INVERKEITHING HIGHLAND GAMES

INVERKEITHING HIGHLAND GAMES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVERKEITHING HIGHLAND GAMES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC177720
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INVERKEITHING HIGHLAND GAMES?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is INVERKEITHING HIGHLAND GAMES located?

    Registered Office Address
    32 Lady Campbells Court
    KY12 0LJ Dunfermline
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVERKEITHING HIGHLAND GAMES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for INVERKEITHING HIGHLAND GAMES?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueYes

    What are the latest filings for INVERKEITHING HIGHLAND GAMES?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    3 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Registered office address changed from 29267 Dunfermline Dunfermline Fife KY12 2FL Scotland to 32 Lady Campbells Court Dunfermline KY12 0LJ on Nov 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 31 Hope Street Inverkeithing Fife KY11 1LN to 29267 Dunfermline Dunfermline Fife KY12 2FL on Jun 30, 2020

    1 pagesAD01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Malcolm Richard Mcgregor as a director on Nov 17, 2017

    2 pagesAP01

    Appointment of Mr Rodney Allen Ruzzak as a director on Nov 13, 2017

    2 pagesAP01

    Termination of appointment of James Sutherland Mcbeath Macdonald as a director on Nov 13, 2017

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Termination of appointment of Malcolm Richard Mcgregor as a director on Nov 30, 2016

    1 pagesTM01

    Who are the officers of INVERKEITHING HIGHLAND GAMES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Christopher
    Binning Road
    Inverkeithing
    3
    Fife
    Scotland
    Secretary
    Binning Road
    Inverkeithing
    3
    Fife
    Scotland
    219739390001
    COYLE, Francis John
    Struan Place
    KY11 1NF Inverkeithing
    1
    Fife
    Scotland
    Director
    Struan Place
    KY11 1NF Inverkeithing
    1
    Fife
    Scotland
    ScotlandBritish54147130001
    MCGREGOR, Malcolm Richard
    Milton Green
    KY12 7PS Dunfermline
    2
    Scotland
    Director
    Milton Green
    KY12 7PS Dunfermline
    2
    Scotland
    ScotlandBritish83825630001
    RUZZAK, Rodney Allen
    Struan Place
    KY11 1PB Inverkeithing
    71
    Scotland
    Director
    Struan Place
    KY11 1PB Inverkeithing
    71
    Scotland
    ScotlandBritish240217640001
    MCGARRY, Brian
    Preston Crescent
    KY11 1DS Inverkeithing
    37
    Fife
    Scotland
    Secretary
    Preston Crescent
    KY11 1DS Inverkeithing
    37
    Fife
    Scotland
    154320820001
    MCGREGOR, Malcolm Richard
    2 Milton Green
    KY12 7PS Dunfermline
    Fife
    Secretary
    2 Milton Green
    KY12 7PS Dunfermline
    Fife
    British83825630001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RUZZAK, William
    12 Lothian Court
    KY11 1PW Inverkeithing
    Fife
    Secretary
    12 Lothian Court
    KY11 1PW Inverkeithing
    Fife
    British56193770001
    BICKERTON, John
    3 Struan Drive
    KY11 1AR Inverkeithing
    Fife
    Director
    3 Struan Drive
    KY11 1AR Inverkeithing
    Fife
    British77609440001
    COYLE, Francis John
    1 Struan Place
    KY11 1NF Inverkeithing
    Fife
    Director
    1 Struan Place
    KY11 1NF Inverkeithing
    Fife
    ScotlandBritish54147130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, James Sutherland Mcbeath
    17 Struan Place
    KY11 1NF Inverkeithing
    Fife
    Director
    17 Struan Place
    KY11 1NF Inverkeithing
    Fife
    ScotlandBritish8879540001
    MCCULLOCH, William
    11 Greyfriars Walk
    KY11 1DE Inverkeithing
    Fife
    Director
    11 Greyfriars Walk
    KY11 1DE Inverkeithing
    Fife
    British61328430001
    MCGREGOR, Malcolm Richard
    2 Milton Green
    KY12 7PS Dunfermline
    Fife
    Director
    2 Milton Green
    KY12 7PS Dunfermline
    Fife
    ScotlandBritish83825630001
    REID, Brian
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    British42815140002
    RUZZAK, William
    12 Lothian Court
    KY11 1PW Inverkeithing
    Fife
    Director
    12 Lothian Court
    KY11 1PW Inverkeithing
    Fife
    British56193770001

    Who are the persons with significant control of INVERKEITHING HIGHLAND GAMES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rodney Ruzzack
    Lady Campbells Court
    KY12 0LJ Dunfermline
    32
    Scotland
    Nov 30, 2016
    Lady Campbells Court
    KY12 0LJ Dunfermline
    32
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Sutherland Mcbeath Macdonald
    31 Hope Street
    Inverkeithing
    KY11 1LN Fife
    Jul 30, 2016
    31 Hope Street
    Inverkeithing
    KY11 1LN Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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