AVIEMORE COMMUNITY CENTRE
Overview
| Company Name | AVIEMORE COMMUNITY CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC158681 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVIEMORE COMMUNITY CENTRE?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is AVIEMORE COMMUNITY CENTRE located?
| Registered Office Address | The Town House, The Square, Grantown On Spey, The Square PH26 3HF Grantown-On-Spey Moray |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVIEMORE COMMUNITY CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for AVIEMORE COMMUNITY CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||
Termination of appointment of Colin Alexander Matthew as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Beattie Malcolm as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Audrey Daphne Mackenzie as a director on Nov 28, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Beattie Malcolm as a director on Dec 14, 2017 | 2 pages | AP01 | ||
Accounts for a small company made up to Feb 28, 2017 | 11 pages | AA | ||
Confirmation statement made on Jun 15, 2017 with no updates | 3 pages | CS01 | ||
Notification of John Rainy Brown as a person with significant control on May 15, 2017 | 2 pages | PSC01 | ||
Full accounts made up to Feb 28, 2016 | 11 pages | AA | ||
Annual return made up to Jun 15, 2016 no member list | 5 pages | AR01 | ||
Full accounts made up to Feb 28, 2015 | 11 pages | AA | ||
Who are the officers of AVIEMORE COMMUNITY CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAINY BROWN, John | Secretary | The Square PH26 3HF Grantown-On-Spey The Town House Moray Scotland | British | 44708180002 | ||||||
| MCKENNA, William | Director | 3 Dellmhor Rothiemurchus PH22 1QW Aviemore Inverness Shire | Scotland | British | 19070940001 | |||||
| HEMINGHAM, William | Secretary | Marbil House Railway Terrace PH22 1SA Aviemore Inverness Shire | British | 55019810001 | ||||||
| BLACKSTOCK, Rory | Director | 12 Spey Avenue PH22 1SP Aviemore Inverness Shire | British | 38766200001 | ||||||
| BROOKS, Simon | Director | Norwood Deshar Road PH24 3BN Boat Of Garten Inverness Shire | British | 114483800001 | ||||||
| BRUCE, Frances Eliane | Director | 21 Burnside Avenue PH22 1SE Aviemore Inverness Shire | British | 69256090001 | ||||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||
| CURRAN, Brendan | Director | Hill Street IV15 9HH Dingwall 3 Macdonald Court Highland | British | 79864770002 | ||||||
| ESSEN, Catherine | Director | 37 Milton Park PH22 1RR Aviemore Inverness Shire | British | 43484480001 | ||||||
| FERGUSON, Alison Mary | Director | Glenmore PH22 1QU Aviemore Cairn Eilrig Highland Region Inverness | Scotland | British | 158945100001 | |||||
| GRANT, Fiona | Director | Avielochan Farm PH22 1QD Aviemore Inverness Shire Scotland | United Kingdom | Scottish | 62208340001 | |||||
| HAMILTON, Michael George | Director | 16 Muirton PH22 1SF Aviemore Inverness Shire | Scotland | British | 126980480001 | |||||
| HEMINGHAM, William | Director | Marbil House Railway Terrace PH22 1SA Aviemore Inverness Shire | British | 55019810001 | ||||||
| JACHACY, George Bogdan | Director | Easter Kinakyle PH22 1PZ Aviemore Highland | British | 55333450001 | ||||||
| LAIDLAW, Shona Ruth | Director | 47 Burnside Road PH22 1SQ Aviemore Inverness Shire | British | 64138620001 | ||||||
| LOBBAN, William | Director | Pawprints Dalfaber PH22 1QD Aviemore Inverness-Shire | United Kingdom | Scottish | 27328290001 | |||||
| MACKENZIE, Audrey Daphne | Director | Tamsduchus 10 Dalfaber Road PH22 1PU Aviemore Highland | Scotland | British | 57323580001 | |||||
| MALCOLM, Ian Beattie | Director | Dalfaber Road PH22 1PU Aviemore Fernbank Scotland | Scotland | British | 19240540001 | |||||
| MALCOLM, Ian Beattie | Director | Fernbank Dalfaber Road PH22 1PU Aviemore Inverness Shire Scotland | Scotland | British | 19240540001 | |||||
| MATTHEW, Colin Alexander | Director | Inverdruie PH22 1QH Aviemore Stirling Cottage Highland | U.K | British | 156443900001 | |||||
| SHAW, Donna | Director | 14 Creag Aghreausaiche Dalfaber PH22 1LD Aviemore | Scotland | British | 126240540002 | |||||
| SHAW, Donna | Director | 21 Burnside Avenue PH22 1SE Aviemore Highland | British | 57323470001 | ||||||
| TONKIN, Maud | Director | 11 Muirton PH22 1SF Aviemore Inverness Shire | British | 69256130001 | ||||||
| WHELAN, Dorothy May | Director | 17 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire Scotland | British | 4658630001 |
Who are the persons with significant control of AVIEMORE COMMUNITY CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Rainy Brown | May 15, 2017 | Cromdale PH26 3PH Grantown-On-Spey The Lade Highland Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does AVIEMORE COMMUNITY CENTRE have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Dec 24, 2010 Delivered On Jan 06, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot or area of ground extending to 330 square metres or thereby at grampian road aviemore. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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