Strathtay
Pitlochry
PH9 0LR
Scotland
Secretary Name | Angela Carole Thomson |
---|---|
Status | Current |
Appointed | 01 May 2023(8 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | [email protected] Lower Middleton Derculich Nr Pitlochery Perthshire PH9 0LR Scotland |
Director Name | Mrs Louise Ormerod |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 5 Kirkton Of Mailer Farm Cottages Craigend Perth PH2 0ST Scotland |
Director Name | Mr Andrew Lorimer Hunter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Altchroskie Enochdhu Blairgowrie Perthshire PH10 7PB Scotland |
Director Name | Glenys Marjory Andrews |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ Scotland |
Director Name | Mrs Valerie Aileen Fairbank |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2017) |
Role | Artist And Illustrator |
Country of Residence | Scotland |
Correspondence Address | Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL Scotland |
Director Name | Mrs Jennifer Watson Charles |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2017) |
Role | Ceramic Artist |
Country of Residence | Scotland |
Correspondence Address | Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL Scotland |
Secretary Name | Mr Lindsay Milholm Watt |
---|---|
Status | Resigned |
Appointed | 17 September 2015(7 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2018) |
Role | Company Director |
Correspondence Address | 1 Kinnochtry Holdings Coupar Angus Blairgowrie Perthshire PH13 9PN Scotland |
Director Name | Mrs Gillian Hunt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2022) |
Role | Photographer And Printer |
Country of Residence | Scotland |
Correspondence Address | 34 Strathearn Court Strathearn Court Crieff Perthshire PH7 3DS Scotland |
Director Name | Mr Duncan Stenhouse Campbell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2016(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2017) |
Role | Deputy Chief Exec.National Library Of Scotland |
Country of Residence | Scotland |
Correspondence Address | 1 The Old Mill Cleish Kinross KY13 0LS Scotland |
Director Name | Mr John Burnfield Easson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Beech Hill House Beech Hill Road Coupar Angus Blairgowrie PH13 9AZ Scotland |
Director Name | Ms Marion Lindsay Foster |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2022) |
Role | Tailor |
Country of Residence | Scotland |
Correspondence Address | Askival Craigend Perth PH2 0ST Scotland |
Director Name | Ms Luisa Ramazotti |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Aberdalgie Cottage Aberdalgie Perth PH2 0QB Scotland |
Director Name | Mrs Sybil Debora Galbraith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Mill Gardens Powmill Dollar FK14 7LQ Scotland |
Director Name | Mr Scott Darren Carruthers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2019) |
Role | Artist, Postman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hayfield Brae Methven Ph1 3hr Perthshire PH1 3HR Scotland |
Secretary Name | Mrs Sybil Debora Galbraith |
---|---|
Status | Resigned |
Appointed | 27 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | 34 Strathearn Court Crieff Perthshire PH7 3DS Scotland |
Director Name | Mr Manus Robert McGinty |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirkinch Cottage Meigle Blairgowrie PH12 8SL Scotland |
Director Name | Mrs Gill Skene |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Carsegour Steading Cleish Kinross KY13 0LG Scotland |
Director Name | Mr John Nichol Wheatley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 March 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Jansfield Fossoway Fossoway Kinrosshire KY13 0UP Scotland |
Director Name | Mrs Dorothy Edwards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Carn Na Fion Boltachan Aberfeldy PH15 2LB Scotland |
Director Name | Mrs Anne White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 09 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigend Bungalow Drum Kinross KY13 0PP Scotland |
Director Name | Mrs Heather Budge-Reid |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Beannachd Aberfeldy Aberfeldy PH15 2EL Scotland |
Registered Address | Artisanand Gallery 13-15 Bank Str Aberfeldy Perthshire PH15 2BB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 29 February 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Scott Darren Carruthers as a director on 7 November 2019 (1 page) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (9 pages) |
5 September 2019 | Director's details changed for Mr Scott Darren Carruthers on 5 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Scott Darren Carruthers on 5 September 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 January 2019 | Secretary's details changed for Mrs Sybil Debora Galbraith on 10 January 2019 (1 page) |
7 January 2019 | Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ Scotland to 34 Strathearn Court Strathearn Court Crieff Perthshire PH7 3DS on 7 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 October 2018 | Termination of appointment of Lindsay Milholm Watt as a secretary on 6 October 2018 (1 page) |
6 October 2018 | Appointment of Mrs Sybil Debora Galbraith as a secretary on 27 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Scott Darren Carruthers as a director on 27 September 2018 (2 pages) |
24 September 2018 | Registered office address changed from 1 Ivy Garden, Muirs Kinross Kinross-Shire KY13 8AZ Scotland to 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of John Burnfield Easson as a director on 23 September 2018 (1 page) |
24 September 2018 | Registered office address changed from Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL Scotland to 1 Ivy Garden, Muirs Kinross Kinross-Shire KY13 8AZ on 24 September 2018 (1 page) |
23 September 2018 | Appointment of Mrs Sybil Debora Galbraith as a director on 19 September 2018 (2 pages) |
23 September 2018 | Termination of appointment of John Burnfield Easson as a director on 23 September 2018 (1 page) |
23 September 2018 | Termination of appointment of Luisa Ramazotti as a director on 23 September 2018 (1 page) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Ms Marion Foster as a director on 15 November 2017 (2 pages) |
9 March 2018 | Termination of appointment of Valerie Aileen Fairbank as a director on 15 November 2017 (1 page) |
9 March 2018 | Termination of appointment of Duncan Stenhouse Campbell as a director on 15 November 2017 (1 page) |
9 March 2018 | Appointment of Ms Luisa Ramazotti as a director on 15 November 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Termination of appointment of Jennifer Watson Charles as a director on 20 February 2017 (1 page) |
2 March 2017 | Appointment of Mr John Burnfield Easson as a director on 20 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jennifer Watson Charles as a director on 20 February 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Appointment of Mr John Burnfield Easson as a director on 20 February 2017 (2 pages) |
24 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
24 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
18 March 2016 | Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ to Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Duncan Stenhouse Campbell as a director on 17 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ to Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Duncan Stenhouse Campbell as a director on 17 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
25 February 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
12 November 2015 | Appointment of Mrs. Gillian Hunt as a director on 29 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs. Gillian Hunt as a director on 29 October 2015 (2 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Memorandum and Articles of Association (49 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Memorandum and Articles of Association (49 pages) |
19 September 2015 | Appointment of Mr Lindsay Milholm Watt as a secretary on 17 September 2015 (2 pages) |
19 September 2015 | Appointment of Mr Lindsay Milholm Watt as a secretary on 17 September 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Jennifer Watson Charles as a director on 16 April 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Valerie Aileen Fairbank as a director on 16 April 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Valerie Aileen Fairbank as a director on 16 April 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Jennifer Watson Charles as a director on 16 April 2015 (2 pages) |
18 February 2015 | Incorporation of a Community Interest Company (68 pages) |
18 February 2015 | Incorporation of a Community Interest Company (68 pages) |