THE ALNESS COMMUNITY ASSOCIATION LIMITED
Overview
| Company Name | THE ALNESS COMMUNITY ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC128982 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ALNESS COMMUNITY ASSOCIATION LIMITED?
- Publishing of newspapers (58130) / Information and communication
- Cultural education (85520) / Education
- Museums activities (91020) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is THE ALNESS COMMUNITY ASSOCIATION LIMITED located?
| Registered Office Address | 102-106 High Street Alness IV17 0SG Ross-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ALNESS COMMUNITY ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for THE ALNESS COMMUNITY ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for THE ALNESS COMMUNITY ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Ellen Menzie as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Stanley Mcleod as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Forsyth Burnett as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Appointment of Ms Jasmin Rebecca Danvers as a director on May 15, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Ian Forsyth Burnett on Jul 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Reverend Hugh Robert Mcinally-Adair on Apr 20, 2022 | 2 pages | CH01 | ||
Appointment of Miss Susan Ellen Menzie as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr David James Anderson as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Jacqueline Maxwell as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Miss Angela Mary Wilson as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Dr Jane Anne Holmes as a secretary on May 15, 2025 | 2 pages | AP03 | ||
Appointment of Dr Jane Anne Holmes as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Brian William Weaver as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sheila Spence as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Ruth Prentice on Dec 19, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 26 pages | AA | ||
Appointment of Miss Ruth Prentice as a director on May 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Reay Allison Ross as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alister David Ferguson as a director on May 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Dugald Stewart Campbell as a director on May 18, 2023 | 1 pages | TM01 | ||
Who are the officers of THE ALNESS COMMUNITY ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Jane Anne, Dr | Secretary | 102-106 High Street Alness IV17 0SG Ross-Shire | 338127620001 | |||||||
| ANDERSON, David James | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 269844550001 | |||||
| DANVERS, Jasmin Rebecca | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 338345670001 | |||||
| HOLMES, Jane Anne, Dr | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 153904380004 | |||||
| MAXWELL, Jacqueline | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 338141460001 | |||||
| MCINALLY-ADAIR, Hugh Robert, Rev | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 265406420002 | |||||
| MCINTOSH, Christina Elizabeth | Director | Wester Ardroy Ballachcraggan IV17 0XG Alness Ross Shire | Scotland | British | 94908120001 | |||||
| PATIENCE, Ruth | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | Scottish | 309227350002 | |||||
| ROSS, Reay Allison | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | Scottish | 309227060001 | |||||
| STAINKE, Michael Donald | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | Scottish | 225726000001 | |||||
| SWANSON, Morag Ada | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 225726420001 | |||||
| WEAVER, Brian William | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 110578970001 | |||||
| WILSON, Angela Mary | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | Scottish | 338141370001 | |||||
| DAVIS, Patricia | Secretary | 53 Salvesen Crescent IV17 0UL Alness Ross Shire | British | 1275370001 | ||||||
| DUNCAN, David | Secretary | 6 Obsdale Park IV17 0TP Alness Ross-Shire | British | 1275380001 | ||||||
| KINGHORN, Alistair George | Secretary | 173 Kirkside IV17 0RW Alness Ross Shire | British | 41990110001 | ||||||
| SUTHERLAND, Barbara Hodge | Secretary | 138 Shillinghill IV17 0TD Alness Ross Shire | British | 86658400001 | ||||||
| ANDERSON, Andrew | Director | 3 Distillery Cottages Teaninich IV17 0XB Alness Ross Shire | British | 67840120001 | ||||||
| BELL, Susan Mary | Director | 114 Shillinghill IV17 0TB Alness Ross Shire | British | 41989850001 | ||||||
| BOAK, Andrew Stein | Director | 6 Old Milnafur Road IV17 0TW Alness Ross-Shire | British | 1275340001 | ||||||
| BURNETT, Ian Forsyth | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | Scottish | 309174210002 | |||||
| BYRON, Allan | Director | 67a Averon Road IV17 0PS Alness Ross Shire | British | 42922360002 | ||||||
| CAMPBELL, James Dugald Stewart, Doctor | Director | 60 Obsdale Park IV17 0TR Alness Ross Shire | Scotland | British | 85999590001 | |||||
| CARTWRIGHT, Sally Margaret | Director | Achnahaird Springfield Terrace IV17 0SP Alness Ross-Shire | Scotland | British | 116498050001 | |||||
| CARTWRIGHT, Sarah Margaret | Director | Achnahaird Springfield Terrace IV17 0SP Alness Ross Shire | Scotland | British | 1275350001 | |||||
| DENT, Lynda | Director | 62 Shillinghill IV17 0SZ Alness Ross Shire | Scotland | British | 86658360001 | |||||
| DUNBAR, Dennis Lyon | Director | 169 Firhill IV17 0RX Alness Ross Shire | British | 41989880001 | ||||||
| DUNCAN, David | Director | 6 Obsdale Park IV17 0TP Alness Ross-Shire | Scotland | British | 1275380001 | |||||
| FERGUSON, Alister David | Director | Firhill IV17 0RU Alness 139 Ross-Shire Scotland | Scotland | Scottish | 100434310001 | |||||
| FLETCHER, Sheila Marion | Director | 102-106 High Street Alness IV17 0SG Ross-Shire | Scotland | British | 162249910001 | |||||
| HOBBS, Edward Charles | Director | 24 Darroch Brae IV17 0SD Alness Ross Shire | Scotland | British | 25784820001 | |||||
| KINGHORN, Alistair George | Director | 173 Kirkside IV17 0RW Alness Ross Shire | Scotland | British | 41990110001 | |||||
| MACDONALD, Margaret Elizabeth | Director | 27 Obsdale Road IV17 0TY Alness Ross Shire | British | 67804300001 | ||||||
| MACKENZIE, Hugh Ried | Director | Eastdene 18 Markey Strret IV17 0TZ Alness Ross Shire | British | 25784830001 | ||||||
| MACKENZIE, Joanna Catherine | Director | Eastdene 18 Market Street IV17 0TZ Alness Ross Shire | British | 31310660001 |
What are the latest statements on persons with significant control for THE ALNESS COMMUNITY ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0