BADENOCH COMMUNITY PROJECT

Register to unlock more data on OkredoRegister

BADENOCH COMMUNITY PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170824

Incorporation date

20/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-17 High Street, Kingussie, Inverness-Shire PH21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1996)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Director's details changed
dot icon29/10/2025
Appointment of Ms Anna Katherine Blishen Roulston as a director on 2025-09-23
dot icon29/10/2025
Appointment of Mr Gavin Mushgrove as a director on 2025-09-23
dot icon29/10/2025
Appointment of Mr Kenneth John Deans as a director on 2025-09-23
dot icon29/10/2025
Appointment of Mr Patrick Alan Bell as a director on 2025-09-23
dot icon29/10/2025
Termination of appointment of Richard Webster as a director on 2025-09-23
dot icon28/10/2025
Termination of appointment of Shirley Jean Nield as a director on 2025-09-23
dot icon28/10/2025
Termination of appointment of Alexander Allan Macdonell as a director on 2025-09-23
dot icon28/10/2025
Termination of appointment of Kathleen Margaret Alison Toynbee as a director on 2025-09-23
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Mrs Shirley Jean Nield as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Brian Dzienik as a director on 2020-09-30
dot icon09/09/2020
Termination of appointment of Robert Scott Nield as a director on 2020-03-10
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Nicholas James Thompson as a director on 2018-09-25
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/01/2016
Annual return made up to 2015-12-20 no member list
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/10/2015
Appointment of Mr Richard Webster as a director on 2015-10-12
dot icon16/10/2015
Appointment of Mr Alexander Allan Macdonell as a director on 2015-10-12
dot icon16/10/2015
Termination of appointment of Helen Wink as a director on 2015-10-12
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-20 no member list
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-20 no member list
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-20 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-20 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-20 no member list
dot icon14/01/2010
Director's details changed for Kathleen Margaret Alison Toynbee on 2009-12-20
dot icon14/01/2010
Director's details changed for Helen Wink on 2009-12-20
dot icon14/01/2010
Director's details changed for Alan John Robertson on 2009-12-20
dot icon14/01/2010
Director's details changed for Nicholas James Thompson on 2009-12-20
dot icon14/01/2010
Director's details changed for Robert Scott Nield on 2009-12-21
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 20/12/08
dot icon15/01/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/02/2008
Annual return made up to 20/12/07
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 20/12/06
dot icon12/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Annual return made up to 20/12/05
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/01/2005
Annual return made up to 20/12/04
dot icon27/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/01/2004
Annual return made up to 20/12/03
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon28/02/2003
Annual return made up to 20/12/02
dot icon28/02/2003
Director resigned
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/01/2002
Annual return made up to 20/12/01
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/01/2001
Annual return made up to 20/12/00
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/01/2000
Annual return made up to 20/12/99
dot icon29/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/02/1999
Annual return made up to 20/12/98
dot icon02/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/04/1998
Annual return made up to 20/12/97
dot icon08/04/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon20/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.51 % *

* during past year

Cash in Bank

£16,310.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
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
17.51K
-
0.00
17.63K
-
2022
0
16.17K
-
0.00
16.31K
-
2022
0
16.17K
-
0.00
16.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.17K £Descended-7.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Descended-7.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Patrick Alan
Director
23/09/2025 - Present
4
Deans, Kenneth John
Director
20/12/1996 - 30/07/2007
1
Deans, Kenneth John
Director
23/09/2025 - Present
1
Webster, Richard
Director
12/10/2015 - 23/09/2025
2
West, George
Director
20/12/1996 - 24/11/1997
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADENOCH COMMUNITY PROJECT

BADENOCH COMMUNITY PROJECT is an(a) Active company incorporated on 20/12/1996 with the registered office located at 15-17 High Street, Kingussie, Inverness-Shire PH21 1HS. 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 BADENOCH COMMUNITY PROJECT?

toggle

BADENOCH COMMUNITY PROJECT is currently Active. It was registered on 20/12/1996 .

Where is BADENOCH COMMUNITY PROJECT located?

toggle

BADENOCH COMMUNITY PROJECT is registered at 15-17 High Street, Kingussie, Inverness-Shire PH21 1HS.

What does BADENOCH COMMUNITY PROJECT do?

toggle

BADENOCH COMMUNITY PROJECT operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BADENOCH COMMUNITY PROJECT?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with no updates.