GLENCOE & GLENETIVE COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

GLENCOE & GLENETIVE COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC227919

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Torren, Glencoe, Ballachulish PH49 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon29/04/2021
Resolutions
dot icon20/04/2021
Termination of appointment of Michael John Sinclair as a director on 2020-09-20
dot icon20/04/2021
Appointment of Mr Alister Macdonald Sutherland as a director on 2021-04-19
dot icon15/04/2021
Termination of appointment of Victoria Anne Boswell Sutherland as a director on 2021-04-13
dot icon15/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon15/04/2021
Appointment of Ms Sally Mortimer as a director on 2009-10-01
dot icon15/04/2021
Termination of appointment of Caroline Amanda Walker as a director on 2009-10-01
dot icon15/04/2021
Termination of appointment of Sally Mortimer as a director on 2009-10-01
dot icon15/04/2021
Termination of appointment of Thomas Janzen as a director on 2017-02-07
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/07/2020
Termination of appointment of Jonathan Henshall as a director on 2019-12-11
dot icon06/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon04/03/2019
Appointment of Mr James Hinchley as a director on 2019-02-21
dot icon04/03/2019
Appointment of Mr Michael John Sinclair as a director on 2019-02-21
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/11/2017
Appointment of Mr Alister Macdonald Sutherland as a secretary on 2017-03-17
dot icon30/11/2017
Termination of appointment of Thomas Janzen as a secretary on 2017-03-17
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon30/11/2017
Registered office address changed from C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX Scotland to Torren Glencoe Ballachulish PH49 4HX on 2017-11-30
dot icon03/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon13/02/2016
Annual return made up to 2016-02-09 no member list
dot icon30/10/2015
Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 2015-09-23
dot icon30/10/2015
Appointment of Mr. Thomas Janzen as a secretary on 2015-09-23
dot icon29/09/2015
Appointment of Mr Jonathan Henshall as a director on 2015-09-23
dot icon24/09/2015
Registered office address changed from Torren Glencoe Ballachulish Argyll PH49 4HX to C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX on 2015-09-24
dot icon24/09/2015
Termination of appointment of David Smith as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Stewart Mundey as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Jeanette Louise Johnstone as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Alister Macdonald Sutherland as a secretary on 2015-09-23
dot icon16/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-09 no member list
dot icon10/09/2014
Appointment of Mr Thomas Janzen as a director on 2014-09-03
dot icon04/09/2014
Termination of appointment of Peter James Johnstone as a director on 2014-09-03
dot icon04/09/2014
Termination of appointment of George Grant as a director on 2014-09-03
dot icon30/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-11 no member list
dot icon14/02/2014
Director's details changed for Stewart Mundey on 2013-06-02
dot icon23/04/2013
Total exemption full accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-11 no member list
dot icon18/02/2013
Director's details changed for Miss Caroline Amanda Walker on 2013-01-16
dot icon11/05/2012
Total exemption full accounts made up to 2012-02-28
dot icon17/02/2012
Annual return made up to 2012-02-11 no member list
dot icon08/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-11 no member list
dot icon17/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-11 no member list
dot icon15/02/2010
Director's details changed for Stewart Mundey on 2010-02-13
dot icon14/02/2010
Director's details changed for David Smith on 2010-02-13
dot icon14/02/2010
Director's details changed for Peter James Johnstone on 2010-02-13
dot icon14/02/2010
Director's details changed for Miss Caroline Amanda Walker on 2010-02-13
dot icon14/02/2010
Director's details changed for Jeanette Louise Johnstone on 2010-02-13
dot icon14/02/2010
Director's details changed for George Grant on 2010-02-13
dot icon14/02/2010
Director's details changed for Sally Mortimer on 2010-02-13
dot icon25/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon18/02/2009
Director appointed miss caroline amanda walker
dot icon18/02/2009
Annual return made up to 11/02/09
dot icon18/02/2009
Appointment terminated director peter johnstone
dot icon18/02/2009
Appointment terminated director david doogan
dot icon18/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/04/2008
Director appointed peter james johnstone
dot icon18/03/2008
Appointment terminate, director caroline walker logged form
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon14/02/2008
Annual return made up to 11/02/08
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon20/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/03/2007
Annual return made up to 11/02/07
dot icon29/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/11/2006
New director appointed
dot icon28/04/2006
Registered office changed on 28/04/06 from: cruachan cottage glencoe argyll PH49 4HS
dot icon28/04/2006
Annual return made up to 11/02/06
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Certificate of change of name
dot icon02/03/2005
Annual return made up to 11/02/05
dot icon06/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon29/12/2004
New director appointed
dot icon06/05/2004
Memorandum and Articles of Association
dot icon06/05/2004
Resolutions
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
Director resigned
dot icon16/03/2004
Annual return made up to 11/02/04
dot icon08/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon12/03/2003
Annual return made up to 11/02/03
dot icon26/05/2002
Registered office changed on 26/05/02 from: old bank of scotland buildings stornway isle of lewis HS1 2BG
dot icon26/05/2002
New secretary appointed
dot icon26/05/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon11/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
28/02/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, George
Director
16/02/2002 - 03/09/2014
-
Doogan, David Adrian
Director
22/06/2005 - 20/08/2008
-
Sutherland, Alister Macdonald
Secretary
11/05/2002 - 23/09/2015
-
Mortimer, Sally
Director
20/04/2004 - 01/10/2009
-
Mortimer, Sally
Director
01/10/2009 - Present
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENCOE & GLENETIVE COMMUNITY COMPANY

GLENCOE & GLENETIVE COMMUNITY COMPANY is an(a) Converted / Closed company incorporated on 11/02/2002 with the registered office located at Torren, Glencoe, Ballachulish PH49 4HX. There are currently 4 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 GLENCOE & GLENETIVE COMMUNITY COMPANY?

toggle

GLENCOE & GLENETIVE COMMUNITY COMPANY is currently Converted / Closed. It was registered on 11/02/2002 and dissolved on 29/04/2021.

Where is GLENCOE & GLENETIVE COMMUNITY COMPANY located?

toggle

GLENCOE & GLENETIVE COMMUNITY COMPANY is registered at Torren, Glencoe, Ballachulish PH49 4HX.

What does GLENCOE & GLENETIVE COMMUNITY COMPANY do?

toggle

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

What is the latest filing for GLENCOE & GLENETIVE COMMUNITY COMPANY?

toggle

The latest filing was on 29/04/2021: Resolutions.