BENBECULA COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

BENBECULA COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280295

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Atholl Road, Pitlochry, Perthshire PH16 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon02/12/2024
Termination of appointment of J & H Mitchell Ws as a secretary on 2024-11-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon13/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon13/04/2021
Director's details changed for Mr Angus Joseph Mcphee on 2021-04-13
dot icon13/04/2021
Director's details changed for Mrs Margaret Anne Macsween on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Iain Macdonald on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Angus Macdonald on 2021-04-13
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Secretary's details changed for J & H Mitchell Ws on 2020-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Second filing for the appointment of Mr Angus Joseph Mcphee as a director
dot icon15/03/2017
Appointment of Mr Angus Macdonald as a director on 2017-02-07
dot icon15/03/2017
Termination of appointment of Malcolm Morrison as a director on 2017-02-07
dot icon09/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-21 no member list
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-21 no member list
dot icon18/03/2015
Appointment of Mr Malcolm Morrison as a director on 2015-03-12
dot icon18/03/2015
Appointment of Mr Angus Joseph Mcphee as a director on 2015-03-12
dot icon12/03/2015
Termination of appointment of Alasdair John Macvicar as a director on 2014-12-16
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-21 no member list
dot icon26/02/2014
Termination of appointment of Joseph Johnstone as a director
dot icon26/02/2014
Termination of appointment of Angus Macphee as a director
dot icon26/02/2014
Termination of appointment of Angus Macdonald as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-02-21 no member list
dot icon17/04/2013
Termination of appointment of Christopher Johnstone as a director
dot icon17/04/2013
Termination of appointment of Denise Johnstone as a director
dot icon17/04/2013
Termination of appointment of Ciaran Coyle as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Appointment of Mrs Margaret Anne Macsween as a director
dot icon20/03/2012
Annual return made up to 2012-02-21 no member list
dot icon20/03/2012
Appointment of Mrs Denise Johnstone as a director
dot icon20/03/2012
Appointment of Mr Christopher Johnstone as a director
dot icon20/03/2012
Appointment of Mr Joseph Johnstone as a director
dot icon31/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-21 no member list
dot icon25/02/2011
Secretary's details changed for J & H Mitchell Ws on 2011-02-21
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-02-21 no member list
dot icon18/05/2010
Director's details changed for Angus Joseph Macphee on 2010-02-21
dot icon18/05/2010
Director's details changed for Alasdair John Macvicar on 2010-02-21
dot icon18/05/2010
Appointment of Mr Ciaran Coyle as a director
dot icon18/05/2010
Director's details changed for Angus Macdonald on 2010-02-21
dot icon18/05/2010
Termination of appointment of John Buchanan as a director
dot icon18/05/2010
Termination of appointment of Joseph Johnstone as a director
dot icon18/05/2010
Termination of appointment of Roderick Macmillan as a director
dot icon18/05/2010
Director's details changed for Iain Macdonald on 2010-02-21
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Director appointed angus joseph macphee
dot icon17/03/2009
Annual return made up to 21/02/09
dot icon24/02/2009
Appointment terminated director denise johnstone
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 21/02/08
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Partic of mort/charge *
dot icon20/03/2007
Annual return made up to 21/02/07
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon22/06/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon11/04/2006
Annual return made up to 21/02/06
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon21/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-32.04 % *

* during past year

Cash in Bank

£9,016.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
356.65K
-
0.00
22.47K
-
2022
-
317.33K
-
0.00
13.27K
-
2023
0
285.83K
-
10.83K
9.02K
-
2023
0
285.83K
-
10.83K
9.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

285.83K £Descended-9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

10.83K £Ascended- *

Cash in Bank(GBP)

9.02K £Descended-32.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macvicar, Alasdair John
Director
21/02/2005 - 16/12/2014
-
Macmillan, Roderick
Director
21/02/2005 - 12/11/2009
-
Macdonald, Angus
Director
21/02/2005 - 16/02/2014
-
Macbrayne, Laura Elizabeth
Director
21/02/2005 - 17/08/2006
-
Macbrayne, Kenneth Duncan
Director
21/02/2005 - 17/08/2006
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENBECULA COMMUNITY ASSOCIATION

BENBECULA COMMUNITY ASSOCIATION is an(a) Active company incorporated on 21/02/2005 with the registered office located at 51 Atholl Road, Pitlochry, Perthshire PH16 5BU. There are currently 4 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 BENBECULA COMMUNITY ASSOCIATION?

toggle

BENBECULA COMMUNITY ASSOCIATION is currently Active. It was registered on 21/02/2005 .

Where is BENBECULA COMMUNITY ASSOCIATION located?

toggle

BENBECULA COMMUNITY ASSOCIATION is registered at 51 Atholl Road, Pitlochry, Perthshire PH16 5BU.

What does BENBECULA COMMUNITY ASSOCIATION do?

toggle

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

What is the latest filing for BENBECULA COMMUNITY ASSOCIATION?

toggle

The latest filing was on 30/04/2025: Total exemption full accounts made up to 2024-03-31.