CORNHILL HIGHLAND GAMES

Register to unlock more data on OkredoRegister

CORNHILL HIGHLAND GAMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275263

Incorporation date

28/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Fourmanlea, Cobairdy, Huntly AB54 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon24/02/2026
Micro company accounts made up to 2025-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon01/08/2025
Micro company accounts made up to 2024-10-31
dot icon15/03/2025
Appointment of Mrs Rebecca Campbell Wilson as a secretary on 2025-03-15
dot icon03/03/2025
Notification of James Philip Gregg as a person with significant control on 2024-08-15
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon23/01/2025
Registered office address changed from 2 Park Crescent Cornhill AB45 2EU Scotland to Fourmanlea Cobairdy Huntly AB54 7YB on 2025-01-23
dot icon23/01/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Termination of appointment of Michelle Meldrum as a secretary on 2024-10-31
dot icon19/11/2024
Termination of appointment of Michelle Meldrum as a director on 2024-10-31
dot icon19/11/2024
Termination of appointment of Sonya Marie Gregg as a director on 2024-10-31
dot icon19/11/2024
Cessation of Michelle Meldrum as a person with significant control on 2024-10-31
dot icon22/08/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon05/06/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-10-31
dot icon10/01/2019
Notification of Michelle Meldrum as a person with significant control on 2018-06-02
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon20/01/2018
Appointment of Mrs Sonya Marie Gregg as a director on 2018-01-20
dot icon20/01/2018
Termination of appointment of Harold Hendry Stephen as a director on 2018-01-20
dot icon20/01/2018
Termination of appointment of Neil Alexander Mckenzie as a director on 2018-01-20
dot icon05/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon07/11/2017
Registered office address changed from , 15 Silverhillock, Cornhill, Banff, AB45 2AY to 2 Park Crescent Cornhill AB45 2EU on 2017-11-07
dot icon06/11/2017
Appointment of Mrs Michelle Meldrum as a director on 2017-10-31
dot icon06/11/2017
Appointment of Mrs Michelle Meldrum as a secretary on 2017-10-31
dot icon25/08/2017
Termination of appointment of James Morrison as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Shona Hay as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Stuart Mckay as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Mark Milne as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Michael John Hay as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Linda Catriona Beattie as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Shona Hay as a secretary on 2017-08-25
dot icon25/08/2017
Termination of appointment of Colin Davidson as a director on 2017-08-25
dot icon25/08/2017
Cessation of Shona Hay as a person with significant control on 2017-08-25
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-28 no member list
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-28 no member list
dot icon20/11/2014
Appointment of Mr James Philip Gregg as a director on 2014-03-28
dot icon03/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-28 no member list
dot icon21/11/2013
Appointment of Mr Stuart Mckay as a director
dot icon21/11/2013
Appointment of Mr Colin Davidson as a director
dot icon21/11/2013
Termination of appointment of David Mckenzie as a director
dot icon21/11/2013
Appointment of Mr James Morrison as a director
dot icon21/11/2013
Director's details changed for Mrs Shona Hay on 2013-11-01
dot icon21/11/2013
Appointment of Mr Mark Milne as a director
dot icon21/11/2013
Director's details changed for Michael John Hay on 2013-11-01
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-28 no member list
dot icon23/11/2012
Appointment of Mrs Linda Catriona Beattie as a director
dot icon23/11/2012
Termination of appointment of Morag Mckenzie as a director
dot icon23/11/2012
Director's details changed for David John Mckenzie on 2012-11-23
dot icon23/11/2012
Director's details changed for Harold Hendry Stephen on 2012-11-23
dot icon23/11/2012
Director's details changed for Mrs Shona Hay on 2012-11-23
dot icon23/11/2012
Director's details changed for Neil Alexander Mckenzie on 2012-11-23
dot icon23/11/2012
Director's details changed for Michael John Hay on 2012-11-23
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/12/2011
Annual return made up to 2011-10-28
dot icon10/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-28
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-28
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Annual return made up to 28/10/08
dot icon04/03/2009
Director's change of particulars / harold stephen / 02/10/2008
dot icon04/03/2009
Appointment terminated director catherine stephen
dot icon04/03/2009
Appointment terminated director james thompson
dot icon04/03/2009
Director appointed morag mckenzie
dot icon09/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Annual return made up to 28/10/07
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Annual return made up to 28/10/06
dot icon02/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Annual return made up to 28/10/05
dot icon02/11/2004
Registered office changed on 02/11/04 from:\24 great king street, edinburgh, EH3 6QN
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon28/10/2004
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
31/10/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.05K
-
0.00
-
-
2022
0
19.37K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Shona
Director
28/10/2004 - 25/08/2017
5
Meldrum, Michelle
Director
31/10/2017 - 31/10/2024
-
Hay, Michael John
Director
28/10/2004 - 25/08/2017
3
Mr James Philip Gregg
Director
28/03/2014 - Present
29
Gregg, Sonya Marie
Director
20/01/2018 - 31/10/2024
1

Persons with Significant Control

4
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 CORNHILL HIGHLAND GAMES

CORNHILL HIGHLAND GAMES is an(a) Active company incorporated on 28/10/2004 with the registered office located at Fourmanlea, Cobairdy, Huntly AB54 7YB. There are currently 2 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 CORNHILL HIGHLAND GAMES?

toggle

CORNHILL HIGHLAND GAMES is currently Active. It was registered on 28/10/2004 .

Where is CORNHILL HIGHLAND GAMES located?

toggle

CORNHILL HIGHLAND GAMES is registered at Fourmanlea, Cobairdy, Huntly AB54 7YB.

What does CORNHILL HIGHLAND GAMES do?

toggle

CORNHILL HIGHLAND GAMES operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CORNHILL HIGHLAND GAMES?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-10-31.