BURGHEAD AMENITIES ASSOCIATION

Register to unlock more data on OkredoRegister

BURGHEAD AMENITIES ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222370

Incorporation date

21/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Forteath Street, Burghead, Moray IV30 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon25/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon29/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/09/2023
Registered office address changed from 27 Headland Rise Burghead Elgin Morayshire IV30 5HA to 44 Forteath Street Burghead Moray IV30 5XF on 2023-09-14
dot icon16/05/2023
Termination of appointment of Richard Finlayson as a director on 2023-05-11
dot icon16/05/2023
Appointment of Ms Jane Benson as a director on 2023-05-11
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon13/05/2022
Termination of appointment of Philip William Richardson as a director on 2022-05-11
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon01/07/2021
Termination of appointment of Joan Barbara Megson as a director on 2021-07-01
dot icon23/02/2021
Appointment of Mr Philip William Richardson as a director on 2021-01-29
dot icon02/02/2021
Termination of appointment of Archibald Duncan Macqueen as a director on 2021-01-28
dot icon13/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Termination of appointment of Hilary Ann Gloyer as a director on 2018-09-11
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Termination of appointment of Mhairi Mcleod as a director on 2017-08-24
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/08/2016
Appointment of Mr Archibald Duncan Macqueen as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Christy Guenther Okie as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Richard Finlayson as a director on 2016-07-29
dot icon11/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-08-21 no member list
dot icon11/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-21 no member list
dot icon28/08/2014
Appointment of Dr Joan Barbara Megson as a director on 2014-06-03
dot icon28/08/2014
Appointment of Mrs Hilary Ann Gloyer as a director on 2014-06-03
dot icon28/08/2014
Appointment of Mrs Christy Guenther Okie as a director on 2014-06-03
dot icon29/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-21 no member list
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon04/03/2013
Annual return made up to 2012-08-21 no member list
dot icon04/03/2013
Registered office address changed from 16 Mckenzie Place Burghead Elgin Moray IV30 5UU on 2013-03-04
dot icon04/03/2013
Termination of appointment of Emma Duncan as a secretary
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon21/12/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/05/2012
Termination of appointment of Emma Duncan as a director
dot icon02/09/2011
Annual return made up to 2011-08-21 no member list
dot icon02/09/2011
Termination of appointment of Isobelle Campbell as a director
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/01/2011
Annual return made up to 2010-08-21 no member list
dot icon05/11/2010
Director's details changed for Mrs Isobelle Macleod Campbell on 2010-08-17
dot icon05/11/2010
Director's details changed for Isobelle Macleod Campbell on 2010-08-17
dot icon05/11/2010
Appointment of Chair Richard Finlayson as a director
dot icon05/11/2010
Appointment of Mr Richard Finlayson as a director
dot icon05/11/2010
Director's details changed for Emma Gelis Duncan on 2010-11-05
dot icon05/11/2010
Director's details changed for Mhairi Mcleod on 2010-11-05
dot icon05/11/2010
Director's details changed for Angela Lesley Stewart on 2010-11-05
dot icon05/11/2010
Termination of appointment of Jennifer O'driscoll as a director
dot icon05/11/2010
Termination of appointment of John Foster as a director
dot icon08/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/09/2009
Annual return made up to 21/08/09
dot icon04/09/2009
Appointment terminated director harry holbrook
dot icon04/09/2009
Appointment terminated director anne-marie black
dot icon04/09/2009
Appointment terminated director sharon carson
dot icon06/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/02/2009
Director appointed john owen foster
dot icon05/11/2008
Annual return made up to 21/08/08
dot icon05/11/2008
Appointment terminated director john gordon
dot icon22/05/2008
Director appointed anne-marie black
dot icon12/05/2008
Director appointed jennifer o'driscoll
dot icon12/05/2008
Director and secretary appointed emma gelis duncan
dot icon12/05/2008
Director appointed sharon jayne carson
dot icon12/05/2008
Appointment terminated secretary harry holbrook
dot icon12/05/2008
Appointment terminated director john brewer
dot icon12/05/2008
Registered office changed on 12/05/2008 from 19 dunbar street burghead elgin moray IV30 5XB
dot icon12/05/2008
Appointment terminated director erdmute bewer
dot icon29/12/2007
New director appointed
dot icon29/12/2007
Registered office changed on 29/12/07 from: 66 king street burghead elgin moray IV30 5XG
dot icon06/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon11/10/2007
Annual return made up to 21/08/07
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon16/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon06/10/2006
Annual return made up to 21/08/06
dot icon06/10/2006
New secretary appointed
dot icon27/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/12/2005
Registered office changed on 02/12/05 from: 19 forest road burghead elgin moray IV30 5XL
dot icon02/12/2005
Secretary resigned;director resigned
dot icon24/11/2005
Annual return made up to 21/08/05
dot icon24/11/2005
New secretary appointed
dot icon16/06/2005
Amended accounts made up to 2003-08-31
dot icon18/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/09/2004
Annual return made up to 21/08/04
dot icon20/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/09/2003
Annual return made up to 21/08/03
dot icon26/02/2003
Accounts for a small company made up to 2002-08-31
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon09/09/2002
Annual return made up to 21/08/02
dot icon21/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,670.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
-
-
0.00
-
-
2023
0
113.05K
-
8.90K
16.67K
-
2023
0
113.05K
-
8.90K
16.67K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

113.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.90K £Ascended- *

Cash in Bank(GBP)

16.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okie, Christy Guenther
Director
03/06/2014 - 28/07/2016
-
Holbrook, Harry
Secretary
15/06/2006 - 08/05/2008
-
Richardson, Philip William
Director
29/01/2021 - 11/05/2022
-
Megson, Joan Barbara, Dr
Director
03/06/2014 - 01/07/2021
1
Macqueen, Archibald Duncan
Director
28/07/2016 - 28/01/2021
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGHEAD AMENITIES ASSOCIATION

BURGHEAD AMENITIES ASSOCIATION is an(a) Active company incorporated on 21/08/2001 with the registered office located at 44 Forteath Street, Burghead, Moray IV30 5XF. There are currently 2 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 BURGHEAD AMENITIES ASSOCIATION?

toggle

BURGHEAD AMENITIES ASSOCIATION is currently Active. It was registered on 21/08/2001 .

Where is BURGHEAD AMENITIES ASSOCIATION located?

toggle

BURGHEAD AMENITIES ASSOCIATION is registered at 44 Forteath Street, Burghead, Moray IV30 5XF.

What does BURGHEAD AMENITIES ASSOCIATION do?

toggle

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

What is the latest filing for BURGHEAD AMENITIES ASSOCIATION?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-08-31.