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, 24 days
JurisdictionScotland

SUMMARY

AUCHENBLAE & DISTRICT COMMUNITY ASSOCIATION is an active with number SC332446. It was incorporated 16 years, 6 months, 24 days ago, on 16 October 2007. The company address is Auchenblae Village Hall Monboddo Street Auchenblae Village Hall Monboddo Street, Laurencekirk, AB30 1XQ, Kincardineshire.



People

THOMSON, Michael

Secretary

ACTIVE

Assigned on 07 Mar 2020

Current time on role 4 years, 2 months, 2 days

BROOKS-ROONEY, Lucas

Director

Accountant

ACTIVE

Assigned on 07 Mar 2020

Current time on role 4 years, 2 months, 2 days

COOLES, Philip Edwards

Director

Professor Of Medicine

ACTIVE

Assigned on 06 Jun 2023

Current time on role 11 months, 3 days

COOLES, Sandra

Director

Retired Teacher

ACTIVE

Assigned on 06 Jun 2023

Current time on role 11 months, 3 days

HARRISON LEWIS, Tracey

Director

Cook

ACTIVE

Assigned on 02 Mar 2021

Current time on role 3 years, 2 months, 7 days

MCCREADIE, Gillian

Director

Stay At Home Parent

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 1 month, 29 days

NEWSTEAD, Kevin Louis

Director

Project Manager

ACTIVE

Assigned on 09 Dec 2017

Current time on role 6 years, 5 months

NOBLE, Allister

Director

Artist/Designer

ACTIVE

Assigned on 13 Oct 2014

Current time on role 9 years, 6 months, 27 days

PATTERSON, Ellie

Director

Nurse

ACTIVE

Assigned on 07 Feb 2023

Current time on role 1 year, 3 months, 2 days

THOMSON, Michael

Director

Accountant

ACTIVE

Assigned on 07 Mar 2020

Current time on role 4 years, 2 months, 2 days

ELLIOTT, Nicholas George Ciaran

Secretary

RESIGNED

Assigned on 13 Oct 2014

Resigned on 02 Oct 2018

Time on role 3 years, 11 months, 20 days

HARRISON-LEWIS, Tracey Kim

Secretary

RESIGNED

Assigned on 02 Oct 2018

Resigned on 05 Feb 2019

Time on role 4 months, 3 days

MORGAN, Alice Angus

Secretary

Retired

RESIGNED

Assigned on 09 Sep 2008

Resigned on 03 Nov 2014

Time on role 6 years, 1 month, 24 days

PIRIE, Ffion

Secretary

RESIGNED

Assigned on 05 Feb 2019

Resigned on 07 Mar 2020

Time on role 1 year, 1 month, 2 days

STEPHEN MABBOTT LTD.

Corporate-secretary

RESIGNED

Assigned on 16 Oct 2007

Resigned on 09 Sep 2008

Time on role 10 months, 24 days

COCHRANE, Lindsay Taylor

Director

Ims Compliance Analyst

RESIGNED

Assigned on 09 Sep 2008

Resigned on 07 Sep 2010

Time on role 1 year, 11 months, 28 days

DOWNS, Gary

Director

Improvements Specialist

RESIGNED

Assigned on 13 Jan 2009

Resigned on 06 Apr 2010

Time on role 1 year, 2 months, 24 days

EASTER, Regina Beate Heidemarie

Director

Administrator/Programmer

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Oct 2014

Time on role 6 years, 11 months, 22 days

ELLIOTT, Debbie

Director

Team Leader

RESIGNED

Assigned on 13 Oct 2014

Resigned on 09 Dec 2017

Time on role 3 years, 1 month, 27 days

FRASER, Lindsay Christine

Director

Retired

RESIGNED

Assigned on 04 Oct 2011

Resigned on 07 Jan 2014

Time on role 2 years, 3 months, 3 days

GAMMIE, Elizabeth

Director

Supply Teacher

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Sep 2010

Time on role 2 years, 10 months, 22 days

GUNSON, Veronica Ann

Director

Retired University Lecturer

RESIGNED

Assigned on 08 Sep 2009

Resigned on 07 Sep 2010

Time on role 11 months, 29 days

HARRISON-LEWIS, Tracey Kim

Director

Housewife

RESIGNED

Assigned on 16 Oct 2007

Resigned on 05 Feb 2019

Time on role 11 years, 3 months, 20 days

HODGSON, Susan Mary

Director

Housewife

RESIGNED

Assigned on 16 Oct 2007

Resigned on 03 Nov 2014

Time on role 7 years, 18 days

HODGSON, Trevor

Director

Chief Structural Engineer

RESIGNED

Assigned on 16 Oct 2007

Resigned on 05 Feb 2019

Time on role 11 years, 3 months, 20 days

HUMPHREY, Jacqueline Jolanda

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2009

Resigned on 03 Mar 2020

Time on role 10 years, 5 months, 25 days

LEIGH, Elizabeth Anne

Director

Digital Marketing Specialist

RESIGNED

Assigned on 13 Oct 2014

Resigned on 07 Mar 2020

Time on role 5 years, 4 months, 25 days

LEIGH, Simon John

Director

Manager

RESIGNED

Assigned on 16 Oct 2007

Resigned on 08 Sep 2009

Time on role 1 year, 10 months, 23 days

LINDSAY, Frances

Director

Retired

RESIGNED

Assigned on 08 Sep 2009

Resigned on 17 Aug 2011

Time on role 1 year, 11 months, 9 days

MACDONALD, Sandra

Director

Primary Teacher

RESIGNED

Assigned on 16 Oct 2007

Resigned on 08 Sep 2009

Time on role 1 year, 10 months, 23 days

MACLEAN, Ewan Alistair

Director

Project Manager

RESIGNED

Assigned on 02 Oct 2012

Resigned on 06 Oct 2015

Time on role 3 years, 4 days

MATTHEWS, Kate Louise

Director

Antique Dealer

RESIGNED

Assigned on 02 Oct 2012

Resigned on 10 Jun 2014

Time on role 1 year, 8 months, 8 days

MCALISTER, Jacqui

Director

Aquaculture Planning Officer

RESIGNED

Assigned on 02 Apr 2019

Resigned on 02 Feb 2022

Time on role 2 years, 10 months

MCCOMBIE, Charlene

Director

After School Club Manager

RESIGNED

Assigned on 07 Feb 2023

Resigned on 06 Jun 2023

Time on role 3 months, 27 days

MILLS, Allan William

Director

Qhse Manager

RESIGNED

Assigned on 16 Oct 2007

Resigned on 06 Oct 2015

Time on role 7 years, 11 months, 21 days

MILNE, Graham Cameron

Director

Police Officer

RESIGNED

Assigned on 16 Oct 2007

Resigned on 08 Sep 2009

Time on role 1 year, 10 months, 23 days

MORGAN, Alice Angus

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 03 Nov 2014

Time on role 7 years, 18 days

MORRISON, Sallyanne

Director

Legal Cashier

RESIGNED

Assigned on 16 Oct 2007

Resigned on 08 Sep 2009

Time on role 1 year, 10 months, 23 days

NELSON, Carol

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Sep 2010

Time on role 2 years, 10 months, 22 days

NEWSTEAD, Kevin L

Director

Project Manager

RESIGNED

Assigned on 13 Oct 2014

Resigned on 06 Oct 2015

Time on role 11 months, 24 days

PIRIE, Ffion Shona

Director

Accountant

RESIGNED

Assigned on 02 Apr 2019

Resigned on 27 Feb 2023

Time on role 3 years, 10 months, 25 days

PTASZEK, Clare Louise

Director

Childminder

RESIGNED

Assigned on 09 Sep 2008

Resigned on 07 Sep 2010

Time on role 1 year, 11 months, 28 days

RICHARDSON, Alan

Director

Health & Safety Inspector

RESIGNED

Assigned on 16 Oct 2007

Resigned on 04 May 2010

Time on role 2 years, 6 months, 19 days

ROBINSON, Christine Janet

Director

Registered Childminder

RESIGNED

Assigned on 16 Oct 2007

Resigned on 08 Sep 2009

Time on role 1 year, 10 months, 23 days

SHEA, Carol Pauline

Director

Sports Coach

RESIGNED

Assigned on 13 Oct 2014

Resigned on 06 Oct 2015

Time on role 11 months, 24 days

SHULAYEVA, Olga

Director

Student

RESIGNED

Assigned on 13 Oct 2014

Resigned on 02 Oct 2018

Time on role 3 years, 11 months, 20 days

SIDDONS, Gillian Ruth

Director

Retired

RESIGNED

Assigned on 09 Sep 2008

Resigned on 01 Dec 2016

Time on role 8 years, 2 months, 22 days

SIMPSON, Marjory Mcarthur

Director

Area Manager

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Oct 2008

Time on role 11 months, 22 days

THOMSON, Jennifer May

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 07 Oct 2014

Time on role 6 years, 11 months, 22 days

WHITTET, Amy Louise

Director

Waitress

RESIGNED

Assigned on 13 Oct 2014

Resigned on 18 Dec 2017

Time on role 3 years, 2 months, 5 days

WILLIAMS, Nicholas John

Director

Retired University Lecturer

RESIGNED

Assigned on 08 Sep 2009

Resigned on 07 Sep 2010

Time on role 11 months, 29 days

WOMBWELL, Anna

Director

Teacher

RESIGNED

Assigned on 11 Mar 2020

Resigned on 02 Mar 2021

Time on role 11 months, 22 days

WYLIE, Nicola

Director

Administrator Apprentice

RESIGNED

Assigned on 02 Mar 2021

Resigned on 20 Oct 2021

Time on role 7 months, 18 days


Some Companies

ACP ENTERPRISE LTD

66 OAKWOOD CRESCENT,GREENFORD,UB6 0RH

Number:08171538
Status:ACTIVE
Category:Private Limited Company

BARLEY SOLUTIONS LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08513872
Status:ACTIVE
Category:Private Limited Company

DRO SAVY LTD

2 NORTH HILL DRIVE,ROMFORD,RM3 7AG

Number:11924428
Status:ACTIVE
Category:Private Limited Company

EARLSFORD PROPERTIES LIMITED

32 EAST BRIDGE STREET,CO FERMANAGH,BT74 7BT

Number:NI057979
Status:ACTIVE
Category:Private Limited Company

EUROPROSPECTS LIMITED

170 FINCHLEY ROAD,,NW3 6BP

Number:01938354
Status:ACTIVE
Category:Private Limited Company

FAIRYTALE ENTERPRISES

24 GREAT KING STREET,,EH3 6QN

Number:SL003925
Status:ACTIVE
Category:Limited Partnership

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