BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6DE

Company number SC281826
Status Active
Incorporation Date 18 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 79 HIGH STREET, BIGGAR, ML12 6DE
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 no member list. The most likely internet sites of BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED are www.biggardistrictcommunityheritage.co.uk, and www.biggar-district-community-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Biggar District Community Heritage Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC281826. Biggar District Community Heritage Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Biggar District Community Heritage Limited is 79 High Street Biggar Ml12 6de. . BLOW, Stephen Andrew is a Secretary of the company. AITKEN, David is a Director of the company. BLOW, Stephen Andrew is a Director of the company. CHAD, Michael Andrew is a Director of the company. GOLDIE, Andrew, Dr is a Director of the company. KERR, Ralph Graeme is a Director of the company. Secretary KEYS, Joan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FAWELL, Kenneth has been resigned. Director KEYS, Joan has been resigned. Director KEYS, Joan has been resigned. Director LAMBIE, Helen Margaret has been resigned. Director LAMBIE, Ian has been resigned. Director LEITCH, Robert Gourlay, Dr has been resigned. Director PAUL, Robert has been resigned. Director RENNIE, William James has been resigned. Director RENWICK, Morag has been resigned. Director SHIRLEY, John Stuart has been resigned. Director WIENER, Gerald, Dr has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


Current Directors

Secretary
BLOW, Stephen Andrew
Appointed Date: 26 September 2007

Director
AITKEN, David
Appointed Date: 02 February 2006
74 years old

Director
BLOW, Stephen Andrew
Appointed Date: 26 September 2007
54 years old

Director
CHAD, Michael Andrew
Appointed Date: 26 September 2007
78 years old

Director
GOLDIE, Andrew, Dr
Appointed Date: 09 October 2006
61 years old

Director
KERR, Ralph Graeme
Appointed Date: 09 October 2006
65 years old

Resigned Directors

Secretary
KEYS, Joan
Resigned: 26 September 2007
Appointed Date: 18 March 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Director
FAWELL, Kenneth
Resigned: 09 October 2006
Appointed Date: 18 March 2005
82 years old

Director
KEYS, Joan
Resigned: 02 October 2008
Appointed Date: 26 September 2007
84 years old

Director
KEYS, Joan
Resigned: 26 September 2007
Appointed Date: 18 March 2005
84 years old

Director
LAMBIE, Helen Margaret
Resigned: 02 October 2008
Appointed Date: 09 October 2006
68 years old

Director
LAMBIE, Ian
Resigned: 27 January 2011
Appointed Date: 02 February 2006
72 years old

Director
LEITCH, Robert Gourlay, Dr
Resigned: 25 June 2006
Appointed Date: 02 February 2006
77 years old

Director
PAUL, Robert
Resigned: 19 May 2006
Appointed Date: 18 March 2005
74 years old

Director
RENNIE, William James
Resigned: 26 September 2007
Appointed Date: 18 March 2005
86 years old

Director
RENWICK, Morag
Resigned: 09 October 2006
Appointed Date: 18 March 2005
74 years old

Director
SHIRLEY, John Stuart
Resigned: 27 January 2011
Appointed Date: 09 October 2006
74 years old

Director
WIENER, Gerald, Dr
Resigned: 26 September 2007
Appointed Date: 18 March 2005
99 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 18 March 2016 no member list
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Apr 2015
Annual return made up to 18 March 2015 no member list
...
... and 58 more events
22 Mar 2005
New director appointed
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed
22 Mar 2005
New director appointed
18 Mar 2005
Incorporation