MINGINISH COMMUNITY TRUST ASSOCIATION

Minginish Community Hall Portnalong Minginish Community Hall Portnalong, Isle Of Skye, IV47 8SL, Scotland
StatusACTIVE
Company No.SC426492
Category
Incorporated19 Jun 2012
Age11 years, 11 months, 22 days
JurisdictionScotland

SUMMARY

MINGINISH COMMUNITY TRUST ASSOCIATION is an active with number SC426492. It was incorporated 11 years, 11 months, 22 days ago, on 19 June 2012. The company address is Minginish Community Hall Portnalong Minginish Community Hall Portnalong, Isle Of Skye, IV47 8SL, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Karl Meister

Termination date: 2023-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: 27a Fiskavaig Carbost Isle of Skye Highlands IV47 8SN United Kingdom

Change date: 2021-10-11

New address: Minginish Community Hall Portnalong Carbost Isle of Skye IV47 8SL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Keith Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Nicholas Richard Duffill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: C/O Mcta Secretary Minginish Community Hall Portnalong Carbost Isle of Skye IV47 8SL

New address: 27a Fiskavaig Carbost Isle of Skye Highlands IV47 8SN

Change date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Nicholas Richard Duffill

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Karl Meister

Notification date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: James Robert Jeremy Seal

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Nicholas Richard Duffill

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Peter Karl Meister

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calina Graham Macdonald

Termination date: 2015-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-25

Officer name: Stuart Andrew Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-25

Officer name: James Arnold Towers

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-25

Officer name: Mr Peter Karl Meister

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-25

Officer name: Mr James Robert Jeremy Seal

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Campbell

Appointment date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicholas Richard Duffill

Appointment date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-25

Officer name: Dr. Keith Sadler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

New address: C/O Mcta Secretary Minginish Community Hall Portnalong Carbost Isle of Skye IV47 8SL

Change date: 2015-04-26

Old address: 3 Eynort Carbost Isle of Skye IV47 8SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Macleod

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 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: 28 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Ashton

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hewson

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Duffill

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE ART INSURANCE LIMITED

44 HINTON WAY,CAMBRIDGE,CB22 5BB

Number:06965453
Status:ACTIVE
Category:Private Limited Company

CASSCO INVESTMENTS LIMITED

39 OAKDALE ROAD, BAKERSFIELD,NOTTINGHAMSHIRE,NG3 7EL

Number:04974997
Status:ACTIVE
Category:Private Limited Company

LUXYTRANS LTD

11 HIGGINSON STREET,LEIGH,WN7 2RL

Number:11330427
Status:ACTIVE
Category:Private Limited Company

MAHANA ROAD SOFTWARE LIMITED

31 VICTORIA MEWS,LONDON,SW18 3PY

Number:08928358
Status:ACTIVE
Category:Private Limited Company

PRIME SPACE PROPERTIES LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:10599672
Status:ACTIVE
Category:Private Limited Company

QUADRANT DEVELOPMENT HOLDINGS LIMITED

MILL FARM FLEETWOOD ROAD,PRESTON,PR4 3HD

Number:05567899
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