BLAIRGOWRIE & RATTRAY HIGHLAND GAMES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Certificate of change of name

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Statement of company's objects

View Document

10/05/2410 May 2024 Cessation of Edward Alan Peter Hart as a person with significant control on 2024-05-10

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Cessation of Clare Mcmicking as a person with significant control on 2023-01-31

View Document

08/06/238 June 2023 Termination of appointment of Ian Bell as a secretary on 2023-01-31

View Document

08/06/238 June 2023 Appointment of Mr Philip John Murrie as a director on 2023-01-31

View Document

08/06/238 June 2023 Termination of appointment of Clare Mcmicking as a director on 2023-01-31

View Document

08/06/238 June 2023 Appointment of Mr Gavin James Hart as a secretary on 2023-01-31

View Document

08/06/238 June 2023 Notification of Philip John Murrie as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 SECRETARY APPOINTED MR PETER RICHARDSON

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAME MUSTARD

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR PETER RICHARDSON

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARDSON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 CESSATION OF GRAHAME MUSTARD AS A PSC

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MUSTARD

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

27/02/2027 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY APPOINTED MR IAN BELL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN BELL

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR GRAHAME MUSTARD

View Document

27/03/1927 March 2019 CESSATION OF MARGARET WOTHERSPOON AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF ROBERT SCOTT ELLIS AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME MUSTARD

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY KYM ELLIS

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR DONALD

View Document

22/03/1922 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

07/05/187 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WOTHERSPOON

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR GRAHAME MUSTARD

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ALISTAIR DONALD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR PETER HART

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR EDWARD ALAN PETER HART

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER HART

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE GOURLAY

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS KYM ELLIS

View Document

18/09/1518 September 2015 08/09/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANE DEUCHARS

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS MARGARET WOTHERSPOON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 08/09/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/09/1310 September 2013 08/09/13 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS JANE DEUCHARS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CUMPSTY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/09/1213 September 2012 08/09/12 NO MEMBER LIST

View Document

06/03/126 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 08/09/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED COUNCILLOR ROBERT SCOTT ELLIS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LANG

View Document

07/03/117 March 2011 PREVEXT FROM 31/10/2010 TO 31/01/2011

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CUMPSTY / 08/09/2010

View Document

19/10/1019 October 2010 08/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM LANG / 08/09/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 08/09/09

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 SECRETARY APPOINTED LOUISE GOURLAY

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED ALAN CUMPSTY

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE FINDLAY

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE BLAIR OLIPHANT

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 08/09/08

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 08/09/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: WM INVERARITY & CO WELLMEADOW BLAIRGOWRIE PERTHSHIRE PH10 6AU

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 08/09/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 08/09/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 ANNUAL RETURN MADE UP TO 08/09/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 08/09/03

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 08/09/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/011 October 2001 ANNUAL RETURN MADE UP TO 08/09/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 08/09/00

View Document

07/01/007 January 2000 ANNUAL RETURN MADE UP TO 08/09/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EU

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 ANNUAL RETURN MADE UP TO 08/09/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: KINGSEAT BRIDGE OF CALLY BY BLAIRGOWRIE PERTHSHIRE, PH10 7JW

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 08/09/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 ANNUAL RETURN MADE UP TO 08/09/96

View Document

14/09/9514 September 1995 ANNUAL RETURN MADE UP TO 08/09/95

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: BANK STREET BLAIRGOWRIE PERTHSHIRE PH10 6DE

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 ANNUAL RETURN MADE UP TO 08/09/94

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 ANNUAL RETURN MADE UP TO 08/09/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 ANNUAL RETURN MADE UP TO 08/09/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/912 October 1991 ANNUAL RETURN MADE UP TO 08/09/91

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED BLAIRGOWRIE HIGHLAND GAMES LIMIT ED CERTIFICATE ISSUED ON 22/01/90

View Document

05/10/895 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/898 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company