This company is commonly known as Evanton Wood Community Company. The company was founded 16 years ago and was given the registration number SC332678. The firm's registered office is in DINGWALL. You can find them at Caberfeidh, 7 Camden St 7 Camden Street, Evanton, Dingwall, Ross-shire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | EVANTON WOOD COMMUNITY COMPANY |
---|---|---|
Company Number | : | SC332678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caberfeidh, 7 Camden St 7 Camden Street, Evanton, Dingwall, Ross-shire, IV16 9XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caberfeidh, 7 Camden Street, Evanton, Dingwall, United Kingdom, IV16 9XU | Director | 19 August 2009 | Active |
Inshoch House, Swordale Road, Evanton, Scotland, IV16 9UZ | Director | 26 October 2011 | Active |
Caberfeidh, 7 Camden St, 7 Camden Street, Evanton, Dingwall, IV16 9XU | Director | 05 January 2021 | Active |
Caberfeidh, 7 Camden St, 7 Camden Street, Evanton, Dingwall, Scotland, IV16 9XU | Director | 08 October 2014 | Active |
4, Assynt Street, Evanton, Dingwall, Scotland, IV16 9YH | Director | 25 October 2021 | Active |
Assynt Mills, Glen Glass Road, Evanton, Dingwall, Scotland, IV16 9XW | Director | 06 October 2010 | Active |
Kiltearn House, Evanton, Dingwall, IV16 9UY | Secretary | 28 September 2009 | Active |
28 Queensgate, Inverness, IV1 1YN | Corporate Secretary | 19 October 2007 | Active |
1, Sgitheach Place, Evanton, Dingwall, Scotland, IV16 9UD | Director | 01 November 2010 | Active |
27, Balconie Park, Evanton, IV16 9XD | Director | 19 August 2009 | Active |
3, Livera Street, Evanton, IV16 9YA | Director | 19 August 2009 | Active |
Inshoch House, Swordale Road, Evanton, Dingwall, IV16 9UZ | Director | 15 November 2007 | Active |
5 Culcairn Steading, Evanton, Dingwall, IV16 9XN | Director | 29 November 2007 | Active |
6 Balconie Steading, Evanton, Dingwall, IV16 9XE | Director | 15 November 2007 | Active |
Caberfeidh, 7 Camden St, 7 Camden Street, Evanton, Dingwall, Scotland, IV16 9XU | Director | 02 October 2012 | Active |
Kiltearn House, Kiltearn Evanton, Dingwall, IV16 9UY | Director | 19 August 2009 | Active |
Glendale, Camden Street, Evanton, Dingwall, IV16 9XX | Director | 15 November 2007 | Active |
3, Balconie Steadings, Evanton, Dingwall, Scotland, IV16 9XE | Director | 26 October 2011 | Active |
20, Ash Hill, Evanton, Dingwall, IV16 9XB | Director | 19 August 2009 | Active |
Maleth, Swordale Road, Evanton, Dingwall, IV16 9UZ | Director | 19 October 2007 | Active |
18, Glenglass Road, Evanton, Dingwall, Scotland, IV16 9YN | Director | 06 October 2016 | Active |
3 Swordale Cottage, Evanton, Dingwall, IV16 9XA | Director | 29 November 2007 | Active |
Blairbeag, Evanton, IV16 9UW | Director | 19 October 2007 | Active |
14, Hermitage Street, Evanton, Dingwall, Scotland, IV16 9YG | Director | 20 May 2012 | Active |
Caberfeidh, 7 Camden St, 7 Camden Street, Evanton, Dingwall, IV16 9XU | Director | 08 October 2018 | Active |
25, Balconie Park, Evanton, IV16 9XD | Director | 19 August 2009 | Active |
3, Balconie Steadings, Evanton, Dingwall, Scotland, IV16 9XE | Director | 26 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.