Background WavePink WaveYellow Wave

ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568)

ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568) is an active UK company. incorporated on 5 September 1997. with registered office in North Berwick. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED has been registered for 28 years. Current directors include DUNBAR, Craig, GILLANDERS, Emma, ROBB, Daniel Thomson and 1 others.

Company Number
SC178568
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1997
Age
28 years
Address
9 West Fenton Court, North Berwick, EH39 5AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUNBAR, Craig, GILLANDERS, Emma, ROBB, Daniel Thomson, WATT, Iain
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED

ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED is an active company incorporated on 5 September 1997 with the registered office located in North Berwick. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

SC178568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED
From: 22 September 2009To: 23 July 2021
SCOTTISH GAMES ASSOCIATION LIMITED
From: 5 September 1997To: 22 September 2009
Contact
Address

9 West Fenton Court West Fenton North Berwick, EH39 5AE,

Previous Addresses

125 Bishops Park Mid Calder West Lothian EH53 0SR Uk
From: 5 September 1997To: 29 August 2010
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WATT, Iain

Active
West Fenton Court, North BerwickEH39 5AE
Secretary
Appointed 24 Mar 2012

DUNBAR, Craig

Active
Broomridge Road, StirlingFK7 0DT
Born September 1961
Director
Appointed 05 Nov 2023

GILLANDERS, Emma

Active
Kennedy Way, FalkirkFK2 8GG
Born November 1979
Director
Appointed 26 Oct 2025

ROBB, Daniel Thomson

Active
Dess, AboyneAB34 5BB
Born January 1974
Director
Appointed 30 Oct 2022

WATT, Iain

Active
West Fenton Court, North BerwickEH39 5AE
Born February 1972
Director
Appointed 23 Apr 2017

HENRY, John Brian

Resigned
The Bungalow, CeresKY15 5NF
Secretary
Appointed 01 Feb 2005
Resigned 24 Oct 2005

MIDDLETON, Rosemary June

Resigned
10 Jamie Anderson Place, St AndrewsKY16 8YG
Secretary
Appointed 08 Dec 2002
Resigned 01 Feb 2005

MILLER, Charlie

Resigned
Ashleigh, HalkirkKW12 6YD
Secretary
Appointed 27 Nov 2005
Resigned 26 Oct 2008

RETTIE, Andrew

Resigned
24 Florence Place, PerthPH1 5BH
Secretary
Appointed 05 Sept 1997
Resigned 13 Oct 2002

WEBSTER, Ethel

Resigned
West Fenton Court, North BerwickEH39 5AE
Secretary
Appointed 26 Oct 2008
Resigned 24 Mar 2012

WEBSTER, Ethel

Resigned
38 Gowan Rigg, ForfarDD8 2EE
Secretary
Appointed 13 Oct 2002
Resigned 08 Dec 2002

BROWN, James

Resigned
Holmfield, LaurencekirkAB30 1PT
Born March 1945
Director
Appointed 23 Apr 2017
Resigned 23 Aug 2023

BROWN, James William

Resigned
Fettercairn, LaurencekirkAB30 1PT
Born March 1945
Director
Appointed 28 Oct 2007
Resigned 27 Oct 2013

CRAWFORD, Adam Paul

Resigned
7 St Ronans Court, GlenrothesKY6 2LQ
Born June 1943
Director
Appointed 05 Sept 1997
Resigned 11 Oct 1998

DUNBAR, Craig

Resigned
57 Broomridge Road, StirlingFK7 0DT
Born September 1961
Director
Appointed 11 Oct 1998
Resigned 24 Oct 2004

GRIEVE, Ian Blyth

Resigned
54 Crawford Gardens, St AndrewsKY16 8XQ
Born December 1949
Director
Appointed 24 Oct 2004
Resigned 05 Nov 2023

MILLER, Charlie

Resigned
Ashleigh, HalkirkKW12 6YD
Born August 1949
Director
Appointed 27 Nov 2005
Resigned 26 Oct 2008

MURRAY, Charles

Resigned
Easterbank, ForfarDD8 2BL
Born November 1958
Director
Appointed 27 Oct 2013
Resigned 26 Oct 2025

RYDER, Stephen John

Resigned
119 King Street, CrieffPH7 3HE
Born January 1955
Director
Appointed 14 Oct 2001
Resigned 28 Oct 2007

SIM, Alan

Resigned
Burnside Villa, LaurencekirkAB30 1XX
Born October 1945
Director
Appointed 05 Sept 1997
Resigned 14 Oct 2001

WATT, Iain Bruce

Resigned
West Fenton Court, North BerwickEH39 5AE
Born February 1972
Director
Appointed 26 Oct 2003
Resigned 25 Oct 2016

WEBSTER, Ethel

Resigned
38 Gowan Rigg, ForfarDD8 2EE
Born March 1938
Director
Appointed 26 Oct 2008
Resigned 27 Oct 2013

WEBSTER, Ethel

Resigned
38 Gowan Rigg, ForfarDD8 2EE
Born March 1938
Director
Appointed 05 Sept 1997
Resigned 26 Oct 2003
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 July 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 July 2021
NM06NM06
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Resolution
3 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2014
CC04CC04
Memorandum Articles
4 November 2014
MAMA
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
2 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2012
AR01AR01
Appoint Person Secretary Company With Name
25 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2010
AR01AR01
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Memorandum Articles
22 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
28 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288cChange of Particulars
Legacy
4 January 1998
288cChange of Particulars
Legacy
12 September 1997
288aAppointment of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation