STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED - INVERNESS


Company Profile Company Filings

Overview

STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from INVERNESS and has the status: Active.
STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED was incorporated 19 years ago on 31/08/2004 and has the registered number: SC272756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED - INVERNESS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

COMPANY SECRETARY
FARR COMMUNITY HALL INVERARNIE PARK
INVERNESS
IV2 6AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

COMPANY SECRETARY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ISOBEL MCQUEER Apr 1950 British Director 2013-12-11 CURRENT
MRS SALLY ELIZABETH ANNE MOORE Apr 1956 British Director 2014-12-10 CURRENT
MR MARK BURTON Sep 1970 British Director 2015-12-16 CURRENT
MR IAN HUNT Jun 1952 British Director 2013-12-11 CURRENT
MR SCOTT JAMES MACDONALD Jun 1965 Scottish Director 2013-12-11 CURRENT
CHRISTINE MACPHERSON May 1946 British Director 2016-12-14 CURRENT
MR NICHOLAS MICHAEL BOYLE Feb 1955 British Director 2017-06-01 CURRENT
MR TREVOR SLADE Feb 1960 British Director 2017-12-13 CURRENT
MS PAULINE THOMPSON Aug 1958 British Director 2015-12-16 CURRENT
MR IAIN MACKAY Jan 1955 Scottish Director 2009-12-15 UNTIL 2011-12-15 RESIGNED
DR ROBERT KEMSLEY PEEL Apr 1970 British Director 2010-12-15 UNTIL 2013-12-11 RESIGNED
MR ANTHONY JOHN KELL Nov 1941 British Director 2009-12-15 UNTIL 2012-12-14 RESIGNED
CHARLES ANGUS MACKENZIE Dec 1951 British Director 2011-12-15 UNTIL 2014-12-10 RESIGNED
MR JOHN MACKENZIE MACLEOD Dec 1940 British Director 2008-12-15 UNTIL 2012-11-14 RESIGNED
MRS SALLY ELIZABETH ANNE MOORE Apr 1956 British Director 2008-12-15 UNTIL 2011-12-15 RESIGNED
IAN JAMES MURRAY Jul 1947 British Director 2007-12-10 UNTIL 2010-12-15 RESIGNED
DAVID EDWARD GAVIN RENNIE Jun 1948 British Director 2011-12-15 UNTIL 2015-12-16 RESIGNED
JOHN PATRICK MURRAY Jan 1940 British Director 2005-08-27 UNTIL 2009-12-15 RESIGNED
MISS RACHEL MARGARET HUTCHESON Feb 1990 British Director 2009-04-20 UNTIL 2012-12-14 RESIGNED
MR JOHN MACKENZIE MACLEOD Dec 1940 British Director 2004-08-31 UNTIL 2007-12-10 RESIGNED
JAMES MACPHERSON Apr 1941 British Director 2007-12-10 UNTIL 2010-12-15 RESIGNED
MR DOUGLAS GEORGE MEIKLEJOHN Aug 1960 British Director 2010-12-15 UNTIL 2014-12-10 RESIGNED
KATHLEEN GREIG MATHESON May 1949 Scottish Director 2004-09-06 UNTIL 2009-12-15 RESIGNED
WILLIAM CHARLES MACQUEEN Mar 1951 British Director 2008-12-15 UNTIL 2011-12-15 RESIGNED
ANDREW JOHN IAIN MACQUEEN Sep 1945 British Director 2004-09-06 UNTIL 2008-12-15 RESIGNED
MRS CAROL SMITH Secretary 2011-05-01 UNTIL 2015-08-31 RESIGNED
DAVID ANSTRUTHER HENDERSON Secretary 2004-08-31 UNTIL 2009-12-15 RESIGNED
MR DAVID ALEXANDER ROBERTSON Secretary 2016-06-21 UNTIL 2017-01-16 RESIGNED
STUART PATERSON Secretary 2009-12-15 UNTIL 2011-05-01 RESIGNED
MRS HAYLEY MAY LEWIS Secretary 2015-09-01 UNTIL 2016-06-21 RESIGNED
ROBERT ALLEN BOARDMAN Apr 1949 British Director 2005-08-27 UNTIL 2009-01-16 RESIGNED
KIRSTY FRANCES DUNDAS Aug 1972 British Director 2005-08-27 UNTIL 2008-12-15 RESIGNED
MS NORMA DUNCAN Dec 1954 British Director 2012-12-14 UNTIL 2016-12-14 RESIGNED
MR KENMYR PAUL DAVIES Apr 1968 British Director 2012-12-14 UNTIL 2013-09-13 RESIGNED
DONALD FRANZ FINLAYSON Aug 1948 British Director 2004-09-06 UNTIL 2006-12-11 RESIGNED
MR MICHAEL HENRY FITZGERALD May 1956 British Director 2012-12-14 UNTIL 2016-12-14 RESIGNED
MR DAVID ANSTRUTHER HENDERSON Jan 1928 British Director 2009-12-15 UNTIL 2011-05-01 RESIGNED
EWEN HARDIE Jul 1966 British Director 2011-12-15 UNTIL 2015-12-16 RESIGNED
SHEENA ELIZABETH FORBES Apr 1955 British Director 2005-08-27 UNTIL 2007-12-10 RESIGNED
MR TREVOR GRAHAM COLBOURNE Jan 1955 British Director 2012-12-14 UNTIL 2016-12-14 RESIGNED
FIONA MACLEAN PROCTOR Oct 1955 British Director 2004-09-06 UNTIL 2008-12-15 RESIGNED
MR ROBERT ARTHUR Jul 1950 Scottish Director 2010-12-15 UNTIL 2011-12-15 RESIGNED
SALLY AMOR Sep 1964 British Director 2008-12-15 UNTIL 2011-12-15 RESIGNED
WILLIAM ALLAN FORBES Jan 1957 Scottish Director 2005-08-27 UNTIL 2007-12-10 RESIGNED
MR DARREN JOHN READ Jan 1974 British Director 2011-12-15 UNTIL 2014-12-10 RESIGNED
KENNETH SINCLAIR Dec 1961 British Director 2005-08-27 UNTIL 2009-12-15 RESIGNED
MR DONALD HENDERSON Mar 1958 British Director 2010-12-15 UNTIL 2013-12-14 RESIGNED
JOHN PATRICK MURRAY Jan 1940 British Director 2011-12-15 UNTIL 2013-12-11 RESIGNED
VALERIE KAY ROSS Feb 1967 British Director 2007-12-10 UNTIL 2010-12-15 RESIGNED
MR PAUL ROBINSON Sep 1965 British Director 2014-12-10 UNTIL 2017-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Strathnairn Community Council 2016-08-31 - 2018-09-24 Inverness   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSHIRE DOWN SHEEP BREEDER'S ASSOCIATION(THE) HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
L'ARCHE KEIGHLEY Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
INVERNESS CHAMBER OF COMMERCE INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED) EDINBURGH SCOTLAND Active -... TOTAL EXEMPTION FULL 55900 - Other accommodation
SCOTTISH SALMON GROWERS ASSOCIATION LIMITED PERTH Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
BRIDGE OF FAILLIE SMOLTS LIMITED ROSYTH Dissolved... TOTAL EXEMPTION SMALL 03210 - Marine aquaculture
CENTRED (SCOTLAND) INVERNESS SCOTLAND Active GROUP 86900 - Other human health activities
LOCH NESS (LACHS) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
INVERNESS LEISURE LIMITED INVERNESS Dissolved... GROUP 93110 - Operation of sports facilities
SPEEDPRINT (HIGHLAND) LIMITED INVERNESS SHIRE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THE SPECTRUM CENTRE INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
HIGHLAND HOME CARERS LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SIGHT ACTION SENSORY SERVICES LIMITED DINGWALL SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SCOTTISH CROFTING FEDERATION KYLE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CASTLE AND GARDENS OF MEY LIMITED THURSO SCOTLAND Active SMALL 47190 - Other retail sale in non-specialised stores
FORBES & FORBES LIMITED DINGWALL SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FEARNAG GROWERS (COMMUNITY GROWING PROJECT) LTD INVERNESS Active MICRO ENTITY 96090 - Other service activities n.e.c.
BEACHAN LTD INVERNESS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
SUBNET LTD INVERNESS SCOTLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED 2022-01-28 31-08-2021 £1,078,019 equity
Micro-entity Accounts - STRATHNAIRN COMMUNITY BENEFIT FUND LIMITED 2020-12-16 31-08-2020 £936,871 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETER PAUL BUILDERS LTD INVERNESS SCOTLAND Active MICRO ENTITY 41202 - Construction of domestic buildings