THE SCOTTISH TARTANS AUTHORITY - PERTHSHIRE,


Company Profile Company Filings

Overview

THE SCOTTISH TARTANS AUTHORITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERTHSHIRE, and has the status: Active.
THE SCOTTISH TARTANS AUTHORITY was incorporated 28 years ago on 27/12/1995 and has the registered number: SC162386. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SCOTTISH TARTANS AUTHORITY - PERTHSHIRE,

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

51 ATHOLL ROAD
PERTHSHIRE,
PH16 5BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/12/2023 10/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
J & H MITCHELL WS Corporate Secretary 1995-12-27 CURRENT
MR NICHOLAS MARTIN STATT Jun 1979 Scottish Director 2017-09-29 CURRENT
MR JOHN FRASER MCLEISH Jan 1963 British Director 2011-05-14 CURRENT
MR MALCOLM ERNEST FERRIS-LAY Apr 1950 British Director 2017-09-29 CURRENT
LT COL PETER ALUN ESLEA MACDONALD May 1957 British Director 2011-05-14 CURRENT
MRS RUTH ALEXANDRA COX May 1992 British Director 2023-07-28 CURRENT
MRS CLARE ISOBEL CAMPBELL Jun 1978 Scottish Director 2016-08-19 CURRENT
MR COLIN WILLIAM BROWN Oct 1969 British Director 2011-05-14 CURRENT
DR SALLY TUCKETT May 1983 British Director 2017-09-29 CURRENT
MISS EMMA WILKINSON Feb 1993 British Director 2023-07-28 CURRENT
MR PETER MCCLELLAND WILSON Nov 1949 British Director 2015-11-12 CURRENT
PETER ALUN ESLEA MACDONALD May 1957 British Director 1996-02-10 UNTIL 2001-05-12 RESIGNED
MR NORMAN DAVID MCCANDLISH Jun 1934 British Director 2001-05-12 UNTIL 2004-05-08 RESIGNED
JAMES PATRICK MCASLAN Mar 1930 British Director 1995-12-27 UNTIL 2001-05-12 RESIGNED
GERTRUDE FARQUHAR MANN May 1941 British Director 1996-02-10 UNTIL 1997-02-15 RESIGNED
BLAIR CHARLES MACNAUGHTON Mar 1927 British Director 1995-12-27 UNTIL 2002-05-11 RESIGNED
MR CHRISTOPHER DAVID SHARMAN Dec 1956 British Director 2002-05-11 UNTIL 2007-05-12 RESIGNED
WILLIAM HARTLEY JOHNSTON Mar 1916 American Director 1995-12-27 UNTIL 1998-11-06 RESIGNED
MR ROBIN WILLIAM VICARS ELLIOT Oct 1970 Scottish Director 2015-08-07 UNTIL 2023-06-28 RESIGNED
MR ROBIN WILLIAM VICARS ELLIOT Oct 1970 Scottish Director 2005-05-14 UNTIL 2015-08-07 RESIGNED
MR TIMOTHY DAVID ELLIS Apr 1971 British Director 2015-08-07 UNTIL 2018-04-30 RESIGNED
COLIN WILLIAM HENDERSON HUTCHESON Dec 1938 British Director 1999-03-13 UNTIL 2005-05-14 RESIGNED
BLAIR ALAN CHARLES MACNAUGHTON Apr 1955 British Director 2003-11-14 UNTIL 2006-05-13 RESIGNED
DR NICHOLAS JOHN FIDDES Jan 1960 British Director 2006-05-13 UNTIL 2010-05-15 RESIGNED
MR KENNETH WILLIAM MACDONALD Feb 1959 British Director 2007-05-12 UNTIL 2016-08-19 RESIGNED
MR GRAEME FITZSIMMONS Jun 1978 Scottish Director 2018-03-06 UNTIL 2018-03-07 RESIGNED
DAVID GOSLING Nov 1949 British Director 1995-12-27 UNTIL 2001-05-12 RESIGNED
TREVOR MARK HOWLETT Feb 1957 British Director 2002-05-11 UNTIL 2002-09-20 RESIGNED
MS MARY MOIRA DALGETTY Sep 1956 British Director 2014-05-10 UNTIL 2016-08-19 RESIGNED
MR PAUL EDWARD LOWE Apr 1972 British Director 2018-12-17 UNTIL 2022-12-23 RESIGNED
LEONARD CHARLES BEARMAN Sep 1930 American Director 2003-01-01 UNTIL 2004-10-19 RESIGNED
JOHN JOSEPH CHARLTON May 1958 British Director 2002-05-11 UNTIL 2007-05-12 RESIGNED
MS ANNE CASSIDY Jun 1964 Scottish Director 2018-05-04 UNTIL 2018-11-14 RESIGNED
MR GORDON CASELY Jun 1948 British Director 2003-07-09 UNTIL 2010-06-01 RESIGNED
ROBERT GRAHAM CARSON Apr 1936 British Director 1996-02-10 UNTIL 2002-06-21 RESIGNED
DR MICHAEL CANTLAY Feb 1964 British Director 1996-02-10 UNTIL 2003-05-10 RESIGNED
MR DARREN JOHN BURNS Apr 1971 British Director 2009-05-09 UNTIL 2010-08-23 RESIGNED
MR JOHN ALISTAIR BUCHAN May 1938 British Director 1995-12-27 UNTIL 2010-05-15 RESIGNED
MR WILLIAM GEORGE BROWNLEE May 1941 British Director 2002-05-11 UNTIL 2007-05-12 RESIGNED
MR WILLIAM GEORGE BROWNLEE May 1941 British Director 2008-05-24 UNTIL 2011-05-14 RESIGNED
IAN ALASTAIR MCKENZIE Jun 1942 British Director 2008-05-24 UNTIL 2009-08-26 RESIGNED
MR DAVID DOUGLAS COWLEY Mar 1947 British Director 1996-02-10 UNTIL 2015-08-07 RESIGNED
ALEC WALTER BARBOUR Jan 1925 British Director 1997-06-06 UNTIL 2002-05-11 RESIGNED
JOHN COPE ABBOTT Nov 1946 American Director 2004-10-19 UNTIL 2007-03-18 RESIGNED
MR JOHN CULBERT May 1952 British Director 2010-06-01 UNTIL 2015-08-07 RESIGNED
ALEC WALTER BARBOUR Jan 1925 British Director 2002-05-11 UNTIL 2004-05-08 RESIGNED
MR JOHN CHARLES RAYMOND DUFF Aug 1955 American Director 2016-08-19 UNTIL 2023-07-28 RESIGNED
PETER KELVIN SEMPLE Mar 1970 British Director 2003-05-10 UNTIL 2004-05-08 RESIGNED
MR JAMES GRAHAM PATON Dec 1939 British Director 2006-05-13 UNTIL 2011-05-14 RESIGNED
MATTHEW ALLEN NEWSOME Apr 1977 United States Director 2009-12-11 UNTIL 2014-05-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIORY KNITWEAR LIMITED CARLISLE ENGLAND Active DORMANT 99999 - Dormant Company
FOOD HOLD LIMITED EDINBURGH Active MICRO ENTITY 70100 - Activities of head offices
MOORHEAD & MCGAVIN LIMITED MOTHERWELL SCOTLAND Active TOTAL EXEMPTION FULL 10611 - Grain milling
GIBSON & LUMGAIR (SCOTLAND) LIMITED LANGHOLM Active DORMANT 99999 - Dormant Company
WILLIAM YULE & SON LIMITED Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
GALLOWAY COUNTRY STYLE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CALLANDER AND TROSSACHS HYDROPATHIC COMPANY LIMITED CALLANDER SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
HIGHLANDS AND ISLANDS AIRPORTS LIMITED INVERNESS Active GROUP 52230 - Service activities incidental to air transportation
EQUORIAN LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
HIGHLAND INDUSTRIES LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
ROMANES & PATERSON LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
THE GIBSON GROUP (SCOTLAND) LIMITED LANGHOLM Active DORMANT 74990 - Non-trading company
THE CASHMERE COMPANY LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
RANDOTTE PLACE LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
THE GOLF COMPANY (ST. ANDREWS) LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
ST. ANDREWS SPORTSWEAR COMPANY LIMITED DUMFRIESSHIRE Active DORMANT 99999 - Dormant Company
THE TARTAN AWARDS LIMITED PITLOCHRY Active DORMANT 74990 - Non-trading company
GLENKEIR WHISKIES LIMITED GLASGOW Active FULL 47250 - Retail sale of beverages in specialised stores
DUNDEE AIRPORT LIMITED INVERNESS Active SMALL 52230 - Service activities incidental to air transportation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HEARTLAND RADIO FOUNDATION LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE CHILDREN'S PARLIAMENT PITLOCHRY Active SMALL 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.
THE HOPE FOUNDATION FOR STREET CHILDREN PERTHSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE BIRKS CINEMA TRUST PITLOCHRY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BIRKS CINEMA LIMITED PITLOCHRY Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE STRUAN KIRK TRUST PITLOCHRY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NATIONAL CENTRE FOR MUSIC PITLOCHRY Active NO ACCOUNTS FILED 85520 - Cultural education