BROUGH BAY ASSOCIATION

Register to unlock more data on OkredoRegister

BROUGH BAY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC420393

Incorporation date

26/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windhaven, Brough, Thurso, Caithness KW14 8YECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2012)
dot icon03/12/2025
Resolutions
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Director's details changed for Mrs Carmel Ross on 2025-04-10
dot icon10/04/2025
Director's details changed for Garance Warburton on 2025-04-10
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon03/10/2024
Appointment of Garance Warburton as a director on 2024-10-01
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of David Ian Hunter as a director on 2023-04-14
dot icon07/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/03/2022
Registered office address changed from Caithness Voluntary Group Telford House Williamson Street Wick Caithness KW1 5ES to Windhaven Brough Thurso Caithness KW14 8YE on 2022-03-22
dot icon22/09/2021
Appointment of Mr David Ian Hunter as a director on 2021-06-14
dot icon22/09/2021
Appointment of Mrs Carmel Ross as a director on 2021-06-14
dot icon10/05/2021
Change of constitution by order of court or other authority
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Register inspection address has been changed from C/O C/O Carol Breckenridge the Sheiling Brough Thurso Caithness KW14 8XR Scotland to Windhaven Brough Thurso Caithness KW14 8YE
dot icon01/01/2021
Termination of appointment of Alan Paul Heywood as a director on 2020-12-31
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mrs Pauline Elizabeth Robertson as a director on 2020-09-01
dot icon04/09/2020
Appointment of Mrs Pauline Elizabeth Robertson as a secretary on 2020-09-01
dot icon25/08/2020
Termination of appointment of Keith Nicholson as a director on 2020-08-25
dot icon25/08/2020
Termination of appointment of Jacobina Jean Lyall as a director on 2020-07-31
dot icon25/08/2020
Termination of appointment of Angela Nicholson as a director on 2020-08-25
dot icon25/08/2020
Termination of appointment of Jacobina Jean Lyall as a secretary on 2020-07-31
dot icon04/07/2020
Termination of appointment of Phyllida Sayles as a director on 2020-07-01
dot icon05/06/2020
Appointment of Mrs Phyllida Sayles as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Julie Marie Paterson as a director on 2020-06-05
dot icon05/06/2020
Termination of appointment of Carol Thomson Breckenridge as a director on 2020-06-05
dot icon17/02/2020
Memorandum and Articles of Association
dot icon17/02/2020
Resolutions
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon10/02/2020
Appointment of Mrs Carol Thomson Breckenridge as a director on 2020-02-10
dot icon04/01/2020
Termination of appointment of Norman Brockie as a director on 2020-01-01
dot icon05/08/2019
Appointment of Mrs Clare Louise Boardman as a director on 2019-06-12
dot icon05/08/2019
Appointment of Mr Phillip Boardman as a director on 2019-06-12
dot icon28/06/2019
Termination of appointment of Alison Calder Hay as a director on 2019-06-28
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of George Miller Douglas as a director on 2019-06-12
dot icon17/06/2019
Termination of appointment of Norman Thomas Sayles as a director on 2019-06-12
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon23/01/2019
Register(s) moved to registered inspection location C/O C/O Carol Breckenridge the Sheiling Brough Thurso Caithness KW14 8XR
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Appointment of Dr Keith Nicholson as a director on 2018-03-14
dot icon10/04/2018
Appointment of Mrs Angela Nicholson as a director on 2018-03-14
dot icon10/04/2018
Appointment of Mr Alan Paul Heywood as a director on 2018-03-14
dot icon08/04/2018
Appointment of Jacobina Jean Lyall as a director on 2018-03-14
dot icon08/04/2018
Appointment of Jacobina Jean Lyall as a secretary on 2018-03-14
dot icon08/04/2018
Appointment of Mrs Julie Marie Paterson as a director on 2018-03-14
dot icon26/03/2018
Termination of appointment of Carol Thomson Breckenridge as a secretary on 2018-03-14
dot icon26/03/2018
Termination of appointment of Carol Thomson Breckenridge as a director on 2018-03-14
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon16/05/2017
Resolutions
dot icon10/05/2017
Termination of appointment of Susanne Lloyd Jones as a director on 2017-05-09
dot icon10/05/2017
Appointment of Mr Norman Brockie as a director on 2017-03-06
dot icon30/04/2017
Micro company accounts made up to 2016-12-31
dot icon08/04/2017
Termination of appointment of David Glass as a director on 2017-03-06
dot icon08/04/2017
Termination of appointment of Michael O'donnell as a director on 2017-03-06
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/02/2017
Termination of appointment of Sharon Gunason Pottinger as a director on 2017-02-01
dot icon30/08/2016
Resolutions
dot icon23/03/2016
Annual return made up to 2015-12-31 no member list
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Termination of appointment of Carol Thomson Breckenridge as a director on 2016-03-07
dot icon23/03/2016
Appointment of Susanne Lloyd Jones as a director on 2016-03-07
dot icon23/04/2015
Appointment of Mrs Sharon Gunason Pottinger as a director on 2015-03-23
dot icon20/04/2015
Appointment of Mr Norman Thomas Sayles as a director on 2015-03-23
dot icon08/04/2015
Annual return made up to 2015-03-26 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of Joseph Reginald Kaar as a director on 2014-03-23
dot icon08/04/2015
Termination of appointment of Joanne Bridie Kaar as a director on 2015-03-23
dot icon11/04/2014
Annual return made up to 2014-03-26 no member list
dot icon10/04/2014
Director's details changed for Miss Carol Thomson Breckenridge on 2014-04-10
dot icon10/04/2014
Director's details changed for Alison Calder Hay on 2014-04-10
dot icon10/04/2014
Director's details changed for George Miller Douglas on 2014-04-10
dot icon10/04/2014
Director's details changed for Miss Carol Thomson Breckenridge on 2014-04-10
dot icon10/04/2014
Director's details changed for Mr David Glass on 2014-04-10
dot icon10/04/2014
Appointment of Mr Joseph Reginald Kaar as a director
dot icon10/04/2014
Director's details changed for Mrs Joanne Bridie Kaar on 2014-04-10
dot icon08/04/2014
Appointment of Moira Helen Murdoch Land as a director
dot icon01/04/2014
Termination of appointment of Norman Sayles as a director
dot icon01/04/2014
Termination of appointment of Julian Smith as a director
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/12/2013
Registered office address changed from Georgesons Solicitors 22 Bridge Street Wick Caithness KW1 4NG Scotland on 2013-12-11
dot icon11/04/2013
Annual return made up to 2013-03-26 no member list
dot icon11/04/2013
Secretary's details changed for Carol Thomson Breckenridge on 2013-02-21
dot icon11/04/2013
Registered office address changed from Georgesons Georgesons 22 Bridge Street Wick Caithness KW1 4NG Scotland on 2013-04-11
dot icon11/04/2013
Termination of appointment of Eric James as a director
dot icon11/04/2013
Register inspection address has been changed
dot icon11/04/2013
Registered office address changed from Lochview Brough Thurso Caithness KW14 8YE on 2013-04-11
dot icon26/03/2013
Appointment of Mr David Glass as a director
dot icon26/03/2013
Appointment of Mrs Joanne Bridie Kaar as a director
dot icon26/03/2013
Appointment of Mr Norman Thomas Sayles as a director
dot icon26/03/2013
Appointment of Miss Carol Thomson Breckenridge as a director
dot icon26/03/2013
Appointment of Mr Michael O'donnell as a director
dot icon25/02/2013
Termination of appointment of David Broughton as a director
dot icon25/02/2013
Termination of appointment of Roger Broughton as a director
dot icon25/02/2013
Termination of appointment of Christopher Jones as a director
dot icon26/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, David
Director
21/02/2013 - 06/03/2017
3
Nicholson, Angela
Director
14/03/2018 - 25/08/2020
10
Boardman, Phillip
Director
12/06/2019 - Present
2
Heywood, Alan Paul
Director
14/03/2018 - 31/12/2020
2
Kaar, Joanne Bridie
Director
21/02/2013 - 23/03/2015
1

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 BROUGH BAY ASSOCIATION

BROUGH BAY ASSOCIATION is an(a) Converted / Closed company incorporated on 26/03/2012 with the registered office located at Windhaven, Brough, Thurso, Caithness KW14 8YE. 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 BROUGH BAY ASSOCIATION?

toggle

BROUGH BAY ASSOCIATION is currently Converted / Closed. It was registered on 26/03/2012 and dissolved on 03/12/2025.

Where is BROUGH BAY ASSOCIATION located?

toggle

BROUGH BAY ASSOCIATION is registered at Windhaven, Brough, Thurso, Caithness KW14 8YE.

What does BROUGH BAY ASSOCIATION do?

toggle

BROUGH BAY ASSOCIATION operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROUGH BAY ASSOCIATION?

toggle

The latest filing was on 03/12/2025: Resolutions.