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..
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 | : |
|
Registered Address | : | Town House, The Square, Grantown-on-spey, Morayshire, PH26 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town House, The Square, Grantown-On-Spey, PH26 3HF | Secretary | 23 March 2015 | Active |
Town House, The Square, Grantown-On-Spey, PH26 3HF | Director | 16 November 2015 | Active |
1 Sandy's Way, Sandys Way, Cromdale, Grantown-On-Spey, Scotland, PH26 3RA | Director | 13 September 2023 | Active |
Sonas, Mackay Avenue, Grantown-On-Spey, Scotland, PH26 3EU | Director | 16 November 2015 | Active |
Kincardine House, Boat Of Garten, PH24 3BY | Director | 06 May 2003 | Active |
Seallagh Creag, Golf Course Road, Newtonmore, Scotland, PH20 1AT | Director | 16 November 2015 | Active |
Town House, The Square, Grantown-On-Spey, Scotland, PH26 3HF | Director | 16 November 2009 | Active |
61 Corrour Road, Aviemore, PH22 1SS | Director | 29 November 2004 | Active |
7, Mitchell Road, Aviemore, Scotland, PH22 1SH | Director | 31 December 2018 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Secretary | 25 October 1991 | Active |
The Lade, Cromdale, Grantown On Spey, PH26 3PH | Secretary | 13 December 1991 | Active |
Battanropie, Station Road, Carr-Bridge, PH23 3AL | Director | 06 May 2003 | Active |
9 Balmenach, Cromdale, Grantown On Spey, PH26 3PH | Director | 16 November 1992 | Active |
The Town House, The Square, Grantown-On-Spey, Scotland, PH26 3HF | Director | 30 June 2014 | Active |
28, Allt Mor, Aviemore, PH22 1QQ | Director | 16 November 2009 | Active |
37 Strathspey Avenue, Aviemore, PH22 1SN | Director | 06 May 2003 | Active |
Tigh Na Fraoch, Aviemore, PH22 1QB | Director | 13 December 1991 | Active |
Creagbheag Cottage West Terrace, Kingussie, PH21 1HB | Director | 13 December 1991 | Active |
Dail Na Seilg, 12 Loch Na Leoba Road, Newtonmore, PH20 1BW | Director | 15 January 2007 | Active |
The Doune Of Rothiemurcus, Aviemore, Inverness-Shire, PH22 1QP | Director | 13 December 1991 | Active |
Birchview House, High Street, Grantown On Spey, PH26 3EN | Director | 01 January 1999 | Active |
Tigh Na Hath, Dulnain Bridge, Grantown On Spey, PH26 3NU | Director | 13 December 1991 | Active |
Badaguish Centre, Glenmore, Aviemore, PH22 1QU | Director | 13 December 1991 | Active |
Croila, Drumguish, Kingussie, PH21 1NY | Director | 13 November 1995 | Active |
5, Macbean Road, Kincraig, PH21 1AD | Director | 16 November 2009 | Active |
3 Dellmhor, Rothiemurchus, Aviemore, PH22 1QW | Director | 13 December 1991 | Active |
Monadhlaith, Speybridge, Grantown On Spey, PH26 3NQ | Director | 13 September 1993 | Active |
The Town House, The Town House, The Square, Grantown On Spey, Scotland, PH26 3HF | Director | 01 October 2014 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Director | 25 October 1991 | Active |
8 Strathspey Drive, Grantown On Spey, PH26 3EY | Director | 27 November 2006 | Active |
Kirkton Garden Cottage, Glenbeg, Grantown-On-Spey, PH26 3NT | Director | 01 January 1999 | Active |
Poll Creagan, Newtonmore, PH20 1BD | Director | 07 July 2001 | Active |
Tor Alvie Cottage, Lynwilg, Aviemore, PH22 1QB | Director | 13 December 1991 | Active |
The Gables, Cromdale, Grantown On Spey, PH26 3LQ | Director | 13 December 1991 | Active |
Mullach Na Beinne, Laggan, Newtonmore, PH20 1AH | Director | 31 December 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.