BRAEMAR ROYAL HIGHLAND GATHERING LIMITED
Overview
| Company Name | BRAEMAR ROYAL HIGHLAND GATHERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC240793 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAEMAR ROYAL HIGHLAND GATHERING LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BRAEMAR ROYAL HIGHLAND GATHERING LIMITED located?
| Registered Office Address | Society Hall Castleton AB35 5YU Braemar Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEMAR ROYAL HIGHLAND GATHERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRAEMAR ROYAL HIGHLAND GATHERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr John Jolly as a director on Jan 20, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Edward Murray Duff as a director on Jan 20, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr David Stewart Torrance on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Brunton Wood on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Arthur Lawrence on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David William Geddes on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian William Johnston on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William Anderson Meston on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Hampson on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Middleton Fraser on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Edward Murray Duff on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ernest Lovat Fraser on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Euan John Fraser on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Emslie on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of BRAEMAR ROYAL HIGHLAND GATHERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MESTON, William Anderson | Secretary | Coilacreich AB35 5UH Ballater | British | 87147480001 | ||||||
| EMSLIE, James | Director | 11 Paterson Cottages AB35 5QT Ballater Aberdeenshire | Scotland | British | 87147420002 | |||||
| FRASER, Ernest Lovat | Director | Old Spittal Farm Glenshee PH10 7QE Blairgowrie Perthshire | Scotland | British | 115220650001 | |||||
| FRASER, Euan John | Director | Monaltrie Mill Road AB34 4YF Tarland Aberdeenshire | Scotland | British | 115221790001 | |||||
| FRASER, Peter Middleton | Director | Easter Auchallater AB35 5XS Braemar | Scotland | British | 87147070001 | |||||
| GEDDES, David William | Director | Firbank, Kindrochit Drive Braemar AB35 5YW Ballater Aberdeenshire | Scotland | British | 101511720001 | |||||
| HAMPSON, David | Director | Clunie Lodge Clunie Bank Road AB35 5ZP Braemar Aberdeenshire | Scotland | British | 102965230001 | |||||
| JOHNSTON, Ian William | Director | Butler's Flat Invercauld House AB35 5TS Braemar Aberdeenshire | Scotland | British | 115190540001 | |||||
| JOLLY, John | Director | Society Hall Castleton AB35 5YU Braemar Aberdeenshire | Scotland | British | 166272850001 | |||||
| LAWRENCE, Peter Arthur | Director | Mar Road Braemar AB35 5YL Ballater Tomrichton Aberdeenshire | Scotland | British | 138521390001 | |||||
| MESTON, William Anderson | Director | Coilacreich AB35 5UH Ballater | Scotland | British | 87147480001 | |||||
| TORRANCE, David Stewart | Director | Rosebank House 17 Cairnaclrochit AB35 5YS Braemar Aberdeenshire | Scotland | British | 49726030001 | |||||
| WOOD, James Brunton | Director | Schoolhouse Glenshee Road AB35 5YQ Braemar Aberdeenshire | Scotland | British | 115229400001 | |||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| BRUCE, Robert John | Director | Brae Cottage Hillside Road AB35 5YU Braemar Aberdeenshire | British | 115190210001 | ||||||
| CUMMING, Stewart William | Director | Loin-A-Veaich AB35 5YV Braemar Aberdeenshire | British | 115190380001 | ||||||
| DUFF, John Edward Murray | Director | The Granary Cluniebank Road AB35 5YY Braemar Aberdeenshire | Scotland | British | 53954810001 | |||||
| MCINTOSH, George Philip | Director | Lui Cottage AB35 5YT Braemar Aberdeenshire | British | 111101570001 | ||||||
| SMITH, Lindsay John | Director | Craig Vallich Braichlie Road AB35 5RT Ballater | Scotland | British | 87147410001 | |||||
| LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
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