This company is commonly known as The Allt Beag Armadale Trust. The company was founded 22 years ago and was given the registration number SC226549. The firm's registered office is in THURSO. You can find them at Poulouriscaig, 169 Armadale, Thurso, Caithness. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE ALLT BEAG ARMADALE TRUST |
---|---|---|
Company Number | : | SC226549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Poulouriscaig, 169 Armadale, Thurso, Caithness, KW14 7SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poulouriscaig, 169 Armadale, Thurso, Scotland, KW14 7SA | Secretary | 09 April 2022 | Active |
Per Simon Wilkinson, Green Burn, Armadale, Thurso, Scotland, KW14 7SA | Director | 20 July 2018 | Active |
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA | Director | 04 February 2002 | Active |
62 Strathy East, Thurso, KW14 7RZ | Director | 13 May 2002 | Active |
Green Burn, Armadale, Thurso, Scotland, KW14 7SA | Director | 10 July 2018 | Active |
Green Burn, Armadale, Thurso, Scotland, KW14 7SA | Director | 20 July 2018 | Active |
Green Burn, Armadale, Thurso, Scotland, KW14 7SA | Director | 10 July 2018 | Active |
Caberfeidh, Armadale, Thurso, KW14 7SA | Secretary | 01 September 2004 | Active |
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA | Secretary | 16 December 2002 | Active |
1 Bayhead Gardens, Stornoway, HS1 2DJ | Secretary | 21 December 2001 | Active |
Caberfeidh, Armadale, Thurso, KW14 7SA | Director | 01 September 2004 | Active |
Caberfeidh, Armadale, Thurso, KW14 7SA | Director | 01 September 2004 | Active |
Badenellach, 1/3 Armadale, Thurso, KW14 7SA | Director | 13 May 2002 | Active |
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA | Director | 15 August 2017 | Active |
5 Munro Place, Bettyhill, Thurso, KW14 7TD | Director | 16 December 2002 | Active |
Ceol Na Mara, Strathy Point, Strathy, KW14 7RY | Director | 13 May 2002 | Active |
Gowan Lea, Armadale, Thurso, KW14 7SA | Director | 13 May 2002 | Active |
Ardveg, Bettyhill, Thurso, KW14 7SS | Director | 04 February 2002 | Active |
Lambhill, 21 Achtoty, Skerray, Thurso, LW14 7TH | Director | 21 December 2003 | Active |
Schoolhouse, Armadale, Thurso, KW14 7SA | Director | 13 May 2002 | Active |
Flat 5, 21 Francis Street, Stornoway, HS1 2NF | Nominee Director | 21 December 2001 | Active |
1 Bayhead Gardens, Stornoway, HS1 2DJ | Nominee Director | 21 December 2001 | Active |
Murray House, Armadale, Thurso, KW14 7SA | Director | 21 December 2003 | Active |
Murray House, Armadale, Thurso, KW14 7SA | Director | 21 December 2003 | Active |
Tir Alainn, Bettyhill, Thurso, KW14 7SS | Director | 13 May 2002 | Active |
Mrs Margaret Mcbride Mackay | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Per Simon Wilkinson, Green Burn, Thurso, Scotland, KW14 7SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Officers | Appoint person secretary company with name date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.