AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD

Register to unlock more data on OkredoRegister

AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237857

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Creag A'Ghreusaiche, Aviemore, Highland PH22 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon10/04/2026
Termination of appointment of Maureen Chisholm as a director on 2025-11-06
dot icon14/08/2025
Registered office address changed from 16 Morlich Place Aviemore PH22 1th Scotland to 14 Creag A'ghreusaiche Aviemore Highland PH22 1LD on 2025-08-14
dot icon14/08/2025
Termination of appointment of Carole Elizabeth Long as a director on 2025-08-07
dot icon14/08/2025
Termination of appointment of Elizabeth Patrick Hay as a director on 2025-08-07
dot icon14/08/2025
Termination of appointment of Jennifer Emma Pacitti as a director on 2025-08-07
dot icon14/08/2025
Appointment of Mrs Maureen Chisholm as a director on 2025-08-07
dot icon14/08/2025
Appointment of Mr Rodrick Stevens as a director on 2025-08-07
dot icon14/08/2025
Appointment of Miss Danika Armitt as a director on 2025-08-07
dot icon14/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Appointment of Ms Mardi Brown as a director on 2024-10-11
dot icon05/08/2024
Termination of appointment of Deborah Khadi as a director on 2024-08-01
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Appointment of Mrs Jennifer Emma Pacitti as a director on 2023-05-10
dot icon14/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Resolutions
dot icon13/03/2023
Appointment of Mr Alastair Peter Dargie as a director on 2023-03-02
dot icon08/10/2022
Appointment of Mrs Donna Shaw as a director on 2022-10-04
dot icon06/10/2022
Termination of appointment of Craig Sutherland as a director on 2022-10-04
dot icon06/10/2022
Termination of appointment of Judith Bell as a director on 2022-10-04
dot icon08/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon19/07/2022
Amended total exemption full accounts made up to 2020-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon03/03/2021
Appointment of Mr Craig Sutherland as a director on 2021-02-22
dot icon27/11/2020
Director's details changed for Ms Judith Bell on 2020-11-27
dot icon18/11/2020
Director's details changed for Mrs Deborah Bett Khadi on 2020-11-18
dot icon18/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon18/11/2020
Director's details changed for Mr Peter Michael Long on 2020-11-18
dot icon18/11/2020
Director's details changed for Mrs Carole Elizabeth Long on 2020-11-18
dot icon18/11/2020
Appointment of Mrs Deborah Bett Khadi as a director on 2020-09-27
dot icon22/10/2020
Registered office address changed from 39 Corrour Road Aviemore PH22 1SS Scotland to 16 Morlich Place Aviemore PH22 1th on 2020-10-22
dot icon22/10/2020
Termination of appointment of Sandra Murray as a director on 2020-10-04
dot icon08/10/2020
Termination of appointment of Winifred Yvonne Craig Birnie as a director on 2020-10-05
dot icon10/09/2020
Appointment of Ms Judith Bell as a director on 2020-08-24
dot icon06/08/2020
Amended total exemption full accounts made up to 2019-10-31
dot icon27/07/2020
Registered office address changed from 12 Morlich Place Aviemore PH22 1th Scotland to 39 Corrour Road Aviemore PH22 1SS on 2020-07-27
dot icon27/07/2020
Termination of appointment of Alexander John Grierson as a director on 2020-07-27
dot icon24/06/2020
Termination of appointment of Joseph Adrian Kirby as a director on 2020-06-24
dot icon19/05/2020
Termination of appointment of Audrey Daphne Mackenzie as a director on 2020-05-10
dot icon19/05/2020
Termination of appointment of Anna Jane Dawson as a director on 2020-05-10
dot icon31/10/2019
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon06/10/2019
Director's details changed for Mrs Winifred Yvonne Craig Birnie on 2019-10-06
dot icon06/09/2019
Appointment of Mrs Carole Elizabeth Long as a director on 2019-08-19
dot icon06/09/2019
Appointment of Mr Peter Michael Long as a director on 2019-08-19
dot icon05/09/2019
Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 12 Morlich Place Aviemore PH22 1th on 2019-09-05
dot icon05/09/2019
Termination of appointment of Alastair Peter Dargie as a director on 2019-08-19
dot icon05/09/2019
Appointment of Mr Joseph Adrian Kirby as a director on 2019-08-19
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon13/08/2018
Termination of appointment of Winifred Yvonne Birnie as a secretary on 2018-03-22
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/04/2018
Director's details changed for Mr Alastair Peter Dargie on 2018-04-09
dot icon09/04/2018
Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 18 Railway Terrace Aviemore PH22 1SA on 2018-04-09
dot icon09/04/2018
Director's details changed for Miss Kathleen Mclugash Cameron on 2018-04-09
dot icon09/04/2018
Registered office address changed from 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW to 18 Railway Terrace Aviemore PH22 1SA on 2018-04-09
dot icon17/02/2018
Termination of appointment of Jonathan Paul Gatenby as a director on 2017-11-21
dot icon17/02/2018
Notification of a person with significant control statement
dot icon16/02/2018
Withdrawal of a person with significant control statement on 2018-02-16
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/07/2017
Appointment of Miss Anna Dawson as a director on 2017-07-05
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon28/09/2016
Appointment of Mr Jonathan Paul Gatenby as a director on 2016-09-23
dot icon21/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon24/12/2015
Resolutions
dot icon27/10/2015
Certificate of change of name
dot icon26/10/2015
Annual return made up to 2015-10-08 no member list
dot icon26/10/2015
Appointment of Mr Alastair Peter Dargie as a director on 2015-09-30
dot icon23/10/2015
Appointment of Mrs Elizabeth Patrick Hay as a director on 2015-09-30
dot icon23/10/2015
Termination of appointment of Mark John Anthony Diggins as a director on 2015-09-30
dot icon23/10/2015
Termination of appointment of Nicola Diggins as a director on 2015-09-30
dot icon23/10/2015
Appointment of Ms Sandra Murray as a director on 2015-09-30
dot icon23/10/2015
Appointment of Mr Alexander John Grierson as a director on 2015-09-30
dot icon23/10/2015
Appointment of Miss Kathleen Mclugash Cameron as a director on 2015-09-30
dot icon23/10/2015
Appointment of Mrs Winifred Yvonne Craig Birnie as a director on 2015-09-30
dot icon23/10/2015
Appointment of Mrs Winifred Yvonne Birnie as a secretary on 2015-10-22
dot icon23/10/2015
Registered office address changed from Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland to 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW on 2015-10-23
dot icon12/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon30/07/2015
Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW to Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU on 2015-07-30
dot icon17/10/2014
Termination of appointment of William Lobban as a director on 2014-10-17
dot icon16/10/2014
Termination of appointment of Karen Elizabeth Lawrie as a director on 2014-10-16
dot icon16/10/2014
Termination of appointment of Karen Elizebeth Lawrie, as a secretary on 2014-10-16
dot icon16/10/2014
Annual return made up to 2014-10-08 no member list
dot icon31/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon16/06/2014
Appointment of Mr Mark John Anthony Diggins as a director
dot icon08/05/2014
Appointment of Mrs Nicola Diggins as a director
dot icon06/01/2014
Annual return made up to 2013-10-08 no member list
dot icon06/01/2014
Appointment of Ms Karen Elizebeth Lawrie, as a secretary
dot icon06/01/2014
Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 2014-01-06
dot icon06/01/2014
Termination of appointment of Alexander Grierson as a director
dot icon06/01/2014
Termination of appointment of Alexander Grierson as a secretary
dot icon06/01/2014
Termination of appointment of Alexander Grierson as a director
dot icon06/01/2014
Termination of appointment of Alexander Grierson as a secretary
dot icon27/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-08 no member list
dot icon24/04/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/11/2011
Annual return made up to 2011-10-08 no member list
dot icon25/11/2011
Termination of appointment of Patricia Nugent as a director
dot icon25/11/2011
Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW on 2011-11-25
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-08 no member list
dot icon29/10/2010
Appointment of Mr William Lobban as a director
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-08 no member list
dot icon05/11/2009
Director's details changed for Audrey Daphne Mackenzie on 2009-11-05
dot icon05/11/2009
Director's details changed for Alexander John Grierson on 2009-11-05
dot icon05/11/2009
Director's details changed for Patricia Nugent on 2009-11-05
dot icon05/11/2009
Director's details changed for Karen Elizabeth Lawrie on 2009-11-05
dot icon10/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Annual return made up to 08/10/08
dot icon30/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/11/2007
Annual return made up to 08/10/07
dot icon05/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/11/2006
Annual return made up to 08/10/06
dot icon31/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon09/11/2005
Annual return made up to 08/10/05
dot icon10/06/2005
New secretary appointed
dot icon28/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/11/2004
Annual return made up to 08/10/04
dot icon05/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/05/2004
New director appointed
dot icon18/11/2003
Annual return made up to 08/10/03
dot icon12/11/2002
Secretary resigned;director resigned
dot icon12/11/2002
Director resigned
dot icon07/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon08/10/2002
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
03/08/2026
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
30/10/2025
dot iconNext due on
30/07/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Peter Michael
Director
19/08/2019 - Present
-
Long, Carole Elizabeth
Director
19/08/2019 - 07/08/2025
-
Hay, Elizabeth Patrick
Director
30/09/2015 - 07/08/2025
-
Nugent, Patricia
Director
08/10/2002 - 01/06/2011
-
Cameron, Kathleen Mclugash
Director
30/09/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD

AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD is an(a) Active company incorporated on 08/10/2002 with the registered office located at 14 Creag A'Ghreusaiche, Aviemore, Highland PH22 1LD. There are currently 7 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 ENTERPRISE COMPANY LTD?

toggle

AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD is currently Active. It was registered on 08/10/2002 .

Where is AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD located?

toggle

AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD is registered at 14 Creag A'Ghreusaiche, Aviemore, Highland PH22 1LD.

What does AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD do?

toggle

AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AVIEMORE COMMUNITY ENTERPRISE COMPANY LTD?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Maureen Chisholm as a director on 2025-11-06.