BOAT OF GARTEN COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

BOAT OF GARTEN COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224956

Incorporation date

05/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boat Of Garten Post Office, Deshar Road, Boat Of Garten PH24 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon29/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Appointment of Mr Nash Masson as a director on 2025-11-20
dot icon30/11/2025
Appointment of Mrs Mary-Anne Campbell as a director on 2024-06-24
dot icon20/11/2025
Termination of appointment of Nicholas March as a director on 2025-11-20
dot icon27/10/2025
Termination of appointment of Julie Helen Paterson as a director on 2025-10-09
dot icon22/09/2025
Appointment of Dr Kathryn Fletcher as a secretary on 2025-01-22
dot icon29/07/2025
Termination of appointment of Angus Trinder as a director on 2025-07-20
dot icon25/06/2025
Appointment of Mr Martin David Jones as a director on 2025-06-24
dot icon25/06/2025
Appointment of Mr Robert Ben Sparham as a director on 2025-06-25
dot icon01/05/2025
Termination of appointment of Nash Masson as a director on 2025-04-11
dot icon23/01/2025
Appointment of Mr Angus Trinder as a director on 2025-01-22
dot icon22/01/2025
Termination of appointment of Kate Johnson as a director on 2024-11-12
dot icon11/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Brenda Hewlett as a director on 2023-11-07
dot icon07/11/2023
Appointment of Mrs Elizabeth Avril Joy as a director on 2023-11-07
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Appointment of Dr Kathryn Louise Fletcher as a director on 2022-11-28
dot icon28/11/2022
Termination of appointment of Jane Maxwell Kerr as a director on 2022-11-28
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/07/2022
Appointment of Mr Nash Masson as a director on 2021-11-08
dot icon24/06/2022
Appointment of Mrs Julie Helen Paterson as a director on 2021-11-08
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon03/11/2021
Termination of appointment of Dean Anthony Slater as a director on 2021-04-01
dot icon03/11/2021
Termination of appointment of Joanna Blair as a director on 2020-02-01
dot icon28/03/2021
Director's details changed for Mrs Kate Johnson on 2021-02-01
dot icon28/03/2021
Termination of appointment of Robert John Walters as a director on 2021-01-25
dot icon28/03/2021
Termination of appointment of Alan Thomas Bennet as a director on 2020-11-19
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon16/10/2020
Appointment of Dean Anthony Slater as a director on 2020-09-24
dot icon16/10/2020
Termination of appointment of Anna Katherine Barton as a director on 2020-09-24
dot icon16/10/2020
Appointment of Mr Robert John Walters as a director on 2020-09-24
dot icon16/10/2020
Appointment of Brenda Hewlett as a director on 2020-01-20
dot icon14/07/2020
Registered office address changed from 23 Craigie Avenue Boat of Garten Inverness Shire PH24 3BL to Boat of Garten Post Office Deshar Road Boat of Garten PH24 3BN on 2020-07-14
dot icon02/12/2019
Resolutions
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Resolutions
dot icon26/04/2019
Appointment of Nicholas March as a director on 2019-04-25
dot icon26/04/2019
Appointment of Alan Thomas Bennet as a director on 2019-04-25
dot icon19/11/2018
Termination of appointment of Heather Susan Bantick as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mrs Kate Johnson as a director on 2018-11-19
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon04/07/2018
Appointment of Anna Katherine Barton as a director on 2018-06-22
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/11/2017
Termination of appointment of Heather Goodall as a director on 2017-11-16
dot icon12/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon19/11/2016
Termination of appointment of William Black Picken as a director on 2016-11-17
dot icon19/11/2016
Termination of appointment of Michael David Martin as a director on 2016-11-17
dot icon19/11/2016
Termination of appointment of Samantha Jane Faircliff as a director on 2016-11-17
dot icon19/11/2016
Termination of appointment of Liam Anderson as a director on 2016-11-17
dot icon06/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Mr Liam Anderson as a director on 2016-04-21
dot icon09/05/2016
Appointment of Mrs Jane Maxwell Kerr as a director on 2016-04-28
dot icon11/01/2016
Appointment of Mr William Black Picken as a director on 2015-11-25
dot icon08/01/2016
Appointment of Mrs Heather Susan Bantick as a director on 2015-11-25
dot icon08/01/2016
Termination of appointment of Helen Ouida Geddes as a director on 2015-11-25
dot icon07/11/2015
Annual return made up to 2015-11-05 no member list
dot icon07/11/2015
Termination of appointment of Stephen Charles Goodall as a director on 2015-09-28
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/08/2015
Termination of appointment of Deborah Quinn as a director on 2015-07-01
dot icon02/12/2014
Annual return made up to 2014-11-05 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/10/2014
Appointment of Mrs Heather Goodall as a director on 2014-09-30
dot icon04/10/2014
Appointment of Mrs Joanna Blair as a director on 2014-09-30
dot icon04/10/2014
Appointment of Dr Stephen Charles Goodall as a director on 2014-01-29
dot icon25/11/2013
Annual return made up to 2013-11-05 no member list
dot icon25/11/2013
Termination of appointment of Jacqueline Wilson as a director
dot icon25/11/2013
Termination of appointment of Anna Barton as a director
dot icon25/11/2013
Termination of appointment of Gillian Harris as a director
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Mr Michael David Martin as a director
dot icon17/09/2013
Appointment of Miss Deborah Quinn as a director
dot icon07/05/2013
Termination of appointment of Adam Gordon as a director
dot icon08/02/2013
Termination of appointment of Heather Bantick as a secretary
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-05 no member list
dot icon05/11/2012
Appointment of Mrs Gillian Laura Harris as a director
dot icon05/11/2012
Termination of appointment of Anthony Fielding as a director
dot icon01/02/2012
Appointment of Mr Adam Mackay Srathearn Gordon as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-05 no member list
dot icon01/12/2011
Appointment of Anna Katherine Barton as a director
dot icon01/12/2011
Termination of appointment of Emmanuel Moine as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-05 no member list
dot icon23/04/2010
Appointment of Samantha Jane Faircliff as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-05 no member list
dot icon17/12/2009
Director's details changed for Professor Anthony Fielding on 2009-12-17
dot icon17/12/2009
Director's details changed for Helen Ouida Geddes on 2009-12-17
dot icon17/12/2009
Director's details changed for Jacqueline Mary Risk Wilson on 2009-12-17
dot icon17/12/2009
Director's details changed for Emmanuel Moine on 2009-12-17
dot icon18/03/2009
Appointment terminated director emma macdonald
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
Director appointed helen ouida geddes
dot icon20/01/2009
Director appointed emmanuel moine
dot icon20/01/2009
Appointment terminated director barry cobb
dot icon20/01/2009
Director appointed professor anthony fielding
dot icon20/01/2009
Appointment terminated director kevin derrick
dot icon20/01/2009
Appointment terminated director heather bantick
dot icon24/12/2008
Annual return made up to 05/11/08
dot icon06/02/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon06/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2007
Annual return made up to 05/11/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Registered office changed on 16/01/07 from: macleod & maccallum solicitors 28 queensgate inverness highland IV1 1YN
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Annual return made up to 05/11/06
dot icon08/01/2007
Director resigned
dot icon16/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon28/11/2005
Annual return made up to 05/11/05
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/12/2004
Resolutions
dot icon01/12/2004
Annual return made up to 05/11/04
dot icon03/11/2004
Director resigned
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Director resigned
dot icon11/11/2003
Annual return made up to 05/11/03
dot icon31/12/2002
New director appointed
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
Annual return made up to 05/11/02
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon12/03/2002
Memorandum and Articles of Association
dot icon12/03/2002
Resolutions
dot icon07/01/2002
New director appointed
dot icon19/12/2001
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon05/11/2001
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
01/11/2026
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

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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derrick, Kevin John
Director
14/11/2005 - 07/01/2009
4
Macpherson, Graham
Director
05/03/2002 - 27/11/2006
4
Tatchell, Shona
Director
12/12/2001 - 27/11/2006
-
Masson, Nash
Director
08/11/2021 - 11/04/2025
2
Masson, Nash
Director
20/11/2025 - Present
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

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 BOAT OF GARTEN COMMUNITY COMPANY

BOAT OF GARTEN COMMUNITY COMPANY is an(a) Active company incorporated on 05/11/2001 with the registered office located at Boat Of Garten Post Office, Deshar Road, Boat Of Garten PH24 3BN. There are currently 7 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 BOAT OF GARTEN COMMUNITY COMPANY?

toggle

BOAT OF GARTEN COMMUNITY COMPANY is currently Active. It was registered on 05/11/2001 .

Where is BOAT OF GARTEN COMMUNITY COMPANY located?

toggle

BOAT OF GARTEN COMMUNITY COMPANY is registered at Boat Of Garten Post Office, Deshar Road, Boat Of Garten PH24 3BN.

What does BOAT OF GARTEN COMMUNITY COMPANY do?

toggle

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

What is the latest filing for BOAT OF GARTEN COMMUNITY COMPANY?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-01 with no updates.