UKBizDB.co.uk

BLAIRGOWRIE HIGHLAND GAMES ASSOCIATION.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Secretary31 January 2023Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Director11 July 2016Active
12, George Murray Close, Blairgowrie, Scotland, PH10 6FF

Director31 January 2023Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Director18 January 2021Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Secretary20 June 2022Active
The Cottage, Essendy House, Blairgowrie, Scotland, PH10 6QY

Secretary24 September 2018Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Secretary07 September 2015Active
Ardblair House, Burnhead Road, Blairgowrie, PH10 6SY

Secretary07 May 2003Active
32, The Crescent, Luncarty, Perth, PH1 3EZ

Secretary20 May 2009Active
Torbrex Forfar Road, Coupar Angus, Blairgowrie, PH13 9AN

Secretary18 January 1999Active
Old Bank House, Brown Street, Blairgowrie, PH10 6EU

Secretary01 August 1995Active
Auchenleish Farm, Glenisla, Blairgowrie, Scotland, PH11 8PN

Secretary11 July 2016Active
Old Bank House, Brown Street, Blairgowrie, PH10 6EU

Secretary25 June 1998Active
8, Victoria Place, Rattray, Blairgowrie, Scotland, PH10 7HL

Secretary26 March 2019Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Secretary23 February 2021Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary08 September 1989Active
Ardblair Castle, Blairgowrie, PH10 6SA

Director18 January 1999Active
4, Ashgrove Terrace, Rattray, Blairgowrie, PH10 7ET

Director20 May 2009Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Director25 March 2013Active
31, Queens Avenue, Blairgowrie, Scotland, PH10 6PQ

Director27 March 2018Active
15, Ann Street, Blairgowrie, Scotland, PH10 6EF

Director01 June 2011Active
Old Bank House, Brown Street, Blairgowrie, PH10 6EU

Director08 September 1989Active
Arniston Home Farm, Gorebridge, EH23 4RY

Director12 August 1990Active
St Leonards, Dunkeld Road, Blairgowrie, PH10 6RY

Director25 July 1994Active
Bank Street, Blairgowrie, PH10 6DE

Director08 September 1989Active
33 Leslie Street, Blairgowrie, Perthshire, PH10 6AW

Director09 May 2022Active
8, Victoria Place, Rattray, Blairgowrie, Scotland, PH10 7HL

Director27 March 2018Active
Heatherways, Golf Course Road, Blairgowrie, Scotland, PH10 6LF

Director08 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.