AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE

Register to unlock more data on OkredoRegister

AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329238

Incorporation date

14/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Burnhead Street, Greenock, Inverclyde PA15 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Notification of Angela Lynch as a person with significant control on 2025-09-25
dot icon17/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/09/2025
Cessation of Sharon Owens as a person with significant control on 2025-09-17
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2024
Appointment of Mrs Gillian Kelly as a director on 2024-01-08
dot icon16/01/2024
Appointment of Mrs Angela Lynch as a director on 2024-01-08
dot icon11/10/2023
Termination of appointment of Sharon Owens as a director on 2023-10-09
dot icon10/10/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon06/09/2023
Termination of appointment of Barbara Elizabeth Dyer Ferguson as a director on 2023-08-31
dot icon06/09/2023
Termination of appointment of Jacqueline Mcvicar as a director on 2023-08-31
dot icon06/09/2023
Appointment of Miss Josephine Robertson as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr John Munro as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr Daniel Munro as a director on 2023-09-01
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon27/09/2022
Termination of appointment of Allan Mclelland as a director on 2022-09-09
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Termination of appointment of Lenny Peoples as a director on 2020-02-20
dot icon24/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Mr Lenny Peoples as a director on 2016-10-25
dot icon25/10/2016
Appointment of Mrs Sadie Mclelland as a director on 2016-10-25
dot icon25/10/2016
Appointment of Mr Allan Mclelland as a director on 2016-10-25
dot icon25/10/2016
Appointment of Miss Jacqueline Mcvicar as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Stacy Catherine Mussenden as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Stacy Catherine Mussenden as a secretary on 2016-10-25
dot icon28/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-14 no member list
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-14 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-08-14 no member list
dot icon02/10/2013
Termination of appointment of Teresa Mcneill as a director
dot icon02/10/2013
Director's details changed for Barbara Elizabeth Dyer Ferguson on 2013-04-05
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2012
Termination of appointment of Donald Mcfadyen as a director
dot icon06/09/2012
Annual return made up to 2012-08-14 no member list
dot icon06/09/2012
Director's details changed for Mrs Stacy Catherine Mussenden on 2012-09-06
dot icon06/09/2012
Director's details changed for Barbara Elizabeth Dyer Ferguson on 2012-09-06
dot icon06/09/2012
Secretary's details changed for Mrs Stacy Catherine Mussenden on 2012-09-06
dot icon20/03/2012
Annual return made up to 2011-08-14 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/11/2011
Termination of appointment of David Shearer as a director
dot icon01/11/2011
Termination of appointment of Isobel Carson as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-08-14 no member list
dot icon06/10/2010
Appointment of Mr Donald Mcfadyen as a director
dot icon06/10/2010
Secretary's details changed for Mrs Stacy Catherine Mussenden on 2009-10-04
dot icon15/12/2009
Annual return made up to 2009-08-14 no member list
dot icon15/12/2009
Director's details changed for David Shearer on 2009-12-15
dot icon15/12/2009
Director's details changed for Mrs Stacy Catherine Mussenden on 2009-12-15
dot icon15/12/2009
Director's details changed for Teresa Mcneill on 2009-12-15
dot icon15/12/2009
Director's details changed for Sharon Owens on 2009-12-15
dot icon15/12/2009
Director's details changed for Barbara Elizabeth Dyer Ferguson on 2009-12-15
dot icon15/12/2009
Director's details changed for Isobel Carson on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Stacy Catherine Mussenden on 2009-12-15
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon11/10/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/08/2008
Annual return made up to 14/08/08
dot icon28/08/2008
Appointment terminated director gail roe
dot icon28/08/2008
Appointment terminated director ann mcgill
dot icon14/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£53,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.08K
-
12.12K
53.20K
-
2021
0
53.08K
-
12.12K
53.20K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

53.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.12K £Ascended- *

Cash in Bank(GBP)

53.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Isobel
Director
14/08/2007 - 31/08/2010
1
Shearer, David
Director
14/08/2007 - 31/08/2010
-
Roe, Gail Margaret
Director
14/08/2007 - 13/06/2008
-
Peoples, Lenny
Director
25/10/2016 - 20/02/2020
-
Mussenden, Stacy Catherine
Director
14/08/2007 - 25/10/2016
-

Persons with Significant Control

3
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 AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE

AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE is an(a) Active company incorporated on 14/08/2007 with the registered office located at 32 Burnhead Street, Greenock, Inverclyde PA15 3LG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE?

toggle

AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE is currently Active. It was registered on 14/08/2007 .

Where is AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE located?

toggle

AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE is registered at 32 Burnhead Street, Greenock, Inverclyde PA15 3LG.

What does AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE do?

toggle

AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for AUCHMOUNTAIN COMMUNITY RESOURCE CENTRE?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.