COLONSAY COMMUNITY DEVELOPMENT COMPANY

Register to unlock more data on OkredoRegister

COLONSAY COMMUNITY DEVELOPMENT COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC208892

Incorporation date

07/07/2000

Size

Group

Contacts

Registered address

Registered address

Colonsay Village Hall, Scalasaig, Isle Of Colonsay, Argyll PA61 7YWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon26/03/2026
Appointment of Mr Steven Fay as a director on 2025-12-06
dot icon17/02/2026
Director's details changed for Mr Callum James Hay on 2026-02-11
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/12/2025
Termination of appointment of Lesley Margaret Mcinnes as a director on 2025-12-06
dot icon06/10/2025
Termination of appointment of Darragh Keenaghan as a director on 2025-10-03
dot icon28/09/2025
Termination of appointment of William Thomas Young as a director on 2025-09-26
dot icon20/09/2025
Director's details changed for Mr Darragh Keenaghan on 2025-09-01
dot icon20/09/2025
Director's details changed for Linsay Alison Chalmers on 2025-09-01
dot icon20/09/2025
Director's details changed for Ms Helen Mann on 2025-09-01
dot icon17/09/2025
Appointment of Mrs Elizabeth Rose Griffiths as a director on 2025-09-04
dot icon15/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon13/02/2025
Registration of charge SC2088920004, created on 2025-02-12
dot icon16/12/2024
Registration of charge SC2088920003, created on 2024-12-13
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/07/2024
Registration of charge SC2088920002, created on 2024-07-12
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon05/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/09/2023
Appointment of Mr William Thomas Young as a director on 2023-09-23
dot icon10/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon05/06/2023
Termination of appointment of Sarah Hobhouse as a director on 2023-05-22
dot icon03/05/2023
Appointment of Linsay Alison Chalmers as a director on 2023-04-20
dot icon29/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Sue Muir Dance as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of Liam John Ogilvie Mcneill as a director on 2022-12-03
dot icon02/12/2022
Registration of charge SC2088920001, created on 2022-11-14
dot icon11/10/2022
Appointment of Mr Darragh Keenaghan as a director on 2022-09-27
dot icon06/09/2022
Appointment of Ms Lesley Margaret Mcinnes as a director on 2022-08-25
dot icon05/09/2022
Director's details changed for Mr Dannie Onn on 2022-09-01
dot icon25/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/12/2021
Group of companies' accounts made up to 2021-03-30
dot icon24/11/2021
Appointment of Ms Sarah Hobhouse as a director on 2021-08-26
dot icon24/11/2021
Appointment of Ms Helen Mann as a director on 2021-08-26
dot icon24/11/2021
Termination of appointment of Caitlin Gwen Mcneill as a director on 2021-10-07
dot icon24/11/2021
Termination of appointment of Tanya Wren as a secretary on 2021-11-15
dot icon13/08/2021
Current accounting period extended from 2022-03-30 to 2022-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon11/03/2021
Termination of appointment of Colm Michael Mcnicholl as a director on 2021-02-10
dot icon10/12/2020
Appointment of Mr Callum James Hay as a director on 2020-11-26
dot icon01/09/2020
Statement of company's objects
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon20/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon02/07/2020
Statement of company's objects
dot icon21/11/2019
Appointment of Mr Dannie Onn as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Scott Duncan Lauder Weatherstone as a director on 2019-11-21
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Statement of company's objects
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-30
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon20/02/2019
Appointment of Miss Caitlin Gwen Mcneill as a director on 2019-02-20
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-30
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/01/2018
Notification of a person with significant control statement
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon14/10/2017
Termination of appointment of Rosalind Jane Jewell as a director on 2017-10-13
dot icon04/09/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon04/09/2017
Appointment of Mrs Rosalind Jane Jewell as a director on 2017-06-24
dot icon04/09/2017
Appointment of Mr Colm Michael Mcnicholl as a director on 2017-06-24
dot icon03/09/2017
Appointment of Miss Tanya Wren as a secretary on 2017-09-03
dot icon03/09/2017
Termination of appointment of Trevor Eddie Patrick as a director on 2017-06-24
dot icon03/09/2017
Termination of appointment of Donald Alexander Euan Howard as a director on 2017-09-03
dot icon09/06/2017
Appointment of Mr Liam John Ogilvie Mcneill as a director on 2016-06-14
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-30
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/07/2016
Appointment of Mr Scott Duncan Lauder Weatherstone as a director on 2016-06-14
dot icon19/07/2016
Termination of appointment of Morag Grant as a director on 2016-06-13
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon24/07/2015
Annual return made up to 2015-07-07 no member list
dot icon23/07/2015
Appointment of Ms Sue Muir Dance as a director on 2015-02-25
dot icon22/07/2015
Termination of appointment of Caitlin Gwen Mcneill as a director on 2015-06-23
dot icon22/07/2015
Termination of appointment of David Paul Hobhouse as a director on 2015-05-08
dot icon19/06/2015
Appointment of Mr Andrew Mitchell Abrahams as a director on 2015-02-24
dot icon15/06/2015
Appointment of Miss Caitlin Gwen Mcneill as a director on 2015-02-25
dot icon24/03/2015
Appointment of Miss Morag Grant as a director on 2015-02-24
dot icon17/03/2015
Appointment of Mr Trevor Eddie Patrick as a director on 2015-02-24
dot icon09/03/2015
Appointment of Mr Donald Alexander Euan Howard as a director on 2015-02-24
dot icon08/03/2015
Appointment of Mr David Paul Hobhouse as a director on 2015-02-24
dot icon06/03/2015
Appointment of Mr. William Evelyn Hinton Joll as a director on 2015-02-14
dot icon06/03/2015
Termination of appointment of Keith John Desmond Rutherford as a director on 2015-02-24
dot icon06/03/2015
Termination of appointment of Christopher William Nisbet as a director on 2015-02-24
dot icon06/03/2015
Termination of appointment of Andrew Duncan John Macgregor as a director on 2015-02-24
dot icon06/03/2015
Termination of appointment of Donald Fraser Macallister as a director on 2015-01-24
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-30
dot icon29/01/2015
Termination of appointment of Sarah Hobhouse as a director on 2014-11-10
dot icon29/01/2015
Termination of appointment of Keir Johnston as a director on 2014-10-01
dot icon29/01/2015
Termination of appointment of Sarah Hobhouse as a director on 2014-11-10
dot icon29/01/2015
Termination of appointment of Gavin Ross Clark as a director on 2014-12-01
dot icon29/01/2015
Termination of appointment of Margaret Christa Byrne as a director on 2014-12-01
dot icon29/01/2015
Termination of appointment of Helen Mann as a secretary on 2014-11-19
dot icon29/01/2015
Termination of appointment of Grace Macphee as a secretary on 2014-08-05
dot icon08/08/2014
Annual return made up to 2014-07-07 no member list
dot icon08/08/2014
Secretary's details changed for Miss Grace Macphee on 2014-07-20
dot icon08/08/2014
Appointment of Miss Helen Mann as a secretary on 2014-07-20
dot icon13/05/2014
Appointment of Mr Chris Nisbet as a director
dot icon12/05/2014
Secretary's details changed for Miss Grace Mcphee on 2014-05-12
dot icon12/05/2014
Termination of appointment of Scott Weatherstone as a director
dot icon14/01/2014
Appointment of Mr Donald Fraser Macallister as a director
dot icon14/01/2014
Termination of appointment of Allan Piper as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon14/10/2013
Resolutions
dot icon03/10/2013
Appointment of Mrs Sarah Hobhouse as a director
dot icon18/09/2013
Annual return made up to 2013-07-07 no member list
dot icon17/09/2013
Termination of appointment of Morna Macneill as a secretary
dot icon17/09/2013
Appointment of Miss Grace Mcphee as a secretary
dot icon30/07/2013
Resolutions
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-30
dot icon12/11/2012
Appointment of Mr Scott Weatherstone as a director
dot icon22/10/2012
Appointment of Mr Keir Johnston as a director
dot icon22/10/2012
Termination of appointment of Andrew Abraham as a director
dot icon10/10/2012
Appointment of Dr Allan Piper as a director
dot icon31/07/2012
Appointment of Dr Morna Eilidh Macneill as a secretary
dot icon30/07/2012
Termination of appointment of Andrew Macgregor as a secretary
dot icon30/07/2012
Annual return made up to 2012-07-07 no member list
dot icon28/03/2012
Termination of appointment of Donald Macleod as a director
dot icon13/02/2012
Termination of appointment of Sarah Hobhouse as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-30
dot icon20/09/2011
Appointment of Mr. Gavin Ross Clark as a director
dot icon19/09/2011
Annual return made up to 2011-07-07 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-30
dot icon22/10/2010
Appointment of Mrs Sarah Hobhouse as a director
dot icon15/07/2010
Annual return made up to 2010-07-07 no member list
dot icon15/07/2010
Director's details changed for Donald Martin Macleod on 2010-07-07
dot icon15/07/2010
Director's details changed for Margaret Christa Byrne on 2010-07-07
dot icon15/07/2010
Director's details changed for Andrew Duncan John Macgregor on 2010-07-07
dot icon15/07/2010
Director's details changed for Andrew Mitchell Abraham on 2010-07-07
dot icon15/07/2010
Director's details changed for Keith John Desmond Rutherford on 2010-07-07
dot icon14/07/2010
Termination of appointment of Donald Macallister as a director
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-30
dot icon12/10/2009
Annual return made up to 2009-07-07 no member list
dot icon26/08/2009
Director appointed mr donald macallister
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-30
dot icon14/01/2009
Annual return made up to 07/07/08
dot icon21/02/2008
Total exemption full accounts made up to 2007-03-30
dot icon19/07/2007
Annual return made up to 07/07/07
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
Director resigned
dot icon24/08/2006
Annual return made up to 07/07/06
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-30
dot icon05/08/2005
Annual return made up to 07/07/05
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-30
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon10/08/2004
Annual return made up to 07/07/04
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon30/03/2004
New secretary appointed
dot icon25/03/2004
Secretary resigned
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-30
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon03/12/2003
Secretary resigned
dot icon31/07/2003
Annual return made up to 07/07/03
dot icon25/03/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
New director appointed
dot icon20/09/2002
Total exemption full accounts made up to 2002-03-30
dot icon17/07/2002
Annual return made up to 07/07/02
dot icon17/07/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-30
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon13/07/2001
Annual return made up to 07/07/01
dot icon08/06/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Secretary resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon16/11/2000
Accounting reference date shortened from 31/07/01 to 30/03/01
dot icon07/07/2000
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
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Callum James
Director
26/11/2020 - Present
2
Mr Colm Michael Mcnicholl
Director
24/06/2017 - 10/02/2021
4
Dance, Sue Muir
Director
25/02/2015 - 06/12/2022
-
Mcneill, Liam John Ogilvie
Director
14/06/2016 - 03/12/2022
1
Chalmers, Linsay Alison
Director
20/04/2023 - Present
-

Persons with Significant Control

2
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 COLONSAY COMMUNITY DEVELOPMENT COMPANY

COLONSAY COMMUNITY DEVELOPMENT COMPANY is an(a) Active company incorporated on 07/07/2000 with the registered office located at Colonsay Village Hall, Scalasaig, Isle Of Colonsay, Argyll PA61 7YW. 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 COLONSAY COMMUNITY DEVELOPMENT COMPANY?

toggle

COLONSAY COMMUNITY DEVELOPMENT COMPANY is currently Active. It was registered on 07/07/2000 .

Where is COLONSAY COMMUNITY DEVELOPMENT COMPANY located?

toggle

COLONSAY COMMUNITY DEVELOPMENT COMPANY is registered at Colonsay Village Hall, Scalasaig, Isle Of Colonsay, Argyll PA61 7YW.

What does COLONSAY COMMUNITY DEVELOPMENT COMPANY do?

toggle

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

What is the latest filing for COLONSAY COMMUNITY DEVELOPMENT COMPANY?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Steven Fay as a director on 2025-12-06.