BOAT OF GARTEN COMMUNITY HALL

Register to unlock more data on OkredoRegister

BOAT OF GARTEN COMMUNITY HALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267713

Incorporation date

11/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reidhaven Park, Craigie Avenue, Boat Of Garten PH24 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Director's details changed for Mrs Kim Dixon on 2025-05-26
dot icon18/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Elizabeth Avril Joy as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of John Charles Paterson as a director on 2024-10-30
dot icon27/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/02/2024
Appointment of Mrs Kim Dixon as a director on 2024-02-14
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Termination of appointment of Keira Ross as a director on 2023-11-29
dot icon02/08/2023
Director's details changed for Ms Keira Young on 2020-12-17
dot icon26/07/2023
Termination of appointment of Nick Morgan as a director on 2022-11-16
dot icon26/07/2023
Termination of appointment of Martin David Jones as a director on 2022-11-16
dot icon11/07/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Appointment of Ms Helen Ouida Geddes as a director on 2021-05-18
dot icon04/07/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon02/02/2022
Appointment of Mrs Susan Ann Mclaren as a director on 2021-11-03
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Brenda Hewlett as a director on 2021-11-03
dot icon05/10/2021
Appointment of Ms Rachel Hannah as a director on 2021-02-24
dot icon30/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/02/2021
Director's details changed for Mr Martin David Jones on 2021-02-15
dot icon15/02/2021
Termination of appointment of David Angus Scott as a director on 2020-10-21
dot icon15/02/2021
Director's details changed for Ms Brenda Hewlett on 2021-02-13
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Termination of appointment of Iain Cullens Forsyth as a secretary on 2020-09-09
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/05/2020
Appointment of Mr John Charles Paterson as a director on 2020-05-22
dot icon22/05/2020
Appointment of Mr David Shirley as a director on 2020-05-22
dot icon22/05/2020
Appointment of Ms Keira Young as a director on 2019-11-06
dot icon22/05/2020
Appointment of Mr Martin David Jones as a director on 2019-11-06
dot icon22/05/2020
Termination of appointment of Caroline Elizabeth Holroyd as a director on 2020-05-22
dot icon19/12/2019
Termination of appointment of Emma Jayne Paterson as a director on 2019-11-06
dot icon15/11/2019
Satisfaction of charge 1 in full
dot icon14/11/2019
Termination of appointment of Alexander Macbean Walker as a director on 2019-11-06
dot icon14/11/2019
Termination of appointment of Annie Geddes Forwood as a director on 2019-11-06
dot icon14/11/2019
Termination of appointment of Iain Cullens Forsyth as a director on 2019-11-06
dot icon14/11/2019
Registered office address changed from The Old Schoolhouse Rothiemurcus Aviemore Inverness-Shire PH22 1QH to Reidhaven Park Craigie Avenue Boat of Garten PH24 3BL on 2019-11-14
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon17/04/2019
Appointment of Ms Caroline Elizabeth Holroyd as a director on 2019-01-16
dot icon17/04/2019
Appointment of Ms Anne Copland Aitken as a director on 2018-10-24
dot icon17/04/2019
Appointment of Ms Elizabeth Avril Joy as a director on 2018-10-24
dot icon17/04/2019
Termination of appointment of Caroline Bashford as a director on 2018-10-24
dot icon17/04/2019
Termination of appointment of Helen Dorothy Walker as a director on 2018-10-24
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon14/05/2018
Termination of appointment of Keira Young as a director on 2017-09-01
dot icon14/05/2018
Director's details changed for Emma Jayne Macdonald on 2018-05-14
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Appointment of Ms Keira Young as a director on 2016-07-20
dot icon15/06/2017
Appointment of Ms Brenda Hewlett as a director on 2016-11-23
dot icon14/06/2017
Appointment of Mr Nick Morgan as a director on 2016-11-23
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/11/2016
Memorandum and Articles of Association
dot icon21/11/2016
Resolutions
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-11 no member list
dot icon13/05/2016
Termination of appointment of Jacqueline Lindsay Bell as a director on 2015-09-25
dot icon20/01/2016
Appointment of Mrs Helen Dorothy Walker as a director on 2015-08-18
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/11/2015
Termination of appointment of Susan Rosemary Jeans Murray as a director on 2015-10-21
dot icon17/09/2015
Termination of appointment of Audrey Millicent Martin as a director on 2015-08-31
dot icon17/09/2015
Termination of appointment of Mary Clark as a director on 2013-11-07
dot icon15/05/2015
Termination of appointment of Calum Riach as a director on 2015-02-17
dot icon15/05/2015
Appointment of Mr Calum Riach as a director on 2014-11-12
dot icon15/05/2015
Annual return made up to 2015-05-11 no member list
dot icon15/05/2015
Appointment of Mr David Angus Scott as a director on 2014-11-12
dot icon15/05/2015
Appointment of Ms Caroline Bashford as a director on 2014-11-12
dot icon15/05/2015
Termination of appointment of Robert Melville Sim as a director on 2014-11-12
dot icon15/05/2015
Termination of appointment of Beverley Ann Birchwood as a director on 2014-11-12
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-11 no member list
dot icon11/06/2014
Appointment of Miss Jacqueline Lindsay Bell as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Termination of appointment of Lorraine Macpherson as a director
dot icon21/06/2013
Annual return made up to 2013-05-11 no member list
dot icon20/11/2012
Memorandum and Articles of Association
dot icon20/11/2012
Resolutions
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Appointment of Mrs Lorraine Mary Macpherson as a director
dot icon31/05/2011
Annual return made up to 2011-05-11 no member list
dot icon30/05/2011
Termination of appointment of Brian O'donnell as a director
dot icon30/05/2011
Termination of appointment of Karen Derrick as a director
dot icon13/05/2011
Termination of appointment of Macleod & Maccallum as a secretary
dot icon10/05/2011
Appointment of Iain Cullens Forsyth as a secretary
dot icon10/05/2011
Registered office address changed from 28 Queensgate Inverness IV1 1YN on 2011-05-10
dot icon25/02/2011
Appointment of Annie Geddes Forwood as a director
dot icon02/02/2011
Appointment of Emma Jayne Macdonald as a director
dot icon02/02/2011
Appointment of Robert Melville Sim as a director
dot icon15/12/2010
Appointment of Mr Alexander Macbean Walker as a director
dot icon15/12/2010
Termination of appointment of Brittmarie Taylor as a director
dot icon15/12/2010
Termination of appointment of James Dunbar as a director
dot icon15/12/2010
Appointment of Susan Rosemary Jeans Murray as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/06/2010
Appointment of Iain Cullens Forsyth as a director
dot icon14/05/2010
Annual return made up to 2010-05-11 no member list
dot icon14/05/2010
Director's details changed for Karen Rowena Derrick on 2010-05-11
dot icon14/05/2010
Director's details changed for Brittmarie Taylor on 2010-05-11
dot icon14/05/2010
Termination of appointment of Lorraine Macpherson as a director
dot icon14/05/2010
Director's details changed for James Carlyle Maxwell Dunbar on 2010-05-11
dot icon14/05/2010
Director's details changed for Audrey Millicent Martin on 2010-05-11
dot icon14/05/2010
Termination of appointment of Sheena Wilson as a director
dot icon14/05/2010
Director's details changed for Beverley Ann Birchwood on 2010-05-11
dot icon05/05/2010
Appointment of Mr Brian Joseph Peter O'donnell as a director
dot icon04/11/2009
Termination of appointment of Andrew Allen as a director
dot icon04/11/2009
Termination of appointment of Iain Murray as a director
dot icon04/11/2009
Termination of appointment of Jeremy Fletcher as a director
dot icon04/11/2009
Appointment of Sheena Margaret Wilson as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
Director appointed audrey millicent martin
dot icon20/05/2009
Annual return made up to 11/05/09
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Director appointed beverley birchwood
dot icon10/07/2008
Annual return made up to 11/05/08
dot icon10/07/2008
Appointment terminated director audrey martin
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon29/05/2007
Annual return made up to 11/05/07
dot icon27/03/2007
Director resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon26/10/2006
Partic of mort/charge *
dot icon05/06/2006
Annual return made up to 11/05/06
dot icon02/11/2005
New director appointed
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Annual return made up to 11/05/05
dot icon19/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon11/05/2004
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
11/05/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Brian
Director
23/11/2009 - 27/09/2010
20
Scott, David Angus, Director
Director
12/11/2014 - 21/10/2020
2
Bell, Jacqueline Lindsay
Director
30/10/2013 - 25/09/2015
2
Walker, Timothy Frederick
Director
02/07/2004 - 24/10/2007
2
Murray, Susan Rosemary Jeans
Director
09/11/2010 - 21/10/2015
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 HALL

BOAT OF GARTEN COMMUNITY HALL is an(a) Active company incorporated on 11/05/2004 with the registered office located at Reidhaven Park, Craigie Avenue, Boat Of Garten PH24 3BL. There are currently 8 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 HALL?

toggle

BOAT OF GARTEN COMMUNITY HALL is currently Active. It was registered on 11/05/2004 .

Where is BOAT OF GARTEN COMMUNITY HALL located?

toggle

BOAT OF GARTEN COMMUNITY HALL is registered at Reidhaven Park, Craigie Avenue, Boat Of Garten PH24 3BL.

What does BOAT OF GARTEN COMMUNITY HALL do?

toggle

BOAT OF GARTEN COMMUNITY HALL operates in the Other accommodation (55.90 - SIC 2007) sector.

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

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.