THE CAMANACHD ASSOCIATION - INVERNESS


Company Profile Company Filings

Overview

THE CAMANACHD ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERNESS SCOTLAND and has the status: Active.
THE CAMANACHD ASSOCIATION was incorporated 19 years ago on 18/05/2005 and has the registered number: SC284954. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE CAMANACHD ASSOCIATION - INVERNESS

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 ARDROSS STREET
INVERNESS
IV3 5NS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNDSAY BRADLEY Sep 1973 Scottish Director 2018-01-31 CURRENT
MR DEREK JAMES KEIR Secretary 2019-11-29 CURRENT
MR GRAEME MACDIARMID Mar 1966 Scottish Director 2023-11-24 CURRENT
MR ALAN DOUGLAS CLARK Feb 1960 Scottish Director 2023-05-31 CURRENT
MR WILLIE MACDONALD May 1964 Scottish Director 2023-11-24 CURRENT
MR KEVIN THAIN Oct 1968 Scottish Director 2023-11-24 CURRENT
BURTON MACKENZIE MORRISON Sep 1951 British Director 2019-05-29 CURRENT
COUNCILLOR RODERICK WILLIAM MCCUISH Oct 1954 Scottish Director 2019-11-29 CURRENT
MR JOHN MACRITCHIE Jun 1964 Scottish Director 2022-11-25 CURRENT
MR ALISTER MACKINNON Jun 1957 Scottish Director 2023-07-26 CURRENT
MR WILLIAM MACDONALD May 1964 Scottish Director 2016-02-01 UNTIL 2022-11-25 RESIGNED
MR DANIEL PALOMBO Oct 1976 British Director 2020-11-27 UNTIL 2023-11-24 RESIGNED
DAVID ROSS MACLEAN Apr 1941 British Director 2005-05-18 UNTIL 2006-11-10 RESIGNED
DR HUGH DAN MACLENNAN Mar 1956 British Director 2005-08-26 UNTIL 2007-10-15 RESIGNED
JOHN ANGUS MARQUIS MACPHEE Feb 1945 British Director 2006-04-05 UNTIL 2012-04-30 RESIGNED
TORQUIL SCOTT MACLEOD Dec 1970 British Director 2010-04-06 UNTIL 2011-05-02 RESIGNED
MR STEVEN CHARLES MACKENZIE Apr 1971 British Director 2016-02-01 UNTIL 2023-11-24 RESIGNED
MR JOHN ARCHIBALD MACKENZIE Dec 1945 British Director 2005-05-18 UNTIL 2008-04-24 RESIGNED
DONALD JOHN MACKENZIE Apr 1955 British Director 2005-08-26 UNTIL 2009-02-02 RESIGNED
ARCHIBALD MACKINNON ROBERTSON Jan 1950 British Director 2007-03-01 UNTIL 2014-12-01 RESIGNED
DANIEL MACINTYRE Jul 1981 British Director 2009-04-24 UNTIL 2011-02-02 RESIGNED
DAVID ALAN MACMASTER Jun 1949 British Director 2008-04-25 UNTIL 2009-04-13 RESIGNED
MR DANIEL PALOMBO Oct 1976 British Director 2013-07-01 UNTIL 2019-11-29 RESIGNED
MR RICHARD IAN TULLOCH Jul 1950 British Secretary 2006-01-01 UNTIL 2006-06-27 RESIGNED
TORQUIL MACLEOD British Secretary 2010-10-28 UNTIL 2016-11-25 RESIGNED
MR DANIEL ROBERT PALOMBO Secretary 2016-11-25 UNTIL 2019-11-29 RESIGNED
GRAHAM MARTIN D'ARCY Secretary 2005-05-18 UNTIL 2005-12-31 RESIGNED
CHARLES EDWARD YOUNG Dec 1954 British Director 2010-04-30 UNTIL 2016-04-29 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2006-07-14 UNTIL 2010-10-28 RESIGNED
RICHARD MICHAEL GALL Sep 1952 British Director 2005-08-26 UNTIL 2007-12-31 RESIGNED
STUART ROSS FERRIER Nov 1976 British Director 2005-08-26 UNTIL 2009-02-18 RESIGNED
CALLUM IAIN DUFF Jun 1965 British Director 2010-04-30 UNTIL 2015-01-29 RESIGNED
MISS KIRSTY DEANS May 1991 Scottish Director 2020-05-28 UNTIL 2023-11-24 RESIGNED
MRS WENDY ANNE CHAMBERLAIN Dec 1976 Scottish Director 2017-07-26 UNTIL 2019-11-29 RESIGNED
DUNCAN FARQUHAR CAMERON Aug 1940 British Director 2008-04-25 UNTIL 2011-05-02 RESIGNED
MR COLIN SINCLAIR CAMERON Sep 1965 Scottish Director 2017-03-29 UNTIL 2019-01-24 RESIGNED
MR ROSS BROWN May 1984 British Director 2019-11-29 UNTIL 2021-10-20 RESIGNED
MR JAMES NAPIER BARR Jun 1953 Scottish Director 2009-06-05 UNTIL 2017-11-24 RESIGNED
RICHARD MICHAEL GALL Sep 1952 British Director 2009-04-24 UNTIL 2015-04-30 RESIGNED
MR ANGUS SMITH MACVICAR Jun 1951 British Director 2012-09-27 UNTIL 2018-11-30 RESIGNED
MR GEORGE GABRIEL FRASER Apr 1954 British Director 2005-08-26 UNTIL 2006-12-22 RESIGNED
MR KEITH REGINALD LOADES Dec 1952 British Director 2014-05-15 UNTIL 2020-11-27 RESIGNED
ALEXANDER MENZIES Feb 1976 British Director 2007-02-01 UNTIL 2009-02-18 RESIGNED
MS GILLIAN MCDONALD Oct 1958 British Director 2007-01-01 UNTIL 2009-04-01 RESIGNED
EDWARD JOHN MCDONALD Sep 1953 British Director 2011-05-02 UNTIL 2017-01-01 RESIGNED
JOHN FINLAYSON Mar 1958 Scottish Director 2018-01-31 UNTIL 2023-01-25 RESIGNED
DONALD STEWART Apr 1947 British Director 2008-04-25 UNTIL 2014-04-25 RESIGNED
MR RICHARD IAN TULLOCH Jul 1950 British Director 2006-01-01 UNTIL 2006-06-27 RESIGNED
MR GEORGE HAY Aug 1962 British Director 2015-04-30 UNTIL 2016-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCAT PROPERTIES LTD LIVERPOOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARGYLL HOMES SOUTH LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
KYLEAKIN FEUS, LIMITED PORTREE SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ACI INTEGRATED SOLUTIONS LTD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ALLAN GLEN'S SPORTS CLUB LIMITED GLASGOW Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HIE SKYE AND WESTER ROSS INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
ARDASSIE LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED INVERNESS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ABRIACHAN FOREST TRUST Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
ARGYLL HOMES LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
SKYE & LOCHALSH CITIZEN'S ADVICE BUREAU ISLE OF SKYE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CASTLEGLEN PROPERTIES DEEMOUNT LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED ELGIN SCOTLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
CRADLEHALL DEVELOPMENTS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BRORA INVESTMENTS LIMITED EDINBURGH Dissolved... DORMANT 41100 - Development of building projects
ARGYLL HOMES NORTH LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOIRBHEAS TRADING LTD INVERNESS Active TOTAL EXEMPTION FULL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
THE_CAMANACHD_ASSOCIATION - Accounts 2023-09-29 31-12-2022 £308,420 Cash £239,997 equity
THE_CAMANACHD_ASSOCIATION - Accounts 2022-09-30 31-12-2021 £346,523 Cash £217,790 equity
THE_CAMANACHD_ASSOCIATION - Accounts 2021-10-01 31-12-2020 £250,441 Cash £172,852 equity
THE_CAMANACHD_ASSOCIATION - Accounts 2020-12-05 31-12-2019 £204,122 Cash £156,412 equity
ACCOUNTS - Final Accounts 2019-08-07 31-12-2018 197,914 Cash 129,502 equity
ACCOUNTS - Final Accounts 2018-08-08 31-12-2017 113,264 Cash 108,046 equity
The Camanachd Association - Abbreviated accounts 16.1 2016-07-02 31-12-2015 £116,811 Cash £124,028 equity
The Camanachd Association - Limited company - abbreviated - 11.6 2015-07-31 31-12-2014 £50,975 Cash £131,949 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WML (UK) LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
WOODBAY LIMITED INVERNESS SCOTLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
NEVISGLEN LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 56302 - Public houses and bars
LES ENFANTS NURSERIES LTD. INVERNESS Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
UNITE PROPERTIES (SCOTLAND) LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ASTLEY HOUSE NURSING HOME LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
LOCHSIDE LETTS LIMITED INVERNESS UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PEPPERWOOD CARE (NORTH BERWICK) LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ARDMHOR CONTRACTS LTD INVERNESS UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
AJA ADVISORY LIMITED INVERNESS SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management