CLYNE HERITAGE SOCIETY

Register to unlock more data on OkredoRegister

CLYNE HERITAGE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC557763

Incorporation date

15/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brora Heritage Centre, Victoria Road, Brora KW9 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon06/04/2026
Registered office address changed from Wharrenmore Sunnybottom West Clyne Brora 01408621338 KW9 6NH Scotland to Brora Heritage Centre Victoria Road Brora KW9 6LN on 2026-04-06
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Registration of charge SC5577630001, created on 2025-09-02
dot icon17/07/2025
Termination of appointment of Dawn Evers as a director on 2025-07-15
dot icon14/05/2025
Termination of appointment of Ross Haydyn Charles Lewin as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Ellen Margaret Lindsay as a director on 2025-05-01
dot icon09/04/2025
Termination of appointment of Denise Alison Ferne as a director on 2025-04-08
dot icon16/03/2025
Termination of appointment of Rhona Greenhill as a director on 2025-03-03
dot icon16/03/2025
Appointment of Mr Ross Haydyn Charles Lewin as a director on 2025-03-13
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon09/08/2024
Resolutions
dot icon27/06/2024
Memorandum and Articles of Association
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/07/2023
Termination of appointment of Linda Graham as a director on 2023-07-08
dot icon08/05/2023
Director's details changed for Mr Anthony Gill on 2023-05-08
dot icon27/04/2023
Appointment of Mr Anthony Gill as a director on 2023-04-14
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/11/2022
Termination of appointment of Sam Machin as a director on 2022-11-24
dot icon30/11/2022
Termination of appointment of Alexander Campbell as a director on 2022-11-24
dot icon30/11/2022
Appointment of Mrs Ellen Margaret Lindsay as a director on 2022-11-24
dot icon30/11/2022
Appointment of Mr Graeme Greenhill as a director on 2022-11-24
dot icon30/11/2022
Appointment of Mrs Rhona Greenhill as a director on 2022-11-24
dot icon05/09/2022
Termination of appointment of Susan Mary Smith as a director on 2022-09-01
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mrs Deirdre Mackay as a director on 2022-05-19
dot icon16/05/2022
Termination of appointment of Elizabeth Joan Baxter as a director on 2022-05-11
dot icon12/05/2022
Appointment of Ms Dawn Evers as a director on 2022-05-09
dot icon06/05/2022
Appointment of Ms Susan Mary Smith as a director on 2022-05-05
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon15/02/2021
Registered office address changed from Sunnybrae West Clyne Brora Sutherland KW9 6NH to Wharrenmore Sunnybottom West Clyne Brora 01408621338 KW9 6NH on 2021-02-15
dot icon21/12/2020
Appointment of Mrs Linda Graham as a director on 2020-12-16
dot icon21/12/2020
Appointment of Mr Sam Machin as a director on 2020-12-16
dot icon21/12/2020
Director's details changed for Dr Nicholas Geoffrey Lindsay on 2020-01-18
dot icon21/12/2020
Director's details changed for Dr Nicholas Geoffrey Lindsay on 2020-01-18
dot icon21/12/2020
Director's details changed for Ms Catriona Margaret Sinclair on 2020-07-26
dot icon21/12/2020
Director's details changed for Ms Catriona Margaret Sinclair on 2020-07-26
dot icon27/10/2020
Termination of appointment of Catherine Gunn as a director on 2020-10-27
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2019
Termination of appointment of James Frederick Cooke as a director on 2019-10-01
dot icon12/05/2019
Appointment of Mr James Frederick Cooke as a director on 2019-05-01
dot icon12/05/2019
Appointment of Mrs Catherine Gunn as a director on 2019-05-01
dot icon07/05/2019
Termination of appointment of Andrew Gareth Bridges as a director on 2019-05-01
dot icon07/05/2019
Termination of appointment of Wendy Armstrong as a director on 2019-05-01
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/11/2017
Director's details changed for Joan Baxter on 2017-11-06
dot icon12/05/2017
Termination of appointment of Duncan Alexander Mackay Mackintosh as a director on 2017-05-12
dot icon28/04/2017
Termination of appointment of Jennifer Margaret Wilson as a director on 2017-03-16
dot icon28/04/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon28/04/2017
Appointment of Mrs Wendy Armstrong as a director on 2017-04-13
dot icon15/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£939,183.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.16M
-
199.13K
939.18K
-
2022
2
1.16M
-
199.13K
939.18K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

199.13K £Ascended- *

Cash in Bank(GBP)

939.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Catriona Margaret
Director
15/02/2017 - Present
3
Mackay, Deirdre Joanne
Director
19/05/2022 - Present
6
Machin, Sam
Director
16/12/2020 - 24/11/2022
-
Campbell, Alexander
Director
15/02/2017 - 24/11/2022
-
Lindsay, Ellen Margaret
Director
24/11/2022 - 01/05/2025
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

593
CITY CARRIAGES (LONDON) LIMITEDGuy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJ
Active

Category:

Farm animal boarding and care

Comp. code:

05686149

Reg. date:

24/01/2006

Turnover:

-

No. of employees:

1
DOWN2EARTH CONSULTING LIMITEDHighwood Kiln Lane, Lacey Green, Princes Risborough, Buckinghamshire HP27 0PU
Active

Category:

Raising of camels and camelids

Comp. code:

04436451

Reg. date:

13/05/2002

Turnover:

-

No. of employees:

1
LAID BACK COUNTRY PURSUITS LIMITEDThe Villa Oakfield Fishery, Kingswood Lane, Kingswood Aylesbury, Bucks HP18 0EQ
Active

Category:

Freshwater fishing

Comp. code:

04739360

Reg. date:

18/04/2003

Turnover:

-

No. of employees:

1
SERENDIPITIES LTDSpringfield Farm Marton Grange, Nr Myddle, Shrewsbury, Shropshire SY4 3SA
Active

Category:

Raising of horses and other equines

Comp. code:

07339791

Reg. date:

09/08/2010

Turnover:

-

No. of employees:

2
DWS WELLS LTD2 Boynds Drive, Inverurie, Aberdeenshire AB51 6AW
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC736996

Reg. date:

30/06/2022

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLYNE HERITAGE SOCIETY

CLYNE HERITAGE SOCIETY is an(a) Active company incorporated on 15/02/2017 with the registered office located at Brora Heritage Centre, Victoria Road, Brora KW9 6LN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYNE HERITAGE SOCIETY?

toggle

CLYNE HERITAGE SOCIETY is currently Active. It was registered on 15/02/2017 .

Where is CLYNE HERITAGE SOCIETY located?

toggle

CLYNE HERITAGE SOCIETY is registered at Brora Heritage Centre, Victoria Road, Brora KW9 6LN.

What does CLYNE HERITAGE SOCIETY do?

toggle

CLYNE HERITAGE SOCIETY operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CLYNE HERITAGE SOCIETY have?

toggle

CLYNE HERITAGE SOCIETY had 2 employees in 2022.

What is the latest filing for CLYNE HERITAGE SOCIETY?

toggle

The latest filing was on 06/04/2026: Registered office address changed from Wharrenmore Sunnybottom West Clyne Brora 01408621338 KW9 6NH Scotland to Brora Heritage Centre Victoria Road Brora KW9 6LN on 2026-04-06.