AUCHTERARDER GYMNASTICS TRUST

Register to unlock more data on OkredoRegister

AUCHTERARDER GYMNASTICS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144702

Incorporation date

02/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

57/59 High Street, Dunblane, Perthshire FK15 0EECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon25/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/06/2025
Director's details changed for Lisa Mackay on 2024-11-02
dot icon24/06/2025
Termination of appointment of Marie Gardner as a director on 2024-07-31
dot icon24/06/2025
Appointment of Susan Aileen Crawford as a director on 2025-05-14
dot icon24/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/07/2019
Director's details changed for Marie Gardner on 2019-06-02
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon05/06/2019
Director's details changed for Lisa Mackay on 2019-06-02
dot icon05/06/2019
Director's details changed for Marie Gardner on 2019-06-02
dot icon05/06/2019
Director's details changed for Ms. Fiona Cameron on 2019-06-02
dot icon04/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/11/2018
Appointment of Lisa Mackay as a director on 2018-11-21
dot icon27/11/2018
Appointment of Marie Gardner as a director on 2018-11-21
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/06/2017
Termination of appointment of Carol Anne Milne as a director on 2016-08-31
dot icon21/06/2017
Register inspection address has been changed from C/O C/O Ms. Fiona Cameron 1 South Inch Park Perth PH2 8BU Scotland to C/O C/O Ms. Fiona Cameron 57/59 High Street Dunblane Perthshire FK15 0EE
dot icon05/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/06/2016
Annual return made up to 2016-06-02 no member list
dot icon17/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-06-02 no member list
dot icon17/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/08/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-02 no member list
dot icon27/05/2014
Termination of appointment of Michael Forster as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-02 no member list
dot icon15/04/2013
Termination of appointment of Denise Jackson as a director
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-02 no member list
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of David Calderwood as a director
dot icon07/09/2011
Register inspection address has been changed from C/O C/O Ms. Susan Green C/O 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland
dot icon07/09/2011
Termination of appointment of Susan Green as a secretary
dot icon28/06/2011
Annual return made up to 2011-06-02 no member list
dot icon28/06/2011
Director's details changed for Denise Jennifer Jackson on 2011-06-02
dot icon28/06/2011
Secretary's details changed for Susan Michie Green on 2011-06-02
dot icon28/06/2011
Register inspection address has been changed
dot icon28/06/2011
Director's details changed for Fiona Cameron on 2011-06-02
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-02 no member list
dot icon26/07/2010
Director's details changed for Dennise Jennifer Jackson on 2010-06-02
dot icon26/07/2010
Director's details changed for Fiona Cameron on 2010-06-02
dot icon12/01/2010
Appointment of Dr. Michael Forster as a director
dot icon12/01/2010
Appointment of Mrs. Carol Anne Milne as a director
dot icon12/01/2010
Appointment of Mr. David Marshall Calderwood as a director
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 02/06/09
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/06/2008
Annual return made up to 02/06/08
dot icon19/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Annual return made up to 02/06/07
dot icon17/07/2007
Director resigned
dot icon23/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/06/2006
Annual return made up to 02/06/06
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Annual return made up to 02/06/05
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/02/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon04/06/2004
Annual return made up to 02/06/04
dot icon19/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon04/08/2003
Annual return made up to 02/06/03
dot icon13/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/08/2002
Annual return made up to 02/06/02
dot icon16/05/2002
Certificate of change of name
dot icon16/05/2002
Memorandum and Articles of Association
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon19/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/08/2001
Annual return made up to 02/06/01
dot icon14/02/2001
Full accounts made up to 2000-05-31
dot icon08/06/2000
Annual return made up to 02/06/00
dot icon21/02/2000
Full accounts made up to 1999-05-31
dot icon15/12/1999
Registered office changed on 15/12/99 from: 187 high street, auchterarder, perthshire, PH3 1AF
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon28/09/1999
New secretary appointed
dot icon23/06/1999
Annual return made up to 02/06/99
dot icon07/05/1999
Full accounts made up to 1998-05-31
dot icon30/06/1998
Annual return made up to 02/06/98
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon08/08/1997
Annual return made up to 02/06/97
dot icon02/12/1996
Full accounts made up to 1996-05-31
dot icon16/08/1996
New director appointed
dot icon16/08/1996
Annual return made up to 02/06/96
dot icon18/01/1996
Full accounts made up to 1995-05-31
dot icon10/08/1995
Annual return made up to 02/06/95
dot icon02/02/1995
Full accounts made up to 1994-05-31
dot icon21/06/1994
Annual return made up to 02/06/94
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon06/07/1993
Accounting reference date notified as 31/05
dot icon10/06/1993
New secretary appointed
dot icon10/06/1993
New director appointed
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Secretary resigned;director resigned
dot icon02/06/1993
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
31/07/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Fiona Cameron
Director
30/06/2005 - Present
-
Morgan, David Neill
Director
02/06/1993 - 30/06/1999
2
Dewar, John Alexander
Director
01/06/1996 - 28/05/1998
6
Reid, Brian
Nominee Secretary
02/06/1993 - 02/06/1993
1838
Mabbott, Stephen
Nominee Director
02/06/1993 - 02/06/1993
2039

Persons with Significant Control

1
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 AUCHTERARDER GYMNASTICS TRUST

AUCHTERARDER GYMNASTICS TRUST is an(a) Active company incorporated on 02/06/1993 with the registered office located at 57/59 High Street, Dunblane, Perthshire FK15 0EE. 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 AUCHTERARDER GYMNASTICS TRUST?

toggle

AUCHTERARDER GYMNASTICS TRUST is currently Active. It was registered on 02/06/1993 .

Where is AUCHTERARDER GYMNASTICS TRUST located?

toggle

AUCHTERARDER GYMNASTICS TRUST is registered at 57/59 High Street, Dunblane, Perthshire FK15 0EE.

What does AUCHTERARDER GYMNASTICS TRUST do?

toggle

AUCHTERARDER GYMNASTICS TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AUCHTERARDER GYMNASTICS TRUST?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-07-31.