BALLACHULISH COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

BALLACHULISH COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236681

Incorporation date

11/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballachulish Village Hall, East Pier Road, Ballachulish, Argyll PH49 4LECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon14/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Secretary's details changed for Dr David Kitson on 2020-11-01
dot icon01/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/02/2020
Appointment of Ms Ruth Mary Sime as a director on 2020-01-30
dot icon12/02/2020
Appointment of Dr David Kitson as a secretary on 2020-01-30
dot icon11/02/2020
Appointment of Mr Timothy Stuart Parkin as a director on 2020-01-30
dot icon11/02/2020
Termination of appointment of Simon Mark Ingram as a director on 2020-01-30
dot icon11/02/2020
Termination of appointment of Simon Mark Ingram as a secretary on 2020-01-30
dot icon26/09/2019
Notification of a person with significant control statement
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/12/2018
Cessation of James Waugh as a person with significant control on 2018-12-01
dot icon07/12/2018
Termination of appointment of James Waugh as a director on 2018-12-01
dot icon03/12/2018
Director's details changed for Mr Kevin James Smith on 2018-11-24
dot icon30/11/2018
Secretary's details changed for Mr Simon Mark Ingram on 2018-11-17
dot icon30/11/2018
Appointment of Ms Shirley Ann Grant as a director on 2018-11-17
dot icon26/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/12/2017
Appointment of Mr Brian Fraser Dickie as a director on 2017-12-14
dot icon14/12/2017
Termination of appointment of Sheila Mcnicol Mclean as a director on 2017-12-14
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon13/06/2017
Termination of appointment of Michael John Smith as a director on 2017-06-13
dot icon28/05/2017
Termination of appointment of Susan Elizabeth Sinclair as a director on 2017-05-11
dot icon28/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon03/03/2016
Registered office address changed from Roshinish House Old Ferry Brae Ballachulish Argyll PH49 4JX to Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE on 2016-03-03
dot icon01/03/2016
Appointment of Mr Angus Joseph Macinnes as a director on 2015-11-09
dot icon28/02/2016
Termination of appointment of Laurence Neal Mcpherson Young as a director on 2015-11-09
dot icon28/02/2016
Appointment of Mr Morgan Smith as a director on 2015-11-09
dot icon28/02/2016
Termination of appointment of Michael Stewart Chisolm as a director on 2015-11-09
dot icon18/09/2015
Annual return made up to 2015-09-11 no member list
dot icon03/08/2015
Appointment of Mr David Kitson as a director on 2014-11-04
dot icon14/07/2015
Certificate of change of name
dot icon05/07/2015
Termination of appointment of Mike Smith as a director on 2014-11-04
dot icon05/07/2015
Termination of appointment of Ronald Whyte as a director on 2014-11-04
dot icon05/07/2015
Appointment of Mr Mike Smith as a director on 2014-11-04
dot icon05/07/2015
Appointment of Mr James Waugh as a director on 2014-11-04
dot icon05/07/2015
Termination of appointment of Paul Nicholas Chesterman Mills as a director on 2014-11-04
dot icon18/06/2015
Appointment of Ms Susan Elizabeth Sinclair as a director on 2014-11-04
dot icon18/06/2015
Termination of appointment of Ian Mcconnell as a director on 2014-11-04
dot icon18/06/2015
Appointment of Mr Michael John Smith as a director on 2014-11-04
dot icon18/06/2015
Termination of appointment of Eileen Hester as a director on 2014-11-04
dot icon12/05/2015
Certificate of change of name
dot icon11/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-11 no member list
dot icon06/10/2014
Director's details changed for Mr Simon Mark Ingram on 2013-10-01
dot icon06/10/2014
Secretary's details changed for Mr Simon Mark Ingram on 2013-10-01
dot icon06/10/2014
Director's details changed for Mr Paul Nicholas Chesterman Mills on 2013-10-01
dot icon06/10/2014
Termination of appointment of Malcolm Banantine Macaskill as a director on 2013-12-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-11 no member list
dot icon21/10/2013
Termination of appointment of Roderick Macleod as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-11 no member list
dot icon18/09/2012
Appointment of Mrs Sheila Mcnicol Mclean as a director
dot icon18/09/2012
Appointment of Mr Malcolm Banantine Macaskill as a director
dot icon30/07/2012
Appointment of Miss Eileen Hester as a director
dot icon30/07/2012
Appointment of Mr Ronald Whyte as a director
dot icon30/07/2012
Appointment of Mr Paul Nicholas Chesterman Mills as a director
dot icon30/07/2012
Appointment of Mr Ian Mcconnell as a director
dot icon30/07/2012
Appointment of Mr Michael Stewart Chisolm as a director
dot icon30/07/2012
Appointment of Mr Kevin James Smith as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-11 no member list
dot icon13/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-11 no member list
dot icon26/10/2010
Director's details changed for Mr Simon Mark Ingram on 2010-09-10
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-11 no member list
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Annual return made up to 11/09/08
dot icon08/10/2008
Registered office changed on 08/10/2008 from 38 high street fort william PH33 6AT
dot icon08/10/2008
Secretary appointed mr simon ingram
dot icon08/10/2008
Director appointed mr simon ingram
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2008
Appointment terminated secretary iain brown
dot icon02/07/2008
Appointment terminated director iain brown
dot icon27/09/2007
Annual return made up to 11/09/07
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/10/2006
Annual return made up to 11/09/06
dot icon26/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/10/2005
Annual return made up to 11/09/05
dot icon01/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Annual return made up to 11/09/04
dot icon21/04/2004
New director appointed
dot icon09/04/2004
New director appointed
dot icon09/04/2004
New director appointed
dot icon20/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/10/2003
Annual return made up to 11/09/03
dot icon29/01/2003
Resolutions
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
11/09/2002 - 10/09/2004
6708
Smith, Kevin James
Director
14/06/2012 - Present
3
Young, Laurence Neal Mcpherson
Director
01/03/2004 - 09/11/2015
7
Ingram, Simon Mark
Director
01/12/2007 - 30/01/2020
4
Kitson, David
Secretary
30/01/2020 - Present
-

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+
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 BALLACHULISH COMMUNITY COMPANY

BALLACHULISH COMMUNITY COMPANY is an(a) Active company incorporated on 11/09/2002 with the registered office located at Ballachulish Village Hall, East Pier Road, Ballachulish, Argyll PH49 4LE. There are currently 9 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 BALLACHULISH COMMUNITY COMPANY?

toggle

BALLACHULISH COMMUNITY COMPANY is currently Active. It was registered on 11/09/2002 .

Where is BALLACHULISH COMMUNITY COMPANY located?

toggle

BALLACHULISH COMMUNITY COMPANY is registered at Ballachulish Village Hall, East Pier Road, Ballachulish, Argyll PH49 4LE.

What does BALLACHULISH COMMUNITY COMPANY do?

toggle

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

What is the latest filing for BALLACHULISH COMMUNITY COMPANY?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-09-30.