KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP - INVERGORDON


Company Profile Company Filings

Overview

KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERGORDON and has the status: Active.
KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP was incorporated 27 years ago on 17/10/1996 and has the registered number: SC169101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP - INVERGORDON

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

MERCAT CENTRE MUNRO CRESCENT
INVERGORDON
ROSS-SHIRE
IV18 0PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SQUIRREL KENNEDY Secretary 2017-03-28 CURRENT
REV ALISTAIR JOHN DRUMMOND Jun 1959 British Director 2022-03-22 CURRENT
SQUIRREL KENNEDY Sep 1973 Scottish Director 2016-03-23 CURRENT
MR PAUL EDWARD LAIRD-MEASURES Oct 1965 British Director 2022-03-22 CURRENT
MRS ANN ELIZABETH MACLEOD Feb 1956 British Director 1996-10-17 CURRENT
MR PETER MARSHALL Sep 1960 British Director 2022-03-22 CURRENT
ANDREW MICHAEL NEWDICK Jan 1942 English Director 2011-01-25 CURRENT
MISS TRACY BROADBENT Jul 1967 British Director 2022-03-22 CURRENT
MR RONALD BIRD Oct 1945 British Secretary 1998-11-04 UNTIL 1999-01-25 RESIGNED
STEVEN JOSEPH ROBERTSON Dec 1960 British Director 2004-01-30 UNTIL 2006-01-24 RESIGNED
JAMES DEREK JOHN ROBERTSON Jun 1985 British Director 2004-01-30 UNTIL 2006-01-24 RESIGNED
HAZEL RHIND Jun 1970 British Director 2002-01-31 UNTIL 2004-01-30 RESIGNED
DIANA PURVIS Dec 1949 United States Director 2006-01-24 UNTIL 2012-06-05 RESIGNED
SUSAN PATTISON Jan 1943 British Director 1998-05-25 UNTIL 2002-01-31 RESIGNED
REV KENNETH JOHN PATTISON Apr 1941 British Director 2002-01-21 UNTIL 2004-08-25 RESIGNED
RONALD ALAISTAIR NELSON Nov 1960 British Director 2002-01-31 UNTIL 2003-02-12 RESIGNED
MRS CATHERINE MORGAN Jan 1950 British Director 1996-10-17 UNTIL 2000-01-25 RESIGNED
PETER MARSHALL Sep 1960 British Director 2005-01-28 UNTIL 2013-03-27 RESIGNED
MRS HAZEL BAILEY Nov 1957 British Secretary 1996-10-17 UNTIL 1997-03-24 RESIGNED
MRS ANNE-ROSE HAZELL Feb 1933 British Secretary 2004-08-25 UNTIL 2007-01-23 RESIGNED
PETER MARSHALL Sep 1960 British Secretary 2007-01-23 UNTIL 2013-03-27 RESIGNED
SHEENA LOUISE SHAW Feb 1974 British Director 1999-01-21 UNTIL 2000-01-25 RESIGNED
KIRSTEN CAVANAGH Oct 1970 Secretary 2002-01-31 UNTIL 2004-08-25 RESIGNED
MRS JENNIFER ELIZABETH YEOMANS Sep 1952 Secretary 1997-06-01 UNTIL 1998-02-23 RESIGNED
ANDREW WILSON Secretary 2015-03-25 UNTIL 2017-03-22 RESIGNED
SUSAN PATTISON Jan 1943 British Secretary 2001-03-08 UNTIL 2002-01-31 RESIGNED
BRENDA FLORENCE COLLINS British Secretary 2013-03-27 UNTIL 2015-03-25 RESIGNED
MR WILLIAM BERESFORD DEWING Mar 1930 British Secretary 1998-03-02 UNTIL 1998-10-06 RESIGNED
DR EWAN HAY Sep 1945 British Secretary 1999-03-10 UNTIL 2001-01-31 RESIGNED
CATHERINE MAY INKSON Feb 1954 British Director 2011-01-25 UNTIL 2012-10-12 RESIGNED
MRS ANNE-ROSE HAZELL Feb 1933 British Director 2003-02-12 UNTIL 2012-02-28 RESIGNED
DR EWAN HAY Sep 1945 British Director 1998-11-04 UNTIL 2001-01-31 RESIGNED
MR WILLIAM BERESFORD DEWING Mar 1930 British Director 1996-10-17 UNTIL 1998-10-06 RESIGNED
MICHELLE CLELLAND Mar 1974 British Director 2000-01-20 UNTIL 2003-02-12 RESIGNED
KIRSTEN CAVANAGH Oct 1970 Director 2001-01-31 UNTIL 2004-08-25 RESIGNED
MICHAEL BOND Oct 1966 British Director 1999-01-21 UNTIL 2001-01-31 RESIGNED
LOUISA LAURA HOLGATE Dec 1942 British Director 1996-10-17 UNTIL 1998-04-20 RESIGNED
MR RONALD BIRD Oct 1945 British Director 1996-10-17 UNTIL 1999-01-25 RESIGNED
LLOYD JAMES AGATE Aug 1971 British Director 2000-01-20 UNTIL 2001-01-31 RESIGNED
MRS HAZEL BAILEY Nov 1957 British Director 1996-10-17 UNTIL 1997-03-24 RESIGNED
MRS DENISE NOELLE ROSS Sep 1961 British Director 1996-10-17 UNTIL 1998-02-23 RESIGNED
BRENDA FLORENCE COLLINS Jan 1966 British Director 2011-01-25 UNTIL 2015-03-25 RESIGNED
REV THOMAS JOSEPH REEVES MACKINNON Jul 1953 British Director 2007-01-23 UNTIL 2010-01-26 RESIGNED
JACK JOHN MACRAE ROSS Sep 1923 British Director 2005-01-28 UNTIL 2005-09-01 RESIGNED
JOHN MACRAE ROSS Sep 1923 British Director 1996-10-17 UNTIL 1999-01-25 RESIGNED
RUTH ROWE Nov 1942 British Director 2010-01-26 UNTIL 2022-03-22 RESIGNED
KENNETH MACKAY Apr 1960 British Director 2000-01-25 UNTIL 2008-01-29 RESIGNED
MRS LORNA INNES VALENTINE Sep 1957 British Director 1996-10-17 UNTIL 1999-01-25 RESIGNED
REV FRASER METHVEN COMPTON STEWART May 1955 British Director 2013-03-27 UNTIL 2017-03-22 RESIGNED
EMMA LYN SUTHERLAND May 1976 British Director 2015-03-25 UNTIL 2019-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEE LONGLAND HOLDINGS LIMITED BIRMINGHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
THE MILTON COMMUNITY WOODLAND TRUST INVERGORDON SCOTLAND Active MICRO ENTITY 02100 - Silviculture and other forestry activities
ROSS & CROMARTY CITIZENS ADVICE BUREAU ALNESS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BARBARAVILLE IMPROVEMENT GROUP LIMITED INVERGORDON Active MICRO ENTITY 85590 - Other education n.e.c.
SOAR YOUTH PROJECTS INVERGORDON Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
INVERGORDON OFF THE WALL ROSS-SHIRE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AAM GLOBAL LIMITED INVERGORDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Kilmuir & Logie Easter Action & Developm - Charities report - 22.2 2023-03-29 31-10-2022 £49,242 Cash
Kilmuir & Logie Easter Action & Developm - Charities report - 20.2 2021-02-20 31-10-2020 £46,155 Cash
Kilmuir & Logie Easter Action & Developm - Charities report - 19.3.2 2020-05-27 31-10-2019 £42,268 Cash