ABERFELDY DRAMA CLUB

Register to unlock more data on OkredoRegister

ABERFELDY DRAMA CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC321863

Incorporation date

20/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Taigh An Rainich, Farragon Drive, Aberfeldy PH15 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon01/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Termination of appointment of David John Roy as a director on 2024-06-04
dot icon03/04/2025
Registered office address changed from Woodlands Cottage Donavourd Pitlochry PH16 5JS Scotland to Taigh an Rainich Farragon Drive Aberfeldy PH15 2BQ on 2025-04-03
dot icon03/04/2025
Appointment of Hazel Johnson as a director on 2024-06-04
dot icon03/04/2025
Appointment of Mr Alexander Marshall as a director on 2024-06-04
dot icon15/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Appointment of Mrs Sandra Anne Batty as a director on 2024-04-17
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/04/2024
Termination of appointment of Jennifer Moncrieff as a director on 2024-04-16
dot icon29/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon11/06/2021
Notification of a person with significant control statement
dot icon11/06/2021
Cessation of Anna Price as a person with significant control on 2021-04-20
dot icon10/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon03/09/2018
Registered office address changed from Woodlands Cottage Woodlands Cottage Donavourd Pitlochry Perthshire PH9 0PL United Kingdom to Woodlands Cottage Donavourd Pitlochry PH16 5JS on 2018-09-03
dot icon01/09/2018
Registered office address changed from Taigh an Rainich 14a Farragon Drive Aberfeldy Perthshire PH15 2BQ to Woodlands Cottage Woodlands Cottage Donavourd Pitlochry Perthshire PH9 0PL on 2018-09-01
dot icon31/08/2018
Appointment of Mrs Jennifer Moncrieff as a director on 2018-07-03
dot icon30/08/2018
Termination of appointment of Sandra Anne Batty as a director on 2018-07-03
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/05/2017
Appointment of Mrs Anna Nichol Watson Price as a director on 2016-05-31
dot icon04/05/2017
Termination of appointment of Rebecca Veronica Cameron as a director on 2016-05-31
dot icon05/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/05/2016
Annual return made up to 2016-04-20 no member list
dot icon10/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/05/2015
Annual return made up to 2015-04-20 no member list
dot icon08/05/2015
Termination of appointment of Edna Miller Vincent as a director on 2014-08-07
dot icon08/05/2015
Appointment of Mr Douglas William Craik as a director on 2014-08-07
dot icon08/05/2015
Appointment of Mr David Roy as a director on 2014-08-07
dot icon08/05/2015
Termination of appointment of Arthur Gilbert Price as a director on 2014-08-07
dot icon28/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/05/2014
Annual return made up to 2014-04-20 no member list
dot icon12/05/2014
Appointment of Mrs Rebecca Veronica Cameron as a director
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Annual return made up to 2013-04-20 no member list
dot icon14/05/2013
Termination of appointment of David Brown as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-04-20 no member list
dot icon16/05/2011
Annual return made up to 2011-04-20 no member list
dot icon19/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/06/2010
Appointment of Mr David Alexander Brown as a director
dot icon17/06/2010
Termination of appointment of William Maslan as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/05/2010
Annual return made up to 2010-04-20 no member list
dot icon03/05/2010
Director's details changed for William John Maslan on 2010-04-02
dot icon03/05/2010
Director's details changed for Edna Miller Vincent on 2010-04-02
dot icon03/05/2010
Director's details changed for Katherine Susan Pearson on 2010-04-02
dot icon03/05/2010
Director's details changed for Arthur Gilbert Price on 2010-04-02
dot icon03/05/2010
Director's details changed for Sandra Anne Batty on 2010-04-02
dot icon14/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2009
Total exemption small company accounts made up to 2007-10-31
dot icon01/07/2009
Registered office changed on 01/07/2009 from 7 rannoch road aberfeldy perthshire PH15 2BU
dot icon19/06/2009
Registered office changed on 19/06/2009 from taigh an rainich 14A farragon drive aberfeldy perthshire PH15 2BQ scotland
dot icon15/06/2009
Annual return made up to 20/04/09
dot icon16/02/2009
Accounting reference date shortened from 30/04/2008 to 31/10/2007
dot icon28/05/2008
Registered office changed on 28/05/2008 from taigh an rainich 14 farragon drive aberfeldy perthshire PH15 2BQ
dot icon28/05/2008
Annual return made up to 20/04/08
dot icon29/04/2008
Director appointed william john maslan
dot icon22/04/2008
Director appointed edna miller vincent
dot icon22/04/2008
Director appointed arthur gilbert price
dot icon22/04/2008
Director appointed katherine susan pearson
dot icon22/04/2008
Director appointed sandra anne batty
dot icon22/04/2008
Appointment terminated director peter mackintosh
dot icon22/04/2008
Appointment terminated director and secretary frances mccallum
dot icon22/04/2008
Appointment terminated director john coaton
dot icon22/04/2008
Appointment terminated director sheila beattie
dot icon22/04/2008
Registered office changed on 22/04/2008 from, 9 orchard brae, aberfeldy, perthshire, PH15 2BF
dot icon20/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moncrieff, Jennifer
Director
03/07/2018 - 16/04/2024
4
Pearson, Katherine Susan
Director
03/02/2008 - Present
2
Roy, David John
Director
07/08/2014 - 04/06/2024
2
Cameron, Rebecca Veronica
Director
15/05/2013 - 31/05/2016
1
Craik, Douglas William
Director
07/08/2014 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERFELDY DRAMA CLUB

ABERFELDY DRAMA CLUB is an(a) Active company incorporated on 20/04/2007 with the registered office located at Taigh An Rainich, Farragon Drive, Aberfeldy PH15 2BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERFELDY DRAMA CLUB?

toggle

ABERFELDY DRAMA CLUB is currently Active. It was registered on 20/04/2007 .

Where is ABERFELDY DRAMA CLUB located?

toggle

ABERFELDY DRAMA CLUB is registered at Taigh An Rainich, Farragon Drive, Aberfeldy PH15 2BQ.

What does ABERFELDY DRAMA CLUB do?

toggle

ABERFELDY DRAMA CLUB operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ABERFELDY DRAMA CLUB?

toggle

The latest filing was on 01/05/2025: Confirmation statement made on 2025-04-20 with no updates.