BALLOCH VILLAGE TRUST COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

BALLOCH VILLAGE TRUST COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC299708

Incorporation date

27/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

49 Braeside Park, Balloch, Inverness, Highland IV2 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon19/01/2023
Resolutions
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Gillian Spalding as a director on 2022-06-20
dot icon29/06/2022
Appointment of Miss Reina Fiona Edmiston as a director on 2022-06-20
dot icon29/06/2022
Registered office address changed from Borrodale Viewhill Inverness IV2 5EA United Kingdom to 49 Braeside Park Balloch Inverness Highland IV2 7HN on 2022-06-29
dot icon09/05/2022
Appointment of Mr Kenneth John Ross as a director on 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon09/03/2022
Termination of appointment of Harpreet Kaur Doherty as a director on 2022-03-02
dot icon09/03/2022
Termination of appointment of Moira Stewart as a secretary on 2022-03-02
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon22/02/2021
Appointment of Ms Moira Stewart as a secretary on 2021-02-19
dot icon15/02/2021
Appointment of Dr Melanie Ann Smith as a director on 2021-02-01
dot icon14/02/2021
Termination of appointment of Mary Eileen Quemby as a director on 2021-02-01
dot icon14/02/2021
Termination of appointment of Rachel Elizabeth Campbell-Arkell as a director on 2021-02-01
dot icon14/02/2021
Termination of appointment of Emma Jane Anne Campbell as a director on 2021-02-01
dot icon09/02/2021
Appointment of Mr Stephen Peter Maylin as a director on 2021-02-01
dot icon04/02/2021
Appointment of Mrs Harpreet Kaur Doherty as a director on 2021-02-01
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon31/03/2020
Appointment of Mrs Gillian Spalding as a director on 2020-03-20
dot icon28/03/2020
Appointment of Mr Daniel Johns as a director on 2020-03-17
dot icon15/01/2020
Termination of appointment of Moira Unwin as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Alan Scot Walls as a director on 2020-01-06
dot icon10/01/2020
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/12/2018
Registered office address changed from 5 Little Cullernie Park Balloch Inverness IV2 7FQ Scotland to Borrodale Viewhill Inverness IV2 5EA on 2018-12-11
dot icon11/12/2018
Termination of appointment of Donald Ian Mcdonald as a director on 2018-12-01
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/03/2018
Termination of appointment of Gillian Spalding as a director on 2017-10-04
dot icon28/03/2018
Termination of appointment of Gary Murphy as a director on 2017-10-04
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/10/2016
Registered office address changed from 59 Culloden Road Balloch Inverness IV2 7HH to 5 Little Cullernie Park Balloch Inverness IV2 7FQ on 2016-10-30
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon14/09/2016
Appointment of Alan Scot Walls as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Susan Grace Ross Williams as a secretary on 2016-09-13
dot icon14/09/2016
Termination of appointment of Susan Williams as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Carolyn Gethin as a director on 2016-09-13
dot icon12/09/2016
Micro company accounts made up to 2016-03-31
dot icon07/09/2016
Appointment of Emma Jane Anne Campbell as a director on 2016-09-07
dot icon28/03/2016
Annual return made up to 2016-03-28 no member list
dot icon15/02/2016
Appointment of Donald Ian Mcdonald as a director on 2016-02-12
dot icon07/10/2015
Appointment of Mary Eileen Quemby as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Charles Macdougal Stephen as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Elspeth Mary Fraser as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of James Laurence Mackenzie as a director on 2015-09-30
dot icon16/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Appointment of Mrs Rachel Elizabeth Campbell-Arkell as a director on 2015-03-30
dot icon29/03/2015
Annual return made up to 2015-03-28 no member list
dot icon29/03/2015
Director's details changed for Mrs Susan Williams on 2014-08-01
dot icon04/10/2014
Termination of appointment of Ian Thomson as a director on 2014-10-01
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/06/2014
Appointment of Mr Gary Murphy as a director
dot icon29/03/2014
Annual return made up to 2014-03-28 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Memorandum and Articles of Association
dot icon11/09/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-28 no member list
dot icon01/11/2012
Appointment of Moira Unwin as a director
dot icon01/11/2012
Appointment of James Mackenzie as a director
dot icon29/10/2012
Appointment of Gillian Spalding as a director
dot icon29/10/2012
Appointment of Elspeth Mary Fraser as a director
dot icon29/10/2012
Appointment of Carolyn Gethin as a director
dot icon27/10/2012
Termination of appointment of Ian Williams as a director
dot icon27/10/2012
Termination of appointment of Catriona Stephen as a director
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-28 no member list
dot icon29/02/2012
Resolutions
dot icon27/02/2012
Director's details changed for Mr Ian Thomson on 2012-02-27
dot icon27/02/2012
Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 2012-02-27
dot icon26/09/2011
Appointment of Mrs Susan Grace Ross Williams as a secretary
dot icon25/09/2011
Termination of appointment of Melanie Smith as a director
dot icon25/09/2011
Termination of appointment of Donald Macneill as a director
dot icon25/09/2011
Termination of appointment of Alexander Bennett as a director
dot icon25/09/2011
Termination of appointment of Gillian Spalding as a secretary
dot icon22/09/2011
Appointment of Mr Charles Macdougal Stephen as a director
dot icon22/09/2011
Appointment of Mrs Catriona Stephen as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-28 no member list
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of Mrs Susan Williams as a director
dot icon08/06/2010
Appointment of Mr Ian Thomson as a director
dot icon07/06/2010
Termination of appointment of Charles Riddell as a director
dot icon07/06/2010
Termination of appointment of Fiona Macarthur as a director
dot icon07/06/2010
Termination of appointment of Hamish Johnston as a director
dot icon12/05/2010
Annual return made up to 2010-03-28 no member list
dot icon12/05/2010
Director's details changed for Ian Afan Williams on 2010-03-28
dot icon12/05/2010
Director's details changed for Ms Melanie Ann Smith on 2010-03-28
dot icon12/05/2010
Director's details changed for Alexander Martin Bennett on 2010-03-28
dot icon12/05/2010
Director's details changed for Fiona Macarthur on 2010-03-28
dot icon12/05/2010
Director's details changed for Hamish Haig Johnston on 2010-03-28
dot icon09/10/2009
Termination of appointment of Graham Dunbar as a director
dot icon12/06/2009
Director appointed ms melanie ann smith
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 28/03/09
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Appointment terminated director william harvey
dot icon16/06/2008
Appointment terminated director elizabeth green
dot icon23/04/2008
Annual return made up to 28/03/08
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon23/04/2007
Annual return made up to 28/03/07
dot icon28/03/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00K
-
0.00
-
-
2022
0
20.27K
-
0.00
-
-
2022
0
20.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.27K £Descended-30.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen, Charles Macdougal
Director
19/09/2011 - 30/09/2015
1
Mcdonald, Donald Ian
Director
12/02/2016 - 01/12/2018
-
Quemby, Mary Eileen
Director
30/09/2015 - 01/02/2021
-
Walls, Alan Scot
Director
13/09/2016 - 06/01/2020
-
Mrs Susan Williams
Director
26/05/2010 - 13/09/2016
2

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

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLOCH VILLAGE TRUST COMMUNITY COMPANY

BALLOCH VILLAGE TRUST COMMUNITY COMPANY is an(a) Converted / Closed company incorporated on 27/03/2006 with the registered office located at 49 Braeside Park, Balloch, Inverness, Highland IV2 7HN. There are currently 5 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 BALLOCH VILLAGE TRUST COMMUNITY COMPANY?

toggle

BALLOCH VILLAGE TRUST COMMUNITY COMPANY is currently Converted / Closed. It was registered on 27/03/2006 and dissolved on 18/01/2023.

Where is BALLOCH VILLAGE TRUST COMMUNITY COMPANY located?

toggle

BALLOCH VILLAGE TRUST COMMUNITY COMPANY is registered at 49 Braeside Park, Balloch, Inverness, Highland IV2 7HN.

What does BALLOCH VILLAGE TRUST COMMUNITY COMPANY do?

toggle

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

What is the latest filing for BALLOCH VILLAGE TRUST COMMUNITY COMPANY?

toggle

The latest filing was on 19/01/2023: Resolutions.