AIGAS COMMUNITY FOREST

North View North View, Beauly, IV4 7AD, Inverness-Shire
StatusACTIVE
Company No.SC372685
Category
Incorporated09 Feb 2010
Age14 years, 4 months, 10 days
JurisdictionScotland

SUMMARY

AIGAS COMMUNITY FOREST is an active with number SC372685. It was incorporated 14 years, 4 months, 10 days ago, on 09 February 2010. The company address is North View North View, Beauly, IV4 7AD, Inverness-shire.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Neil Valentine

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Robert Bull

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Jackson

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Russell James Ross

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Madeleine Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Hermione Lister-Kaye

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Andrew Colin Leaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Stephen Cotterill

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Garvie

Appointment date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-19

Officer name: Russell James Ross

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Peter Elliot Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-18

Officer name: Mr Robert Hemingway

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-18

Officer name: Mrs Julia Young

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-18

Officer name: David Alexander Garvie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-12

Officer name: Miss Hermione Lister-Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Gregory Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Dr Madeleine Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Graeme Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Liam Mclaughlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Dr Chloe Denerley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Collins Graham

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Andrew Colin Leaver

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Scott

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Simon John Longman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Jackson

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Valentine

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Mclaughlin

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Philip Masheter

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Masheter

Termination date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Warwick Lister-Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Roland Godfrey Spencer-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Andrew Colin Leaver

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: John Collins Graham

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Robinson

Termination date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Russell James Ross

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Longman

Appointment date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Ross Fraser

Termination date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Philip Robinson

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Godfrey Spencer-Jones

Appointment date: 2016-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Anne Forsyth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Nick Ward

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Peter Elliot Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr David Alexander Garvie

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Warwick Lister-Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Geoffrey Webb

Termination date: 2015-03-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Mr Andrew Colin Leaver

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Forsyth

Appointment date: 2014-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-07

Officer name: Mr Nick Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Geoffrey Webb

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Byford

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Stewart

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: 28 Queensgate Inverness IV1 1YN

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macleod & Maccallum

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Colin Leaver

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cormack

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larissa Mcdonald

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Knott

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLWORTHY (HOLDINGS) LIMITED

THE STABLES,DAVENTRY,NN11 4BL

Number:07474381
Status:ACTIVE
Category:Private Limited Company

FUNCTION CAPITAL LIMITED

63 MARNEY ROAD,LONDON,SW11 5EW

Number:06536035
Status:ACTIVE
Category:Private Limited Company

JAM WEALTH CONSULTANTS LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:11742572
Status:ACTIVE
Category:Private Limited Company

MANSBRIDGE SERVICES LIMITED

84 MONKS WAY,SOUTHAMPTON,SO18 2LP

Number:11047707
Status:ACTIVE
Category:Private Limited Company

PORTLAND PLACE NOMINEES LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:07180847
Status:ACTIVE
Category:Private Limited Company

THE FOREGROUND CONSULTANCY LTD

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:08267094
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