director on 10 March 2013 (1 page)
11 March 2013Termination of appointment of Struan Lothian as a director on 10 March 2013 (1 page)
11 January 2013Termination of appointment of Kevin John Ramage as a director on 20 December 2012 (1 page)
11 January 2013Termination of appointment of Kevin John Ramage as a director on 20 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Appointment of Mr Michael James Williamson as a director on 23 July 2012 (2 pages)
4 September 2012Appointment of Mr Michael James Williamson as a director on 23 July 2012 (2 pages)
3 September 2012Termination of appointment of Andrew Mayhew Holmes as a director on 24 July 2012 (1 page)
3 September 2012Termination of appointment of Kathleen Marion Howie as a director on 23 July 2012 (1 page)
3 September 2012Termination of appointment of Andrew Mayhew Holmes as a director on 24 July 2012 (1 page)
3 September 2012Appointment of Mr Struan Lothian as a director on 23 August 2012 (2 pages)
3 September 2012Appointment of Mr Struan Lothian as a director on 23 August 2012 (2 pages)
3 September 2012Termination of appointment of Graham Calder Brown as a director on 23 July 2012 (1 page)
3 September 2012Termination of appointment of Graham Calder Brown as a director on 23 July 2012 (1 page)
3 September 2012Termination of appointment of Kathleen Marion Howie as a director on 23 July 2012 (1 page)
11 April 2012Annual return made up to 12 March 2012 no member list (9 pages)
11 April 2012Secretary's details changed for Mr Peter Johnston Guthrie on 12 March 2012 (1 page)
11 April 2012Annual return made up to 12 March 2012 no member list (9 pages)
11 April 2012Secretary's details changed for Mr Peter Johnston Guthrie on 12 March 2012 (1 page)
11 April 2012Director's details changed for Linda Muirhead on 17 March 2012 (2 pages)
11 April 2012Director's details changed for Linda Muirhead on 17 March 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2011Memorandum and Articles of Association (17 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2011Memorandum and Articles of Association (17 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2011Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page)
6 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
6 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
20 January 2011Appointment of Mrs Jane Helen Dekker as a director (2 pages)
20 January 2011Appointment of Mrs Jane Helen Dekker as a director (2 pages)
17 January 2011Appointment of Mr Kevin John Ramage as a director (2 pages)
17 January 2011Appointment of Mrs Kathleen Marion Howie as a director (2 pages)
17 January 2011Appointment of Mr Kevin John Ramage as a director (2 pages)
17 January 2011Appointment of Mrs Kathleen Marion Howie as a director (2 pages)
12 January 2011Appointment of Mr Peter Johnston Guthrie as a secretary (2 pages)
12 January 2011Appointment of Mr Peter Johnston Guthrie as a secretary (2 pages)
23 September 2010Termination of appointment of Peter Guthrie as a director (1 page)
23 September 2010Termination of appointment of Peter Guthrie as a director (1 page)
29 March 2010Appointment of Linda Muirhead as a director (3 pages)
29 March 2010Appointment of Linda Muirhead as a director (3 pages)
22 March 2010Appointment of Andrew Edward Bruce-Wootton as a director (3 pages)
22 March 2010Appointment of Andrew Edward Bruce-Wootton as a director (3 pages)
19 March 2010Appointment of Graham Calder Brown as a director (4 pages)
19 March 2010Appointment of Graham Calder Brown as a director (4 pages)
19 March 2010Appointment of Kevin Stuart Bazley as a director (3 pages)
19 March 2010Appointment of Kevin Stuart Bazley as a director (3 pages)
12 March 2010Incorporation (40 pages)
12 March 2010Incorporation (40 pages)