KIRKMICHAEL AND TOMINTOUL COMMUNITY ASSOCIATION LTD.
Status | ACTIVE |
Company No. | SC299545 |
Category | |
Incorporated | 24 Mar 2006 |
Age | 18 years, 2 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
KIRKMICHAEL AND TOMINTOUL COMMUNITY ASSOCIATION LTD. is an active with number SC299545. It was incorporated 18 years, 2 months, 22 days ago, on 24 March 2006. The company address is Ben Cruachan Conglass Lane Ben Cruachan Conglass Lane, Ballindalloch, AB37 9HU, Scotland.
Company Fillings
Resolution
Date: 02 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Address
Type: AD01
Old address: 41 the Square Tomintoul Ballindalloch AB37 9ET Scotland
New address: Ben Cruachan Conglass Lane Tomintoul Ballindalloch AB37 9HU
Change date: 2023-10-07
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Louise White
Appointment date: 2023-09-07
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathal Ignatius Breen
Termination date: 2023-09-07
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-07
Officer name: Mrs Andrea Eileen Campbell
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Harry Green
Appointment date: 2023-09-07
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-07
Officer name: Scott John Ashforth
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Stewart Richardson
Appointment date: 2023-09-07
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-07
Officer name: Jean Mary Herschell
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elspeth Graham Capperauld Richardson
Appointment date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: 41 the Square Tomintoul Ballindalloch AB37 9ET
Change date: 2023-07-04
Old address: The Post Office 41 the Square Tomintoul Ballindalloch AB37 9ET Scotland
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-07-26
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-26
Officer name: Patricia Elizabeth Grant
Documents
Notification of a person with significant control statement
Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Elizabeth Grant
Cessation date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: Mill of Auchriachan Tomintoul Ballindalloch AB37 9EQ Scotland
New address: The Post Office 41 the Square Tomintoul Ballindalloch AB37 9ET
Documents
Termination secretary company with name termination date
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Breen
Termination date: 2020-02-10
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott John Ashforth
Appointment date: 2020-02-10
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-10
Psc name: Patricia Elizabeth Grant
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mr Cathal Ignatius Breen
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Hughes
Cessation date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
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
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Hughes
Termination date: 2018-10-31
Documents
Appoint person secretary company with name date
Date: 25 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Breen
Appointment date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 25 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-31
Officer name: Elizabeth Irene Lettey
Documents
Confirmation statement with no updates
Date: 25 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: Mill of Auchriachan Tomintoul Ballindalloch AB37 9EQ
Old address: Westacre 53 Main Street Tomintoul Moray AB37 9HA
Documents
Termination secretary company with name termination date
Date: 25 Oct 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Michael Fletcher
Documents
Appoint person secretary company with name date
Date: 25 Oct 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Ms Elizabeth Irene Lettey
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 28 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 01 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 01 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Termination director company with name
Date: 30 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Reid
Documents
Termination director company with name
Date: 30 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Chisholm
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Appoint person secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Fletcher
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: Corrievaich 11 Cults Avenue Tomintoul Ballindalloch AB37 9HW
Documents
Termination secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Haworth
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 30 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 01 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-01
Documents
Annual return company with made up date no member list
Date: 08 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Mr Ronald Hughes
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Susan Jane Chisholm
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Ms Patricia Elizabeth Grant
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Mcleod Reid
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/03/09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ms patricia elizabeth grant
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/03/08
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr ronald hughes
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/03/07
Documents
Some Companies
42 WRIGHT LANE,IPSWICH,IP5 2FA
Number: | 06427816 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PALEY ROAD,BRADFORD,BD4 7EL
Number: | 11747559 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL EQUIPMENT LEASING LIMITED
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 01340464 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 IRVINE GARDENS,SOUTH OCKENDON,RM15 5JP
Number: | 11240112 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CREWEHALL ENTERPRISE PARK,CREWE,CW1 6UA
Number: | 00793547 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 04663897 |
Status: | ACTIVE |
Category: | Private Limited Company |