BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403731

Incorporation date

19/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MILLER GERRARD SOLICITORS, 13 High Street, Blairgowrie, Perthshire PH10 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Ralph James Baillie as a director on 2025-06-25
dot icon18/07/2025
Termination of appointment of Clare Patricia Mcmicking as a director on 2025-06-25
dot icon18/07/2025
Termination of appointment of Murray Scott as a director on 2025-06-25
dot icon18/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon27/10/2023
Termination of appointment of Robert Scott Ellis as a director on 2023-10-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon17/05/2023
Termination of appointment of William Anderson Taylor as a director on 2023-05-17
dot icon09/02/2023
Termination of appointment of Nicholas Cole as a director on 2023-01-31
dot icon09/02/2023
Director's details changed for Ms Clare Patricia Damondaran on 2023-02-02
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Ms Clare Patricia Damondaran as a director on 2022-05-26
dot icon17/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon17/07/2022
Appointment of Mr Ralph James Baillie as a director on 2022-05-26
dot icon17/07/2022
Termination of appointment of Hazel Valentine Harris as a director on 2021-10-08
dot icon17/07/2022
Termination of appointment of Anna Bowman as a director on 2021-02-24
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/05/2021
Appointment of Mr William Anderson Taylor as a director on 2021-05-20
dot icon14/01/2021
Termination of appointment of Brian George Smith as a director on 2021-01-06
dot icon12/11/2020
Appointment of Mr Peter Richardson as a director on 2020-10-21
dot icon12/11/2020
Appointment of Mrs Hazel Valentine Harris as a director on 2020-10-21
dot icon28/10/2020
Appointment of Mr Brian George Smith as a director on 2020-10-21
dot icon27/10/2020
Appointment of Mr Robert Brawn as a director on 2020-10-21
dot icon27/10/2020
Appointment of Mrs Anna Bowman as a director on 2020-10-21
dot icon27/10/2020
Appointment of Mrs Caroline Mary Treffry as a director on 2020-10-21
dot icon27/10/2020
Termination of appointment of Susan Anne Cole as a director on 2020-10-21
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon14/01/2020
Termination of appointment of John William Milne as a director on 2020-01-06
dot icon14/01/2020
Appointment of Mr Robert Scott Ellis as a director on 2020-01-06
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon10/07/2019
Appointment of Mr Murray Scott as a director on 2019-07-04
dot icon21/06/2019
Termination of appointment of Karen Inkster as a secretary on 2019-06-07
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Termination of appointment of Aileen Margaret Stackhouse as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Murray Scott as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of John William Palfreyman as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Ellynora Nicoll as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Eileen Mcbain as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Robert Scott Ellis as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Tracie Dick as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Victoria Bickerstaffe as a director on 2018-05-09
dot icon16/01/2018
Appointment of Dr Aileen Margaret Stackhouse as a director on 2018-01-15
dot icon12/01/2018
Appointment of Mrs Ellynora Nicoll as a director on 2017-08-30
dot icon25/09/2017
Appointment of Miss Tracie Dick as a director on 2017-09-18
dot icon25/09/2017
Appointment of Mr Nicholas Cole as a director on 2017-09-19
dot icon25/09/2017
Appointment of Ms Victoria Bickerstaffe as a director on 2017-09-18
dot icon25/09/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon31/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/12/2016
Appointment of Mr Murray Scott as a director on 2016-12-01
dot icon07/12/2016
Appointment of Ms Karen Inkster as a secretary on 2016-12-02
dot icon07/12/2016
Termination of appointment of Alison Jane Powrie as a secretary on 2016-12-01
dot icon31/08/2016
Termination of appointment of Colin Massey as a director on 2016-08-09
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon14/07/2016
Termination of appointment of Piotr Gudan as a director on 2016-05-11
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Termination of appointment of Steven Neil Boyd as a director on 2015-12-31
dot icon10/02/2016
Appointment of Mr Colin Massey as a director on 2016-01-20
dot icon10/02/2016
Appointment of Mrs Susan Anne Cole as a director on 2015-12-02
dot icon25/01/2016
Appointment of Mr John William Milne as a director on 2015-12-31
dot icon25/01/2016
Appointment of Mr John William Palfreyman as a director on 2015-12-31
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-03 no member list
dot icon31/07/2015
Director's details changed for Mrs Eileen Mcbain on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Robert Scott Ellis on 2015-07-31
dot icon31/07/2015
Secretary's details changed for Mrs Alison Jane Powrie on 2015-04-08
dot icon31/07/2015
Appointment of Mr Piotr Gudan as a director on 2015-07-08
dot icon26/06/2015
Termination of appointment of Catherine Joyce Mccormick as a director on 2015-04-05
dot icon23/02/2015
Termination of appointment of Frances Mary Fleming as a director on 2015-02-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-03 no member list
dot icon21/07/2014
Termination of appointment of Alan Law Bannerman as a director on 2014-05-29
dot icon21/07/2014
Termination of appointment of James Anderson as a director on 2014-05-29
dot icon10/02/2014
Appointment of Mr Steven Boyd as a director
dot icon31/07/2013
Annual return made up to 2013-07-03 no member list
dot icon31/07/2013
Appointment of Ms Catherine Joyce Mccormick as a director
dot icon29/04/2013
Termination of appointment of Frank Benzies as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon28/02/2013
Appointment of Mr James Anderson as a director
dot icon26/02/2013
Registered office address changed from C/O Kia Mathieson Meikleour Hotel Meikleour Perth Perthshire PH2 6EB Scotland on 2013-02-26
dot icon18/02/2013
Appointment of Mrs Alison Jane Powrie as a secretary
dot icon18/02/2013
Termination of appointment of Kathleen Mathieson as a secretary
dot icon08/02/2013
Termination of appointment of Ailene Charlton as a director
dot icon10/12/2012
Director's details changed for Mrs Frances Mary Flemming on 2012-12-10
dot icon15/10/2012
Termination of appointment of Philip Smith as a director
dot icon15/10/2012
Termination of appointment of Lesley Mcdonald as a director
dot icon15/10/2012
Termination of appointment of Michael Purdie as a director
dot icon20/09/2012
Appointment of Mr Philip James Smith as a director
dot icon19/09/2012
Appointment of Mr Frank Benzies as a director
dot icon03/09/2012
Appointment of Mrs Frances Mary Flemming as a director
dot icon03/09/2012
Appointment of Mr Robert Scott Ellis as a director
dot icon03/09/2012
Appointment of Miss Ailene Margaret Charlton as a director
dot icon03/07/2012
Annual return made up to 2012-07-03 no member list
dot icon18/06/2012
Termination of appointment of Alexander Tulloch as a director
dot icon18/06/2012
Termination of appointment of Catherine Mccormick as a director
dot icon04/06/2012
Termination of appointment of Verity Webster as a director
dot icon04/06/2012
Termination of appointment of Robert Ellis as a director
dot icon15/05/2012
Termination of appointment of Wendyanne Byrd-Meldrum as a director
dot icon01/02/2012
Appointment of Mr Alexander Kinnison Tulloch as a director
dot icon13/01/2012
Termination of appointment of Nicola Liddell as a director
dot icon13/12/2011
Registered office address changed from Trelawney Easter Bendochy by Blairgowrie Perthshire PH13 9HU on 2011-12-13
dot icon13/12/2011
Appointment of Mrs Kathleen Isabella Mathieson as a secretary
dot icon13/12/2011
Termination of appointment of Kia Mathieson as a director
dot icon13/12/2011
Termination of appointment of Nicola Liddell as a secretary
dot icon20/10/2011
Appointment of Mrs Kia Mathieson as a director
dot icon19/10/2011
Termination of appointment of Philip Smith as a director
dot icon24/08/2011
Appointment of Mrs Verity Eileen Webster as a director
dot icon24/08/2011
Termination of appointment of Verity Webster as a director
dot icon22/08/2011
Director's details changed for Catherine Joyce Mccormick on 2011-08-22
dot icon29/07/2011
Director's details changed for Dr Wendy Byrd-Meldrum on 2011-07-25
dot icon28/07/2011
Termination of appointment of Tracey Baxter as a director
dot icon19/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-8.52 % *

* during past year

Cash in Bank

£10,541.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.02K
-
0.00
11.52K
-
2022
0
69.10K
-
0.00
10.54K
-
2022
0
69.10K
-
0.00
10.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.10K £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.54K £Descended-8.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Robert Scott
Director
06/01/2020 - 13/10/2023
6
Taylor, William Anderson
Director
20/05/2021 - 17/05/2023
2
Dick, Tracie Elizabeth
Director
18/09/2017 - 09/05/2018
3
Baillie, Ralph James
Director
26/05/2022 - 25/06/2025
2
Cole, Nicholas
Director
18/09/2017 - 30/01/2023
-

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 BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED

BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at C/O MILLER GERRARD SOLICITORS, 13 High Street, Blairgowrie, Perthshire PH10 6ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED?

toggle

BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED is currently Active. It was registered on 19/07/2011 .

Where is BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED located?

toggle

BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED is registered at C/O MILLER GERRARD SOLICITORS, 13 High Street, Blairgowrie, Perthshire PH10 6ET.

What does BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED do?

toggle

BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.