ARDBLAIR SPORTS IMPORTERS LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6NW

Company number SC062120
Status Active
Incorporation Date 4 April 1977
Company Type Private Limited Company
Address YARD ROAD, BLAIRGOWRIE, PERTHSHIRE, PH10 6NW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ARDBLAIR SPORTS IMPORTERS LIMITED are www.ardblairsportsimporters.co.uk, and www.ardblair-sports-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Invergowrie Rail Station is 14.1 miles; to Perth Rail Station is 14.2 miles; to Springfield Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardblair Sports Importers Limited is a Private Limited Company. The company registration number is SC062120. Ardblair Sports Importers Limited has been working since 04 April 1977. The present status of the company is Active. The registered address of Ardblair Sports Importers Limited is Yard Road Blairgowrie Perthshire Ph10 6nw. . RYAN, Duncan Clayton is a Director of the company. RYAN, Kirsten Margaret is a Director of the company. SCOTT, Arnold is a Director of the company. SCOTT, Ashley is a Director of the company. SCOTT, Clare Owen is a Director of the company. SCOTT, Craig Winton is a Director of the company. SCOTT, Diana Winton is a Director of the company. SCOTT, Ewan Charles is a Director of the company. SCOTT, Murray Arnold Ferrier is a Director of the company. Secretary SCOTT, Diana Winton has been resigned. Secretary A & R ROBERTSON & BLACK has been resigned. Secretary BRECHIN TINDAL OATTS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
RYAN, Duncan Clayton
Appointed Date: 01 February 2013
56 years old

Director
RYAN, Kirsten Margaret
Appointed Date: 18 November 1999
51 years old

Director
SCOTT, Arnold

92 years old

Director
SCOTT, Ashley
Appointed Date: 01 February 2013
59 years old

Director
SCOTT, Clare Owen
Appointed Date: 01 February 2013
51 years old

Director
SCOTT, Craig Winton
Appointed Date: 18 November 1999
55 years old

Director
SCOTT, Diana Winton

85 years old

Director
SCOTT, Ewan Charles
Appointed Date: 18 November 1999
53 years old

Director
SCOTT, Murray Arnold Ferrier
Appointed Date: 18 November 1999
58 years old

Resigned Directors

Secretary
SCOTT, Diana Winton
Resigned: 05 March 1996

Secretary
A & R ROBERTSON & BLACK
Resigned: 27 September 2000
Appointed Date: 05 March 1996

Secretary
BRECHIN TINDAL OATTS
Resigned: 27 January 2009
Appointed Date: 28 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 28 April 2006
Appointed Date: 27 September 2000

ARDBLAIR SPORTS IMPORTERS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 101 more events
20 Sep 1988
Return made up to 31/12/87; full list of members

02 Sep 1988
Accounts for a small company made up to 31 May 1987

26 Aug 1987
Return made up to 31/12/86; full list of members

26 Aug 1987
Accounts for a small company made up to 31 May 1986

02 May 1986
Accounts for a small company made up to 31 May 1985

ARDBLAIR SPORTS IMPORTERS LIMITED Charges

6 February 2014
Charge code SC06 2120 0008
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 October 1997
Standard security
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground at yard road,blairgowrie,perthshire.
13 June 1997
Standard security
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 0.48 acres southwest of terminus…
13 June 1997
Standard security
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Area of ground on the east side of terminus…
2 September 1996
Bond & floating charge
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
30 December 1994
Floating charge
Delivered: 13 January 1995
Status: Satisfied on 13 February 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 March 1979
Bond & floating charge
Delivered: 6 April 1979
Status: Satisfied on 26 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 1979
Letter of offset
Delivered: 6 April 1979
Status: Satisfied on 18 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time be at…