ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS

Register to unlock more data on OkredoRegister

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC353054

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Goods Shed, The Old Station, Strathpeffer IV14 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon03/11/2023
Resolutions
dot icon08/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/01/2023
Appointment of Dr Susan Elizabeth Kruse as a director on 2023-01-05
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Termination of appointment of Simon John Chignell Berry as a director on 2021-07-29
dot icon10/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Appointment of Dr Jock Ramsay as a director on 2019-07-11
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/07/2018
Termination of appointment of Graham Mitchell Clark as a director on 2018-07-20
dot icon13/04/2018
Director's details changed for Mr Eric Lundberg on 2018-04-13
dot icon09/04/2018
Appointment of Mr Eric Lundberg as a director on 2018-04-09
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Termination of appointment of Susan Mitchell as a director on 2017-06-22
dot icon30/06/2017
Appointment of Mr Alasdair Cameron as a secretary on 2017-06-22
dot icon30/06/2017
Termination of appointment of Susan Mitchell as a secretary on 2017-06-22
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-06 no member list
dot icon02/02/2016
Director's details changed for Mr Malcolm Bangor-Jones on 2015-11-15
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2015
Registered office address changed from The Goods Shed the Old Station Strathpeffer IV14 9DH to The Goods Shed the Old Station Strathpeffer IV14 9DH on 2015-03-02
dot icon27/02/2015
Annual return made up to 2015-01-06 no member list
dot icon27/02/2015
Registered office address changed from Education Centre Castle Street Dingwall Ross-Shire IV15 9HU to The Goods Shed the Old Station Strathpeffer IV14 9DH on 2015-02-27
dot icon08/08/2014
Appointment of Mr Roland Spencer-Jones as a director on 2014-07-16
dot icon28/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Termination of appointment of Neil Mackenzie as a director
dot icon28/02/2014
Appointment of Ms Susan Mitchell as a secretary
dot icon24/02/2014
Termination of appointment of Neil Mackenzie as a secretary
dot icon08/01/2014
Annual return made up to 2014-01-06 no member list
dot icon01/11/2013
Appointment of Mr Simon John Chignell Berry as a director
dot icon07/10/2013
Appointment of Ms Carolyn Samsin as a director
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Termination of appointment of Thomas Mccourt as a director
dot icon08/07/2013
Termination of appointment of Alexandrina Bain as a director
dot icon15/05/2013
Appointment of Mr Thomas Taylor Mccourt as a director
dot icon15/05/2013
Appointment of Mr Malcolm Bangor-Jones as a director
dot icon10/05/2013
Termination of appointment of Catherine Mccullagh as a director
dot icon16/01/2013
Annual return made up to 2013-01-06 no member list
dot icon14/08/2012
Termination of appointment of Lynn Fraser as a director
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Mr Neil Allan Mackenzie as a director
dot icon09/07/2012
Appointment of Susan Mitchell as a director
dot icon09/07/2012
Appointment of Dr Graham Mitchell Clark as a director
dot icon19/06/2012
Termination of appointment of Alastair Morton as a director
dot icon05/03/2012
Termination of appointment of Hilary Lawson as a director
dot icon16/01/2012
Annual return made up to 2012-01-06 no member list
dot icon12/01/2012
Appointment of Mrs Lynn Fraser as a director
dot icon01/11/2011
Termination of appointment of Caroline Vawdrey as a director
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-06 no member list
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mr Alastair Dugald Morton as a director
dot icon29/07/2010
Appointment of Mr Alasdair Cameron as a director
dot icon29/07/2010
Appointment of Ms Catherine Josephine Mccullagh as a director
dot icon27/07/2010
Termination of appointment of Morag Maclean as a director
dot icon04/06/2010
Appointment of Ms Caroline Edith Vawdrey as a director
dot icon11/03/2010
Appointment of Ms Morag Maclean as a director
dot icon11/03/2010
Termination of appointment of Caroline Leitch as a director
dot icon19/01/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-06 no member list
dot icon19/01/2010
Director's details changed for Alexandrina Mary Bain on 2010-01-19
dot icon19/01/2010
Director's details changed for Caroline Mary Leitch on 2010-01-19
dot icon19/01/2010
Director's details changed for Hilary Lawson on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Neil Allan Mackenzie on 2010-01-19
dot icon10/01/2010
Termination of appointment of Janet Hooper as a director
dot icon10/01/2010
Registered office address changed from Braeval Brae of Kinkell Conon Bridge Ross-Shire IV7 8HZ on 2010-01-10
dot icon13/07/2009
Resolutions
dot icon06/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£41,036.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.56K
-
33.81K
41.04K
-
2021
1
40.56K
-
33.81K
41.04K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

40.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

33.81K £Ascended- *

Cash in Bank(GBP)

41.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lundberg, Erik
Director
09/04/2018 - Present
4
Mccullagh, Catherine Josephine
Director
22/07/2010 - 30/04/2013
3
Clark, Graham Mitchell
Director
13/06/2012 - 20/07/2018
3
Vawdrey, Caroline Edith
Director
12/04/2010 - 18/10/2011
2
Leitch, Caroline Mary
Director
06/01/2009 - 05/02/2010
1

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
BETHEL APOSTOLIC CHURCH OF EXCELLENCE100 Ladywood Road, Ladywood, Birmingham, West Midlands B16 8SZ
Converted / Closed

Category:

Activities of religious organisations

Comp. code:

08047415

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

1
HEAD IN THE GAME CICSuite 2b The Links, Herne Bay, Kent CT6 7GQ
Converted / Closed

Category:

Physical well-being activities

Comp. code:

13406225

Reg. date:

18/05/2021

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS is an(a) Converted / Closed company incorporated on 06/01/2009 with the registered office located at The Goods Shed, The Old Station, Strathpeffer IV14 9DH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS?

toggle

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS is currently Converted / Closed. It was registered on 06/01/2009 and dissolved on 03/11/2023.

Where is ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS located?

toggle

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS is registered at The Goods Shed, The Old Station, Strathpeffer IV14 9DH.

What does ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS do?

toggle

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS have?

toggle

ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS had 1 employees in 2021.

What is the latest filing for ARCHAEOLOGY FOR COMMUNITIES IN THE HIGHLANDS?

toggle

The latest filing was on 03/11/2023: Resolutions.