This company is commonly known as Burghead Amenities Association. The company was founded 22 years ago and was given the registration number SC222370. The firm's registered office is in ELGIN. You can find them at 27 Headland Rise, Burghead, Elgin, Morayshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BURGHEAD AMENITIES ASSOCIATION |
---|---|---|
Company Number | : | SC222370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 27 Headland Rise, Burghead, Elgin, Morayshire, IV30 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Forteath Street, Burghead, Scotland, IV30 5XF | Director | 11 May 2023 | Active |
30 Forest Road, Bughead, IV30 5XL | Director | 08 May 2007 | Active |
16, Mckenzie Place, Burghead, IV30 5UU | Secretary | 08 May 2008 | Active |
19 Dunbar Street, Burghead, Elgin, IV30 5XB | Secretary | 15 June 2006 | Active |
7 Dunphail Place, Burghead, IV30 5UR | Secretary | 06 May 2005 | Active |
19 Forest Road, Burghead, Elgin, IV30 5XL | Secretary | 21 August 2001 | Active |
71 Granary Street, Burghead, IV30 5UA | Director | 15 June 2006 | Active |
89, Grant Street, Burghead, IV30 5TZ | Director | 08 May 2008 | Active |
71 Granary Street, Burghead, IV30 5UA | Director | 12 October 2006 | Active |
78 Forteath Street, Burghead, Elgin, IV30 5XF | Director | 08 May 2007 | Active |
51, Dunbar Street, Burghead, IV30 8XQ | Director | 08 May 2008 | Active |
16, Mckenzie Place, Burghead, IV30 5UU | Director | 08 May 2008 | Active |
27, Headland Rise, Burghead, Elgin, United Kingdom, IV30 5HA | Director | 20 May 2010 | Active |
27, Headland Rise, Burghead, Elgin, United Kingdom, IV30 5HA | Director | 20 May 2010 | Active |
39, Granary Street, Burghead, IV30 5UA | Director | 08 May 2008 | Active |
27, Headland Rise, Burghead, Elgin, United Kingdom, IV30 5HA | Director | 03 June 2014 | Active |
66 King Street, Burghead, Elgin, IV30 5XG | Director | 29 January 2003 | Active |
19 Dunbar Street, Burghead, Elgin, IV30 5XB | Director | 08 May 2007 | Active |
27, Headland Rise, Burghead, Elgin, IV30 5HA | Director | 28 July 2016 | Active |
Forest Road, Burghead, Elgin, IV30 5XL | Director | 21 August 2001 | Active |
27, Headland Rise, Burghead, Elgin, United Kingdom, IV30 5HA | Director | 03 June 2014 | Active |
19 Forest Road, Burghead, Elgin, IV30 5XL | Director | 21 August 2001 | Active |
67, Granary Street, Burghead, IV30 5UA | Director | 08 May 2008 | Active |
27, Headland Rise, Burghead, Elgin, United Kingdom, IV30 5HA | Director | 03 June 2014 | Active |
27, Headland Rise, Burghead, Elgin, IV30 5HA | Director | 29 January 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.