CRAIGNISH COMMUNITY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAIGNISH COMMUNITY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270732

Incorporation date

15/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seaforth, Ardfern, Lochgilphead PA31 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon16/01/2026
Termination of appointment of Ben Joseph Weaser as a director on 2026-01-15
dot icon11/07/2025
Appointment of Ms Heather Alexandra Craig as a director on 2025-07-09
dot icon11/07/2025
Appointment of Mrs Virginia Apphia Bird as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Victoria Kate Burnett as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of Mark Hampton as a director on 2025-07-09
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon18/03/2025
Appointment of Mr Jamie Douglas Murray as a director on 2025-03-12
dot icon09/01/2025
Termination of appointment of Siobhan Healy as a director on 2025-01-08
dot icon25/11/2024
Director's details changed for Mr Kenneth Andrew Wade Taggart on 2024-11-22
dot icon18/09/2024
Termination of appointment of Amanda Louise Clarke as a director on 2024-09-16
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Christian Alexander Smyth as a director on 2024-07-10
dot icon11/07/2024
Appointment of Mr Kenneth Andrew Wade Taggart as a director on 2024-07-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon16/01/2024
Appointment of Mr Ben Joseph Weaser as a director on 2024-01-10
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Mrs Amanda Louise Clarke as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Iain Ogilvy Swain Saunders as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Angie Bird as a director on 2023-07-12
dot icon13/07/2023
Appointment of Miss Jane Alison Smee as a director on 2021-09-15
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Termination of appointment of Rory Day as a director on 2023-01-11
dot icon14/07/2022
Termination of appointment of Robin Stephen as a director on 2022-07-13
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon05/04/2022
Appointment of Ms Laura Leslie-Sherwood as a director on 2022-03-09
dot icon16/11/2021
Appointment of Mr Robin Stephen as a director on 2020-07-08
dot icon16/11/2021
Appointment of Mr Mark Hampton as a director on 2021-06-09
dot icon15/11/2021
Appointment of Ms Siobhan Healy as a director on 2021-10-13
dot icon15/11/2021
Termination of appointment of Timothy David Barlow as a director on 2021-05-12
dot icon15/11/2021
Termination of appointment of Angie Bird as a secretary on 2021-07-14
dot icon15/11/2021
Appointment of Miss Jane Alison Smee as a secretary on 2021-09-15
dot icon11/11/2021
Registered office address changed from Duine Ardfern Lochgilphead PA31 8QN Scotland to Seaforth Ardfern Lochgilphead PA31 8AN on 2021-11-11
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Appointment of Ms Angie Bird as a director on 2020-10-14
dot icon23/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/05/2021
Appointment of Ms Angie Bird as a secretary on 2020-10-14
dot icon23/05/2021
Appointment of Mr Christian Alexander Smyth as a director on 2020-10-14
dot icon30/09/2020
Registered office address changed from PO Box PA31 8UU Highclere House Highclere House Craobh Haven Lochgilphead Argyll and Bute PA31 8UU United Kingdom to Duine Ardfern Lochgilphead PA31 8QN on 2020-09-30
dot icon28/09/2020
Termination of appointment of Patricia O'reilly as a director on 2020-07-08
dot icon28/09/2020
Termination of appointment of John Stephen Clarke as a director on 2020-09-09
dot icon28/09/2020
Termination of appointment of John Stephen Clarke as a secretary on 2020-09-09
dot icon14/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon09/04/2020
Termination of appointment of Scott Mannion as a director on 2020-04-08
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2019
Termination of appointment of Will Craig as a director on 2019-11-13
dot icon04/10/2019
Appointment of Mr John Stephen Clarke as a secretary on 2019-10-03
dot icon03/10/2019
Appointment of Mr. Scott Mannion as a director on 2019-10-03
dot icon03/10/2019
Appointment of Ms. Victoria Kate Burnett as a director on 2019-10-03
dot icon03/10/2019
Termination of appointment of Philip Harry Dickinson as a director on 2019-10-03
dot icon27/08/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/08/2019
Registered office address changed from Craignish Village Hall, Ardfern Lochgilphead Argyll PA31 8QN to PO Box PA31 8UU Highclere House Highclere House Craobh Haven Lochgilphead Argyll and Bute PA31 8UU on 2019-08-27
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Ms Patricia O'reilly as a director on 2019-04-11
dot icon07/05/2019
Termination of appointment of Phil Harry Dickinson as a secretary on 2019-04-11
dot icon12/12/2018
Termination of appointment of Stuart Merlyn Edwards as a director on 2018-12-05
dot icon29/06/2018
Termination of appointment of a director
dot icon29/06/2018
Termination of appointment of Paul William Anthony Smyth as a director on 2018-04-11
dot icon29/06/2018
Appointment of Mr Will Craig as a director on 2018-04-11
dot icon29/06/2018
Appointment of Mr John Stephen Clarke as a director on 2018-06-20
dot icon29/06/2018
Termination of appointment of Jan Vanessa Brown as a director on 2018-03-11
dot icon15/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Termination of appointment of Robert Thomas Carss as a director on 2017-11-08
dot icon30/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/05/2017
Appointment of Mr Phil Harry Dickinson as a secretary on 2017-04-12
dot icon30/05/2017
Termination of appointment of Paul Richard Mills as a director on 2017-04-12
dot icon30/05/2017
Termination of appointment of Jan Vanessa Brown as a secretary on 2017-04-12
dot icon30/05/2017
Termination of appointment of Elizabeth Mary Wishart Macinally as a director on 2017-04-12
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Appointment of Mr Philip Harry Dickinson as a director on 2017-02-08
dot icon28/04/2016
Director's details changed for Mr Timothy David Barlow on 2016-04-13
dot icon28/04/2016
Director's details changed for Mr Timothy David Barton on 2016-04-13
dot icon28/04/2016
Appointment of Mr Iain Saunders as a director on 2016-04-13
dot icon15/04/2016
Annual return made up to 2016-04-10 no member list
dot icon15/04/2016
Termination of appointment of Robert Alexander Neil Mackilligin as a director on 2016-04-13
dot icon10/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/05/2015
Appointment of Mr Timothy David Barton as a director on 2015-04-14
dot icon14/05/2015
Appointment of Mr Paul Richard Mills as a director on 2015-04-14
dot icon14/05/2015
Termination of appointment of Ronald David Mcilquham as a director on 2015-04-14
dot icon14/05/2015
Termination of appointment of Bruce Edward Barton as a director on 2015-04-14
dot icon27/04/2015
Annual return made up to 2015-04-10 no member list
dot icon26/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr. Robert Thomas Carss as a director on 2014-04-09
dot icon11/02/2015
Appointment of Mr Rory Day as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Ian Jamieson as a director on 2014-06-30
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-10 no member list
dot icon25/04/2014
Appointment of Ms Elizabeth Mary Wishart Macinally as a director
dot icon25/04/2014
Termination of appointment of Janine Calder as a director
dot icon25/11/2013
Appointment of Mister Stuart Merlyn Edwards as a director
dot icon25/11/2013
Appointment of Mister Ian Jamieson as a director
dot icon10/04/2013
Annual return made up to 2013-04-10 no member list
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-15 no member list
dot icon18/07/2012
Termination of appointment of Christine Jensen as a director
dot icon23/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/02/2012
Appointment of Christine Bridget Jensen as a director
dot icon20/07/2011
Annual return made up to 2011-07-15 no member list
dot icon20/07/2011
Appointment of Mr Ronald David Mcilquham as a director
dot icon20/07/2011
Appointment of Mr Bruce Edward Barton as a director
dot icon20/07/2011
Termination of appointment of Jane Wilding as a director
dot icon20/07/2011
Appointment of Miss Janine Calder as a director
dot icon20/07/2011
Termination of appointment of Christine Sugden as a director
dot icon20/07/2011
Termination of appointment of Christine Jensen as a director
dot icon20/07/2011
Termination of appointment of Mark Potter-Irwin as a director
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-07-15 no member list
dot icon26/08/2010
Appointment of Christine Jean Sugden as a director
dot icon26/08/2010
Appointment of Jane Wilding as a director
dot icon26/08/2010
Director's details changed for Mr Robert Alexander Neil Mackilligin on 2010-07-15
dot icon26/08/2010
Termination of appointment of Iain Catterwell as a director
dot icon26/08/2010
Director's details changed for Mrs Christine Bridget Jensen on 2010-07-15
dot icon26/08/2010
Director's details changed for Mr Mark Simon Potter-Irwin on 2010-07-15
dot icon26/08/2010
Termination of appointment of Ania Zwozdiak as a director
dot icon04/08/2009
Annual return made up to 15/07/09
dot icon01/05/2009
Appointment terminated director madeleine leslie
dot icon30/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Director appointed miss ania yvonne kateryna zwozdiak
dot icon27/04/2009
Secretary appointed mrs jan vanessa brown
dot icon27/04/2009
Appointment terminated director diane steele
dot icon27/04/2009
Appointment terminated director luke silvan
dot icon27/04/2009
Appointment terminated secretary diane steele
dot icon04/03/2009
Accounting reference date shortened from 14/01/2009 to 31/12/2008
dot icon08/01/2009
Director appointed mr robert alexander neil mackilligin
dot icon03/12/2008
Director appointed mr. Paul william anthony smyth
dot icon03/12/2008
Director appointed mrs jan vanessa brown
dot icon02/12/2008
Director appointed ms madeleine leslie
dot icon29/07/2008
Annual return made up to 15/07/08
dot icon18/06/2008
Appointment terminated director brian wiles
dot icon27/05/2008
Director appointed mrs christine bridget jensen
dot icon20/05/2008
Director appointed mr luke silvan
dot icon20/05/2008
Director appointed mr mark simon potter-irwin
dot icon19/05/2008
Appointment terminated director jenny england
dot icon19/05/2008
Appointment terminated director antonia baird
dot icon02/05/2008
Resolutions
dot icon07/04/2008
Total exemption small company accounts made up to 2008-01-14
dot icon06/08/2007
Annual return made up to 15/07/07
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon14/05/2007
Total exemption small company accounts made up to 2007-01-14
dot icon24/04/2007
Registered office changed on 24/04/07 from: the smithy barbreck by lochgilphead argyll PA31 8QW
dot icon23/04/2007
Director resigned
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Annual return made up to 15/07/06
dot icon26/04/2006
Director resigned
dot icon03/03/2006
Total exemption small company accounts made up to 2006-01-14
dot icon03/03/2006
Accounting reference date extended from 31/07/05 to 14/01/06
dot icon11/08/2005
Annual return made up to 15/07/05
dot icon19/07/2005
Secretary's particulars changed;director's particulars changed
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon15/07/2004
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
10/04/2026
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
dot iconNext due on
30/09/2026
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
Mr Rory Day
Director
14/01/2015 - 11/01/2023
2
Hampton, Mark
Director
09/06/2021 - 09/07/2025
1
Murray, Jamie Douglas
Director
12/03/2025 - Present
4
Taggart, Kenneth Andrew Wade
Director
10/07/2024 - Present
2
Saunders, Iain Ogilvy Swain
Director
13/04/2016 - 12/07/2023
8

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 CRAIGNISH COMMUNITY COMPANY LIMITED

CRAIGNISH COMMUNITY COMPANY LIMITED is an(a) Active company incorporated on 15/07/2004 with the registered office located at Seaforth, Ardfern, Lochgilphead PA31 8AN. There are currently 6 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 CRAIGNISH COMMUNITY COMPANY LIMITED?

toggle

CRAIGNISH COMMUNITY COMPANY LIMITED is currently Active. It was registered on 15/07/2004 .

Where is CRAIGNISH COMMUNITY COMPANY LIMITED located?

toggle

CRAIGNISH COMMUNITY COMPANY LIMITED is registered at Seaforth, Ardfern, Lochgilphead PA31 8AN.

What does CRAIGNISH COMMUNITY COMPANY LIMITED do?

toggle

CRAIGNISH COMMUNITY COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRAIGNISH COMMUNITY COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.