STRATHALLAN MEETING, LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4QP
Company number SC006865
Status Active
Incorporation Date 10 July 1908
Company Type Private Limited Company
Address C/O 46 KEIR STREET, BRIDGE OF ALLAN, STIRLING, SCOTLAND, FK9 4QP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 300 ; Registered office address changed from 46 Keir Street Bridge of Allan FK9 4QP to C/O 46 Keir Street Bridge of Allan Stirling FK9 4QP on 27 May 2016. The most likely internet sites of STRATHALLAN MEETING, LIMITED are www.strathallanmeeting.co.uk, and www.strathallan-meeting.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and seven months. Strathallan Meeting Limited is a Private Limited Company. The company registration number is SC006865. Strathallan Meeting Limited has been working since 10 July 1908. The present status of the company is Active. The registered address of Strathallan Meeting Limited is C O 46 Keir Street Bridge of Allan Stirling Scotland Fk9 4qp. . NICOL, Sandy is a Secretary of the company. FORSYTH, John Stewart is a Director of the company. GARDNER, Andrew Alexander Cameron is a Director of the company. GAULD, Andrew Bruce is a Director of the company. GAULD, James John is a Director of the company. GAULD, James William is a Director of the company. HALL, Greg Simon is a Director of the company. JARVIE, John Nicol is a Director of the company. JARVIE, Scott is a Director of the company. LAIRD, Alexander Osborne Mcgregor is a Director of the company. MCCALLUM, Donald is a Director of the company. MCCONNELL, Peter Richard is a Director of the company. MILNE, Robert is a Director of the company. MUIRHEAD, Alan Hamilton is a Director of the company. MUIRHEAD, Marshall Ross is a Director of the company. NICOL, Alexander Sandy is a Director of the company. TURNBULL, Douglas H S is a Director of the company. Secretary MCMAHON, Richard West has been resigned. Secretary NICOL, Alexander Sandy has been resigned. Director ALLAN, Robert Thomson has been resigned. Director LINDSAY, Alan has been resigned. Director LINDSAY, James has been resigned. Director LOGAN, Archibald Kelso Mcnicol has been resigned. Director MCMAHON, Richard West has been resigned. Director MORGAN, John has been resigned. Director REID, John Hamilton has been resigned. Director RICHARDSON, James has been resigned. Director ROBERTSON, Graham Alexander has been resigned. Director ROBERTSON, Lionel Young Mcarthur has been resigned. Director ROBERTSON, Moray Lionel has been resigned. Director SINCLAIR, Gordon Macleod has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
NICOL, Sandy
Appointed Date: 27 April 2009

Director

Director
GARDNER, Andrew Alexander Cameron
Appointed Date: 23 June 2003
54 years old

Director
GAULD, Andrew Bruce
Appointed Date: 23 June 2003
66 years old

Director
GAULD, James John
Appointed Date: 23 June 2003
66 years old

Director
GAULD, James William

99 years old

Director
HALL, Greg Simon
Appointed Date: 12 February 2008
60 years old

Director
JARVIE, John Nicol

84 years old

Director
JARVIE, Scott
Appointed Date: 01 May 2012
59 years old

Director
LAIRD, Alexander Osborne Mcgregor
Appointed Date: 28 April 1997
70 years old

Director
MCCALLUM, Donald

87 years old

Director
MCCONNELL, Peter Richard
Appointed Date: 23 June 2003
65 years old

Director
MILNE, Robert
Appointed Date: 01 May 2012
65 years old

Director

Director
MUIRHEAD, Marshall Ross
Appointed Date: 19 April 1993
60 years old

Director

Director

Resigned Directors

Secretary
MCMAHON, Richard West
Resigned: 30 April 2009
Appointed Date: 01 September 1997

Secretary
NICOL, Alexander Sandy
Resigned: 31 August 1997

Director
ALLAN, Robert Thomson
Resigned: 31 July 1991
32 years old

Director
LINDSAY, Alan
Resigned: 31 October 2012
Appointed Date: 12 February 2008
56 years old

Director
LINDSAY, James
Resigned: 04 June 2013
88 years old

Director
LOGAN, Archibald Kelso Mcnicol
Resigned: 10 May 2010
Appointed Date: 28 April 1997
67 years old

Director
MCMAHON, Richard West
Resigned: 30 April 2009
Appointed Date: 07 October 2002
79 years old

Director
MORGAN, John
Resigned: 26 April 1994
79 years old

Director
REID, John Hamilton
Resigned: 02 October 2010
Appointed Date: 12 February 2008
73 years old

Director
RICHARDSON, James
Resigned: 26 April 1994
79 years old

Director
ROBERTSON, Graham Alexander
Resigned: 11 August 2011
Appointed Date: 14 March 1995
61 years old

Director
ROBERTSON, Lionel Young Mcarthur
Resigned: 01 September 1994
87 years old

Director
ROBERTSON, Moray Lionel
Resigned: 03 June 2005
Appointed Date: 26 July 1999
55 years old

Director
SINCLAIR, Gordon Macleod
Resigned: 23 January 2012
84 years old

STRATHALLAN MEETING, LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300

27 May 2016
Registered office address changed from 46 Keir Street Bridge of Allan FK9 4QP to C/O 46 Keir Street Bridge of Allan Stirling FK9 4QP on 27 May 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300

...
... and 118 more events
01 Oct 1986
Return made up to 14/04/85; full list of members

16 Sep 1986
Accounts for a small company made up to 30 April 1985

16 Sep 1986
Accounts for a small company made up to 30 April 1984

09 Jul 1986
Return made up to 21/05/84; full list of members

10 Jul 1908
Incorporation