LOGIERAIT BRIDGE COMPANY

LOGIERAIT BRIDGE COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOGIERAIT BRIDGE COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC151036
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGIERAIT BRIDGE COMPANY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOGIERAIT BRIDGE COMPANY located?

    Registered Office Address
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOGIERAIT BRIDGE COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 11, 2024
    Next Accounts Due OnJul 11, 2025
    Last Accounts
    Last Accounts Made Up ToOct 11, 2023

    What is the status of the latest confirmation statement for LOGIERAIT BRIDGE COMPANY?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for LOGIERAIT BRIDGE COMPANY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of J & H Mitchell Ws as a secretary on Nov 30, 2024

    1 pagesTM02

    Micro company accounts made up to Oct 11, 2023

    3 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Philip Chetwynd Fry as a director on Mar 06, 2024

    1 pagesTM01

    Micro company accounts made up to Oct 11, 2022

    3 pagesAA

    Termination of appointment of Jimmy Mcmenemie as a director on Jun 26, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stanley Bruce as a director on Jan 23, 2023

    1 pagesTM01

    Termination of appointment of Norman David Mccandlish as a director on Jun 27, 2022

    1 pagesTM01

    Micro company accounts made up to Oct 11, 2021

    3 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Philip Chetwynd Fry on May 31, 2022

    2 pagesCH01

    Micro company accounts made up to Oct 11, 2020

    3 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for J & H Mitchell Ws on Dec 31, 2020

    1 pagesCH04

    Micro company accounts made up to Oct 11, 2019

    3 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Charles Gordon Dilworth as a director on Apr 22, 2019

    1 pagesTM01

    Appointment of Mr George Anthony Wilson as a director on Apr 22, 2019

    2 pagesAP01

    Micro company accounts made up to Oct 11, 2018

    2 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Anthony Burgess as a director on Oct 25, 2018

    2 pagesAP01

    Appointment of Dr Keith Peter Mark Grant as a director on Aug 07, 2018

    2 pagesAP01

    Appointment of Mr Donald John Maclean as a director on Apr 23, 2018

    2 pagesAP01

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of LOGIERAIT BRIDGE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGES, Clive William
    Ballinluig
    PH9 0LG Pitlochry
    Highfield
    Scotland
    Director
    Ballinluig
    PH9 0LG Pitlochry
    Highfield
    Scotland
    United KingdomBritishSelf Employed Service Station Owner98399230001
    BURGESS, Anthony, Dr
    Strathtay
    PH9 0PZ Pitlochry
    Balnamuir House
    Perth And Kinross
    Scotland
    Director
    Strathtay
    PH9 0PZ Pitlochry
    Balnamuir House
    Perth And Kinross
    Scotland
    ScotlandBritishNone255185130001
    GRANT, Keith Peter Mark, Dr
    Larchwood Road
    PH16 5AS Pitlochry
    Corrour
    Scotland
    Director
    Larchwood Road
    PH16 5AS Pitlochry
    Corrour
    Scotland
    ScotlandBritishRetired Doctor251816320001
    GRANT, Sandra Jane
    Ballinluig
    PH9 0LG Pitlochry
    Torbeag
    Perthshire
    Scotland
    Director
    Ballinluig
    PH9 0LG Pitlochry
    Torbeag
    Perthshire
    Scotland
    ScotlandBritishEstate Office Manager188228180002
    HOWIE, Kathleen Marion
    Ballinluig
    PH9 0LW By Pitlochry
    Tulloch Of Pitnacree
    Perthshire
    Director
    Ballinluig
    PH9 0LW By Pitlochry
    Tulloch Of Pitnacree
    Perthshire
    ScotlandBritishRetired129849530002
    MACLEAN, Donald John
    Dalguise
    PH8 0JU Dunkeld
    Upper Woodinch
    Parth And Kinross
    Director
    Dalguise
    PH8 0JU Dunkeld
    Upper Woodinch
    Parth And Kinross
    ScotlandBritishConsultant Chartered Civil Engineer249109650001
    SWINNEY, John Ramsay
    Church Road
    Woodside
    PH13 9QB Blairgowrie
    Lyngrove
    Perthshire
    Scotland
    Director
    Church Road
    Woodside
    PH13 9QB Blairgowrie
    Lyngrove
    Perthshire
    Scotland
    ScotlandScottishMember Of Scottish Parliament207387880001
    WILSON, George Anthony
    Balnamuir
    Balnaguard
    PH9 0PZ Pitlochry
    The Old Toll House
    Perth And Kinross
    Scotland
    Director
    Balnamuir
    Balnaguard
    PH9 0PZ Pitlochry
    The Old Toll House
    Perth And Kinross
    Scotland
    ScotlandBritishRetired264155410001
    DE MAIME BEAUMONT, Deryck
    Balnaguard Inn
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    Secretary
    Balnaguard Inn
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    BritishSolicitor35742300001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303818
    926840001
    ALSTON, Elizabeth Margaret
    Woodinch
    Dalguise
    PH8 0JU Dunkeld
    Perthshire
    Director
    Woodinch
    Dalguise
    PH8 0JU Dunkeld
    Perthshire
    BritishCompany Director40252410001
    BINNER, Laura Christine
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    Director
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    ScotlandBritishEvent Management170983540001
    BRADLEY, Patrick Joseph
    Upper Farrochil
    PH15 2EX Aberfeldy
    Perthshire
    Director
    Upper Farrochil
    PH15 2EX Aberfeldy
    Perthshire
    ScotlandBritishAccountant55613930001
    BRIDGES, Clive William
    Highfield
    Ballinluig
    PH9 0LG Pitlochry
    Perthshire
    Director
    Highfield
    Ballinluig
    PH9 0LG Pitlochry
    Perthshire
    United KingdomBritishFilling Station/Restaurant Pro98399230001
    BRUCE, Stanley
    Rosebank
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    Director
    Rosebank
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    ScotlandBritishRetired90876490001
    DE MAIME BEAUMONT, Deryck
    Balnaguard Inn
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    Director
    Balnaguard Inn
    Balnaguard
    PH9 0PY Pitlochry
    Perthshire
    BritishSolicitor35742300001
    DILWORTH, Charles Gordon
    Moulin
    PH16 5EL Pitlochry
    Baledmund Road
    Perthshire
    Scotland
    Director
    Moulin
    PH16 5EL Pitlochry
    Baledmund Road
    Perthshire
    Scotland
    ScotlandScottishRetired129849500001
    FRY, John Philip Chetwynd
    Tulloch Of Pitnacree
    PH9 0LW Pitlochry
    Tulloch Schoolhouse
    Scotland
    Director
    Tulloch Of Pitnacree
    PH9 0LW Pitlochry
    Tulloch Schoolhouse
    Scotland
    ScotlandBritishRetired161055580002
    GILLESPIE, Iain Machray
    Kirkwood
    Dalguise
    PH8 0JU Dunkeld
    Perthshire
    Director
    Kirkwood
    Dalguise
    PH8 0JU Dunkeld
    Perthshire
    ScotlandBritishCompany Director481020001
    GRANT, Wilma Alison
    Balnamuir House
    Balnaguard
    PH9 0PZ By Pitlochry
    Director
    Balnamuir House
    Balnaguard
    PH9 0PZ By Pitlochry
    BritishSelf Employed110112250001
    GUINAN, Peter Howard
    Mill Of Logierait
    Logierait
    PH9 0LH Pitlochry
    Perthshire
    Director
    Mill Of Logierait
    Logierait
    PH9 0LH Pitlochry
    Perthshire
    ScotlandBritishFarmer105658740001
    HARVEY, Ian Bruce
    The Steading
    Dalnabo
    PH9 0NL Ballinluig
    Perthshire
    Director
    The Steading
    Dalnabo
    PH9 0NL Ballinluig
    Perthshire
    BritishRetired98967260001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCCANDLISH, Eileen Marion
    Knockintober
    Ballinluig
    PH9 0LN Pitlochry
    Perthshire
    Director
    Knockintober
    Ballinluig
    PH9 0LN Pitlochry
    Perthshire
    BritishRetired70774950001
    MCCANDLISH, Norman David
    Kenmore Street
    PH15 2BL Aberfeldy
    8
    Scotland
    Director
    Kenmore Street
    PH15 2BL Aberfeldy
    8
    Scotland
    ScotlandBritishRetired58107230002
    MCMENEMIE, Jimmy
    Logierait Inn
    PH9 0LJ Logierait
    Perthshire
    Director
    Logierait Inn
    PH9 0LJ Logierait
    Perthshire
    ScotlandBritishHotelier153129600001
    ORR, Gillean Mcneill
    Ballinduin
    Strathtay
    PH9 0LP Pitlochry
    Perthshire
    Director
    Ballinduin
    Strathtay
    PH9 0LP Pitlochry
    Perthshire
    ScotlandBritishRetired18952860001
    ROBERTSON, John Duncan
    Middleton
    Logierait
    PH9 0LH Pitlochry
    Perthshire
    Director
    Middleton
    Logierait
    PH9 0LH Pitlochry
    Perthshire
    ScotlandBritishFarmer58929780001
    SMITH, Kirsty Cecelia Lupton
    112 Polwarth Gardens
    EH11 1LH Edinburgh
    3f2
    Midlothian
    Director
    112 Polwarth Gardens
    EH11 1LH Edinburgh
    3f2
    Midlothian
    ScotlandBritishIs Project Manager152701930001
    SMITH, Robert Lupton
    Charleston
    Dalguise
    PH8 0JX Dunkeld
    Perthshire
    Director
    Charleston
    Dalguise
    PH8 0JX Dunkeld
    Perthshire
    BritishRetired40252280001
    SMITH, Robert Lupton
    Charleston
    Dalguise
    PH8 0JX Dunkeld
    Perthshire
    Director
    Charleston
    Dalguise
    PH8 0JX Dunkeld
    Perthshire
    BritishChartered Surveyor40252280001
    SOUTAR, William Ross Stewart
    Silverburn
    Strathtay
    PH9 0PZ Pitlochry
    Perthshire
    Director
    Silverburn
    Strathtay
    PH9 0PZ Pitlochry
    Perthshire
    BritishRetired Civil Servant64499130001
    SOUTAR, William Ross Stewart
    Silverburn
    Strathtay
    PH9 0PZ Pitlochry
    Perthshire
    Director
    Silverburn
    Strathtay
    PH9 0PZ Pitlochry
    Perthshire
    BritishRetired Civil Servant64499130001
    STEUART FOTHRINGHAM, Henry
    The Lagg
    PH15 2EE Aberfeldy
    Perthshire
    Director
    The Lagg
    PH15 2EE Aberfeldy
    Perthshire
    BritishResearcher43515670002

    What are the latest statements on persons with significant control for LOGIERAIT BRIDGE COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0