DERVAIG COMMUNITY HALL

Register to unlock more data on OkredoRegister

DERVAIG COMMUNITY HALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287129

Incorporation date

06/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dervaig Village Hall Dervaig, Tobermory, Isle Of Mull PA75 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon16/11/2025
Appointment of Mr Thomas Walsh as a director on 2025-11-13
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon15/04/2025
Termination of appointment of Jacob Eugene Crossley as a director on 2025-04-03
dot icon15/04/2025
Appointment of Mr Paul Richmond as a director on 2025-04-03
dot icon15/04/2025
Director's details changed for Natalie Dowling on 2025-04-15
dot icon15/04/2025
Director's details changed for Mrs Patricia Claire Evans on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Neil Alexander Hutton on 2025-04-15
dot icon15/04/2025
Director's details changed for Leen Maria Paula Skinner on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Nicol Robert Turnbull on 2025-04-15
dot icon15/04/2025
Director's details changed for Alison Wilkinson on 2025-04-15
dot icon18/11/2024
Termination of appointment of Alison Kathryn Horne Lomax as a director on 2024-11-07
dot icon18/11/2024
Appointment of Alison Wilkinson as a director on 2024-11-07
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/11/2023
Director's details changed for Leen Maria Paula Verslyppe on 2023-11-29
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Registered office address changed from Dervaig Village Hall Kilmore, Dervaig Isle of Mull Argyll PA75 6QN to Dervaig Village Hall Dervaig Tobermory Isle of Mull PA75 6QN on 2023-07-07
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon06/04/2023
Termination of appointment of Laura Bartle as a director on 2023-04-06
dot icon01/02/2023
Appointment of Mr Jacob Eugene Crossley as a director on 2023-01-12
dot icon06/09/2022
Appointment of Natalie Dowling as a director on 2022-08-25
dot icon10/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2021
Appointment of Leen Maria Paula Verslyppe as a director on 2021-07-08
dot icon26/08/2021
Appointment of Rachel White as a director on 2021-07-08
dot icon18/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon18/07/2021
Termination of appointment of Elaine Isobel Wilkinson as a director on 2021-07-08
dot icon18/07/2021
Termination of appointment of Brennen Richard Fletcher Fairbairns as a director on 2021-07-08
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Director's details changed for Miss Laura Percy on 2020-07-27
dot icon09/03/2021
Termination of appointment of Erin Turnbull as a director on 2020-11-05
dot icon09/03/2021
Termination of appointment of Lynne Addy as a director on 2020-11-05
dot icon09/03/2021
Termination of appointment of Lynne Addy as a secretary on 2020-11-05
dot icon11/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/07/2019
Appointment of Miss Laura Percy as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mr Nicol Robert Turnbull as a director on 2019-07-06
dot icon08/07/2019
Appointment of Mr Neil Alexander Hutton as a director on 2019-07-06
dot icon07/07/2019
Termination of appointment of Kenneth Nicol Turnbull as a director on 2019-07-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/07/2018
Termination of appointment of Lesley Davies as a director on 2018-07-03
dot icon07/06/2018
Appointment of Mrs Rae Mairi Tiernan as a director on 2018-05-27
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Appointment of Mrs Lesley Davies as a director on 2018-03-12
dot icon07/11/2017
Termination of appointment of Helen Murray as a director on 2017-11-06
dot icon09/10/2017
Termination of appointment of Ann Josephine Weston as a director on 2017-10-09
dot icon09/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon04/07/2017
Termination of appointment of Rosalind Matthew as a director on 2017-05-22
dot icon04/07/2017
Termination of appointment of Lee Paterson Proud as a director on 2017-05-22
dot icon04/07/2017
Termination of appointment of Helen Maccrone as a director on 2017-05-22
dot icon04/07/2017
Appointment of Mrs Lynne Addy as a secretary on 2017-05-22
dot icon04/07/2017
Appointment of Mr Brennen Richard Fletcher Fairbairns as a director on 2017-05-22
dot icon04/07/2017
Appointment of Miss Alison Kathryn Horne Lomax as a director on 2017-05-22
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Appointment of Mrs Lynne Addy as a director on 2017-03-15
dot icon24/03/2017
Termination of appointment of Catherine Mayo as a director on 2017-03-14
dot icon24/03/2017
Termination of appointment of Louise Ann Scarlett as a director on 2017-03-14
dot icon24/03/2017
Termination of appointment of Basil Kenneth Barton as a director on 2017-03-14
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/07/2016
Appointment of Patricia Claire Evans as a director on 2016-07-08
dot icon11/07/2016
Appointment of Lee Paterson Proud as a director on 2016-05-09
dot icon09/07/2016
Appointment of Helen Maccrone as a director on 2016-05-09
dot icon06/07/2016
Termination of appointment of Tracy Teresa Mayo as a director on 2016-07-04
dot icon03/07/2016
Appointment of Rosalind Matthew as a director on 2016-05-09
dot icon21/06/2016
Appointment of Kenneth Nicol Turnbull as a director on 2016-05-09
dot icon20/06/2016
Appointment of Ms Elaine Isobel Wilkinson as a director on 2016-05-09
dot icon19/06/2016
Appointment of Louise Ann Scarlett as a director on 2016-05-09
dot icon19/06/2016
Termination of appointment of Francis William Dewhurst as a director on 2016-05-09
dot icon19/06/2016
Appointment of Ann Josephine Weston as a director on 2016-05-09
dot icon19/06/2016
Termination of appointment of Ian Maxwell Kevin Lowe as a director on 2016-05-09
dot icon19/06/2016
Termination of appointment of Diane Dewhurst as a director on 2016-05-09
dot icon19/06/2016
Termination of appointment of Nicola Vivien Adcock as a director on 2016-05-09
dot icon19/06/2016
Termination of appointment of Mary Barton as a director on 2016-05-09
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/03/2016
Resolutions
dot icon01/03/2016
Termination of appointment of Louise Margaret Fuller as a director on 2016-02-22
dot icon01/03/2016
Termination of appointment of Julia Hogg as a director on 2015-10-02
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon06/07/2015
Director's details changed for Catherine Mayo on 2014-06-19
dot icon26/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mrs Helen Murray as a director on 2015-05-11
dot icon14/05/2015
Appointment of Mrs Erin Turnbull as a director on 2015-05-11
dot icon14/05/2015
Termination of appointment of Stella Hazel Clifford-Jones as a director on 2015-05-11
dot icon14/05/2015
Termination of appointment of Cheryl Margaret Callow as a director on 2015-05-11
dot icon06/07/2014
Annual return made up to 2014-07-06 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/05/2014
Appointment of Mrs Nicola Vivien Adcock as a director
dot icon13/05/2014
Appointment of Mrs Stella Hazel Clifford-Jones as a director
dot icon13/05/2014
Termination of appointment of Janet Morrison as a director
dot icon06/07/2013
Annual return made up to 2013-07-06 no member list
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-07-06 no member list
dot icon18/06/2012
Appointment of Tracy Teresa Mayo as a director
dot icon18/06/2012
Appointment of Cheryl Margaret Callow as a director
dot icon16/06/2012
Termination of appointment of Helen Wood as a director
dot icon16/06/2012
Termination of appointment of Margriet Van De Pol as a director
dot icon16/06/2012
Termination of appointment of Patricia Evans as a director
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Diane Dewhurst as a director
dot icon27/03/2012
Appointment of Louise Fuller as a director
dot icon08/07/2011
Annual return made up to 2011-07-06 no member list
dot icon16/05/2011
Appointment of Ms Margriet Maria Van De Pol as a director
dot icon16/05/2011
Appointment of Mr Francis William Dewhurst as a director
dot icon13/05/2011
Termination of appointment of Carolyne Charrington as a director
dot icon13/05/2011
Termination of appointment of William Patterson as a director
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-07-06 no member list
dot icon08/07/2010
Director's details changed for Helen Caroline Mary Wood on 2010-07-06
dot icon08/07/2010
Director's details changed for William Morgan Patterson on 2010-07-06
dot icon08/07/2010
Director's details changed for Julia Hogg on 2010-07-06
dot icon08/07/2010
Director's details changed for Patricia Claire Evans on 2010-07-06
dot icon08/07/2010
Director's details changed for Ian Maxwell Kevin Lowe on 2010-07-06
dot icon08/07/2010
Director's details changed for Janet Mary Morrison on 2010-07-06
dot icon08/07/2010
Director's details changed for Carolyne Mazur Charrington on 2010-07-06
dot icon08/07/2010
Director's details changed for Basil Kenneth Barton on 2010-07-06
dot icon08/07/2010
Director's details changed for Catherine Mayo on 2010-07-06
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Mrs Mary Barton as a director
dot icon08/04/2010
Termination of appointment of David Wathen as a director
dot icon06/01/2010
Amended accounts made up to 2008-12-31
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Annual return made up to 06/07/09
dot icon20/04/2009
Director appointed basil kenneth barton
dot icon03/04/2009
Appointment terminated director nicol turnbull
dot icon03/04/2009
Appointment terminated director lisa mckenna
dot icon03/04/2009
Appointment terminated director mike mayo
dot icon18/08/2008
Annual return made up to 06/07/08
dot icon18/08/2008
Appointment terminated secretary james hilder
dot icon16/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed william morgan patterson
dot icon27/02/2008
Memorandum and Articles of Association
dot icon27/02/2008
Director appointed patricia claire evans
dot icon27/02/2008
Appointment terminated director valraye osborn
dot icon27/02/2008
Appointment terminated director william eastwood
dot icon27/02/2008
Appointment terminated director jo austin
dot icon24/07/2007
Annual return made up to 06/07/07
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Secretary resigned;director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Annual return made up to 06/07/06
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon06/12/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon06/07/2005
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
06/07/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Paul
Director
03/04/2025 - Present
2
Turnbull, Nicol Robert
Director
06/07/2019 - Present
4
Crossley, Jacob Eugene
Director
12/01/2023 - 03/04/2025
3
Wilkinson, Alison
Director
07/11/2024 - Present
1
Evans, Patricia Claire
Director
08/07/2016 - Present
1

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 DERVAIG COMMUNITY HALL

DERVAIG COMMUNITY HALL is an(a) Active company incorporated on 06/07/2005 with the registered office located at Dervaig Village Hall Dervaig, Tobermory, Isle Of Mull PA75 6QN. There are currently 10 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 DERVAIG COMMUNITY HALL?

toggle

DERVAIG COMMUNITY HALL is currently Active. It was registered on 06/07/2005 .

Where is DERVAIG COMMUNITY HALL located?

toggle

DERVAIG COMMUNITY HALL is registered at Dervaig Village Hall Dervaig, Tobermory, Isle Of Mull PA75 6QN.

What does DERVAIG COMMUNITY HALL do?

toggle

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

What is the latest filing for DERVAIG COMMUNITY HALL?

toggle

The latest filing was on 16/11/2025: Appointment of Mr Thomas Walsh as a director on 2025-11-13.