UKBizDB.co.uk

VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Voluntary Action In Badenoch And Strathspey. The company was founded 32 years ago and was given the registration number SC134689. The firm's registered office is in GRANTOWN-ON-SPEY. You can find them at Town House, The Square, Grantown-on-spey, Morayshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY
Company Number:SC134689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Town House, The Square, Grantown-on-spey, Morayshire, PH26 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town House, The Square, Grantown-On-Spey, PH26 3HF

Secretary23 March 2015Active
Town House, The Square, Grantown-On-Spey, PH26 3HF

Director16 November 2015Active
1 Sandy's Way, Sandys Way, Cromdale, Grantown-On-Spey, Scotland, PH26 3RA

Director13 September 2023Active
Sonas, Mackay Avenue, Grantown-On-Spey, Scotland, PH26 3EU

Director16 November 2015Active
Kincardine House, Boat Of Garten, PH24 3BY

Director06 May 2003Active
Seallagh Creag, Golf Course Road, Newtonmore, Scotland, PH20 1AT

Director16 November 2015Active
Town House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director16 November 2009Active
61 Corrour Road, Aviemore, PH22 1SS

Director29 November 2004Active
7, Mitchell Road, Aviemore, Scotland, PH22 1SH

Director31 December 2018Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary25 October 1991Active
The Lade, Cromdale, Grantown On Spey, PH26 3PH

Secretary13 December 1991Active
Battanropie, Station Road, Carr-Bridge, PH23 3AL

Director06 May 2003Active
9 Balmenach, Cromdale, Grantown On Spey, PH26 3PH

Director16 November 1992Active
The Town House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director30 June 2014Active
28, Allt Mor, Aviemore, PH22 1QQ

Director16 November 2009Active
37 Strathspey Avenue, Aviemore, PH22 1SN

Director06 May 2003Active
Tigh Na Fraoch, Aviemore, PH22 1QB

Director13 December 1991Active
Creagbheag Cottage West Terrace, Kingussie, PH21 1HB

Director13 December 1991Active
Dail Na Seilg, 12 Loch Na Leoba Road, Newtonmore, PH20 1BW

Director15 January 2007Active
The Doune Of Rothiemurcus, Aviemore, Inverness-Shire, PH22 1QP

Director13 December 1991Active
Birchview House, High Street, Grantown On Spey, PH26 3EN

Director01 January 1999Active
Tigh Na Hath, Dulnain Bridge, Grantown On Spey, PH26 3NU

Director13 December 1991Active
Badaguish Centre, Glenmore, Aviemore, PH22 1QU

Director13 December 1991Active
Croila, Drumguish, Kingussie, PH21 1NY

Director13 November 1995Active
5, Macbean Road, Kincraig, PH21 1AD

Director16 November 2009Active
3 Dellmhor, Rothiemurchus, Aviemore, PH22 1QW

Director13 December 1991Active
Monadhlaith, Speybridge, Grantown On Spey, PH26 3NQ

Director13 September 1993Active
The Town House, The Town House, The Square, Grantown On Spey, Scotland, PH26 3HF

Director01 October 2014Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director25 October 1991Active
8 Strathspey Drive, Grantown On Spey, PH26 3EY

Director27 November 2006Active
Kirkton Garden Cottage, Glenbeg, Grantown-On-Spey, PH26 3NT

Director01 January 1999Active
Poll Creagan, Newtonmore, PH20 1BD

Director07 July 2001Active
Tor Alvie Cottage, Lynwilg, Aviemore, PH22 1QB

Director13 December 1991Active
The Gables, Cromdale, Grantown On Spey, PH26 3LQ

Director13 December 1991Active
Mullach Na Beinne, Laggan, Newtonmore, PH20 1AH

Director31 December 1991Active

People with Significant Control

Mrs Karen Rowena Derrick
Notified on:01 July 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:The Town House, The Square, Grantown-On-Spey, Scotland, PH26 3HF
Nature of control:
  • Significant influence or control
Mr Roderick Rutherford Mcleod
Notified on:01 October 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Town House, The Square, Grantown-On-Spey, PH26 3HF
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.