BLAIRGOWRIE & RATTRAY HIGHLAND GAMES

Register to unlock more data on OkredoRegister

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC120038

Incorporation date

08/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Leslie Street, Blairgowrie, Perthshire PH10 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1989)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon18/09/2024
Termination of appointment of Edward Alan Peter Hart as a director on 2024-05-10
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/06/2024
Certificate of change of name
dot icon03/06/2024
Memorandum and Articles of Association
dot icon22/05/2024
Statement of company's objects
dot icon10/05/2024
Cessation of Edward Alan Peter Hart as a person with significant control on 2024-05-10
dot icon22/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/06/2023
Termination of appointment of Ian Bell as a secretary on 2023-01-31
dot icon08/06/2023
Termination of appointment of Clare Mcmicking as a director on 2023-01-31
dot icon08/06/2023
Cessation of Clare Mcmicking as a person with significant control on 2023-01-31
dot icon08/06/2023
Appointment of Mr Gavin James Hart as a secretary on 2023-01-31
dot icon08/06/2023
Appointment of Mr Philip John Murrie as a director on 2023-01-31
dot icon08/06/2023
Notification of Philip John Murrie as a person with significant control on 2023-01-31
dot icon12/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/06/2022
Notification of Clare Mcmicking as a person with significant control on 2022-05-09
dot icon21/06/2022
Appointment of Mrs Clare Mcmicking as a director on 2022-05-09
dot icon21/06/2022
Appointment of Mr Ian Bell as a secretary on 2022-06-20
dot icon21/06/2022
Termination of appointment of Peter Richardson as a secretary on 2022-06-20
dot icon06/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon22/09/2021
Termination of appointment of Alistair Donald as a director on 2021-09-08
dot icon22/09/2021
Cessation of Alistair Donald as a person with significant control on 2021-09-08
dot icon11/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/03/2021
Appointment of Mr Peter Richardson as a secretary on 2021-02-23
dot icon26/02/2021
Termination of appointment of Grahame Mustard as a secretary on 2021-02-23
dot icon22/02/2021
Notification of Peter Richardson as a person with significant control on 2021-01-18
dot icon22/02/2021
Appointment of Mr Peter Richardson as a director on 2021-01-18
dot icon16/11/2020
Cessation of Grahame Mustard as a person with significant control on 2020-08-15
dot icon16/11/2020
Termination of appointment of Grahame Mustard as a director on 2020-08-15
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon03/04/2019
Termination of appointment of Ian Bell as a secretary on 2019-03-26
dot icon03/04/2019
Appointment of Mr Ian Bell as a secretary on 2018-09-24
dot icon27/03/2019
Notification of Grahame Mustard as a person with significant control on 2018-03-27
dot icon27/03/2019
Notification of Alistair Donald as a person with significant control on 2018-03-27
dot icon27/03/2019
Cessation of Robert Scott Ellis as a person with significant control on 2018-03-27
dot icon27/03/2019
Cessation of Margaret Wotherspoon as a person with significant control on 2018-04-06
dot icon27/03/2019
Appointment of Mr Grahame Mustard as a secretary on 2019-03-26
dot icon27/03/2019
Termination of appointment of Kym Ellis as a secretary on 2018-09-24
dot icon22/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon07/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/04/2018
Termination of appointment of Margaret Wotherspoon as a director on 2018-04-06
dot icon29/03/2018
Appointment of Mr Alistair Donald as a director on 2018-03-27
dot icon29/03/2018
Appointment of Mr Grahame Mustard as a director on 2018-03-27
dot icon29/03/2018
Termination of appointment of Robert Scott Ellis as a director on 2018-03-27
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon26/07/2016
Appointment of Mr Edward Alan Peter Hart as a director on 2016-07-11
dot icon26/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/07/2016
Termination of appointment of Peter Hart as a secretary on 2016-07-11
dot icon26/07/2016
Appointment of Mr Peter Hart as a secretary on 2016-07-11
dot icon27/10/2015
Appointment of Mrs Kym Ellis as a secretary on 2015-09-07
dot icon27/10/2015
Termination of appointment of Louise Gourlay as a secretary on 2015-09-07
dot icon18/09/2015
Annual return made up to 2015-09-08 no member list
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/06/2015
Appointment of Mrs Margaret Wotherspoon as a director on 2015-06-08
dot icon23/06/2015
Termination of appointment of Jane Deuchars as a director on 2015-03-10
dot icon15/09/2014
Annual return made up to 2014-09-08 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/09/2013
Annual return made up to 2013-09-08 no member list
dot icon04/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/03/2013
Appointment of Mrs Jane Deuchars as a director
dot icon25/03/2013
Termination of appointment of Alan Cumpsty as a director
dot icon13/09/2012
Annual return made up to 2012-09-08 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon14/09/2011
Annual return made up to 2011-09-08 no member list
dot icon12/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/07/2011
Appointment of Councillor Robert Scott Ellis as a director
dot icon06/07/2011
Termination of appointment of James Lang as a director
dot icon07/03/2011
Previous accounting period extended from 2010-10-31 to 2011-01-31
dot icon19/10/2010
Annual return made up to 2010-09-08 no member list
dot icon19/10/2010
Director's details changed for Alan Cumpsty on 2010-09-08
dot icon19/10/2010
Director's details changed for James Adam Lang on 2010-09-08
dot icon07/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/09/2009
Annual return made up to 08/09/09
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Appointment terminated secretary christine findlay
dot icon29/06/2009
Appointment terminated director laurence blair oliphant
dot icon29/06/2009
Secretary appointed louise gourlay
dot icon29/06/2009
Director appointed alan cumpsty
dot icon17/04/2009
Annual return made up to 08/09/08
dot icon17/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Annual return made up to 08/09/07
dot icon09/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Annual return made up to 08/09/06
dot icon20/10/2006
Location of debenture register
dot icon20/10/2006
Registered office changed on 20/10/06 from: 33 leslie street blairgowrie perthshire PH10 6AW
dot icon20/10/2006
Location of register of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: wm inverarity & co wellmeadow blairgowrie perthshire PH10 6AU
dot icon07/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/09/2005
Annual return made up to 08/09/05
dot icon14/09/2005
Location of register of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/09/2004
Annual return made up to 08/09/04
dot icon07/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/09/2003
Annual return made up to 08/09/03
dot icon30/06/2003
Director's particulars changed
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon04/11/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon09/10/2002
Annual return made up to 08/09/02
dot icon31/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2001
Annual return made up to 08/09/01
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Annual return made up to 08/09/00
dot icon07/01/2000
Annual return made up to 08/09/99
dot icon03/12/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Registered office changed on 02/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Annual return made up to 08/09/98
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Registered office changed on 18/09/98 from: kingseat bridge of cally by blairgowrie perthshire, PH10 7JW
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Annual return made up to 08/09/97
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Annual return made up to 08/09/96
dot icon14/09/1995
Annual return made up to 08/09/95
dot icon09/08/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
Registered office changed on 09/08/95 from: bank street blairgowrie perthshire PH10 6DE
dot icon22/06/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1994
Annual return made up to 08/09/94
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
New director appointed
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/09/1993
Annual return made up to 08/09/93
dot icon27/08/1993
Director resigned
dot icon18/11/1992
Full accounts made up to 1991-12-31
dot icon28/08/1992
Annual return made up to 08/09/92
dot icon17/02/1992
Full accounts made up to 1990-12-31
dot icon02/10/1991
Annual return made up to 08/09/91
dot icon02/10/1991
-
dot icon21/08/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon19/01/1990
Certificate of change of name
dot icon05/10/1989
Accounting reference date notified as 31/12
dot icon08/09/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon+16.04 % *

* during past year

Cash in Bank

£22,095.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
22.38K
-
0.00
21.22K
-
2023
3
20.09K
-
0.00
19.04K
-
2024
3
28.07K
-
0.00
22.10K
-
2024
3
28.07K
-
0.00
22.10K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

28.07K £Ascended39.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.10K £Ascended16.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Ian
Secretary
20/06/2022 - 31/01/2023
-
Mrs Clare Mcmicking
Director
09/05/2022 - 31/01/2023
2
Richardson, Peter
Director
18/01/2021 - Present
7
Hart, Edward Alan Peter
Director
11/07/2016 - 10/05/2024
1
Hart, Gavin James
Secretary
31/01/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAIRGOWRIE & RATTRAY HIGHLAND GAMES

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES is an(a) Active company incorporated on 08/09/1989 with the registered office located at 33 Leslie Street, Blairgowrie, Perthshire PH10 6AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIRGOWRIE & RATTRAY HIGHLAND GAMES?

toggle

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES is currently Active. It was registered on 08/09/1989 .

Where is BLAIRGOWRIE & RATTRAY HIGHLAND GAMES located?

toggle

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES is registered at 33 Leslie Street, Blairgowrie, Perthshire PH10 6AW.

What does BLAIRGOWRIE & RATTRAY HIGHLAND GAMES do?

toggle

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLAIRGOWRIE & RATTRAY HIGHLAND GAMES have?

toggle

BLAIRGOWRIE & RATTRAY HIGHLAND GAMES had 3 employees in 2024.

What is the latest filing for BLAIRGOWRIE & RATTRAY HIGHLAND GAMES?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.