THE CHILDREN'S PARLIAMENT - PITLOCHRY


Company Profile Company Filings

Overview

THE CHILDREN'S PARLIAMENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PITLOCHRY and has the status: Active.
THE CHILDREN'S PARLIAMENT was incorporated 27 years ago on 24/12/1996 and has the registered number: SC170891. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE CHILDREN'S PARLIAMENT - PITLOCHRY

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

J.& H. MITCHELL,W.S.
PITLOCHRY
PERTHSHIRE
PH16 5BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/12/2023 07/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
J & H MITCHELL WS Corporate Secretary 1999-10-22 CURRENT
MS ANN DAVINA HENDERSON Apr 1956 British Director 2022-09-14 CURRENT
MS GILLIAN HUNT Jun 1965 Scottish Director 2016-09-29 CURRENT
MRS MAXINE RUTH JOLLY Feb 1969 British Director 2021-10-06 CURRENT
MRS CLARE MACGILLIVRAY Jun 1974 British Director 2019-04-17 CURRENT
MR BRIAN MCLEISH Dec 1975 British Director 2023-12-15 CURRENT
KENNETH BLAIR MUIR Mar 1955 British Director 2021-12-07 CURRENT
ALASTAIR FOWLER ROSS Aug 1972 British Director 2019-12-05 CURRENT
MS STEPHENIE WRIGHT May 1980 British Director 2019-08-15 CURRENT
MISS CATHERINE JANE MCCULLOCH May 1959 British Secretary 1996-12-24 UNTIL 1999-10-22 RESIGNED
DR JONATHAN PAUL SHER May 1953 British,American Director 2014-09-10 UNTIL 2019-10-31 RESIGNED
LESLEY ANNE RIDDOCH Feb 1960 British Director 1999-01-30 UNTIL 2005-01-19 RESIGNED
HON LORD WILLIAM DAVID PROSSER Nov 1934 British Director 1996-12-24 UNTIL 2005-01-19 RESIGNED
MR CHRISTOPHER HARRIS Mar 1964 British Director 1996-12-24 UNTIL 2003-01-14 RESIGNED
MS DONA MARGARET MILNE Jul 1969 British Director 2009-09-30 UNTIL 2018-08-02 RESIGNED
MR RAYMOND PATERSON Jun 1955 British Director 2005-01-19 UNTIL 2013-01-03 RESIGNED
KATHLEEN ANNE MARSHALL Jun 1953 British Director 1999-01-30 UNTIL 2000-04-26 RESIGNED
DR ANGUS ALAN WHYTE Aug 1959 British Director 1999-01-30 UNTIL 2006-01-19 RESIGNED
HOWARD LAURENCE LIDDELL Jun 1945 British Director 1996-12-24 UNTIL 2006-01-19 RESIGNED
ISABEL KILGOUR WILLSHAW Aug 1949 British Director 1999-01-30 UNTIL 2000-04-26 RESIGNED
PROFESSOR BARTHOLOMEW JOHN MCGETTRICK Aug 1945 British Director 2005-01-19 UNTIL 2009-01-22 RESIGNED
MR DAVID RALPH JOHNSON Oct 1951 British Director 2015-11-23 UNTIL 2022-09-14 RESIGNED
MR NICO JUETTEN Mar 1980 German Director 2014-11-26 UNTIL 2017-08-05 RESIGNED
MS CHRISTINE KNIGHT Nov 1949 British Director 2014-09-10 UNTIL 2016-09-29 RESIGNED
HOWARD LAURENCE LIDDELL Jun 1945 British Director 2009-01-22 UNTIL 2012-06-08 RESIGNED
ANDREW MACKIE Oct 1940 British Director 1996-12-24 UNTIL 2006-01-19 RESIGNED
RODERICK MACKENZIE Jun 1947 British Director 2005-01-19 UNTIL 2007-05-22 RESIGNED
MS JACQUELINE BROCK Aug 1962 British Director 2012-10-11 UNTIL 2014-09-10 RESIGNED
MR GRAEME FITZSIMMONS Jun 1978 Scottish Director 2018-03-06 UNTIL 2018-08-10 RESIGNED
MS MAIRI CLARE FERRIS Sep 1974 Scottish Director 2009-04-29 UNTIL 2010-11-19 RESIGNED
MS MAIRI CLARE FERRIS Sep 1974 Scottish Director 2013-09-10 UNTIL 2019-06-17 RESIGNED
MS CAROL DOWNIE Dec 1956 British Director 2012-10-11 UNTIL 2013-09-10 RESIGNED
MISS SARAH ANN COMPTON Aug 1976 British Director 2012-10-11 UNTIL 2013-09-10 RESIGNED
MR JOHN CARNOCHAN Nov 1952 British Director 2007-05-22 UNTIL 2019-01-14 RESIGNED
FRANK CARDLE Sep 1954 British Director 2005-05-13 UNTIL 2009-04-29 RESIGNED
MR DAVID STEPHEN CAMERON Aug 1949 British Director 2009-06-29 UNTIL 2022-09-14 RESIGNED
DAVID JAMES GRIFFITHS Jan 1949 British Director 1996-12-24 UNTIL 1999-01-30 RESIGNED
ELAINE CONSTANCE MORTON Aug 1958 British Director 2007-05-22 UNTIL 2013-09-10 RESIGNED
MRS LAURA ELIZABETH BEVERIDGE Oct 1984 Scottish Director 2018-12-03 UNTIL 2020-12-01 RESIGNED
MR KEIR BLOOMER Jul 1947 British Director 2012-10-11 UNTIL 2014-11-26 RESIGNED
SANDRA PAULINE HALLIDAY Apr 1957 British Director 1999-01-30 UNTIL 2005-01-19 RESIGNED
MISS JULIET HARRIS Aug 1976 British Director 2016-07-29 UNTIL 2023-09-12 RESIGNED
MURIEL GRAY Aug 1958 British Director 2005-01-19 UNTIL 2009-06-25 RESIGNED
MR NINIAN JOHN CHRICHTON STUART Mar 1957 British Director 2009-09-30 UNTIL 2019-07-09 RESIGNED
ANNE STAFFORD Jun 1954 British Director 2007-05-22 UNTIL 2015-05-06 RESIGNED
MS KATE SUSAN SMITH Feb 1970 British Director 2013-01-31 UNTIL 2022-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATION FOR REAL CHANGE CHESTERFIELD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
IDEAL WORLD PRODUCTIONS LIMITED LONDON Active DORMANT 59113 - Television programme production activities
THE LEARNING THROUGH LANDSCAPES TRUST WINCHESTER Active SMALL 85600 - Educational support services
SCOTTISH MARITIME MUSEUM TRUST IRVINE Active SMALL 91020 - Museums activities
ALCOHOL FOCUS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
LEAD SCOTLAND EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
IMAGINATE EDINBURGH SCOTLAND Active SMALL 90010 - Performing arts
YOUTH SCOTLAND EDINBURGH Active SMALL 96090 - Other service activities n.e.c.
FABB SCOTLAND LIMITED EDINBURGH Active -... TOTAL EXEMPTION FULL 55202 - Youth hostels
THE SCOTTISH TARTANS AUTHORITY PERTHSHIRE, Active TOTAL EXEMPTION FULL 91020 - Museums activities
YOUTHLINK SCOTLAND EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
IDEAL WORLD FILMS LIMITED GLASGOW Active DORMANT 59113 - Television programme production activities
THE LOCH LOMOND TRUST GLASGOW Dissolved... FULL 84110 - General public administration activities
SCOTTISH OUT OF SCHOOL CARE NETWORK GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
YOUNG SCOT ENTERPRISE EDINBURGH SCOTLAND Active SMALL 85320 - Technical and vocational secondary education
IMPACT FUNDING PARTNERS LTD GLASGOW SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
IWC MEDIA LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
MEDICS AGAINST VIOLENCE GLASGOW SCOTLAND Active SMALL 85590 - Other education n.e.c.
IN PIN PRODUCTIONS LIMITED GLASGOW SCOTLAND Active DORMANT 59113 - Television programme production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CNOC AN RO-AIRE PROPERTIES LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CRICHTON CARBON CENTRE PERTHSHIRE Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
STA TRADING LIMITED PITLOCHRY Active DORMANT 99999 - Dormant Company
BLAIR ATHOLL VILLAGE HALL PITLOCHRY Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DUNARD FUND PITLOCHRY Active GROUP 64929 - Other credit granting n.e.c.
56 WEALTH MANAGEMENT LIMITED PITLOCHRY SCOTLAND Active MICRO ENTITY 70221 - Financial management
CLIMATE CAFÉ CIC PITLOCHRY SCOTLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
THE GRIFFIN & CALLIACHAR COMMUNITY ENDOWMENT PITLOCHRY SCOTLAND Active DORMANT 74990 - Non-trading company
A2JEM LIMITED PITLOCHRY UNITED KINGDOM Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
KYNACHAN HYDRO LLP PITLOCHRY Active DORMANT None Supplied