MID ARGYLL COMMUNITY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

MID ARGYLL COMMUNITY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137229

Incorporation date

20/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mid Argyll Swimming Pool, Oban Road, Lochgilphead PA31 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/04/2026
Termination of appointment of Colin William Campbell as a director on 2026-04-04
dot icon23/03/2026
Termination of appointment of Fiona Margaret Macalpine as a director on 2026-03-10
dot icon23/03/2026
Appointment of Mrs Sybil Elisabeth Bertioli as a director on 2026-03-10
dot icon23/03/2026
Termination of appointment of Fiorna Cairns Smith as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mrs Sybil Bertioli as a secretary on 2026-03-10
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Appointment of Mrs Emma King-Venables as a director on 2025-11-20
dot icon15/11/2025
Termination of appointment of Alison Cameron Whitefield as a director on 2025-11-12
dot icon15/11/2025
Termination of appointment of Alison Cameron Whitefield as a secretary on 2025-11-12
dot icon15/11/2025
Termination of appointment of Jane Alison Smee as a director on 2025-11-12
dot icon15/11/2025
Termination of appointment of Jane Alison Smee as a secretary on 2025-11-12
dot icon10/09/2025
Appointment of Mr David John Salmon as a director on 2025-09-09
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon23/01/2025
Appointment of Mr Andrew Milne as a director on 2025-01-14
dot icon22/01/2025
Appointment of Miss Fiona Margaret Macalpine as a director on 2025-01-14
dot icon17/01/2025
Appointment of Miss Jane Alison Smee as a director on 2025-01-14
dot icon17/01/2025
Appointment of Miss Jane Alison Smee as a secretary on 2025-01-14
dot icon31/12/2024
Termination of appointment of John Michael Gurr as a director on 2024-12-18
dot icon02/12/2024
Termination of appointment of Lynn Finlay as a director on 2024-11-26
dot icon02/12/2024
Termination of appointment of Kerrien Jane Grant as a director on 2024-11-26
dot icon02/12/2024
Termination of appointment of Katherine Lynn Shaw as a director on 2024-11-26
dot icon02/12/2024
Director's details changed for Ms Fiorna Cairns Smith on 2024-11-26
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Termination of appointment of Katherine Lynn Shaw as a secretary on 2024-09-13
dot icon28/08/2024
Termination of appointment of James Elliot Ross as a director on 2024-08-14
dot icon22/08/2024
Appointment of Mrs Alison Cameron Whitefield as a secretary on 2024-08-22
dot icon17/04/2024
Appointment of Mrs Lynn Finlay as a director on 2024-04-10
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon16/04/2024
Appointment of Ms Fiorna Cairns Smith as a director on 2024-04-10
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Registered office address changed from Mid Argyll Swimming Pool Oban Road Lochgilphead Argyll PA31 8NE to Mid Argyll Swimming Pool Oban Road Lochgilphead PA31 8NG on 2023-10-10
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/03/2023
Termination of appointment of Anne Moore as a director on 2023-03-14
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Mrs Kerrien Jane Grant as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mrs Kate Macaulay as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr James Elliot Ross as a director on 2022-11-09
dot icon21/11/2022
Appointment of Mr Stewart Alexander Turner as a director on 2022-11-08
dot icon21/11/2022
Termination of appointment of Martin Christopher Waterhouse as a director on 2022-11-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Andrew
Director
14/01/2025 - Present
4
Hillman, Susan Louise
Director
01/12/2010 - 26/10/2017
2
Sloan, Richard Davidson, Dr
Director
08/02/2012 - 10/02/2015
2
Shaw, Katherine Lynn
Secretary
23/07/2019 - 13/09/2024
-
Inglis, David Alexander
Secretary
06/07/1996 - 01/04/1998
-

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 MID ARGYLL COMMUNITY ENTERPRISES LIMITED

MID ARGYLL COMMUNITY ENTERPRISES LIMITED is an(a) Active company incorporated on 20/03/1992 with the registered office located at Mid Argyll Swimming Pool, Oban Road, Lochgilphead PA31 8NG. There are currently 8 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 MID ARGYLL COMMUNITY ENTERPRISES LIMITED?

toggle

MID ARGYLL COMMUNITY ENTERPRISES LIMITED is currently Active. It was registered on 20/03/1992 .

Where is MID ARGYLL COMMUNITY ENTERPRISES LIMITED located?

toggle

MID ARGYLL COMMUNITY ENTERPRISES LIMITED is registered at Mid Argyll Swimming Pool, Oban Road, Lochgilphead PA31 8NG.

What does MID ARGYLL COMMUNITY ENTERPRISES LIMITED do?

toggle

MID ARGYLL COMMUNITY ENTERPRISES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for MID ARGYLL COMMUNITY ENTERPRISES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-04 with no updates.