GLENCOE & GLENETIVE COMMUNITY COMPANY
Overview
Company Name | GLENCOE & GLENETIVE COMMUNITY COMPANY |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC227919 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENCOE & GLENETIVE COMMUNITY COMPANY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is GLENCOE & GLENETIVE COMMUNITY COMPANY located?
Registered Office Address | Torren Glencoe PH49 4HX Ballachulish Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLENCOE & GLENETIVE COMMUNITY COMPANY?
Company Name | From | Until |
---|---|---|
FRIENDS OF GLENCOE | Feb 11, 2002 | Feb 11, 2002 |
What are the latest accounts for GLENCOE & GLENETIVE COMMUNITY COMPANY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2021 |
Next Accounts Due On | Feb 28, 2022 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for GLENCOE & GLENETIVE COMMUNITY COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Sinclair as a director on Sep 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alister Macdonald Sutherland as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Anne Boswell Sutherland as a director on Apr 13, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sally Mortimer as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Amanda Walker as a director on Oct 01, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Mortimer as a director on Oct 01, 2009 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Janzen as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 14 pages | AA | ||||||||||
Termination of appointment of Jonathan Henshall as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Hinchley as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Sinclair as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alister Macdonald Sutherland as a secretary on Mar 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Janzen as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
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 Nov 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 no member list | 7 pages | AR01 | ||||||||||
Who are the officers of GLENCOE & GLENETIVE COMMUNITY COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTHERLAND, Alister Macdonald | Secretary | Glencoe PH49 4HX Ballachulish Torren Scotland | 240730020001 | |||||||
HINCHLEY, James | Director | Lorn Drive Glencoe PH49 4HR Ballachulish 11 Lorne Drive Scotland | Scotland | British | Shop Manager | 122489060001 | ||||
MORTIMER, Sally | Director | Glencoe PH49 4HX Ballachulish Torren Scotland | Scotland | British | Retired | 282090950001 | ||||
SUTHERLAND, Alister Macdonald | Director | Glencoe PH49 4HX Ballachulish Torren Scotland | United Kingdom | British | Retired Solicitor | 282264190001 | ||||
FERRIS, Michael Ian | Nominee Secretary | 12 Springfield Road HS1 2PT Stornoway Isle Of Lewis | British | 900023140001 | ||||||
JANZEN, Thomas, Mr. | Secretary | Glencoe PH49 4HX Ballachulish Glencoe Youth Hostel Argyll Scotland | 202266910001 | |||||||
SUTHERLAND, Alister Macdonald | Secretary | Torren Glencoe PH49 4HX Ballachulish Argyll | British | Solicitor | 73418540001 | |||||
DOOGAN, David Adrian | Director | Cherrybank Glencoe PH49 4HT Ballachulish Argyll | British | Paramedic | 107424580001 | |||||
GRANT, George | Director | Caberfeidh 21c Carnoch PH49 4HQ Glencoe Argyll | Scotland | British | Retired | 121203860001 | ||||
GUNN, David Magillvray | Director | 20 Lorn Drive PH49 4HR Glencoe Argyll | British | Senior Storeman-Mod | 116945950001 | |||||
HENSHALL, Jonathan | Director | Lorn Drive Glencoe PH49 4HR Ballachulish 12 Argyll Scotland | Scotland | British | Head Green Keeper | 201370490001 | ||||
JANZEN, Thomas | Director | Glencoe PH49 4HX Ballachulish Glencoe Yh Argyll Scotland | Scotland | German | Youth Hostel Manager | 190822480001 | ||||
JOHNSTONE, Jeanette Louise | Director | Seaforth Glencoe PH49 4HX Ballahulish Argyll | Scotland | British | Learning Support Teacher | 127781490001 | ||||
JOHNSTONE, Peter James | Director | Seaforth Cottage, Glencoe PH49 4HU Ballachulish Argyll | Scotland | British | Disabled | 102264430001 | ||||
JOHNSTONE, Peter James | Director | Seaforth Cottage, Glencoe PH49 4HU Ballachulish Argyll | Scotland | British | Disabled | 102264430001 | ||||
KENNEDY, Nancy | Director | Cruachan Glencoe PH49 4HS Argyll | British | Shop Assistant | 80889680001 | |||||
MACDONALD, Alistair | Director | Croft 24a Carnoch, Glencoe PH49 4HQ Ballachulish Argyll | United Kingdom | British | Crofter | 82585270001 | ||||
MACDONALD, Stewart Macaulay | Nominee Director | Flat 5 21 Francis Street HS1 2NF Stornoway Isle Of Lewis | British | 900023130001 | ||||||
MACKENZIE, Derek | Director | 6 Jamieson Drive HS1 2TE Stornoway Isle Of Lewis | British | Legal Trainee | 79785560001 | |||||
MCCUBBIN, William | Director | Holly Cottage Glencoe PH49 4HS Ballachulish Argyll | British | Retired | 97434410001 | |||||
MORTIMER, Sally | Director | Carnach Hill Glencoe PH49 4HT Argyll | Scotland | British | Retired | 97434480001 | ||||
MUNDEY, Stewart | Director | 19b Carnoch Glencoe PH49 4HQ Ballachulish Argyll | Scotland | British | Office Worker | 97434380001 | ||||
SINCLAIR, Michael John | Director | Glenetive PH49 4JA Ballachulish 1 Allt Beg Scotland | Scotland | British | Self-Employed | 255953980001 | ||||
SMITH, David | Director | Pier House Tigh A Phuirt, Glencoe PH49 4HN Ballachulish Argyll | Scotland | British | Retired | 97434250001 | ||||
SUTHERLAND, Victoria Anne Boswell | Director | Glencoe PH49 4HX Ballachulish Torren, Argyll Scotland | United Kingdom | Danish | Tourist Accommadation Provider | 202272260001 | ||||
WALKER, Caroline Amanda | Director | 21a Carnoch Glencoe PH49 4HS Ballachulish Tigh Mo Gridhe Argyll Scotland | Scotland | British | Midwife | 136417330001 | ||||
WALKER, Caroline Amanda | Director | 21a Carnoch Glencoe PH49 4HS Ballachulish Mamore Cottage Argyll Scotland | Scotland | British | Midwife | 136417330001 |
What are the latest statements on persons with significant control for GLENCOE & GLENETIVE COMMUNITY COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Feb 09, 2017 | 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