CONTIN COMMUNITY TRUST

Contin Hall Contin Hall, Strathpeffer, IV14 9ES, United Kingdom
StatusACTIVE
Company No.SC325053
Category
Incorporated06 Jun 2007
Age16 years, 10 months, 20 days
JurisdictionScotland

SUMMARY

CONTIN COMMUNITY TRUST is an active with number SC325053. It was incorporated 16 years, 10 months, 20 days ago, on 06 June 2007. The company address is Contin Hall Contin Hall, Strathpeffer, IV14 9ES, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mr Derek Leslie Penfold

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Joan Cheyne

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Vicki Ross

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Miller

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Philip John Baarda

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Ms Patricia Schelle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mrs Maureen Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Jane Williamson

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Alistair Flett Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Findlay Schiller

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Ross Keith Maxwell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Lesley Monckton

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Schiller

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Philip John Baarda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-30

New address: Contin Hall Contin Strathpeffer IV14 9ES

Old address: The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Francois Pascal Gunner

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Andrew Finlayson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Lisa Caroline Daines

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Caroline Daines

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Canon Laurence Francois Pascal Gunner

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alistair Flett Rennie

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mrs Lisa Miller

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mrs Vicki Ross

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Ross Keith Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Finlayson

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neilson Ramsay

Termination date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isla Dana Williams

Termination date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Sidney John Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Jack Lavender

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-11

Officer name: Elaina Hermitage

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-24

Officer name: Hannah Jane Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Mr Jack Lavender

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Edward John Dow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-30

Officer name: James Mackay Macgillivray

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-10

Officer name: Norma Ross

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr James Mackay Macgillivray

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Bratton

Termination date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Erin Stacy Relph

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Norma Ross

Appointment date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Miss Hannah Jane Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erin Stacy Relph

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sidney John Fraser

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isla Dana Williams

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Nicolson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Finlayson

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Gunner

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Finlayson

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Smith

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elaina Hermitage

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk

Change date: 2011-01-26

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Milree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: The Reverend Canon Laurence Francois Pascal Gunner

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fraser Stewart

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Dr John Neilson Ramsay

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Angus Nicolson

Change date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Martin Deschamps Milree

Change date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Dow

Change date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs June Bratton

Change date: 2010-06-06

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Reverend Fraser Methven Compton Stewart

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Mclean

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Canon Laurence Francois Pascal Gunner

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Fraser Methven Compton Stewart

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Reverend Fraser Methven Compton Stewart

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Fraser Methven Compton Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel shaw

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed canon laurence francois pascal gunner

Documents

View document PDF


Some Companies

DELISYS TECHNOLOGIES LTD

78 MOUNTBATTEN WAY,NOTTINGHAM,NG9 6RX

Number:11490073
Status:ACTIVE
Category:Private Limited Company

DR MIREN TURNER LTD

GREAT SURRIES,ASHURST WOOD,RH19 3SH

Number:11738831
Status:ACTIVE
Category:Private Limited Company

DT EDINBURGH LTD

108/1 GEORGE STREET,EDINBURGH,EH2 4LH

Number:SC412051
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL PARK ROAD PROPERTIES LIMITED

2 FUSION COURT ABERFORD ROAD,LEEDS,LS25 2GH

Number:09044654
Status:ACTIVE
Category:Private Limited Company

NPFO CONSULTING SERVICES LTD.

28 ROCKLEY ROAD,SHEFFIELD,S6 1WN

Number:09992836
Status:ACTIVE
Category:Private Limited Company

SADDLEBROOK HIGHCROFT LTD

BENCROFT DASSELS,WARE,SG11 2RW

Number:07971646
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