Company NameScottish Gamekeepers Association
Company StatusActive
Company NumberSC386843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alexander Simpson Hogg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleProfessional Gamekeeper
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre 6 Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameMr Peter Middleton Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(2 years after company formation)
Appointment Duration11 years, 5 months
RoleRetired Gamekeeper
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre 6 Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameMrs Carol Anne Anderson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre 6 Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameSheila Beattie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre 6 Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameMr Robin Burnett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2018)
RoleRetired Gamekeeper
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre 6 Auld Bond Road
Perth
PH1 3FX
Scotland

Contact

Websitescottishgamekeepers.co.uk
Email address[email protected]
Telephone01738 587515
Telephone regionPerth

Location

Registered AddressInveralmond Business Centre
6 Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£165,636
Cash£144,749
Current Liabilities£13,929

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Termination of appointment of Robin Burnett as a director on 26 February 2018 (1 page)
21 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Appointment of Mrs Carol Anne Anderson as a director on 13 December 2015 (2 pages)
24 March 2016Termination of appointment of Sheila Beattie as a director on 30 November 2015 (1 page)
24 March 2016Appointment of Mrs Carol Anne Anderson as a director on 13 December 2015 (2 pages)
24 March 2016Termination of appointment of Sheila Beattie as a director on 30 November 2015 (1 page)
2 November 2015Annual return made up to 11 October 2015 no member list (3 pages)
2 November 2015Annual return made up to 11 October 2015 no member list (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Registered office address changed from Arran Business Centre Arran Road Perth Perthshire PH1 3DZ to Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Arran Business Centre Arran Road Perth Perthshire PH1 3DZ to Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 18 August 2015 (1 page)
29 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
29 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
8 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2012Memorandum and Articles of Association (22 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2012Statement of company's objects (2 pages)
5 December 2012Statement of company's objects (2 pages)
5 December 2012Memorandum and Articles of Association (22 pages)
15 November 2012Appointment of Robin Burnett as a director (2 pages)
15 November 2012Appointment of Peter Middleton Fraser as a director (2 pages)
15 November 2012Appointment of Robin Burnett as a director (2 pages)
15 November 2012Appointment of Peter Middleton Fraser as a director (2 pages)
13 November 2012Appointment of Sheila Beattie as a director (2 pages)
13 November 2012Appointment of Sheila Beattie as a director (2 pages)
8 November 2012Annual return made up to 11 October 2012 no member list (2 pages)
8 November 2012Annual return made up to 11 October 2012 no member list (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 December 2011Annual return made up to 11 October 2011 no member list (2 pages)
22 December 2011Annual return made up to 11 October 2011 no member list (2 pages)
11 October 2010Incorporation (40 pages)
11 October 2010Incorporation (40 pages)