BENNACHIE ACCESS TEAM

Register to unlock more data on OkredoRegister

BENNACHIE ACCESS TEAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC356728

Incorporation date

17/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 North Road, Insch, Aberdeenshire AB52 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/11/2025
Termination of appointment of Katie Jeffery as a director on 2025-11-14
dot icon16/11/2025
Termination of appointment of Kelly Basford as a director on 2025-11-14
dot icon31/08/2025
Termination of appointment of Wesley Knowles as a director on 2025-08-23
dot icon08/08/2025
Termination of appointment of Jenny Wishart as a director on 2025-08-08
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Director's details changed for Miss Sophie Mckenna on 2018-05-31
dot icon08/06/2018
Secretary's details changed for Miss Sophie Mckenna on 2018-05-31
dot icon08/06/2018
Registered office address changed from Netherhall Farm Near Premnay Insch Aberdeenshire AB52 6QG to PO Box AB52 6XP 10 North Road Insch Aberdeenshire on 2018-06-08
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-04-05 no member list
dot icon22/06/2016
Secretary's details changed for Miss Sophie Mckenna on 2016-04-10
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-05 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-17 no member list
dot icon31/01/2014
Appointment of Mrs Muriel Mary Jeffrey as a director
dot icon29/01/2014
Termination of appointment of Mary Murray as a director
dot icon28/01/2014
Appointment of Miss Sophie Mckenna as a secretary
dot icon28/01/2014
Appointment of Miss Sophie Mckenna as a director
dot icon27/01/2014
Registered office address changed from Manor Lea 41 Commerce Street Insch Aberdeenshire AB52 6JB United Kingdom on 2014-01-27
dot icon22/01/2014
Termination of appointment of Liam Mcwalter as a director
dot icon22/01/2014
Termination of appointment of Mike Kay as a director
dot icon22/01/2014
Termination of appointment of Mary Murray as a secretary
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-17 no member list
dot icon19/03/2013
Director's details changed for Mrs Kelly Basford on 2013-03-17
dot icon19/03/2013
Registered office address changed from C/O C/O Mary Murray Manor Lea 41 Commerce Street Insch Aberdeenshire AB52 6JB Scotland on 2013-03-19
dot icon19/03/2013
Director's details changed for Ms Kim Basford on 2013-03-17
dot icon18/03/2013
Secretary's details changed for Mrs Mary Murray on 2013-03-17
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 no member list
dot icon20/03/2012
Secretary's details changed for Mrs Mary Murray on 2012-03-19
dot icon20/03/2012
Director's details changed for Mrs Mary Murray on 2012-03-19
dot icon19/03/2012
Termination of appointment of Valerie Huggins as a director
dot icon19/03/2012
Termination of appointment of Roger Huggins as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-17 no member list
dot icon15/04/2011
Registered office address changed from C/O C/O Mary Murray Manor Lea 41 Commerce Street Insch Aberdeenshire AB52 6JB United Kingdom on 2011-04-15
dot icon15/04/2011
Registered office address changed from New Mains of Edingarioch Premnay Insch Aberdeenshire AB52 6PL on 2011-04-15
dot icon14/04/2011
Director's details changed for Ms Katie Jeffery on 2011-04-14
dot icon14/04/2011
Termination of appointment of Clive Pollitt as a director
dot icon14/04/2011
Termination of appointment of Kathy Meyer as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-17 no member list
dot icon12/04/2010
Director's details changed for Mr Clive Pollitt on 2010-03-13
dot icon12/04/2010
Secretary's details changed for Mrs Mary Murray on 2010-03-13
dot icon12/04/2010
Director's details changed for Mr Liam Mcwalter on 2010-03-13
dot icon12/04/2010
Director's details changed for Mrs Patricia Mckain on 2010-03-13
dot icon12/04/2010
Director's details changed for Ms Kathy Meyer on 2010-03-13
dot icon12/04/2010
Director's details changed for Doctor Mike Kay on 2010-03-13
dot icon12/04/2010
Director's details changed for Mr Mark Mckain on 2010-03-13
dot icon12/04/2010
Director's details changed for Mrs Valerie Huggins on 2010-03-13
dot icon12/04/2010
Director's details changed for Mr Roger Huggins on 2010-03-13
dot icon12/04/2010
Director's details changed for Mrs Mary Murray on 2010-03-13
dot icon12/04/2010
Director's details changed for Ms Jenny Wishart on 2010-03-13
dot icon12/04/2010
Director's details changed for Mrs Kelly Basford on 2010-03-13
dot icon12/04/2010
Director's details changed for Mr Wesley Knowles on 2010-03-13
dot icon12/04/2010
Director's details changed for Ms Katie Jeffery on 2010-03-13
dot icon12/04/2010
Director's details changed for Mrs Susan Knowles on 2010-03-13
dot icon12/04/2010
Director's details changed for Ms Kim Basford on 2010-03-13
dot icon17/03/2009
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
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckain, Pat
Director
17/03/2009 - Present
9
Mckenna, Sophie
Director
20/01/2014 - Present
-
Wishart, Jenny
Director
17/03/2009 - 08/08/2025
-
Knowles, Wesley
Director
17/03/2009 - 23/08/2025
-
Mckain, Mark
Director
17/03/2009 - 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+
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 BENNACHIE ACCESS TEAM

BENNACHIE ACCESS TEAM is an(a) Active company incorporated on 17/03/2009 with the registered office located at 10 North Road, Insch, Aberdeenshire AB52 6XP. There are currently 6 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 BENNACHIE ACCESS TEAM?

toggle

BENNACHIE ACCESS TEAM is currently Active. It was registered on 17/03/2009 .

Where is BENNACHIE ACCESS TEAM located?

toggle

BENNACHIE ACCESS TEAM is registered at 10 North Road, Insch, Aberdeenshire AB52 6XP.

What does BENNACHIE ACCESS TEAM do?

toggle

BENNACHIE ACCESS TEAM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BENNACHIE ACCESS TEAM?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.