THE ASSOCIATION OF CAIRNGORMS COMMUNITIES
Status | ACTIVE |
Company No. | SC263874 |
Category | |
Incorporated | 24 Feb 2004 |
Age | 20 years, 3 months, 13 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Emmett
Documents
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
Termination secretary company with name
Date: 16 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Lyle
Documents
Resolution
Date: 27 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Beattie Malcolm
Documents
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
Termination director company with name
Date: 04 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Malcolm
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed mary clark
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/09
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rita marks
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alison angus
Documents
Resolution
Date: 12 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joyce lyle
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/08
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/07
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/06
Documents
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
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/05
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 09594442 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ
Number: | 03375079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PENYCASTELL FARM,PORT TALBOT,SA13 2PY
Number: | 06518440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE BUILDING C/O WORK.LIFE,READING,RG1 3AR
Number: | 07641793 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 VALLEY ROAD,RICKMANSWORTH,WD3 4DT
Number: | 08066544 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOUNDARY BUSINESS PARK WHEATLEY ROAD,OXFORD,OX44 9EJ
Number: | 10044625 |
Status: | ACTIVE |
Category: | Private Limited Company |