AIRTH HIGHLAND GATHERING (1999) LIMITED

Register to unlock more data on OkredoRegister

AIRTH HIGHLAND GATHERING (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199949

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling FK7 7WTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon28/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2023
Director's details changed for Alexander Josef Dettlaff on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/11/2022
Appointment of Mrs Emma Jean Gillanders as a secretary on 2021-08-01
dot icon28/11/2022
Termination of appointment of David James Tait as a secretary on 2021-08-01
dot icon28/11/2022
Cessation of David James Tait as a person with significant control on 2021-08-01
dot icon28/11/2022
Secretary's details changed for Mrs Emma Jean Gillanders on 2022-11-28
dot icon28/11/2022
Director's details changed for Alexander Josef Dettlaff on 2022-11-28
dot icon28/11/2022
Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 2022-11-28
dot icon28/11/2022
Director's details changed for Mrs Emma Jean Gillanders on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/11/2022
Change of details for Mrs Emma Gillanders as a person with significant control on 2022-11-28
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon17/08/2021
Change of details for Mrs Emma Gillanders as a person with significant control on 2021-07-21
dot icon17/08/2021
Director's details changed for Mrs Emma Gillanders on 2021-07-21
dot icon23/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon08/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon16/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon16/09/2018
Director's details changed for Mrs Emma Gillanders on 2017-11-02
dot icon16/09/2018
Change of details for Mrs Emma Gillanders as a person with significant control on 2017-11-02
dot icon06/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/10/2016
Director's details changed for Mrs Emma Gillanders on 2016-09-01
dot icon21/10/2016
Director's details changed for Mrs Emma Gillanders on 2016-09-01
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-09-16 no member list
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-09-16 no member list
dot icon19/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-09-16 no member list
dot icon06/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-16 no member list
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Termination of appointment of a director
dot icon24/01/2012
Termination of appointment of Alexander Dettlaff as a secretary
dot icon24/01/2012
Appointment of Mr David James Tait as a secretary
dot icon28/09/2011
Annual return made up to 2011-09-16 no member list
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-16 no member list
dot icon29/09/2010
Director's details changed for Emma Tait on 2010-02-10
dot icon27/09/2010
Director's details changed for Emma Tait on 2010-02-10
dot icon09/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Annual return made up to 16/09/08
dot icon03/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2008
Director and secretary's change of particulars / alexander dettlaff / 25/06/2008
dot icon22/08/2008
Director and secretary's change of particulars / alexander dettlaff / 25/06/2008
dot icon22/08/2008
Director appointed emma tait
dot icon22/08/2008
Appointment terminated director james hall
dot icon05/10/2007
Annual return made up to 16/09/07
dot icon13/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/09/2006
Annual return made up to 16/09/06
dot icon05/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/09/2005
Annual return made up to 16/09/05
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/09/2004
Annual return made up to 16/09/04
dot icon18/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/09/2003
Annual return made up to 16/09/03
dot icon02/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2002
Annual return made up to 16/09/02
dot icon10/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/09/2001
Annual return made up to 16/09/01
dot icon16/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/10/2000
Annual return made up to 16/09/00
dot icon12/10/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.47K
-
0.00
9.50K
-
2022
2
11.68K
-
0.00
11.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Emma Jean Gillanders
Director
21/11/2007 - Present
2
First Scottish International Services Limited
Nominee Director
16/09/1999 - 16/09/1999
872
Dettlaff, Alexander Josef
Director
16/09/1999 - Present
-
Gillanders, Emma Jean
Secretary
01/08/2021 - Present
-
Dettlaff, Alexander Josef
Secretary
16/09/1999 - 13/12/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTH HIGHLAND GATHERING (1999) LIMITED

AIRTH HIGHLAND GATHERING (1999) LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling FK7 7WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTH HIGHLAND GATHERING (1999) LIMITED?

toggle

AIRTH HIGHLAND GATHERING (1999) LIMITED is currently Active. It was registered on 16/09/1999 .

Where is AIRTH HIGHLAND GATHERING (1999) LIMITED located?

toggle

AIRTH HIGHLAND GATHERING (1999) LIMITED is registered at Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling FK7 7WT.

What does AIRTH HIGHLAND GATHERING (1999) LIMITED do?

toggle

AIRTH HIGHLAND GATHERING (1999) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AIRTH HIGHLAND GATHERING (1999) LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-09-16 with no updates.