LOGIERAIT BRIDGE COMPANY - PERTHSHIRE


Company Profile Company Filings

Overview

LOGIERAIT BRIDGE COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERTHSHIRE and has the status: Active.
LOGIERAIT BRIDGE COMPANY was incorporated 29 years ago on 23/05/1994 and has the registered number: SC151036. The accounts status is MICRO ENTITY and accounts are next due on 11/07/2024.

LOGIERAIT BRIDGE COMPANY - PERTHSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
11 / 10 11/10/2022 11/07/2024

Registered Office

51 ATHOLL ROAD
PERTHSHIRE
PH16 5BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN RAMSAY SWINNEY Apr 1964 Scottish Director 2016-04-18 CURRENT
DR ANTHONY BURGESS Dec 1960 British Director 2018-10-25 CURRENT
MR JOHN PHILIP CHETWYND FRY Oct 1938 British Director 2011-04-24 CURRENT
DR KEITH PETER MARK GRANT Apr 1957 British Director 2018-08-07 CURRENT
J & H MITCHELL WS Corporate Secretary 1997-08-28 CURRENT
MR CLIVE WILLIAM BRIDGES Apr 1947 British Director 2015-04-28 CURRENT
MR GEORGE ANTHONY WILSON Aug 1958 British Director 2019-04-22 CURRENT
MR DONALD JOHN MACLEAN Jan 1953 British Director 2018-04-23 CURRENT
MS KATHLEEN MARION HOWIE Apr 1950 British Director 2010-06-01 CURRENT
MRS SANDRA JANE GRANT Oct 1966 British Director 2014-05-29 CURRENT
JIMMY MCMENEMIE Oct 1960 British Director 2010-06-01 UNTIL 2023-06-26 RESIGNED
ROBERT LUPTON SMITH Apr 1924 British Director 2003-06-11 UNTIL 2010-06-01 RESIGNED
MR JOHN DUNCAN ROBERTSON Mar 1949 British Director 1998-05-20 UNTIL 2015-04-28 RESIGNED
GILLEAN MCNEILL ORR Jul 1938 British Director 1998-05-20 UNTIL 2010-06-01 RESIGNED
WILMA ALISON GRANT Dec 1961 British Director 1998-05-20 UNTIL 2000-09-29 RESIGNED
KIRSTY CECELIA LUPTON SMITH May 1962 British Director 2010-06-01 UNTIL 2014-05-29 RESIGNED
PETER HOWARD GUINAN Jun 1954 British Director 2007-11-20 UNTIL 2014-05-29 RESIGNED
MR NORMAN DAVID MCCANDLISH Jun 1934 British Director 1999-06-16 UNTIL 2022-06-27 RESIGNED
EILEEN MARION MCCANDLISH Aug 1948 British Director 2000-06-15 UNTIL 2006-06-27 RESIGNED
MR PETER TRAINER May 1952 Director 1994-05-23 UNTIL 1994-09-03 RESIGNED
IAN BRUCE HARVEY Nov 1934 British Director 2004-06-02 UNTIL 2007-10-14 RESIGNED
BRIAN REID Nominee Secretary 1994-05-23 UNTIL 1994-09-03 RESIGNED
DERYCK DE MAIME BEAUMONT Feb 1947 Secretary 1994-09-03 UNTIL 1997-08-28 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1994-05-23 UNTIL 1994-09-03 RESIGNED
ROBERT LUPTON SMITH Apr 1924 British Director 1994-09-03 UNTIL 2003-06-11 RESIGNED
WILLIAM ROSS STEWART SOUTAR Mar 1928 British Director 1998-05-21 UNTIL 2003-06-11 RESIGNED
HENRY STEUART FOTHRINGHAM Feb 1944 British Director 1997-08-28 UNTIL 2004-06-02 RESIGNED
WILLIAM ROSS STEWART SOUTAR Mar 1928 British Director 1997-08-28 UNTIL 1998-05-20 RESIGNED
TIMOTHY DONALD TRAFFORD Mar 1948 British Director 2001-06-11 UNTIL 2014-05-29 RESIGNED
MR CHARLES GORDON DILWORTH Sep 1938 Scottish Director 2012-04-12 UNTIL 2019-04-22 RESIGNED
IAIN MACHRAY GILLESPIE Apr 1952 British Director 1997-09-25 UNTIL 2012-04-12 RESIGNED
ELIZABETH MARGARET ALSTON Nov 1929 British Director 1994-09-03 UNTIL 1998-05-20 RESIGNED
MS LAURA CHRISTINE BINNER Sep 1975 British Director 2015-04-28 UNTIL 2017-05-23 RESIGNED
PATRICK JOSEPH BRADLEY Dec 1946 British Director 2004-06-02 UNTIL 2015-03-23 RESIGNED
MR CLIVE WILLIAM BRIDGES Apr 1947 British Director 1997-09-25 UNTIL 2002-06-11 RESIGNED
STANLEY BRUCE Feb 1933 British Director 2003-06-11 UNTIL 2023-01-23 RESIGNED
DERYCK DE MAIME BEAUMONT Feb 1947 Director 1994-09-03 UNTIL 1997-08-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROVEHURST LIMITED BATH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PITLOCHRY FESTIVAL THEATRE PITLOCHRY SCOTLAND Active GROUP 56101 - Licensed restaurants
LOCUS BREADALBANE LIMITED Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE HEARTLAND RADIO FOUNDATION LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP PERTHSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BLAIR ATHOLL AND STRUAN INITIATIVE PITLOCHRY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BARHAUL ABERFELDY LTD. ABERFELDY Active TOTAL EXEMPTION FULL 43290 - Other construction installation
KINLOCH RANNOCH VILLAGE HALL TRUST PERTHSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PITLOCHRY HIGHLAND GAMES PERTHSHIRE Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
FORTH TYRES LTD. GLASGOW ... TOTAL EXEMPTION SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
MOULIN KIRK TRUST PERTHSHIRE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BALNAMUIR LIMITED TAYSIDE Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
HIGHLAND PERTHSHIRE LIMITED PERTH Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
OOT 'N' ABOOT EVENTS LTD. BY PITLOCHRY SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY ABERFELDY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OSSIAN CONNECTED PITLOCHRY Dissolved... NO ACCOUNTS FILED 61300 - Satellite telecommunications activities
FISHSTRIP LIMITED PITLOCHRY SCOTLAND Active DORMANT 99999 - Dormant Company
BALLINLUIG SERVICES LIMITED PITLOCHRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46711 - Wholesale of petroleum and petroleum products
ST MARY'S COLLEGE CHAPEL BLAIRS CIC ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LOGIERAIT BRIDGE COMPANY 2023-06-30 11-10-2022 £71,712 equity
Micro-entity Accounts - LOGIERAIT BRIDGE COMPANY 2022-07-05 11-10-2021 £73,096 equity
Micro-entity Accounts - LOGIERAIT BRIDGE COMPANY 2021-06-25 11-10-2020 £46,834 equity
Micro-entity Accounts - LOGIERAIT BRIDGE COMPANY 2020-08-07 11-10-2019 £49,137 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALNAKEILLY HOLDINGS LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HEARTLAND RADIO FOUNDATION LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE SCOTTISH TARTANS AUTHORITY PERTHSHIRE, Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE CHILDREN'S PARLIAMENT PITLOCHRY Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ATHOLL PROSPECT LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE TARTAN AWARDS LIMITED PITLOCHRY Active DORMANT 74990 - Non-trading company
THE GUIDELINES INTERNATIONAL NETWORK PERTHSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BENBECULA COMMUNITY ASSOCIATION PERTHSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE HOPE FOUNDATION FOR STREET CHILDREN PERTHSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL CENTRE FOR MUSIC PITLOCHRY Active NO ACCOUNTS FILED 85520 - Cultural education