SLOCKAVULLIN COMMUNITY GROUP - LOCHGILPHEAD


Company Profile Company Filings

Overview

SLOCKAVULLIN COMMUNITY GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOCHGILPHEAD and has the status: Active.
SLOCKAVULLIN COMMUNITY GROUP was incorporated 21 years ago on 28/10/2002 and has the registered number: SC238724. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

SLOCKAVULLIN COMMUNITY GROUP - LOCHGILPHEAD

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 / 10 31/10/2022 31/07/2024

Registered Office

5 SLOCKAVULLIN
LOCHGILPHEAD
ARGYLL
PA31 8QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN MACLEAN Jan 1949 Scottish Director 2021-09-30 CURRENT
SALLY WILKIN Sep 1958 British Director 2012-07-23 CURRENT
FRASER DALZIEL Jun 1967 Scottish Director 2021-09-30 CURRENT
MRS SALLY WILKIN Secretary 2021-05-10 CURRENT
MRS BELINDA EVELYN MCDOUGALL Secretary 2009-10-03 UNTIL 2010-02-08 RESIGNED
FAY KYRIACOU Apr 1956 British Director 2007-08-09 UNTIL 2009-11-03 RESIGNED
MR ANTHONY ROGER TANNER Dec 1946 English Director 2004-09-18 UNTIL 2007-04-20 RESIGNED
STEWART MACAULAY MACDONALD Dec 1949 British Nominee Director 2002-10-28 UNTIL 2002-11-29 RESIGNED
MICHAEL IAN FERRIS Nominee Secretary 2002-10-28 UNTIL 2003-01-23 RESIGNED
MR WILLIAM ALEXANDER HALLIDAY Secretary 2010-02-08 UNTIL 2012-07-23 RESIGNED
MARGARET JOHNSTON Dec 1955 Secretary 2004-09-18 UNTIL 2005-06-06 RESIGNED
MR EUAN MCMURDO Secretary 2012-07-23 UNTIL 2021-05-10 RESIGNED
SUSAN MACLEAN Jan 1949 Scottish Secretary 2003-01-23 UNTIL 2004-09-18 RESIGNED
DAVID SUTHERLAND Jun 1956 British Director 2006-01-24 UNTIL 2009-11-03 RESIGNED
ROGER ANTHONY TANNER Dec 1946 Secretary 2005-06-06 UNTIL 2007-04-20 RESIGNED
JOANNE LYON Feb 1964 Secretary 2007-05-29 UNTIL 2009-10-03 RESIGNED
MR GEORGE RICHARD SHEDDEN YOUNG Jul 1969 British Director 2010-02-08 UNTIL 2012-07-23 RESIGNED
MRS CHRIS TANNER Dec 1964 British Director 2008-05-15 UNTIL 2010-02-08 RESIGNED
MR BRIAN ALEXANDER BROWN Aug 1956 British Director 2010-02-08 UNTIL 2012-07-23 RESIGNED
STEPHEN POVEY Jun 1988 Scottish Director 2012-07-23 UNTIL 2021-05-10 RESIGNED
PETER TURNER MCLARDY Jul 1948 British Director 2002-12-05 UNTIL 2004-09-18 RESIGNED
ALEX MCDOUGALL Oct 1963 British Director 2006-01-24 UNTIL 2008-05-15 RESIGNED
MS SIAN SARAID OONA MACQUEEN Jan 1973 British Director 2004-09-18 UNTIL 2006-01-24 RESIGNED
SUSAN MACLEAN Jan 1949 Scottish Director 2002-12-05 UNTIL 2007-04-20 RESIGNED
JOANNE LYON Feb 1964 Director 2007-05-29 UNTIL 2007-05-29 RESIGNED
MRS BARBARA HALLIDAY Jul 1962 British Director 2002-11-29 UNTIL 2006-01-24 RESIGNED
ALAN MARTIN JOHNSTON May 1950 British Director 2002-12-05 UNTIL 2004-09-18 RESIGNED
BRIAN JOSEPH JOHN Feb 1945 British Director 2007-08-09 UNTIL 2008-05-15 RESIGNED
STEPHEN HARPER May 1962 British Director 2002-11-29 UNTIL 2004-09-18 RESIGNED
MR WILLIAM HALLIDAY Aug 1959 Scottish,Canadian Director 2021-09-30 UNTIL 2023-10-31 RESIGNED
MICHAEL IAN FERRIS May 1946 British Director 2002-10-28 UNTIL 2002-11-29 RESIGNED
IAN DINGLEY Mar 1951 British Director 2006-01-24 UNTIL 2007-10-10 RESIGNED
MS HELEN BROWN Mar 1956 British Director 2008-05-15 UNTIL 2010-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sally Wilkin 2020-09-14 9/1958 Lochgilphead   Argyll Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POLYBOX (STORNOWAY) LIMITED ABERDEEN Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
HEBRIDEAN INVESTMENTS LIMITED ISLE OF LEWIS Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
HEBRIDEAN ISLES ESTATE AGENCY LIMITED ISLE OF LEWIS Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
HISTORIC ASSYNT LAIRG Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
RODEL HOTEL LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
IOMAIRT AIG AN OIR BAYS OF HARRIS ASSOCIATION ISLE OF HARRIS SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MARVIG PIER USERS GROUP ISLE OF LEWIS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAYS OF HARRIS CHARITABLE TRUST ISLE OF HARRIS WESTERN ISLES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COMUNN EACHDRAIDH NIS ISLE OF LEWIS Active TOTAL EXEMPTION FULL 91012 - Archives activities
COMANN EACHDRAIDH LIOS MOR OBAN Active TOTAL EXEMPTION FULL 91020 - Museums activities
KEOSE AND GLEBE COMMUNITY ASSOCIATION ISLE OF LEWIS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEWIS HIGHLAND GAMES COMPANY ISLE OF LEWIS Dissolved... TOTAL EXEMPTION FULL 9272 - Other recreational activities nec
NEWMARKET GATEWAY TRUST NEWMARKET SCOTLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
LEWIS & HARRIS AUCTION MART (2005) LIMITED ISLE OF LEWIS Active MICRO ENTITY 46230 - Wholesale of live animals
HEBRIDES ALPHA PROJECT ISLE OF LEWIS Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BENBECULA SPORT AND LEISURE COMMUNITY COMPANY ISLE OF BENBECULA SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAYHEAD BRIDGE CENTRE (TRADING) LIMITED STORNOWAY Active MICRO ENTITY 55900 - Other accommodation
SCALPAY COMMUNITY DEVELOPMENT ISLE OF SCALPAY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HARRIS MUTUAL IMPROVEMENT ASSOCIATION ISLE OF HARRIS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SLOCKAVULLIN COMMUNITY GROUP 2024-03-29 31-10-2023 £5,086 equity
Micro-entity Accounts - SLOCKAVULLIN COMMUNITY GROUP 2023-02-14 31-10-2022 £5,207 equity
Abbreviated Company Accounts - SLOCKAVULLIN COMMUNITY GROUP 2015-09-03 31-10-2014 £657 Cash £5,519 equity