THE ASSOCIATION OF CAIRNGORMS COMMUNITIES

Seallagh Creag Seallagh Creag, Newtonmore, PH20 1AT, Scotland
StatusACTIVE
Company No.SC263874
Category
Incorporated24 Feb 2004
Age20 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

THE ASSOCIATION OF CAIRNGORMS COMMUNITIES is an active with number SC263874. It was incorporated 20 years, 3 months, 13 days ago, on 24 February 2004. The company address is Seallagh Creag Seallagh Creag, Newtonmore, PH20 1AT, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 25 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Joyce Gallagher

Appointment date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Rowena Derrick

Appointment date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Valerie Eileen Emmett

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair James Lewis Colquhoun

Termination date: 2022-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Hope Adamson

Termination date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ailsa Schofield

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Graham Fraser

Appointment date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Jane Bryan-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

New address: Seallagh Creag Golf Course Road Newtonmore PH20 1AT

Change date: 2017-08-24

Old address: Cnoc Nan Cruach Laggan Newtonmore Inverness-Shire PH20 1BT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Alexander John Grierson

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Ian Beattie Malcolm

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Clark

Termination date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Ailsa Schofield

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-21

Officer name: Jane Bryan-Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Old address: Fernbank Dalfaber Road Aviemore Inverness-Shire PH22 1PU

New address: Cnoc Nan Cruach Laggan Newtonmore Inverness-Shire PH20 1BT

Change date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Emmett

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2011

Action Date: 16 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-16

Old address: 56 Strathspey Drive Grantown-on-Spey Moray PH26 3EY Scotland

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Lyle

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Beattie Malcolm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Malcolm

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Katharine Hope Adamson

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Alasdair James Lewis Colquhoun

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Beattie Malcolm

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Donald Roger Clegg

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from 19 old station place ballater aberdeenshire AB35 5RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed mary clark

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/09

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rita marks

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alison angus

Documents

View document PDF

Memorandum articles

Date: 12 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the association of cairngorms community councils\certificate issued on 09/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joyce lyle

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 287

Description: Registered office changed on 11/05/07 from: ouchnoire boat of garten inverness shire PH24 3BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/07

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: 28 queensgate inverness highland IV1 1YN

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/05

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRALIGHT LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:09594442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOWRY PEAKS COMPANY LIMITED

C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ

Number:03375079
Status:LIQUIDATION
Category:Private Limited Company

PAUL COSTELLO ACCOUNTANCY LTD

PENYCASTELL FARM,PORT TALBOT,SA13 2PY

Number:06518440
Status:ACTIVE
Category:Private Limited Company

RPTB GROUP LIMITED

THE WHITE BUILDING C/O WORK.LIFE,READING,RG1 3AR

Number:07641793
Status:ACTIVE
Category:Private Limited Company

SEHGAL HOLDING LTD

41 VALLEY ROAD,RICKMANSWORTH,WD3 4DT

Number:08066544
Status:ACTIVE
Category:Private Limited Company

THE COCKTAIL BUS LTD

9 BOUNDARY BUSINESS PARK WHEATLEY ROAD,OXFORD,OX44 9EJ

Number:10044625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source