THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED - STIRLING


Company Profile Company Filings

Overview

THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STIRLING and has the status: Active.
THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED was incorporated 27 years ago on 30/10/1996 and has the registered number: SC169435. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED - STIRLING

This company is listed in the following categories:
91020 - Museums activities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

KINGS OLD BUILDING REGIMENTAL MUSEUM
STIRLING
STIRLINGSHIRE
FK8 1EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BGD BRUCE RUSSELL Aug 1961 British Director 2017-07-18 CURRENT
COL ALLAN MILLER Apr 1951 British Director 2017-07-18 CURRENT
MAJOR GENERAL DAVID PHILIPS THOMSON Jan 1942 British Director 1996-12-01 UNTIL 2000-07-31 RESIGNED
MBM BOARD NOMINEES LIMITED Corporate Director 1996-10-30 UNTIL 1999-05-21 RESIGNED
MAJOR ROBERT ELLIOT Feb 1953 Secretary 2004-09-01 UNTIL 2012-10-30 RESIGNED
MR RICHARD ROSS NELSON HICKSON Secretary 2019-07-01 UNTIL 2022-02-01 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-10-30 UNTIL 1999-05-21 RESIGNED
MR ROBERT DENHOLM LAYDEN Secretary 2012-10-30 UNTIL 2019-07-01 RESIGNED
MAJOR WILLIAM JOHN MCNALLY Sep 1939 Secretary 1996-12-01 UNTIL 2004-08-31 RESIGNED
COL ALLAN MILLER Apr 1950 British Director 2015-09-09 UNTIL 2017-07-18 RESIGNED
JOHN DAVID BINGHAM YOUNGER May 1939 British Director 1996-12-01 UNTIL 2007-11-02 RESIGNED
COLONEL ALEXANDER WATSON BLACKETT Sep 1948 British Director 2007-11-02 UNTIL 2015-04-01 RESIGNED
LEIUTENANT COLONEL ALASTAIR WILLIAM SCOTT-ELLIOT Nov 1934 British Director 1996-12-01 UNTIL 1999-11-23 RESIGNED
BGD BRUCE RUSSELL Apr 1960 British Director 2015-09-01 UNTIL 2017-07-18 RESIGNED
GEORGE ANTHONY NEILSON Oct 1942 British Director 2001-11-23 UNTIL 2011-08-01 RESIGNED
MAJOR GENERAL ANDREW JOHN NOBLE GRAHAM Oct 1956 British Director 2000-08-01 UNTIL 2007-11-02 RESIGNED
ALASTAIR CLIVE ROSS HOWMAN Jul 1931 British Director 1996-12-01 UNTIL 2001-08-01 RESIGNED
COLIN BRUCE HENDERSON Jul 1960 British Director 2011-08-08 UNTIL 2016-05-01 RESIGNED
MAJOR CHRISTOPHER ALASTAIR CAMPBELL Aug 1952 British Director 1999-11-26 UNTIL 2006-03-29 RESIGNED
COLONEL ANDREW PAUL WILSON CAMPBELL May 1954 British Director 2007-11-02 UNTIL 2015-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Col Allan Miller 2017-07-18 4/1951 Stirling   Stirlingshire Significant influence or control
Significant influence or control as firm
Brigadier Bruce Russell 2016-07-05 4/1960 Stirling   Stirlingshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMBRAE PROPERTIES (1963) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CARLISLE GRANGE RESIDENTS COMPANY LIMITED EASTBOURNE Active DORMANT 98000 - Residents property management
MOUNTJOY 2000 LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
EL MIRLO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED) EDINBURGH SCOTLAND Active -... TOTAL EXEMPTION FULL 55900 - Other accommodation
CRAIGTOUN MEADOWS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
AUCHNAHYLEFARM AND CRAFTS LIMITED DUNFERMLINE Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
ANDERSON STRATHERN TRUSTEE COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
THE MOUNT STUART TRUST EDINBURGH Active GROUP 02100 - Silviculture and other forestry activities
FISHDALE LIMITED DUMFRIES Active DORMANT 74990 - Non-trading company
EDINBURGH ACADEMY ENTERPRISES LIMITED Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
ANDERSON STRATHERN NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
ANDERSON STRATHERN BUSINESS SERVICES LIMITED EDINBURGH Dissolved... FULL 82990 - Other business support service activities n.e.c.
ANDERSON STRATHERN 2007 LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
EDINBURGH ACADEMY TRADING LIMITED Active SMALL 93110 - Operation of sports facilities
PROJECT TRUST ARGYLL Active SMALL 96090 - Other service activities n.e.c.
THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE) GLASGOW SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
ANDSTRAT (NO. 175) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED 2023-10-27 31-01-2023 £313 equity
Micro-entity Accounts - THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED 2021-09-30 31-01-2021
Micro-entity Accounts - THE ARGYLL AND SUTHERLAND HIGHLANDERS SHOP LIMITED 2021-01-28 31-01-2020
THE_ARGYLL_AND_SUTHERLAND - Accounts 2019-08-10 31-01-2019 £33,278 Cash
THE_ARGYLL_AND_SUTHERLAND - Accounts 2018-03-22 31-07-2017 £28,701 Cash
THE_ARGYLL_&_SUTHERLAND_H - Accounts 2017-03-15 31-07-2016 £43,609 Cash £16,824 equity