This company is commonly known as Helmsdale And District Community Association. The company was founded 21 years ago and was given the registration number SC238063. The firm's registered office is in HELMSDALE. You can find them at Helmsdale Community Centre, Dunrobin Street, Helmsdale, Sutherland. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HELMSDALE AND DISTRICT COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | SC238063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Helmsdale Community Centre, Dunrobin Street, Helmsdale, Sutherland, KW8 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunrobin Street, Helmsdale, Scotland, KW8 6JA | Secretary | 04 July 2017 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, Scotland, KW8 6JA | Director | 02 December 2020 | Active |
5, Simpson Crescent, Helmsdale, Scotland, KW8 6LE | Director | 12 May 2006 | Active |
1, Creag Loisgte Place, Portgower, Helmsdale, Scotland, KW8 6HW | Director | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 25 June 2012 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 19 October 2016 | Active |
49 Simpson Crescent, Helmsdale, KW8 6LE | Director | 12 May 2006 | Active |
Anvil House, Strathnaver Street, Helmsdale, KW8 6JJ | Secretary | 11 October 2002 | Active |
Corner House, 4 Lillieshall Street, Helmsdale, Scotland, KW8 6JF | Secretary | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Secretary | 19 October 2016 | Active |
3 Dunrobin Street, Helmsdale, KW8 6JA | Director | 12 May 2006 | Active |
Anvil House, Strathnaver Street, Helmsdale, KW8 6JJ | Director | 11 October 2002 | Active |
Corner House, 4 Lillieshall Street, Helmsdale, KW8 6JF | Director | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 19 October 2016 | Active |
Cnoc Chaistel, Helmsdale, KW8 6LD | Director | 11 October 2002 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 19 October 2016 | Active |
Kincraig, Lilleshall St, Helmsdale, KW8 6JQ | Director | 01 September 2008 | Active |
47 Sutherland Street, Helmsdale, KW8 6LH | Director | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 25 June 2012 | Active |
7 Rockview Place, Helmsdale, KW8 6LF | Director | 11 October 2002 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, Scotland, KW8 6JA | Director | 02 December 2020 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 19 October 2016 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 25 June 2012 | Active |
17, Rockview Place, Helmsdale, KW8 6LD | Director | 11 May 2009 | Active |
6 Glebe Terrace, Helmsdale, KW8 6LG | Director | 12 May 2006 | Active |
Helmsdale Community Centre, Dunrobin Street, Helmsdale, KW8 6JA | Director | 19 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Appoint person secretary company with name date. | Download |
2017-07-12 | Officers | Termination secretary company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.