BOAT OF GARTEN COMMUNITY HALL - BOAT OF GARTEN


Company Profile Company Filings

Overview

BOAT OF GARTEN COMMUNITY HALL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOAT OF GARTEN SCOTLAND and has the status: Active.
BOAT OF GARTEN COMMUNITY HALL was incorporated 20 years ago on 11/05/2004 and has the registered number: SC267713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BOAT OF GARTEN COMMUNITY HALL - BOAT OF GARTEN

This company is listed in the following categories:
55900 - Other accommodation

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

REIDHAVEN PARK
BOAT OF GARTEN
PH24 3BL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNE COPLAND AITKEN Feb 1955 British Director 2018-10-24 CURRENT
MS ELIZABETH AVRIL JOY Apr 1953 British Director 2018-10-24 CURRENT
MS RACHEL HANNAH Dec 1979 British Director 2021-02-24 CURRENT
MS HELEN OUIDA GEDDES Feb 1956 British Director 2021-05-18 CURRENT
MR DAVID SHIRLEY Feb 1959 British Director 2020-05-22 CURRENT
MR JOHN CHARLES PATERSON Jun 1985 British Director 2020-05-22 CURRENT
MRS SUSAN ANN MCLAREN Sep 1944 British Director 2021-11-03 CURRENT
MRS KIM DIXON Jun 1974 New Zealander Director 2024-02-14 CURRENT
ROBERT MELVILLE SIM Apr 1936 British Director 2010-11-09 UNTIL 2014-11-12 RESIGNED
MARTIN DAVID JONES Aug 1959 British Director 2019-11-06 UNTIL 2022-11-16 RESIGNED
MS KEIRA ROSS May 1988 Scottish Director 2019-11-06 UNTIL 2023-11-29 RESIGNED
MR DAVID ANGUS SCOTT May 1941 British Director 2014-11-12 UNTIL 2020-10-21 RESIGNED
MS CAROLINE ELIZABETH HOLROYD Feb 1967 British Director 2019-01-16 UNTIL 2020-05-22 RESIGNED
MR CALUM RIACH Jan 1975 British Director 2014-11-12 UNTIL 2015-02-17 RESIGNED
MR BRIAN JOSEPH PETER O'DONNELL Mar 1958 British Director 2009-11-23 UNTIL 2010-09-27 RESIGNED
SUSAN ROSEMARY JEANS MURRAY Feb 1939 British Director 2010-11-09 UNTIL 2015-10-21 RESIGNED
IAIN CHARLES MURRAY Oct 1937 British Director 2004-05-11 UNTIL 2009-10-26 RESIGNED
MR NICK MORGAN May 1960 British Director 2016-11-23 UNTIL 2022-11-16 RESIGNED
AUDREY MILLICENT MARTIN Dec 1936 British Director 2004-05-11 UNTIL 2007-10-24 RESIGNED
AUDREY MILLICENT MARTIN Dec 1936 British Director 2009-08-25 UNTIL 2015-08-31 RESIGNED
MRS LORRAINE MARY MACPHERSON Feb 1959 Director 2004-05-11 UNTIL 2010-05-11 RESIGNED
MRS LORRAINE MARY MACPHERSON Feb 1959 Director 2011-06-28 UNTIL 2013-08-21 RESIGNED
EMMA JAYNE PATERSON Sep 1981 British Director 2010-11-09 UNTIL 2019-11-06 RESIGNED
IAIN CULLENS FORSYTH British Secretary 2011-04-25 UNTIL 2020-09-09 RESIGNED
MS KEIRA ROSS May 1988 Scottish Director 2016-07-20 UNTIL 2017-09-01 RESIGNED
MACLEOD & MACCALLUM Corporate Secretary 2004-05-11 UNTIL 2011-04-27 RESIGNED
MS CAROLINE BASHFORD May 1955 British Director 2014-11-12 UNTIL 2018-10-24 RESIGNED
ANNIE GEDDES FORWOOD Jun 1953 Scottish Director 2010-12-07 UNTIL 2019-11-06 RESIGNED
MR IAIN CULLENS FORSYTH Feb 1951 Scottish Director 2010-05-17 UNTIL 2019-11-06 RESIGNED
COMMANDER JEREMY BLAIR FLETCHER Jul 1938 British Director 2007-07-04 UNTIL 2009-10-26 RESIGNED
JAMES CARLYLE MAXWELL DUNBAR Sep 1947 British Director 2004-10-18 UNTIL 2010-10-18 RESIGNED
KAREN ROWENA DERRICK Jul 1957 British Director 2006-10-25 UNTIL 2010-12-07 RESIGNED
MARY CLARK Dec 1940 British Director 2007-07-04 UNTIL 2013-11-07 RESIGNED
DR CHRISTOPHER JOHN CARTER Feb 1941 British Director 2004-06-18 UNTIL 2007-03-19 RESIGNED
BEVERLEY ANN BIRCHWOOD Jun 1946 British Director 2008-10-28 UNTIL 2014-11-12 RESIGNED
MISS JACQUELINE LINDSAY BELL Jul 1969 Scottish Director 2013-10-30 UNTIL 2015-09-25 RESIGNED
BRITTMARIE TAYLOR Apr 1949 British Director 2007-10-24 UNTIL 2010-11-09 RESIGNED
ANDREW JAMES ALLEN Apr 1949 British Director 2004-09-03 UNTIL 2009-10-26 RESIGNED
MS BRENDA HEWLETT Oct 1946 British Director 2016-11-23 UNTIL 2021-11-03 RESIGNED
GORDON GRANT Jan 1968 British Director 2004-09-03 UNTIL 2007-07-08 RESIGNED
SHEENA MARGARET WILSON Aug 1965 British Director 2009-10-26 UNTIL 2010-03-22 RESIGNED
IAN DOUGLAS GOW Feb 1928 British Director 2005-10-24 UNTIL 2007-10-24 RESIGNED
MR TIMOTHY FREDERICK WALKER Dec 1948 British Director 2004-07-02 UNTIL 2007-10-24 RESIGNED
MRS HELEN DOROTHY WALKER Nov 1954 British Director 2015-08-18 UNTIL 2018-10-24 RESIGNED
MR ALEXANDER MACBEAN WALKER Aug 1942 British Director 2010-11-09 UNTIL 2019-11-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH ASSOCIATION OF MOUNTAIN GUIDES CONWY Active SMALL 94120 - Activities of professional membership organizations
LONGCROFT PROJECT SERVICES LIMITED BOAT OF GARTEN Dissolved... TOTAL EXEMPTION SMALL 74902 - Quantity surveying activities
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
APOLLO INTERNATIONAL COMMUNICATIONS LTD. BOAT OF GARTEN Dissolved... DORMANT 61100 - Wired telecommunications activities
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
HEBRIDEAN CELTIC FESTIVAL TRUST ISLE OF LEWIS SCOTLAND Active FULL 90010 - Performing arts
BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS AVIEMORE Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
MACKINTOSH MUNRO LTD. AVIEMORE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ALLAN MUNRO (LETTINGS) LIMITED AVIEMORE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ALLAN MUNRO CONSTRUCTION LTD AVIEMORE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BOAT OF GARTEN COMMUNITY COMPANY BOAT OF GARTEN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAIRNGORM SOLUTIONS LIMITED NAIRN SCOTLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHILDREN IN THE HIGHLANDS INFORMATION POINT PLUS (CHIP+) INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
FORSYTH ACCOUNTING PRACTICE LTD. INVERNESS SCOTLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
AVIEMORE AND THE CAIRNGORMS DESTINATION MANAGEMENT LIMITED AVIEMORE Dissolved... DORMANT 73200 - Market research and public opinion polling
THE ASSOCIATION OF CAIRNGORMS COMMUNITIES NEWTONMORE SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CAIRNGORM SPAS LTD AVIEMORE ... TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BADENOCH BUSINESS SERVICES LIMITED BOAT OF GARTEN Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONARC LIMITED INVERNESS SHIRE Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.