MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION

Register to unlock more data on OkredoRegister

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC131271

Incorporation date

17/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mallaig And District Swimming, Pool, Mallaig, Highland PH41 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1991)
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Appointment of Mr Bob Collard as a director on 2025-10-07
dot icon02/09/2025
Appointment of Mr Peter Fleming as a director on 2025-08-12
dot icon29/04/2025
Appointment of Mrs Morag Fothergill as a director on 2025-03-31
dot icon25/04/2025
Termination of appointment of Jayde Currie as a director on 2025-03-31
dot icon25/04/2025
Termination of appointment of Alison Lesley Ann Benfield as a director on 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Termination of appointment of Michelle Maree Macdonald as a director on 2024-03-21
dot icon22/08/2024
Termination of appointment of Graham Moss as a director on 2024-03-07
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/01/2024
Appointment of Ms Dawn Macphie as a director on 2024-01-12
dot icon16/01/2024
Appointment of Ms Susan Currie as a director on 2024-01-12
dot icon16/01/2024
Appointment of Mrs Jayde Currie as a director on 2024-01-12
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Niall Alasdair Cameron Blackie as a director on 2023-11-03
dot icon11/10/2023
Appointment of Mr Graham Moss as a director on 2023-09-29
dot icon18/09/2023
Termination of appointment of Iain Gordon Macniven as a director on 2023-06-29
dot icon18/09/2023
Appointment of Mr Christopher John Bradford as a secretary on 2023-09-15
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Appointment of Mrs Alison Lesley Ann Benfield as a director on 2022-12-13
dot icon26/05/2022
Termination of appointment of Peter Harold Jackson as a secretary on 2022-05-26
dot icon26/05/2022
Termination of appointment of Peter Harold Jackson as a director on 2022-05-26
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Termination of appointment of Jane Alison Rushton as a director on 2021-06-01
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Memorandum and Articles of Association
dot icon25/02/2021
Appointment of Mr Peter Harold Jackson as a secretary on 2021-02-23
dot icon24/02/2021
Termination of appointment of Nicholas John Murray as a secretary on 2021-02-23
dot icon24/02/2021
Termination of appointment of Nicholas John Murray as a director on 2021-02-23
dot icon24/02/2021
Termination of appointment of Michael James Rodgers as a director on 2021-02-23
dot icon24/02/2021
Termination of appointment of Fiona Baker as a director on 2021-02-23
dot icon24/02/2021
Appointment of Mr Christopher John Bradford as a director on 2021-02-23
dot icon24/02/2021
Appointment of Mr Niall Alasdair Cameron Blackie as a director on 2021-02-23
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/02/2020
Termination of appointment of Henrik Chart as a director on 2020-02-24
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/01/2020
Termination of appointment of Joan Smith as a director on 2020-01-14
dot icon14/01/2020
Appointment of Mr Peter Harold Jackson as a director on 2020-01-14
dot icon14/01/2020
Appointment of Ms Jane Alison Rushton as a director on 2020-01-14
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Appointment of Mr Michael James Rodgers as a director on 2019-01-15
dot icon31/03/2019
Termination of appointment of Graham Moss as a director on 2019-03-01
dot icon15/02/2019
Termination of appointment of Ruth Henderson Reavell as a director on 2019-02-14
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Appointment of Mrs Ruth Henderson Reavell as a director on 2018-02-27
dot icon27/02/2018
Appointment of Dr Henrik Chart as a director on 2018-02-27
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Director's details changed for Mr Iain Gordon Macniven on 2017-09-01
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/01/2016
Annual return made up to 2016-01-31 no member list
dot icon13/01/2016
Termination of appointment of Carol Duncan as a director on 2016-01-12
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Peter Justin Varley as a director on 2015-09-21
dot icon31/03/2015
Appointment of Mr Graham Moss as a director on 2015-03-02
dot icon10/02/2015
Annual return made up to 2015-01-31 no member list
dot icon29/01/2015
Appointment of Mr Iain Gordon Macniven as a director on 2015-01-13
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon09/01/2014
Appointment of Mr Peter Justin Varley as a director
dot icon09/01/2014
Termination of appointment of Roger Lanyon as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-31 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/09/2012
Termination of appointment of Anne Widdop as a director
dot icon09/02/2012
Annual return made up to 2012-01-31 no member list
dot icon24/01/2012
Appointment of Michelle Maree Macdonald as a director
dot icon24/01/2012
Appointment of Carol Duncan as a director
dot icon07/12/2011
Appointment of Ms Anne Widdop as a director
dot icon24/11/2011
Termination of appointment of Christopher Lemons as a director
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/11/2011
Termination of appointment of Andy Bryson-Challis as a director
dot icon27/09/2011
Termination of appointment of Malcolm Ross as a director
dot icon13/07/2011
Appointment of Mr Nicholas John Murray as a secretary
dot icon13/07/2011
Termination of appointment of Ann Martin as a secretary
dot icon07/07/2011
Termination of appointment of Richard Begg as a director
dot icon06/07/2011
Appointment of Andy Bryson-Challis as a director
dot icon06/07/2011
Appointment of Mr Nicholas John Murray as a director
dot icon12/04/2011
Annual return made up to 2011-01-31 no member list
dot icon21/01/2011
Appointment of Fiona Baker as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of Ann Martin as a director
dot icon19/05/2010
Appointment of Reverend Richard John Begg as a director
dot icon27/02/2010
Annual return made up to 2010-01-31 no member list
dot icon27/02/2010
Director's details changed for Ms Ann Barbara Martin on 2010-01-31
dot icon27/02/2010
Director's details changed for Malcolm Ellerker Ross on 2010-01-31
dot icon27/02/2010
Director's details changed for Roger Mackay Lanyon on 2010-01-31
dot icon27/02/2010
Director's details changed for Mrs Joan Smith on 2010-01-31
dot icon27/02/2010
Director's details changed for Mrs Joan Smith on 2010-01-31
dot icon27/02/2010
Director's details changed for Ms Ann Barbara Martin on 2010-01-31
dot icon27/02/2010
Director's details changed for Malcolm Ellerker Ross on 2010-01-31
dot icon27/02/2010
Director's details changed for Roger Mackay Lanyon on 2010-01-31
dot icon23/02/2010
Termination of appointment of Noreen Summers as a director
dot icon23/02/2010
Termination of appointment of Angus Macintyre as a director
dot icon18/02/2010
Appointment of Christopher Michael Lemons as a director
dot icon19/12/2009
Appointment of Malcolm Ellerker Ross as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/11/2009
Appointment of Mrs Joan Smith as a director
dot icon18/02/2009
Annual return made up to 31/01/09
dot icon18/02/2009
Appointment terminated director colin biddulph
dot icon09/02/2009
Amended accounts made up to 2008-03-31
dot icon03/02/2009
Appointment terminated director alison benfield
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Annual return made up to 31/01/08
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon20/02/2007
Annual return made up to 31/01/07
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon15/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2006
Annual return made up to 31/01/06
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2005
Annual return made up to 31/01/05
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Annual return made up to 31/01/04
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon05/02/2003
Annual return made up to 31/01/03
dot icon04/12/2002
New director appointed
dot icon02/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/02/2002
Annual return made up to 31/01/02
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon15/06/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Annual return made up to 31/01/01
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Annual return made up to 31/01/00
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Annual return made up to 31/01/99
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon23/06/1998
Director resigned
dot icon20/02/1998
Annual return made up to 31/01/98
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon21/11/1997
Secretary resigned;director resigned
dot icon14/02/1997
Annual return made up to 31/01/97
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon29/10/1996
Secretary resigned;director resigned
dot icon29/10/1996
Registered office changed on 29/10/96 from: tigh dobhran camus an t'allen arisaig inverness-shire PH39 4NU
dot icon08/10/1996
New secretary appointed
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Annual return made up to 31/01/96
dot icon31/01/1995
Secretary's particulars changed;director's particulars changed
dot icon31/01/1995
Annual return made up to 31/01/95
dot icon30/01/1995
Accounts for a small company made up to 1994-04-30
dot icon29/11/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon25/01/1994
Annual return made up to 31/01/94
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon09/02/1993
Annual return made up to 31/01/93
dot icon19/01/1993
Registered office changed on 19/01/93 from: cuil bruach mallaig inverness-shire PH41 4QT
dot icon19/01/1993
New secretary appointed
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Secretary resigned
dot icon28/07/1992
Annual return made up to 17/04/92
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon03/10/1991
Memorandum and Articles of Association
dot icon03/10/1991
Resolutions
dot icon17/04/1991
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchens, David
Director
17/04/1991 - 17/09/1996
5
Widdop, Anne
Director
22/11/2011 - 23/08/2012
22
Baker, Fiona
Director
07/12/2010 - 23/02/2021
2
Moss, Graham
Director
02/03/2015 - 01/03/2019
2
Moss, Graham
Director
29/09/2023 - 07/03/2024
2

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 MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION is an(a) Active company incorporated on 17/04/1991 with the registered office located at Mallaig And District Swimming, Pool, Mallaig, Highland PH41 4RG. There are currently 7 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 MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION?

toggle

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION is currently Active. It was registered on 17/04/1991 .

Where is MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION located?

toggle

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION is registered at Mallaig And District Swimming, Pool, Mallaig, Highland PH41 4RG.

What does MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION do?

toggle

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-31 with no updates.