This company is commonly known as Blairgowrie Highland Games Association.. The company was founded 34 years ago and was given the registration number SC120038. The firm's registered office is in PERTHSHIRE. You can find them at 33 Leslie Street, Blairgowrie, Perthshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLAIRGOWRIE HIGHLAND GAMES ASSOCIATION. |
---|---|---|
Company Number | : | SC120038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1989 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Secretary | 31 January 2023 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Director | 11 July 2016 | Active |
12, George Murray Close, Blairgowrie, Scotland, PH10 6FF | Director | 31 January 2023 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Director | 18 January 2021 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Secretary | 20 June 2022 | Active |
The Cottage, Essendy House, Blairgowrie, Scotland, PH10 6QY | Secretary | 24 September 2018 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Secretary | 07 September 2015 | Active |
Ardblair House, Burnhead Road, Blairgowrie, PH10 6SY | Secretary | 07 May 2003 | Active |
32, The Crescent, Luncarty, Perth, PH1 3EZ | Secretary | 20 May 2009 | Active |
Torbrex Forfar Road, Coupar Angus, Blairgowrie, PH13 9AN | Secretary | 18 January 1999 | Active |
Old Bank House, Brown Street, Blairgowrie, PH10 6EU | Secretary | 01 August 1995 | Active |
Auchenleish Farm, Glenisla, Blairgowrie, Scotland, PH11 8PN | Secretary | 11 July 2016 | Active |
Old Bank House, Brown Street, Blairgowrie, PH10 6EU | Secretary | 25 June 1998 | Active |
8, Victoria Place, Rattray, Blairgowrie, Scotland, PH10 7HL | Secretary | 26 March 2019 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Secretary | 23 February 2021 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Secretary | 08 September 1989 | Active |
Ardblair Castle, Blairgowrie, PH10 6SA | Director | 18 January 1999 | Active |
4, Ashgrove Terrace, Rattray, Blairgowrie, PH10 7ET | Director | 20 May 2009 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Director | 25 March 2013 | Active |
31, Queens Avenue, Blairgowrie, Scotland, PH10 6PQ | Director | 27 March 2018 | Active |
15, Ann Street, Blairgowrie, Scotland, PH10 6EF | Director | 01 June 2011 | Active |
Old Bank House, Brown Street, Blairgowrie, PH10 6EU | Director | 08 September 1989 | Active |
Arniston Home Farm, Gorebridge, EH23 4RY | Director | 12 August 1990 | Active |
St Leonards, Dunkeld Road, Blairgowrie, PH10 6RY | Director | 25 July 1994 | Active |
Bank Street, Blairgowrie, PH10 6DE | Director | 08 September 1989 | Active |
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW | Director | 09 May 2022 | Active |
8, Victoria Place, Rattray, Blairgowrie, Scotland, PH10 7HL | Director | 27 March 2018 | Active |
Heatherways, Golf Course Road, Blairgowrie, Scotland, PH10 6LF | Director | 08 June 2015 | Active |
Mr Philip John Murrie | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 12, George Murray Close, Blairgowrie, Scotland, PH10 6FF |
Nature of control | : |
|
Mrs Clare Mcmicking | ||
Notified on | : | 09 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 33 Leslie Street, Perthshire, PH10 6AW |
Nature of control | : |
|
Mr Peter Richardson | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 33 Leslie Street, Perthshire, PH10 6AW |
Nature of control | : |
|
Mr Alistair Donald | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31, Queens Avenue, Blairgowrie, Scotland, PH10 6PQ |
Nature of control | : |
|
Mr Grahame Mustard | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Victoria Place, Blairgowrie, Scotland, PH10 7HL |
Nature of control | : |
|
Mrs Margaret Wotherspoon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Heatherways, Golf Course Road, Blairgowrie, Scotland, PH10 6LF |
Nature of control | : |
|
Mr Robert Scott Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Ann Street, Blairgowrie, Scotland, PH10 6EF |
Nature of control | : |
|
Mr Edward Alan Peter Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | New Zealander |
Country of residence | : | Scotland |
Address | : | Auchenleish Farm, Glenisla, Blairgowrie, Scotland, PH11 8PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.