Background WavePink WaveYellow Wave

BRAEMAR ROYAL HIGHLAND CHARITY (SC297982)

BRAEMAR ROYAL HIGHLAND CHARITY (SC297982) is an active UK company. incorporated on 1 March 2006. with registered office in Ballater. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRAEMAR ROYAL HIGHLAND CHARITY has been registered for 20 years. Current directors include FRASER, Peter Middleton, FRASER, Sheena Margaret, JOLLY, Fay Louisa and 5 others.

Company Number
SC297982
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2006
Age
20 years
Address
The Duke Of Rothesay Highland Games Pavilion Broombank Terrace, Ballater, AB35 5YX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FRASER, Peter Middleton, FRASER, Sheena Margaret, JOLLY, Fay Louisa, LAWRENCE, Peter Arthur, Mr., MCGREGOR, Joseph Don, MCINTOSH, Alastair Ian, WILSON, Gregor, WRIGHT, John Duncan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR ROYAL HIGHLAND CHARITY

BRAEMAR ROYAL HIGHLAND CHARITY is an active company incorporated on 1 March 2006 with the registered office located in Ballater. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRAEMAR ROYAL HIGHLAND CHARITY was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

SC297982

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 1 March 2006

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Duke Of Rothesay Highland Games Pavilion Broombank Terrace Braemar Ballater, AB35 5YX,

Previous Addresses

Society Office Hillside Road Braemar Aberdeenshire AB35 5YU
From: 1 March 2006To: 26 January 2020
Timeline

23 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

FRASER, Sheena Margaret

Active
Broombank Terrace, BallaterAB35 5YX
Secretary
Appointed 01 Sept 2020

FRASER, Peter Middleton

Active
Crathie, BallaterAB35 5TJ
Born July 1947
Director
Appointed 20 May 2011

FRASER, Sheena Margaret

Active
Broombank Terrace, BallaterAB35 5YX
Born January 1966
Director
Appointed 29 Apr 2021

JOLLY, Fay Louisa

Active
Braemar, BallaterAB35 5YA
Born March 1978
Director
Appointed 17 Jun 2019

LAWRENCE, Peter Arthur, Mr.

Active
Broombank Terrace, BallaterAB35 5YX
Born June 1968
Director
Appointed 26 Apr 2023

MCGREGOR, Joseph Don

Active
Broombank Terrace, BallaterAB35 5YX
Born June 1949
Director
Appointed 22 Jan 2016

MCINTOSH, Alastair Ian

Active
Broombank Terrace, BallaterAB35 5YX
Born December 1955
Director
Appointed 26 Apr 2023

WILSON, Gregor

Active
Cairnhill Road, StonehavenAB39 3NF
Born March 1979
Director
Appointed 17 Jun 2019

WRIGHT, John Duncan

Active
Broombank Terrace, BallaterAB35 5YX
Born January 1962
Director
Appointed 20 May 2022

MESTON, William Anderson

Resigned
Coilacreich, BallaterAB35 5UH
Secretary
Appointed 01 Mar 2006
Resigned 01 Nov 2015

WOOD, James Brunton

Resigned
Hillside Road, BallaterAB35 5YU
Secretary
Appointed 01 Nov 2015
Resigned 01 Sept 2020

DUFF, John Edward Murray

Resigned
The Granary Cluniebank Road, BraemarAB35 5YY
Born September 1933
Director
Appointed 01 Mar 2006
Resigned 20 May 2011

GEDDES, David William

Resigned
Firbank, Kindrochit Drive, BallaterAB35 5YW
Born August 1949
Director
Appointed 28 Jul 2006
Resigned 20 May 2022

GEDDES, Paul David

Resigned
Braeview, InverurieAB51 5RF
Born April 1977
Director
Appointed 17 Jun 2019
Resigned 04 Oct 2023

HAMPSON, David

Resigned
Auchendryne Square, BraemarAB35 5SW
Born September 1958
Director
Appointed 01 Jun 2007
Resigned 26 Jan 2020

JOLLY, Margaret Anne

Resigned
17 Cairnadrochit, BraemarAB35 5YS
Born September 1942
Director
Appointed 28 Feb 2014
Resigned 17 Jun 2019

KELLY, Katherine Louise

Resigned
Broombank Terrace, BallaterAB35 5YX
Born May 1970
Director
Appointed 27 Oct 2018
Resigned 31 Aug 2020

LOVIE, Robert Gordon

Resigned
Fyvie, TurriffAB53 8JS
Born April 1969
Director
Appointed 11 Aug 2017
Resigned 01 Apr 2018

MCINTOSH, George Philip

Resigned
Lui Cottage, BraemarAB35 5YT
Born December 1927
Director
Appointed 01 Mar 2006
Resigned 28 Jul 2006

MESTON, William Anderson

Resigned
Coilacreich, BallaterAB35 5UH
Born January 1946
Director
Appointed 01 Mar 2006
Resigned 01 Nov 2015

SMITH, Lindsay John

Resigned
Craig Vallich, BallaterAB35 5RT
Born February 1971
Director
Appointed 01 Mar 2006
Resigned 01 Jun 2007

WOOD, James Brunton

Resigned
Glenshee Road, BraemarAB35 5YQ
Born March 1966
Director
Appointed 28 Feb 2014
Resigned 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Statement Of Companys Objects
7 April 2021
CC04CC04
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Memorandum Articles
1 October 2010
MEM/ARTSMEM/ARTS
Resolution
1 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
2 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation