Advanced company searchLink opens in new window

BRAEMAR ROYAL HIGHLAND CHARITY

Company number SC297982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
10 Oct 2023 TM01 Termination of appointment of Paul David Geddes as a director on 4 October 2023
07 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 May 2023 AP01 Appointment of Mr Alastair Mcintosh as a director on 26 April 2023
08 May 2023 AP01 Appointment of Mr Peter Arthur Lawrence as a director on 26 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 AP01 Appointment of Mr John Wright as a director on 20 May 2022
25 May 2022 TM01 Termination of appointment of David William Geddes as a director on 20 May 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 AP01 Appointment of Mrs Sheena Margaret Fraser as a director on 29 April 2021
07 Apr 2021 CC04 Statement of company's objects
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Mar 2021 TM02 Termination of appointment of James Brunton Wood as a secretary on 1 September 2020
02 Mar 2021 AP03 Appointment of Mrs Sheena Margaret Fraser as a secretary on 1 September 2020
02 Mar 2021 TM01 Termination of appointment of Katherine Louise Kelly as a director on 31 August 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Jan 2020 TM01 Termination of appointment of David Hampson as a director on 26 January 2020
26 Jan 2020 AD01 Registered office address changed from Society Office Hillside Road Braemar Aberdeenshire AB35 5YU to The Duke of Rothesay Highland Games Pavilion Broombank Terrace Braemar Ballater Aberdeenshire AB35 5YX on 26 January 2020
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mr Gregor Wilson as a director on 17 June 2019