KIRKMICHAEL AND TOMINTOUL COMMUNITY ASSOCIATION LTD.

Ben Cruachan Conglass Lane Ben Cruachan Conglass Lane, Ballindalloch, AB37 9HU, Scotland
StatusACTIVE
Company No.SC299545
Category
Incorporated24 Mar 2006
Age18 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

KIRKMICHAEL AND TOMINTOUL COMMUNITY ASSOCIATION LTD. is an active with number SC299545. It was incorporated 18 years, 2 months, 26 days ago, on 24 March 2006. The company address is Ben Cruachan Conglass Lane Ben Cruachan Conglass Lane, Ballindalloch, AB37 9HU, Scotland.



People

CAMPBELL, Andrea Eileen

Director

Care Worker

ACTIVE

Assigned on 07 Sep 2023

Current time on role 9 months, 12 days

GREEN, Sean Harry

Director

Postal Worker

ACTIVE

Assigned on 07 Sep 2023

Current time on role 9 months, 12 days

RICHARDSON, Elspeth Graham Capperauld

Director

Retired

ACTIVE

Assigned on 07 Sep 2023

Current time on role 9 months, 12 days

RICHARDSON, Martin Stewart

Director

Retired

ACTIVE

Assigned on 07 Sep 2023

Current time on role 9 months, 12 days

WHITE, Karen Louise

Director

Housewife

ACTIVE

Assigned on 07 Sep 2023

Current time on role 9 months, 12 days

BREEN, Caroline

Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 10 Feb 2020

Time on role 1 year, 3 months, 10 days

FLETCHER, Michael

Secretary

RESIGNED

Assigned on 31 Mar 2012

Resigned on 01 Jun 2016

Time on role 4 years, 2 months, 1 day

HAWORTH, Christopher John Briscoe

Secretary

RESIGNED

Assigned on 24 Mar 2006

Resigned on 24 Mar 2012

Time on role 6 years

LETTEY, Elizabeth Irene

Secretary

RESIGNED

Assigned on 01 Jun 2016

Resigned on 31 Oct 2018

Time on role 2 years, 4 months, 30 days

ASHFORTH, Scott John

Director

Owner/Director

RESIGNED

Assigned on 10 Feb 2020

Resigned on 07 Sep 2023

Time on role 3 years, 6 months, 26 days

BREEN, Cathal Ignatius

Director

Retailer

RESIGNED

Assigned on 10 Feb 2020

Resigned on 07 Sep 2023

Time on role 3 years, 6 months, 26 days

CHISHOLM, Susan Jane

Director

Property Manager

RESIGNED

Assigned on 24 Mar 2006

Resigned on 10 Mar 2014

Time on role 7 years, 11 months, 17 days

GRANT, Patricia Elizabeth

Director

Student/Retired

RESIGNED

Assigned on 01 Jun 2008

Resigned on 26 Jun 2022

Time on role 14 years, 25 days

HERSCHELL, Jean Mary

Director

Doctor'S Receptionist

RESIGNED

Assigned on 24 Mar 2006

Resigned on 07 Sep 2023

Time on role 17 years, 5 months, 14 days

HUGHES, Ronald, Chairman

Director

Ambulance Service

RESIGNED

Assigned on 20 Jun 2007

Resigned on 31 Oct 2018

Time on role 11 years, 4 months, 11 days

REID, Sally Mcleod

Director

Administrator

RESIGNED

Assigned on 22 Mar 2010

Resigned on 10 Mar 2014

Time on role 3 years, 11 months, 19 days


Some Companies

DANIELS & CO (ACCOUNTANTS) LIMITED

111A STATION ROAD,KENT,BR4 0PX

Number:05401618
Status:ACTIVE
Category:Private Limited Company

DPS MOBILITY LIMITED

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:10224004
Status:ACTIVE
Category:Private Limited Company

ECO OBJECTS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05644779
Status:ACTIVE
Category:Private Limited Company

GALAXKEY LIMITED

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:07338597
Status:ACTIVE
Category:Private Limited Company

MELBA DECENA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11093127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALINK LTD

1ST GROUP,COVENTRY,CV5 6SP

Number:10386323
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