BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

Register to unlock more data on OkredoRegister

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201351

Incorporation date

05/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Inverewe, Grampian Road, Aviemore, Highland PH22 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon12/03/2026
Appointment of Mrs Amanda Jane Brown as a director on 2026-03-03
dot icon16/02/2026
Termination of appointment of Gavin Gordon Stewart as a director on 2026-02-12
dot icon26/11/2025
Notification of a person with significant control statement
dot icon17/11/2025
Cessation of Donald Hall as a person with significant control on 2025-11-14
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Carol Ann Andrews as a director on 2025-11-10
dot icon14/07/2025
Termination of appointment of Shena Leal as a director on 2025-07-11
dot icon21/02/2025
Termination of appointment of Brian Lister as a director on 2025-02-19
dot icon21/02/2025
Appointment of Mrs Lindsay Macewen as a director on 2025-02-18
dot icon13/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Cessation of Margaret Lawson as a person with significant control on 2024-06-14
dot icon21/06/2024
Appointment of Mrs Jayne Clark as a director on 2024-06-14
dot icon21/06/2024
Appointment of Mr Brian Lister as a director on 2024-06-14
dot icon21/06/2024
Notification of Donald Hall as a person with significant control on 2024-06-14
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Antony Sebastian Burley as a director on 2023-11-27
dot icon28/11/2023
Appointment of Ms Shena Leal as a director on 2023-11-27
dot icon28/11/2023
Appointment of Mr Alan Cairns as a director on 2023-11-27
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon08/11/2023
Termination of appointment of Donald Hall as a director on 2023-11-06
dot icon23/10/2023
Termination of appointment of Colin Whitton as a director on 2023-10-23
dot icon24/02/2023
Director's details changed for Mr Colin Whitton on 2023-02-14
dot icon13/02/2023
Termination of appointment of Louize Elizabeth Macklin as a director on 2023-02-09
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Gordon Greenlees as a director on 2022-11-28
dot icon02/12/2022
Termination of appointment of Neil Douglas Mcintosh as a director on 2022-11-28
dot icon02/12/2022
Termination of appointment of Joy Anderson Roberts as a director on 2022-11-28
dot icon02/12/2022
Termination of appointment of Joan Beveridge Steele as a director on 2022-11-28
dot icon02/12/2022
Termination of appointment of Sandra Isabella Veitch as a director on 2022-11-28
dot icon02/12/2022
Appointment of Ms Carol Ann Andrews as a director on 2022-11-28
dot icon02/12/2022
Appointment of Mr Graham Anderson Keith as a director on 2022-11-28
dot icon02/12/2022
Appointment of Mr Colin Whitton as a director on 2022-11-28
dot icon02/12/2022
Appointment of Mr Stephen William Wood as a director on 2022-11-28
dot icon02/12/2022
Appointment of Mr Donald Hall as a director on 2022-11-28
dot icon24/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon02/12/2021
Termination of appointment of Frances Margaret Raw as a director on 2021-11-24
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Resolutions
dot icon09/11/2021
Certificate of change of name
dot icon09/11/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon09/11/2021
Resolutions
dot icon17/09/2021
Appointment of Mrs Sandra Isabella Veitch as a director on 2021-09-07
dot icon17/09/2021
Appointment of Mr Antony Sebastian Burley as a director on 2021-09-07
dot icon17/09/2021
Appointment of Mrs Louize Elizabeth Macklin as a director on 2021-09-07
dot icon03/02/2021
Termination of appointment of Margaret Mcleod as a director on 2021-02-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Memorandum and Articles of Association
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon13/11/2020
Termination of appointment of George Angus Mckenzie Carnegie as a director on 2020-11-13
dot icon26/08/2020
Termination of appointment of Lynn Benge as a director on 2020-08-22
dot icon23/06/2020
Termination of appointment of Gregor Francis Rimell as a director on 2020-06-22
dot icon12/06/2020
Appointment of Mr Gordon Greenlees as a director on 2020-06-09
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon07/01/2019
Director's details changed for Mrs Margaret Mcleod on 2018-12-29
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Appointment of Mrs Margaret Mcleod as a director on 2018-11-16
dot icon22/11/2018
Termination of appointment of Hamish Swan as a director on 2018-11-16
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon02/10/2018
Resolutions
dot icon12/04/2018
Appointment of Mr Gregor Francis Rimell as a director on 2018-04-10
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon17/10/2017
Termination of appointment of John Rainy Brown as a director on 2017-10-17
dot icon28/03/2017
Appointment of Mr Gavin Gordon Stewart as a director on 2017-03-21
dot icon30/01/2017
Termination of appointment of Pamela Amy Thelma Ellis as a director on 2017-01-24
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/11/2016
Appointment of Mr George Angus Mckenzie Carnegie as a director on 2016-11-04
dot icon16/11/2016
Appointment of Mr John Rainy Brown as a director on 2016-11-04
dot icon16/11/2016
Termination of appointment of Brian Duncan Maclennan as a director on 2016-11-04
dot icon16/11/2016
Termination of appointment of George Edward Adams as a director on 2016-11-04
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-05 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-05 no member list
dot icon12/11/2014
Termination of appointment of Leonard Brazier as a director on 2014-10-28
dot icon09/09/2014
Appointment of Mr Brian Duncan Maclennan as a director on 2014-09-08
dot icon25/07/2014
Appointment of Mr Neil Douglas Mcintosh as a director on 2014-07-14
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-05 no member list
dot icon14/02/2013
Appointment of Mr George Edward Adams as a director
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-05 no member list
dot icon26/11/2012
Termination of appointment of Alan Fisher as a director
dot icon26/11/2012
Termination of appointment of Angela Kilvington as a director
dot icon26/11/2012
Termination of appointment of Alan Fisher as a director
dot icon26/11/2012
Termination of appointment of Angela Kilvington as a director
dot icon01/08/2012
Termination of appointment of Gwenaelle Joubert as a director
dot icon19/04/2012
Appointment of Ms Gwenaelle Joubert as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-05 no member list
dot icon17/11/2011
Director's details changed for Mrs Lynn Benge on 2011-11-17
dot icon17/11/2011
Director's details changed for Mrs Angela Rose Kilvington on 2011-11-17
dot icon17/11/2011
Director's details changed for Mrs Lynn Benge on 2011-11-17
dot icon17/11/2011
Director's details changed for Mrs Lynn Benge on 2011-11-17
dot icon14/11/2011
Appointment of Mrs Angela Rose Kilvington as a director
dot icon03/11/2011
Appointment of Mrs Lynn Benge as a director
dot icon02/11/2011
Termination of appointment of Ian Brown as a director
dot icon02/11/2011
Termination of appointment of Gordon Bentley as a director
dot icon18/04/2011
Termination of appointment of Elizabeth Crabb as a director
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-05 no member list
dot icon24/11/2010
Appointment of Mrs Frances Margaret Raw as a director
dot icon23/11/2010
Director's details changed for Pamela Amy Thelma Ellis on 2010-11-05
dot icon23/11/2010
Director's details changed for Elizabeth Campbell Crabb on 2010-11-05
dot icon23/11/2010
Director's details changed for Ian Matheson Brown on 2010-11-05
dot icon23/11/2010
Appointment of Major Leonard Brazier as a director
dot icon23/11/2010
Director's details changed for Joan Beveridge Steele on 2010-11-05
dot icon23/11/2010
Director's details changed for Gordon John Bentley on 2010-11-05
dot icon23/11/2010
Termination of appointment of Thomas Church as a director
dot icon10/08/2010
Termination of appointment of Iain Hudson as a director
dot icon02/06/2010
Appointment of Joy Anderson Roberts as a director
dot icon22/03/2010
Appointment of Dorothy Margaret Mcintosh as a secretary
dot icon22/03/2010
Termination of appointment of Ann Traill as a secretary
dot icon15/12/2009
Appointment of Alan Edwin Stanley Fisher as a director
dot icon14/12/2009
Annual return made up to 2009-11-05
dot icon14/12/2009
Appointment of Hamish Swan as a director
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Annual return made up to 05/11/08
dot icon29/01/2009
Appointment terminated secretary macleod & maccallum
dot icon29/01/2009
Secretary's change of particulars / ann doyle / 25/04/2008
dot icon04/12/2008
Appointment terminated director shelagh mosley
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Appointment terminated director roy whitton
dot icon01/02/2008
Director resigned
dot icon05/01/2008
Director resigned
dot icon12/11/2007
Annual return made up to 05/11/07
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Certificate of change of name
dot icon03/09/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon13/11/2006
Annual return made up to 05/11/06
dot icon13/11/2006
Director resigned
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Annual return made up to 05/11/05
dot icon07/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon08/11/2004
Annual return made up to 05/11/04
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon04/06/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/12/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Annual return made up to 05/11/03
dot icon20/11/2003
Director resigned
dot icon05/11/2003
Accounts for a small company made up to 2003-03-31
dot icon13/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Annual return made up to 05/11/02
dot icon31/01/2002
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Annual return made up to 05/11/01
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Director resigned
dot icon05/09/2001
Accounts for a small company made up to 2001-03-31
dot icon24/08/2001
Director resigned
dot icon07/08/2001
Registered office changed on 07/08/01 from:\85 grampian road, aviemore, inverness shire PH22 1RH
dot icon18/05/2001
New director appointed
dot icon16/11/2000
Annual return made up to 05/11/00
dot icon14/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon05/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
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

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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Rainy Brown
Director
04/11/2016 - 17/10/2017
7
Mr John Rainy Brown
Director
05/11/1999 - 17/07/2007
7
Mcleod, Margaret
Director
16/11/2018 - 01/02/2021
1
Cairns, Alan
Director
27/11/2023 - Present
-
MACLEOD & MACCALLUM
Corporate Secretary
05/11/1999 - 01/06/2004
42

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

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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS is an(a) Active company incorporated on 05/11/1999 with the registered office located at 2 Inverewe, Grampian Road, Aviemore, Highland PH22 1RH. 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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS?

toggle

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS is currently Active. It was registered on 05/11/1999 .

Where is BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS located?

toggle

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS is registered at 2 Inverewe, Grampian Road, Aviemore, Highland PH22 1RH.

What does BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS do?

toggle

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS?

toggle

The latest filing was on 12/03/2026: Appointment of Mrs Amanda Jane Brown as a director on 2026-03-03.