AVOCH AMENITIES ASSOCIATION

Register to unlock more data on OkredoRegister

AVOCH AMENITIES ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC360020

Incorporation date

21/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ness Road, Fortrose IV10 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon12/02/2026
Appointment of Mr Nicholas David Underdown as a director on 2026-01-15
dot icon12/02/2026
Termination of appointment of Lesley Patience as a secretary on 2026-01-15
dot icon02/02/2026
Appointment of Mr Rikki Keanie as a director on 2026-01-15
dot icon27/01/2026
Registered office address changed from Ripley the Dock Avoch IV9 8QG Scotland to 6 Ness Road Fortrose IV10 8SD on 2026-01-27
dot icon19/01/2026
Termination of appointment of Margaret Leggatt as a director on 2026-01-15
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2022
Notification of a person with significant control statement
dot icon18/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon18/07/2022
Cessation of Charles Andrew Mcleman as a person with significant control on 2022-07-13
dot icon13/07/2022
Appointment of Mr. Alastair Donald Patience as a director on 2022-07-13
dot icon26/01/2022
Notification of Charles Andrew Mcleman as a person with significant control on 2022-01-18
dot icon25/01/2022
Cessation of Jillian Jack as a person with significant control on 2022-01-18
dot icon25/01/2022
Termination of appointment of Karen Eastwood as a director on 2022-01-18
dot icon25/01/2022
Appointment of Mrs Lesley Patience as a secretary on 2022-01-18
dot icon26/11/2021
Registered office address changed from C/O C/O Beechlea Station Road Avoch Ross-Shire IV9 8RW to Ripley the Dock Avoch IV9 8QG on 2021-11-26
dot icon24/06/2021
Termination of appointment of John Weaver as a director on 2021-06-24
dot icon24/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/01/2020
Termination of appointment of Denise Elizabeth Eadie as a secretary on 2020-01-03
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/11/2017
Appointment of Mrs Margaret Leggatt as a director on 2017-11-08
dot icon09/11/2017
Appointment of Mr John Weaver as a director on 2017-11-08
dot icon19/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon03/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon22/05/2017
Appointment of Miss Karen Eastwood as a director on 2017-05-06
dot icon17/03/2017
Termination of appointment of George Alexander Jack as a director on 2017-03-16
dot icon06/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon30/05/2016
Annual return made up to 2016-05-21 no member list
dot icon30/05/2016
Appointment of Mr Charles Andrew Mcleman as a director on 2016-05-10
dot icon01/03/2016
Resolutions
dot icon22/06/2015
Annual return made up to 2015-05-21 no member list
dot icon16/06/2015
Registered office address changed from 28 Queensgate Inverness IV1 1YN to C/O C/O Beechlea Station Road Avoch Ross-Shire IV9 8RW on 2015-06-16
dot icon03/06/2015
Total exemption full accounts made up to 2014-05-31
dot icon05/05/2015
Appointment of Miss Denise Elizabeth Eadie as a secretary on 2015-04-23
dot icon05/05/2015
Termination of appointment of Mary Jane Jardine as a director on 2015-04-23
dot icon05/05/2015
Appointment of Mr George Alexander Jack as a director on 2015-04-23
dot icon05/05/2015
Appointment of Mrs Jillian Jack as a director on 2015-04-23
dot icon20/03/2015
Withdraw the company strike off application
dot icon17/03/2015
Appointment of Mrs Mary Jane Jardine as a director on 2015-03-17
dot icon24/02/2015
Current accounting period extended from 2015-05-31 to 2015-08-30
dot icon24/02/2015
Termination of appointment of Mary Jane Jardine as a director on 2015-02-24
dot icon13/02/2015
First Gazette notice for voluntary strike-off
dot icon03/02/2015
Application to strike the company off the register
dot icon28/01/2015
Appointment of Mrs Mary Jane Jardine as a director on 2015-01-28
dot icon26/01/2015
Termination of appointment of Mary Jane Jardine as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Jennifer Findlay as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Jennifer Findlay as a director on 2015-01-01
dot icon19/01/2015
Termination of appointment of Messrs Macleod & Maccallum as a secretary on 2015-01-19
dot icon21/08/2014
Termination of appointment of Karen Mcwilliam as a director on 2013-11-28
dot icon21/08/2014
Termination of appointment of Jenye Caryn Monckton as a director on 2013-11-28
dot icon16/06/2014
Annual return made up to 2014-05-21 no member list
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-21 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-21 no member list
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/02/2012
Termination of appointment of Dawn Walker as a director
dot icon06/06/2011
Annual return made up to 2011-05-21 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/04/2011
Termination of appointment of Caroline Dobson as a director
dot icon11/04/2011
Termination of appointment of Jane Smith as a director
dot icon21/02/2011
Appointment of Jennifer Findlay as a director
dot icon25/05/2010
Annual return made up to 2010-05-21 no member list
dot icon25/05/2010
Secretary's details changed for Messrs Macleod & Maccallum on 2010-05-21
dot icon25/05/2010
Director's details changed for Dr Caroline Jane Dobson on 2010-05-21
dot icon25/05/2010
Director's details changed for Jane Elizabeth Smith on 2010-05-21
dot icon25/05/2010
Director's details changed for Karen Mcwilliam on 2010-05-21
dot icon25/05/2010
Director's details changed for Jenye Caryn Monckton on 2010-05-21
dot icon23/12/2009
Appointment of Mary Jane Jardine as a director
dot icon22/12/2009
Appointment of Dawn Walker as a director
dot icon21/11/2009
Memorandum and Articles of Association
dot icon21/11/2009
Resolutions
dot icon21/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jillian Jack
Director
23/04/2015 - Present
2
Mr Charles Andrew Mcleman
Director
10/05/2016 - Present
-
Walker, Dawn Helen
Director
30/10/2009 - 19/01/2012
1
Jack, George Alexander
Director
23/04/2015 - 16/03/2017
2
Patience, Lesley
Secretary
18/01/2022 - 15/01/2026
-

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 AVOCH AMENITIES ASSOCIATION

AVOCH AMENITIES ASSOCIATION is an(a) Active company incorporated on 21/05/2009 with the registered office located at 6 Ness Road, Fortrose IV10 8SD. There are currently 5 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 AVOCH AMENITIES ASSOCIATION?

toggle

AVOCH AMENITIES ASSOCIATION is currently Active. It was registered on 21/05/2009 .

Where is AVOCH AMENITIES ASSOCIATION located?

toggle

AVOCH AMENITIES ASSOCIATION is registered at 6 Ness Road, Fortrose IV10 8SD.

What does AVOCH AMENITIES ASSOCIATION do?

toggle

AVOCH AMENITIES ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AVOCH AMENITIES ASSOCIATION?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Nicholas David Underdown as a director on 2026-01-15.