POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION - ACHNASHEEN


Company Profile Company Filings

Overview

POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ACHNASHEEN and has the status: Active.
POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION was incorporated 37 years ago on 19/12/1986 and has the registered number: SC102492. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION - ACHNASHEEN

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

POOLEWE SWIMMING POOL CLIFFTON
ACHNASHEEN
ROSS-SHIRE
IV22 2JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR PETER JOHN TOWNSON Mar 1956 British Director 2016-06-22 CURRENT
REVEREND HEATHER SUSAN WIDDOWS Apr 1945 British Director 2012-02-15 CURRENT
ROBERT ANTHONY WIDDOWS Apr 1944 British Director 2009-07-23 CURRENT
MR ROBERT BAXTER Jul 1953 United Kingdom Director 2011-06-04 CURRENT
CAPTAIN STEPHEN MACDONALD Jul 1953 British Director 1994-11-16 UNTIL 1998-09-16 RESIGNED
MOIRA ANNE MACLEOD Jun 1954 British Director 1994-11-16 UNTIL 1995-08-21 RESIGNED
MOIRA ANNE MACLEOD Jun 1954 British Director 1997-12-11 UNTIL 1999-03-04 RESIGNED
RHONA MACLEOD Aug 1966 British Director 1990-10-01 UNTIL 1992-06-29 RESIGNED
MURDO COLIN MACLEAN Apr 1943 British Director RESIGNED
MALCOLM MACMILLAN MACLEOD Feb 1946 British Director 1994-08-10 UNTIL 2006-08-03 RESIGNED
RHONA MACKENZIE Nov 1955 Scottish Director 1990-10-01 UNTIL 2001-03-22 RESIGNED
JANICE VICTORIA HOWE Mar 1958 Director 2008-11-17 UNTIL 2009-01-12 RESIGNED
JOAN KILTIE Jul 1946 British Director RESIGNED
MURDO COLIN MACLEAN Apr 1943 British Director 1989-06-15 UNTIL 2006-08-15 RESIGNED
MRS DOROTHY ELIZABETH KYLE Jan 1924 British Director 1997-01-17 UNTIL 2000-09-28 RESIGNED
ALISON GROVE Nov 1961 British Director 1992-01-01 UNTIL 1994-06-29 RESIGNED
MR HECTOR ROY MACINTYRE Dec 1934 Scottish Director RESIGNED
JANET MACKENZIE Jan 1935 British Director RESIGNED
WILLIAM HENRY THOMAS Dec 1936 British Secretary 1999-04-13 UNTIL 1999-11-11 RESIGNED
DOROTHY CAROLINE SMITH Jan 1941 Secretary 2003-01-21 UNTIL 2006-08-03 RESIGNED
KATE MARY MARTIN Secretary RESIGNED
JOAN KILTIE Jul 1946 British Secretary 1995-05-03 UNTIL 1999-04-13 RESIGNED
JANICE VICTORIA HOWE Mar 1958 Secretary 2008-12-03 UNTIL 2009-01-12 RESIGNED
CAROLE ANNE DRINKWATER Nov 1955 Secretary 1999-11-11 UNTIL 2002-12-05 RESIGNED
DR CHRISTOPHER MICHAEL URQUHART-TAYLOR Sep 1957 British Secretary 2006-08-03 UNTIL 2008-08-07 RESIGNED
DENISE PRITCHARD May 1927 British Secretary RESIGNED
JUDITH PENELOPE MCPHUN Oct 1956 British Director 2001-11-26 UNTIL 2002-11-04 RESIGNED
GRAEME BANKS May 1968 British Director 2008-02-21 UNTIL 2008-11-17 RESIGNED
JUDITH MARIANNE DINGWALL Mar 1968 British Director 1992-01-01 UNTIL 1994-04-20 RESIGNED
PETER DEAKIN Jan 1944 British Director RESIGNED
ANTHONY JOHN DAVIS Jun 1943 British Director 1998-11-12 UNTIL 2006-06-27 RESIGNED
CLARENCE DAVIES British Director RESIGNED
STUART CLARK Feb 1971 British Director 2003-09-03 UNTIL 2004-10-15 RESIGNED
JEAN CAMERON Jul 1936 British Director RESIGNED
MILES FOULGER Apr 1939 British Director 1999-11-11 UNTIL 2002-05-23 RESIGNED
DIANNE BUCKLEY Mar 1946 British Director 2001-11-26 UNTIL 2003-06-27 RESIGNED
MARY ELIZABTH BUCHANAN Sep 1954 British Director 2006-01-19 UNTIL 2008-05-01 RESIGNED
MARY ELIZABTH BUCHANAN Sep 1954 British Director 2009-03-10 UNTIL 2009-05-05 RESIGNED
SARAH BEDWELL Jan 1979 British Director 2008-12-03 UNTIL 2009-02-01 RESIGNED
SJN CONSULTANTS LTD Corporate Secretary 2009-02-09 UNTIL 2022-11-30 RESIGNED
MRS ALISON MARGARET BANKS Jan 1958 British Director 2008-11-20 UNTIL 2009-03-06 RESIGNED
DIANE BUCKLEY Mar 1946 British Director 2006-08-03 UNTIL 2009-07-23 RESIGNED
COUNCILLOR RICHARD IAN GREENE May 1948 British Director 2009-07-23 UNTIL 2019-07-04 RESIGNED
DAVID DEAN Oct 1959 British Director 1990-10-01 UNTIL 1992-01-01 RESIGNED
IAN HILL May 1951 British Director 1990-10-01 UNTIL 1993-07-08 RESIGNED
MRS TRACY MCLACHLAN Dec 1963 British Director 2006-09-06 UNTIL 2007-07-12 RESIGNED
MR ROGER CHRIS MCLACHLAN Sep 1959 British Director 2006-11-16 UNTIL 2008-10-29 RESIGNED
KATE MARY MARTIN Director RESIGNED
PETER MACGREGOR MATHESON Oct 1963 British Director 2002-12-05 UNTIL 2003-10-16 RESIGNED
CAROLE ANNE DRINKWATER Nov 1955 Director 1999-11-11 UNTIL 2002-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHLAND OPPORTUNITY LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ATHOLL PROSPECT LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GAIRLOCH & LOCH EWE ACTION FORUM GAIRLOCH Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ASCENT NLP LTD. LIVINGSTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WESTER ROSS ALLIANCE GAIRLOCH Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
WESTER ROSS RADIO LTD. GAIRLOCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED HIGHLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
LAIDE & AULTBEA COMMUNITY WOODLAND LAIDE SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
SAND HOUSE HOLIDAYS LIMITED GAIRLOCH Dissolved... MICRO ENTITY 55100 - Hotels and similar accommodation
CAITHNESS CHAMBER OF COMMERCE THURSO Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COINPEG POOLEWE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TLC LAUNDRY SERVICES LIMITED PITLOCHRY Dissolved... 96010 - Washing and (dry-)cleaning of textile and fur products
R.A.W.CONSULTANTS LTD GAIRLOCH Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE INVEREWE TRUST BADACHRO Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AN FIOSAICHE CONSULTING LTD GAIRLOCH Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. GAIRLOCH SCOTLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
GAIRLOCH COMMUNITY HALL INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GAPP SERVICES LIMITED GAIRLOCH SCOTLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
WILD EWE LTD ACHNASHEEN SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Poolewe & District Swimming Pool Association Charity Accounts 2024-02-13 31-03-2023 £34,525 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTER ROSS PROPERTY CO LIMITED ACHNASHEEN Active MICRO ENTITY 68100 - Buying and selling of own real estate
MACLEOD & MITCHELL (CONTRACTORS) LIMITED ACHNASHEEN Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
LOCHEWE DEVELOPMENTS LIMITED ACHNASHEEN Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
GAIRLOCH COMMUNITY CAR SCHEME POOLEWE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.