CORRIE & SANNOX VILLAGE COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

CORRIE & SANNOX VILLAGE COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297158

Incorporation date

14/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corrie & Sannox Village Hall, Corrie, Isle Of Arran, North Ayrshire KA27 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon10/04/2025
Memorandum and Articles of Association
dot icon20/03/2025
Appointment of Mr Gordon Andrew Allsop as a director on 2025-03-13
dot icon19/03/2025
Termination of appointment of Marion Logan as a director on 2025-03-13
dot icon19/03/2025
Termination of appointment of John Scott Inglis as a director on 2025-03-13
dot icon19/03/2025
Appointment of Mrs Kathleen Kirsty Decaestecker as a director on 2025-03-13
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/02/2025
Appointment of Miss Flora Ritchie as a secretary on 2025-02-06
dot icon10/02/2025
Termination of appointment of Jessica Ann Wallace as a secretary on 2025-02-06
dot icon09/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/07/2023
Appointment of Miss Nicola Boni as a director on 2023-06-29
dot icon26/06/2023
Termination of appointment of Anne Douglas Pringle as a director on 2023-06-16
dot icon26/06/2023
Termination of appointment of James Steel Lees as a director on 2023-06-16
dot icon23/05/2023
Termination of appointment of Malcolm Wheeler as a secretary on 2023-04-01
dot icon23/05/2023
Appointment of Miss Jessica Ann Wallace as a secretary on 2023-05-01
dot icon21/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon11/03/2022
Appointment of Mrs Marion Logan as a director on 2022-03-03
dot icon11/03/2022
Appointment of Miss Jessica Anne Wallace as a director on 2022-03-04
dot icon11/03/2022
Termination of appointment of Rachel Barneton Phillips as a director on 2022-03-02
dot icon03/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2021
Previous accounting period extended from 2021-02-28 to 2021-03-01
dot icon24/11/2021
Termination of appointment of David Allan Kelso as a director on 2020-11-03
dot icon03/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Termination of appointment of David Underdown as a secretary on 2018-03-01
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Appointment of Malcolm Wheeler as a secretary on 2018-03-01
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon06/04/2016
Annual return made up to 2016-02-14 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon29/05/2015
Director's details changed for Mrs Rachael Phillips on 2015-05-25
dot icon06/05/2015
Annual return made up to 2015-02-14 no member list
dot icon06/05/2015
Termination of appointment of Margarite Ann Wheeler as a director on 2014-06-19
dot icon29/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-14 no member list
dot icon13/03/2014
Termination of appointment of Marion Sarah Elizabeth Logan as a director on 2014-03-05
dot icon13/03/2014
Appointment of Mrs Anne Douglas Pringle as a director on 2014-03-05
dot icon13/03/2014
Appointment of Mr David Underdown as a secretary on 2014-03-05
dot icon13/03/2014
Termination of appointment of Elsa Rodeck as a secretary on 2014-03-05
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-14 no member list
dot icon12/03/2013
Appointment of Ms Elsa Rodeck as a secretary on 2013-03-01
dot icon12/03/2013
Appointment of Mr David Allan Kelso as a director on 2013-03-01
dot icon12/03/2013
Termination of appointment of David John Underdown as a secretary on 2013-03-01
dot icon08/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-14 no member list
dot icon30/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-14 no member list
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-14 no member list
dot icon29/03/2010
Director's details changed for Margaret Ann Wheeler on 2010-03-24
dot icon29/03/2010
Director's details changed for Mr John Scott Inglis on 2010-03-23
dot icon27/03/2010
Director's details changed for Mrs Rachael Phillips on 2010-03-23
dot icon27/03/2010
Director's details changed for Marion Sarah Elizabeth Logan on 2010-03-23
dot icon27/03/2010
Director's details changed for Mr James Steel Lees on 2010-03-23
dot icon26/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/07/2009
Annual return made up to 14/02/09
dot icon20/07/2009
Director appointed mrs rachael phillips
dot icon20/07/2009
Appointment terminated director elizabeth bunyan
dot icon21/11/2008
Accounts made up to 2008-02-29
dot icon27/10/2008
Annual return made up to 14/02/08
dot icon03/01/2008
Accounts made up to 2007-02-28
dot icon14/03/2007
Annual return made up to 14/02/07
dot icon14/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Steel Lees
Director
14/02/2006 - 16/06/2023
4
Decaestecker, Kathleen Kirsty
Director
13/03/2025 - Present
2
Wheeler, Malcolm
Secretary
01/03/2018 - 01/04/2023
-
Wallace, Jessica Ann
Secretary
01/05/2023 - 06/02/2025
-
Pringle, Anne Douglas
Director
05/03/2014 - 16/06/2023
-

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 CORRIE & SANNOX VILLAGE COMMITTEE LIMITED

CORRIE & SANNOX VILLAGE COMMITTEE LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Corrie & Sannox Village Hall, Corrie, Isle Of Arran, North Ayrshire KA27 8JB. There are currently 5 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 CORRIE & SANNOX VILLAGE COMMITTEE LIMITED?

toggle

CORRIE & SANNOX VILLAGE COMMITTEE LIMITED is currently Active. It was registered on 14/02/2006 .

Where is CORRIE & SANNOX VILLAGE COMMITTEE LIMITED located?

toggle

CORRIE & SANNOX VILLAGE COMMITTEE LIMITED is registered at Corrie & Sannox Village Hall, Corrie, Isle Of Arran, North Ayrshire KA27 8JB.

What does CORRIE & SANNOX VILLAGE COMMITTEE LIMITED do?

toggle

CORRIE & SANNOX VILLAGE COMMITTEE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORRIE & SANNOX VILLAGE COMMITTEE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-14 with no updates.