AVIEMORE COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

AVIEMORE COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC158681

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town House, The Square, Grantown On Spey,, The Square, Grantown-On-Spey, Moray PH26 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon31/03/2023
Application to strike the company off the register
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/04/2021
Termination of appointment of Colin Alexander Matthew as a director on 2020-12-14
dot icon26/04/2021
Termination of appointment of Ian Beattie Malcolm as a director on 2020-12-14
dot icon26/04/2021
Termination of appointment of Audrey Daphne Mackenzie as a director on 2020-11-28
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2018-02-28
dot icon30/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/12/2017
Appointment of Mr Ian Beattie Malcolm as a director on 2017-12-14
dot icon17/11/2017
Accounts for a small company made up to 2017-02-28
dot icon07/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon07/07/2017
Notification of John Rainy Brown as a person with significant control on 2017-05-15
dot icon28/11/2016
Full accounts made up to 2016-02-28
dot icon29/08/2016
Annual return made up to 2016-06-15 no member list
dot icon14/01/2016
Full accounts made up to 2015-02-28
dot icon10/07/2015
Annual return made up to 2015-06-15 no member list
dot icon10/07/2015
Termination of appointment of Michael George Hamilton as a director on 2015-02-16
dot icon26/11/2014
Full accounts made up to 2014-02-28
dot icon24/10/2014
Satisfaction of charge 1 in full
dot icon25/06/2014
Annual return made up to 2014-06-15 no member list
dot icon25/06/2014
Termination of appointment of Donna Shaw as a director
dot icon25/06/2014
Secretary's details changed for Mr John Rainy Brown on 2013-05-15
dot icon25/06/2014
Registered office address changed from 2 Inverewe,Grampian Road Aviemore PH22 1RH on 2014-06-25
dot icon09/12/2013
Full accounts made up to 2013-02-28
dot icon02/08/2013
Annual return made up to 2013-06-15 no member list
dot icon02/08/2013
Register inspection address has been changed
dot icon02/08/2013
Director's details changed for Donna Shaw on 2012-06-20
dot icon02/08/2013
Termination of appointment of Alison Ferguson as a director
dot icon26/11/2012
Full accounts made up to 2012-02-28
dot icon30/08/2012
Annual return made up to 2012-06-15
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon30/09/2011
Secretary's details changed for John Rainy Brown on 2011-05-31
dot icon22/09/2011
Annual return made up to 2011-06-15
dot icon02/08/2011
Termination of appointment of Ian Malcolm as a director
dot icon30/03/2011
Appointment of Alison Mary Ferguson as a director
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2010
Appointment of Colin Alexander Matthew as a director
dot icon03/12/2010
Full accounts made up to 2010-02-28
dot icon10/08/2010
Termination of appointment of Brendan Curran as a director
dot icon10/08/2010
Annual return made up to 2010-06-15
dot icon25/02/2010
Annual return made up to 2009-06-15
dot icon25/02/2010
Director's details changed for Brendan Curran on 2009-04-01
dot icon12/11/2009
Full accounts made up to 2009-02-28
dot icon26/11/2008
Full accounts made up to 2008-02-29
dot icon20/10/2008
Director appointed michael goerge hamilton
dot icon20/10/2008
Director appointed ian beattie malcolm
dot icon02/09/2008
Annual return made up to 15/06/08
dot icon11/12/2007
Full accounts made up to 2007-02-28
dot icon29/11/2007
New director appointed
dot icon01/08/2007
Annual return made up to 15/06/07
dot icon20/12/2006
Full accounts made up to 2006-02-28
dot icon28/07/2006
New director appointed
dot icon14/07/2006
Annual return made up to 15/06/06
dot icon05/01/2006
Full accounts made up to 2005-02-28
dot icon23/06/2005
Annual return made up to 15/06/05
dot icon30/12/2004
Full accounts made up to 2004-02-29
dot icon13/07/2004
Annual return made up to 15/06/04
dot icon24/01/2004
Accounts for a small company made up to 2003-02-28
dot icon16/07/2003
Annual return made up to 15/06/03
dot icon30/12/2002
Accounts for a small company made up to 2002-02-28
dot icon11/07/2002
Annual return made up to 15/06/02
dot icon21/01/2002
New director appointed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon03/07/2001
Annual return made up to 15/06/01
dot icon16/02/2001
Director resigned
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon07/07/2000
Annual return made up to 15/06/00
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon05/01/2000
Accounts for a small company made up to 1999-02-28
dot icon25/06/1999
Annual return made up to 15/06/99
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon10/12/1998
Director resigned
dot icon09/07/1998
Annual return made up to 15/06/98
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon10/02/1998
Full accounts made up to 1997-02-28
dot icon27/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon20/08/1997
Director resigned
dot icon04/08/1997
Annual return made up to 15/06/97
dot icon05/03/1997
New director appointed
dot icon10/01/1997
Full accounts made up to 1996-02-29
dot icon22/07/1996
Annual return made up to 15/06/96
dot icon15/07/1996
Director resigned
dot icon19/03/1996
Accounting reference date notified as 28/02
dot icon02/10/1995
Secretary resigned
dot icon22/09/1995
New secretary appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon15/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, David John
Director
23/08/1995 - 03/11/1998
112
Hamilton, Michael George
Director
06/10/2008 - 16/02/2015
1
Rainy Brown, John
Secretary
11/09/1995 - Present
4
Lobban, William
Director
14/08/1995 - 01/07/1996
2
Grant, Fiona
Director
03/11/1998 - 31/01/2000
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIEMORE COMMUNITY CENTRE

AVIEMORE COMMUNITY CENTRE is an(a) Dissolved company incorporated on 15/06/1995 with the registered office located at The Town House, The Square, Grantown On Spey,, The Square, Grantown-On-Spey, Moray PH26 3HF. There are currently 2 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 AVIEMORE COMMUNITY CENTRE?

toggle

AVIEMORE COMMUNITY CENTRE is currently Dissolved. It was registered on 15/06/1995 and dissolved on 27/06/2023.

Where is AVIEMORE COMMUNITY CENTRE located?

toggle

AVIEMORE COMMUNITY CENTRE is registered at The Town House, The Square, Grantown On Spey,, The Square, Grantown-On-Spey, Moray PH26 3HF.

What does AVIEMORE COMMUNITY CENTRE do?

toggle

AVIEMORE COMMUNITY CENTRE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AVIEMORE COMMUNITY CENTRE?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.