This company is commonly known as The Argyll And Sutherland Highlanders Shop Limited. The company was founded 27 years ago and was given the registration number SC169435. The firm's registered office is in STIRLING. You can find them at Kings Old Building Regimental Museum, The Castle, Stirling, Stirlingshire. This company's SIC code is 91020 - Museums activities.
Name | : | THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED |
---|---|---|
Company Number | : | SC169435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kings Old Building Regimental Museum, The Castle, Stirling, Stirlingshire, FK8 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Old Building, Regimental Museum, The Castle, Stirling, FK8 1EH | Director | 18 July 2017 | Active |
Kings Old Building, Regimental Museum, The Castle, Stirling, FK8 1EH | Director | 18 July 2017 | Active |
11 Myreton Drive, Bannockburn, Stirling, FK7 8PU | Secretary | 01 September 2004 | Active |
Kings Old Building, Regimental Museum, The Castle, Stirling, FK8 1EH | Secretary | 01 July 2019 | Active |
Kings Old Building, Regimental Museum, The Castle, Stirling, Scotland, FK8 1EH | Secretary | 30 October 2012 | Active |
7 Ochil Gardens, Dunning, Perth, PH2 0SR | Secretary | 01 December 1996 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 30 October 1996 | Active |
Langhills East, Whim Road, Gullane, EH31 2BD | Director | 02 November 2007 | Active |
The Glebe House, Stobo, EH45 8NU | Director | 02 November 2007 | Active |
Argyll & Sutherland Regimental Assoc, The Castle, Esplanade, Stirling, FK8 1EH | Director | 26 November 1999 | Active |
Hhq A And Sh The Castle, Esplanade, Stirling, FK8 1EH | Director | 01 August 2000 | Active |
94, Craiglea Drive, Edinburgh, United Kingdom, EH10 5PH | Director | 08 August 2011 | Active |
Auchnahyle, Pitlochry, PH16 5BY | Director | 01 December 1996 | Active |
Kings Old Building, Regimental Museum, The Castle, Stirling, FK8 1EH | Director | 09 September 2015 | Active |
34 Woodhall Road, Edinburgh, EH13 0DU | Director | 23 November 2001 | Active |
Kings Old Building, Regimental Museum, The Castle, Stirling, FK8 1EH | Director | 01 September 2015 | Active |
Regimental Headquarters, The Argyll And Sutherlandhighlander, Stirling, FK8 1EH | Director | 01 December 1996 | Active |
Regimental Headquarters, The Argyll And Sutherland Highlander, Stirling, FK8 1EH | Director | 01 December 1996 | Active |
Kirkurd House, Blyth Bridge, West Linton, EH46 7AH | Director | 01 December 1996 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Director | 30 October 1996 | Active |
Col Allan Miller | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Kings Old Building, Regimental Museum, Stirling, FK8 1EH |
Nature of control | : |
|
Brigadier Bruce Russell | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Kings Old Building, Regimental Museum, Stirling, FK8 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-13 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-16 | Accounts | Change account reference date company previous extended. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.