Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHARDLE HIGHLAND GATHERING
Company Information for

STRATHARDLE HIGHLAND GATHERING

22 INNERLEITHEN WAY, PERTH, PH1 1RN,
Company Registration Number
SC345449
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Strathardle Highland Gathering
STRATHARDLE HIGHLAND GATHERING was founded on 2008-07-08 and has its registered office in Perth. The organisation's status is listed as "Active". Strathardle Highland Gathering is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATHARDLE HIGHLAND GATHERING
 
Legal Registered Office
22 INNERLEITHEN WAY
PERTH
PH1 1RN
Other companies in EH1
 
Filing Information
Company Number SC345449
Company ID Number SC345449
Date formed 2008-07-08
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-06-05 06:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHARDLE HIGHLAND GATHERING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHARDLE HIGHLAND GATHERING

Current Directors
Officer Role Date Appointed
ROBERT PATRICK MALCOLM WILSON
Company Secretary 2008-07-08
MURRAY DONALD MITCHELL BLAIR
Director 2015-03-17
DAVID BRYCE
Director 2008-07-08
SIMON NICHOLAS CALVIN
Director 2008-07-08
DONALD ALEXANDER STEWART CAMERON
Director 2008-07-08
ISLA MARY DUTHIE
Director 2008-07-08
SIMON MAURICE LYTTON FAIRCLOUGH
Director 2009-06-09
DAVID OGILVY GUTHRIE
Director 2008-07-08
EDWARD ALAN PETER HART
Director 2008-07-08
GILES EDWARD HEMMINGS
Director 2008-07-08
DAVID WALDRON HOUSTOUN
Director 2008-07-08
MORAG LYNN HOUSTOUN
Director 2012-04-30
JEAN ALEXANDER LINDSAY
Director 2008-07-08
KATHERINE HELOISE METHLEY
Director 2018-06-01
CHARLES ERIC MIDDLETON
Director 2008-07-08
GRAEME JOHN MILNE
Director 2008-07-08
ADAM LUKE MILNER
Director 2018-06-01
MICHAEL NAIRN
Director 2008-07-08
HAMISH OLIPHANT NICHOLSON
Director 2008-07-08
ALEC JAMES RATTRAY
Director 2013-01-07
CHARLES ROBERT SIMPSON
Director 2008-07-08
LINDA TOSH
Director 2008-07-08
ALISON FERN AMANDA WILLIAMS
Director 2015-09-08
ROBERT PATRICK MALCOLM WILSON
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STUART RATTRAY
Director 2008-07-08 2016-12-31
EUAN MARTIN
Director 2011-07-28 2015-09-08
DOUGLAS CRIGHTON
Director 2008-07-08 2015-08-27
RORY LEAN
Director 2012-09-18 2015-07-23
GRANT BURGESS
Director 2008-07-08 2015-05-20
ROBERT ANDREW LAWSON
Director 2010-07-15 2015-05-19
KENNETH JOHN DUNCAN
Director 2008-07-08 2015-03-17
IAN RIMMER
Director 2008-07-08 2013-06-03
KATHLEEN ANN FRASER
Director 2008-07-08 2013-03-12
ANDREW ROBERT HOLMAN
Director 2008-07-08 2013-03-12
ANDREW JAMES HOUSTOUN
Director 2008-07-08 2013-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MAURICE LYTTON FAIRCLOUGH GLENSHEE CRAFT DISTILLERS LTD Director 2014-06-26 CURRENT 2014-06-26 Active
EDWARD ALAN PETER HART BLAIRGOWRIE & RATTRAY HIGHLAND GAMES Director 2016-07-11 CURRENT 1989-09-08 Active
DAVID WALDRON HOUSTOUN HOUSTOUN FARMS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
MORAG LYNN HOUSTOUN HOUSTOUN FARMS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
GRAEME JOHN MILNE TORUS RECYCLING LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
GRAEME JOHN MILNE KATALYST BUSINESS CONSULTING LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
ALEC JAMES RATTRAY NORLOG LIMITED Director 2016-07-01 CURRENT 1996-10-01 Active
CHARLES ROBERT SIMPSON MAINS OF CREUCHIES LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-30REGISTERED OFFICE CHANGED ON 30/05/25 FROM Saltire Court Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace Edinburgh, EH1 2EN EH1 2EN Scotland
2025-05-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAIRN
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ISLA MARY DUTHIE
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ALEXANDER LINDSAY
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LUKE MILNER
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT SIMPSON
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY DONALD MITCHELL BLAIR
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-07CH01Director's details changed for Mr Edward Alan Peter Hart on 2009-10-01
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWARD HEMMINGS
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HELOISE METHLEY / 01/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUKE MILNER / 01/06/2018
2018-06-01AP01DIRECTOR APPOINTED ADAM LUKE MILNER
2018-06-01AP01DIRECTOR APPOINTED KATHERINE HELOISE METHLEY
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT PATRICK MALCOLM WILSON on 2017-05-01
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM C/O Cms Cameron Mckenna Llp Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN
2017-06-05CH01Director's details changed for Charles Eric Middleton on 2011-11-01
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STUART RATTRAY
2017-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MARTIN
2015-11-30AP01DIRECTOR APPOINTED MS ALISON FERN AMANDA WILLIAMS
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRIGHTON
2015-11-27CH01Director's details changed for Isla Mary Duthie on 2015-11-22
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RORY LEAN
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BURGESS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWSON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILKINSON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2015-05-19AP01DIRECTOR APPOINTED MR MURRAY DONALD MITCHELL BLAIR
2015-03-19AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-09AR0108/07/14 NO MEMBER LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK MALCOLM WILSON / 01/05/2014
2014-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT PATRICK MALCOLM WILSON / 01/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JAMES RATTRAY / 01/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN MARTIN / 01/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY LEAN / 01/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG LYNN HOUSTOUN / 01/05/2014
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O CMS CAMERON MCKENNA LLP SECOND FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM
2014-03-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-08RP04SECOND FILING WITH MUD 08/07/13 FOR FORM AR01
2013-08-08ANNOTATIONClarification
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMAN
2013-07-12AR0108/07/13 NO MEMBER LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIMMER
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FRASER
2013-03-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSTOUN
2013-01-07AP01DIRECTOR APPOINTED MR ALEC JAMES RATTRAY
2012-09-19AP01DIRECTOR APPOINTED RORY LEAN
2012-07-17AR0108/07/12 NO MEMBER LIST
2012-04-30AP01DIRECTOR APPOINTED MORAG LYNN HOUSTOUN
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-30AP01DIRECTOR APPOINTED MR EUAN MARTIN
2011-08-01AR0108/07/11 NO MEMBER LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CMS CAMERON MCKENNA LLP 101 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES
2010-08-25AP01DIRECTOR APPOINTED MR ROBERT ANDREW LAWSON
2010-08-04AR0108/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK MALCOLM WILSON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL NAIRN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALDRON HOUSTOUN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER WILKINSON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA TOSH / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT SIMPSON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIMMER / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART RATTRAY / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH OLIPHANT NICHOLSON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN MILNE / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERIC MIDDLETON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALEXANDER LINDSAY / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOUSTOUN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HOLMAN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD HEMMINGS / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN PETER HART / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGILVY GUTHRIE / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN FRASER / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE LYTTON FAIRCLOUGH / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA MARY DUTHIE / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN DUNCAN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER STEWART CAMERON / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS CALVIN / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT BURGESS / 08/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYCE / 08/07/2010
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-20363aANNUAL RETURN MADE UP TO 08/07/09
2009-07-20288aDIRECTOR APPOINTED SIMON MAURICE LYTTON FAIRCLOUGH
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ALBERT VAN DER VELDT
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-11225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-08-21288aDIRECTOR APPOINTED KENNETH JOHN DUNCAN
2008-08-21288aDIRECTOR APPOINTED DAVID BRYCE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRATHARDLE HIGHLAND GATHERING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHARDLE HIGHLAND GATHERING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATHARDLE HIGHLAND GATHERING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,361
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHARDLE HIGHLAND GATHERING

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 27,507
Cash Bank In Hand 2012-12-31 £ 29,898
Cash Bank In Hand 2012-12-31 £ 29,898
Cash Bank In Hand 2011-12-31 £ 29,844
Current Assets 2013-12-31 £ 27,611
Current Assets 2012-12-31 £ 30,050
Current Assets 2012-12-31 £ 30,050
Current Assets 2011-12-31 £ 30,090
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 33,537
Shareholder Funds 2012-12-31 £ 29,482
Shareholder Funds 2012-12-31 £ 29,482
Shareholder Funds 2011-12-31 £ 29,603
Tangible Fixed Assets 2013-12-31 £ 7,287
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATHARDLE HIGHLAND GATHERING registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHARDLE HIGHLAND GATHERING
Trademarks
We have not found any records of STRATHARDLE HIGHLAND GATHERING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHARDLE HIGHLAND GATHERING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as STRATHARDLE HIGHLAND GATHERING are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where STRATHARDLE HIGHLAND GATHERING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHARDLE HIGHLAND GATHERING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHARDLE HIGHLAND GATHERING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.