VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY - GRANTOWN-ON-SPEY


Company Profile Company Filings

Overview

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRANTOWN-ON-SPEY and has the status: Active.
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY was incorporated 32 years ago on 25/10/1991 and has the registered number: SC134689. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY - GRANTOWN-ON-SPEY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWN HOUSE
GRANTOWN-ON-SPEY
MORAYSHIRE
PH26 3HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN TRAILL Secretary 2015-03-23 CURRENT
MS RACHEL CAROLINE FRASER AVERY Mar 1979 British Director 2015-11-16 CURRENT
MR WILLIAM GRAHAM FRASER Feb 1952 British Director 2015-11-16 CURRENT
MRS MARY-ANN ELIZABETH CONNOLLY Dec 1943 British Director 2023-09-13 CURRENT
MR ALEXANDER JOHN GRIERSON May 1952 British Director 2009-11-16 CURRENT
MS JACQUELINE DOUGLAS Sep 1970 Scottish Director 2015-11-16 CURRENT
JAMES CARLYLE MAXWELL DUNBAR Sep 1947 British Director 2003-05-06 CURRENT
MRS MARY ELIZABETH STEWART Aug 1953 British Director 2018-12-31 CURRENT
JOHN MICHAEL NETHERCOTT Jan 1950 British Director 2004-11-29 CURRENT
MR JAMES MOORE ROGERSON Nov 1949 British Director 1997-03-24 UNTIL 2008-11-24 RESIGNED
SHEENA SLIMON Feb 1944 British Director 1995-11-13 UNTIL 2000-10-28 RESIGNED
WILLIAM MCKENNA Jun 1942 British Director 1991-12-13 UNTIL 2015-11-16 RESIGNED
SHEENA ROBB Dec 1949 British Director 1995-11-13 UNTIL 1999-03-31 RESIGNED
DONNA HELEN RENNIE Mar 1949 British Director 1991-12-13 UNTIL 1992-11-16 RESIGNED
KENNETH THOMAS EDWIN RUSSELL PRICE Jan 1931 British Director 1991-12-13 UNTIL 1996-08-02 RESIGNED
JULIA ANNE MOORE Dec 1953 British Director 2001-07-07 UNTIL 2006-12-08 RESIGNED
JEREMY JOHN MONEY Oct 1974 British Director 1999-01-01 UNTIL 1999-09-30 RESIGNED
MORVEN KENNEDY MITCHELL Aug 1947 British Director 2006-11-27 UNTIL 2007-03-24 RESIGNED
MR RODERICK RUTHERFORD MCLEOD Feb 1945 British Director 2014-10-01 UNTIL 2018-12-31 RESIGNED
ALFRED IAN RICHARDSON Jan 1922 British Director 1991-12-31 UNTIL 1991-11-06 RESIGNED
MR JAMES ROBERT WILL Apr 1955 British Nominee Director 1991-10-25 UNTIL 1991-12-13 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Director 1991-10-25 UNTIL 1991-12-13 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary 1991-10-25 UNTIL 1991-12-13 RESIGNED
MR JOHN RAINY BROWN Aug 1941 British Secretary 1991-12-13 UNTIL 2015-03-23 RESIGNED
SILVIE MARLISE MACKENZIE May 1954 British Director 1991-12-13 UNTIL 2002-08-01 RESIGNED
ROXANNA GWENDOLINE ALEXANDER Sep 1955 British Director 1992-11-16 UNTIL 1998-11-30 RESIGNED
LIONEL RUSK SPROT MACKENZIE Jan 1921 British Director 1991-12-13 UNTIL 1997-10-24 RESIGNED
NICHOLAS ROBERT HALFHIDE Nov 1969 British Director 1999-01-01 UNTIL 2006-08-01 RESIGNED
MRS PHILIPPA GRANT Aug 1949 British Director 1991-12-13 UNTIL 1998-09-08 RESIGNED
MR IAN ROBERT LUSK GIBSON May 1953 British Director 2007-01-15 UNTIL 2013-11-18 RESIGNED
JOHANNA FRASER Jun 1935 British Director 1991-12-13 UNTIL 1992-11-30 RESIGNED
RONALD DUTTON Nov 1945 British Director 1991-12-13 UNTIL 1994-08-15 RESIGNED
WILLIAM DONALD MACKENZIE May 1931 British Director 1995-11-13 UNTIL 2000-05-25 RESIGNED
JENNIFER MAY DEVLIN May 1969 British Director 2003-05-06 UNTIL 2008-08-31 RESIGNED
MRS MAIRI ELIZABETH BROWN Dec 1972 British Director 2014-06-30 UNTIL 2016-04-01 RESIGNED
MONICA SATNY Nov 1946 British Director 1991-12-13 UNTIL 1997-08-22 RESIGNED
DR KATHARINE HOPE ADAMSON Sep 1944 British Director 2003-05-06 UNTIL 2019-08-21 RESIGNED
CLAIRE COLLINS Jun 1976 British Director 2009-11-16 UNTIL 2012-08-31 RESIGNED
DONALD MCCALMAN Sep 1927 British Director 2009-11-16 UNTIL 2010-07-05 RESIGNED
ANN MOIRA MCLEOD Jun 1954 British Director 1993-09-13 UNTIL 1995-04-03 RESIGNED
ALEXANDER WHITELAW THOMSON Oct 1941 British Director 1991-12-13 UNTIL 1995-10-13 RESIGNED
MR NEIL SINCLAIR SUTHERLAND Jul 1947 United Kingdom Director 2003-08-25 UNTIL 2014-12-08 RESIGNED
SHEENA SLIMON Feb 1944 British Director 2007-09-01 UNTIL 2010-07-05 RESIGNED
KATHLEEN MARY SCOTT Nov 1952 British Director 1991-12-13 UNTIL 1993-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Karen Rowena Derrick 2018-07-01 7/1957 Grantown-On-Spey   Significant influence or control
Mr Roderick Rutherford Mcleod 2016-10-01 - 2018-07-01 2/1945 Grantown-On-Spey   Morayshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIC SARGENT CANCER CARE FOR CHILDREN BRISTOL UNITED KINGDOM Active GROUP 74990 - Non-trading company
CLIC SARGENT DEVELOPMENTS LIMITED BRISTOL UNITED KINGDOM Active SMALL 41202 - Construction of domestic buildings
INVERNESS WOMEN'S AID Active SMALL 87900 - Other residential care activities n.e.c.
CARE AND LEARNING ALLIANCE INVERNESS SCOTLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
HIE MORAY INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
CONNECTING CARERS DINGWALL SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.
GRANTOWN MUSEUM AND HERITAGE TRUST GRANTOWN ON SPEY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CROSSROADS (BADENOCH & STRATHSPEY) CARE ATTENDANT SCHEME NETHY BRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CAIRNGORMS CHAMBER OF COMMERCE LTD. AVIEMORE Active DORMANT 94110 - Activities of business and employers membership organizations
BOAT OF GARTEN COMMUNITY COMPANY BOAT OF GARTEN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD AVIEMORE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE ASSOCIATION OF CAIRNGORMS COMMUNITIES NEWTONMORE SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BOAT OF GARTEN COMMUNITY HALL BOAT OF GARTEN SCOTLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CARR-BRIDGE AHEAD CARRBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PARTNERSHIPS FOR WELLBEING LIMITED INVERNESS Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
FEIS SPE NEWTONMORE SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
CAIRNGORMS BUSINESS PARTNERSHIP LIMITED AVIEMORE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIGH LIFE HIGHLAND INVERNESS SCOTLAND Active GROUP 85510 - Sports and recreation education
ROOTS AND SHOOTS HIGHLAND C.I.C. KINGUSSIE Active MICRO ENTITY 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANAGACH WOODS TRUST GRANTOWN-ON-SPEY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAIRNGORM HEALTH PROFESSIONALS LTD. GRANTOWN ON SPEY Active MICRO ENTITY 86230 - Dental practice activities
GRANTOWN INITIATIVE GRANTOWN ON SPEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHOWDHURY PROPERTIES LTD GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SYLHET HIGHLAND LTD GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
KNOCKDERRY LIMITED GRANTOWN-ON-SPEY UNITED KINGDOM Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
IBRAHIM HIGHLAND LIMITED GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
AVIEMORE LE CAFE LIMITED GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56290 - Other food services