Dunkeld
Perthshire
PH8 0AN
Scotland
Director Name | Kevin Stuart Bazley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Andrew Edward Bruce-Wootton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 June 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Atholl Estates Office Blair Atholl Perthshire PH18 5TH Scotland |
Director Name | Mrs Linda Muirhead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 June 2015) |
Role | Bed And Breakfast Owner/Propietor |
Country of Residence | Scotland |
Correspondence Address | Brown & Longhorn 61 George Street Perth PH1 5LB Scotland |
Director Name | Mrs Jane Helen Dekker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 June 2015) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Ravenscraig Kinloch Rannoch Pitlochry Perthshire PH16 5PX Scotland |
Director Name | Cllr Michael James Williamson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 June 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 High Street Perth Perthshire PH1 5PH Scotland |
Secretary Name | Mr Andrew Edward Bruce-Wootton |
---|---|
Status | Closed |
Appointed | 08 April 2013(3 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | Atholl Estates Office Blair Atholl Perthshire PH18 6TH Scotland |
Director Name | Mr Peter Johnston Guthrie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Station Cottages Station Road Birnam Dunkeld Perthshire PH8 0DS Scotland |
Director Name | Andrew Mayhew Holmes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Strathtummel 17 Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland |
Director Name | Graham Calder Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kilbrannon Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX Scotland |
Director Name | Ms Kathleen Marion Howie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Kevin John Ramage |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2012) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | East Cottage Tullicro Aberfeldy Perthshire PH15 2JG Scotland |
Secretary Name | Mr Peter Johnston Guthrie |
---|---|
Status | Resigned |
Appointed | 27 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Struan Lothian |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Website | www.highlandperthshire.org |
---|
Registered Address | Brown & Longhorn 61 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £1,318 |
Current Liabilities | £966 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (2 pages) |
9 February 2015 | Application to strike the company off the register (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 12 March 2014 no member list (8 pages) |
9 April 2014 | Annual return made up to 12 March 2014 no member list (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Registered office address changed from 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 17 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 30 April 2013 (1 page) |
12 April 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
12 April 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
9 April 2013 | Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page) |
9 April 2013 | Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Andrew Edward Bruce-Wootton as a secretary on 8 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Peter Johnston Guthrie as a secretary on 8 April 2013 (1 page) |
11 March 2013 | Termination of appointment of Struan Lothian as a director on 10 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Struan Lothian as a director on 10 March 2013 (1 page) |
11 January 2013 | Termination of appointment of Kevin John Ramage as a director on 20 December 2012 (1 page) |
11 January 2013 | Termination of appointment of Kevin John Ramage as a director on 20 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Appointment of Mr Michael James Williamson as a director on 23 July 2012 (2 pages) |
4 September 2012 | Appointment of Mr Michael James Williamson as a director on 23 July 2012 (2 pages) |
3 September 2012 | Termination of appointment of Andrew Mayhew Holmes as a director on 24 July 2012 (1 page) |
3 September 2012 | Termination of appointment of Kathleen Marion Howie as a director on 23 July 2012 (1 page) |
3 September 2012 | Termination of appointment of Andrew Mayhew Holmes as a director on 24 July 2012 (1 page) |
3 September 2012 | Appointment of Mr Struan Lothian as a director on 23 August 2012 (2 pages) |
3 September 2012 | Appointment of Mr Struan Lothian as a director on 23 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Graham Calder Brown as a director on 23 July 2012 (1 page) |
3 September 2012 | Termination of appointment of Graham Calder Brown as a director on 23 July 2012 (1 page) |
3 September 2012 | Termination of appointment of Kathleen Marion Howie as a director on 23 July 2012 (1 page) |
11 April 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
11 April 2012 | Secretary's details changed for Mr Peter Johnston Guthrie on 12 March 2012 (1 page) |
11 April 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
11 April 2012 | Secretary's details changed for Mr Peter Johnston Guthrie on 12 March 2012 (1 page) |
11 April 2012 | Director's details changed for Linda Muirhead on 17 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Linda Muirhead on 17 March 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Memorandum and Articles of Association (17 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Memorandum and Articles of Association (17 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
1 July 2011 | Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Atholl Estates Office Blair Atholl Pitlochry Perthshire PH18 5th on 1 July 2011 (1 page) |
6 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
6 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
20 January 2011 | Appointment of Mrs Jane Helen Dekker as a director (2 pages) |
20 January 2011 | Appointment of Mrs Jane Helen Dekker as a director (2 pages) |
17 January 2011 | Appointment of Mr Kevin John Ramage as a director (2 pages) |
17 January 2011 | Appointment of Mrs Kathleen Marion Howie as a director (2 pages) |
17 January 2011 | Appointment of Mr Kevin John Ramage as a director (2 pages) |
17 January 2011 | Appointment of Mrs Kathleen Marion Howie as a director (2 pages) |
12 January 2011 | Appointment of Mr Peter Johnston Guthrie as a secretary (2 pages) |
12 January 2011 | Appointment of Mr Peter Johnston Guthrie as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Peter Guthrie as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Guthrie as a director (1 page) |
29 March 2010 | Appointment of Linda Muirhead as a director (3 pages) |
29 March 2010 | Appointment of Linda Muirhead as a director (3 pages) |
22 March 2010 | Appointment of Andrew Edward Bruce-Wootton as a director (3 pages) |
22 March 2010 | Appointment of Andrew Edward Bruce-Wootton as a director (3 pages) |
19 March 2010 | Appointment of Graham Calder Brown as a director (4 pages) |
19 March 2010 | Appointment of Graham Calder Brown as a director (4 pages) |
19 March 2010 | Appointment of Kevin Stuart Bazley as a director (3 pages) |
19 March 2010 | Appointment of Kevin Stuart Bazley as a director (3 pages) |
12 March 2010 | Incorporation (40 pages) |
12 March 2010 | Incorporation (40 pages) |