Company Information for AIRTH HIGHLAND GATHERING (1999) LIMITED
MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, FK7 7WT,
|
Company Registration Number
SC199949
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
AIRTH HIGHLAND GATHERING (1999) LIMITED | |
Legal Registered Office | |
MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING FK7 7WT Other companies in FK1 | |
Company Number | SC199949 | |
---|---|---|
Company ID Number | SC199949 | |
Date formed | 1999-09-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 12:32:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES TAIT |
||
ALEXANDER JOSEF DETTLAFF |
||
EMMA GILLANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JOSEF DETTLAFF |
Company Secretary | ||
JAMES HALL |
Director | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Alexander Josef Dettlaff on 2023-09-27 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2021-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Emma Gillanders as a person with significant control on 2021-07-21 | |
CH01 | Director's details changed for Mrs Emma Gillanders on 2021-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Emma Gillanders on 2017-11-02 | |
PSC04 | Change of details for Mrs Emma Gillanders as a person with significant control on 2017-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Emma Gillanders on 2016-09-01 | |
CH01 | Director's details changed for Mrs Emma Gillanders on 2016-09-01 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER DETTLAFF | |
AP03 | Appointment of Mr David James Tait as company secretary | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA TAIT / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA TAIT / 10/02/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 16/09/08 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DETTLAFF / 25/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DETTLAFF / 25/06/2008 | |
288a | DIRECTOR APPOINTED EMMA TAIT | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES HALL | |
363s | ANNUAL RETURN MADE UP TO 16/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | ANNUAL RETURN MADE UP TO 16/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | ANNUAL RETURN MADE UP TO 16/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | ANNUAL RETURN MADE UP TO 16/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRTH HIGHLAND GATHERING (1999) LIMITED
Cash Bank In Hand | 2013-10-31 | £ 14,071 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 16,567 |
Cash Bank In Hand | 2012-10-31 | £ 16,567 |
Cash Bank In Hand | 2011-10-31 | £ 17,695 |
Current Assets | 2013-10-31 | £ 17,309 |
Current Assets | 2012-10-31 | £ 17,351 |
Current Assets | 2012-10-31 | £ 16,691 |
Current Assets | 2011-10-31 | £ 17,695 |
Debtors | 2013-10-31 | £ 1,821 |
Shareholder Funds | 2013-10-31 | £ 20,292 |
Shareholder Funds | 2012-10-31 | £ 20,450 |
Shareholder Funds | 2012-10-31 | £ 20,450 |
Shareholder Funds | 2011-10-31 | £ 20,783 |
Stocks Inventory | 2013-10-31 | £ 1,417 |
Tangible Fixed Assets | 2013-10-31 | £ 3,703 |
Tangible Fixed Assets | 2012-10-31 | £ 3,759 |
Tangible Fixed Assets | 2012-10-31 | £ 3,759 |
Tangible Fixed Assets | 2011-10-31 | £ 3,534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as AIRTH HIGHLAND GATHERING (1999) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |