AUCHENBLAE & DISTRICT COMMUNITY ASSOCIATION

Auchenblae Village Hall Monboddo Street Auchenblae Village Hall Monboddo Street, Laurencekirk, AB30 1XQ, Kincardineshire
StatusACTIVE
Company No.SC332446
Category
Incorporated16 Oct 2007
Age16 years, 6 months, 25 days
JurisdictionScotland

SUMMARY

AUCHENBLAE & DISTRICT COMMUNITY ASSOCIATION is an active with number SC332446. It was incorporated 16 years, 6 months, 25 days ago, on 16 October 2007. The company address is Auchenblae Village Hall Monboddo Street Auchenblae Village Hall Monboddo Street, Laurencekirk, AB30 1XQ, Kincardineshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edwards Cooles

Appointment date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mrs Sandra Cooles

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene Mccombie

Termination date: 2023-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Lucas Brooks-Rooney

Notification date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellie Patterson

Appointment date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: Mrs Charlene Mccombie

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ffion Pirie

Cessation date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Ffion Shona Pirie

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Jacqui Mcalister

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Nicola Wylie

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Tracey Harrison Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Wylie

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Anna Wombwell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ffion Shona Pierie

Change date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Wombwell

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mccreadie

Appointment date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-07

Officer name: Elizabeth Anne Leigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-07

Officer name: Ffion Pirie

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Thomson

Appointment date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-07

Officer name: Mr Lucas Brooks-Rooney

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-07

Officer name: Mr Michael Thomson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ffion Pirie

Notification date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Jolanda Humphrey

Cessation date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jolanda Humphrey

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mrs Jacqui Mcalister

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ffion Shona Pierie

Appointment date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Trevor Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Kim Harrison-Lewis

Termination date: 2019-02-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ffion Pirie

Appointment date: 2019-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Kim Harrison-Lewis

Termination date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-02

Officer name: Nicholas George Ciaran Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Kim Harrison-Lewis

Appointment date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: Olga Shulayeva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Louis Newstead

Appointment date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-09

Officer name: Debbie Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-09

Officer name: Debbie Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Amy Louise Whittet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Gillian Ruth Siddons

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 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: 13 Jan 2016

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Angus Morgan

Termination date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debbie Nichols

Change date: 2015-12-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-29

Officer name: Mr Nicholas George Ciaran Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Carol Pauline Shea

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Allan William Mills

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Kevin L Newstead

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Alistair Maclean

Termination date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: Royal Bank Buildings Laurencekirk AB30 1AF

New address: Auchenblae Village Hall Monboddo Street Auchenblae Laurencekirk Kincardineshire AB30 1XQ

Change date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Hodgson

Termination date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Angus Morgan

Termination date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mrs Elizabeth Anne Leigh

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olga Shulayeva

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Allister Noble

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas George Ciaran Elliott

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Kevin L Newstead

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mrs Amy Louise Whittet

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Ms Debbie Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mrs Carol Pauline Shea

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer May Thomson

Termination date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Regina Beate Heidemarie Easter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Matthews

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Fraser

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Louise Matthews

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Alistair Maclean

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lindsay Christine Fraser

Change date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Christine Fraser

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Lindsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Williams

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Ptaszek

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Nelson

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Gunson

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Gammie

Documents

View document PDF


Some Companies

BERKELEY COLE LIMITED

03 STONEY POOL,CIRENCESTER,GL7 5LR

Number:10946852
Status:ACTIVE
Category:Private Limited Company
Number:03769693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CUTLERS AVENUE LIMITED

76 GREENHILL MAIN ROAD,SHEFFIELD,S8 7RF

Number:10607512
Status:ACTIVE
Category:Private Limited Company

FASHION HAG LTD

54 LINDEN AVENUE,THORNTON HEATH,CR7 7DW

Number:07956168
Status:ACTIVE
Category:Private Limited Company

RAFFLES HOTEL LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:11878919
Status:ACTIVE
Category:Private Limited Company

ROCKBOURNE MOTORS LIMITED

YEWTREE COTTAGE MISSELFORE,SALISBURY,SP5 5DA

Number:09320203
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