KEITH AND STRATHISLA REGENERATION PARTNERSHIP - KEITH


Company Profile Company Filings

Overview

KEITH AND STRATHISLA REGENERATION PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KEITH SCOTLAND and has the status: Active.
KEITH AND STRATHISLA REGENERATION PARTNERSHIP was incorporated 34 years ago on 26/02/1990 and has the registered number: SC123283. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KEITH AND STRATHISLA REGENERATION PARTNERSHIP - KEITH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 GREEN LANE
KEITH
AB55 6NX
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE KEITH INITIATIVE (until 22/12/2005)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EILEEN LEIGHTON Jun 1944 British Director 2019-10-17 CURRENT
MRS MARGUERITE GRAHAM CRUICKSHANK Aug 1946 British Director 2018-01-01 CURRENT
MISS NICOLA JANE LEIGHTON Nov 1971 British Director 2018-03-01 CURRENT
RHONA LINDSAY PATTERSON May 1958 British Director 1994-05-24 CURRENT
MRS LINDA JEAN RIGGALL Oct 1970 British Director 2015-11-01 CURRENT
MRS ADELE WILLIAMS Dec 1968 British Director 2019-10-17 CURRENT
WILMA FRANCES ROBERTSON Jun 1946 Director 1992-05-27 UNTIL 2007-04-25 RESIGNED
DAVID FRASER Secretary 2009-08-03 UNTIL 2011-10-31 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Director 1999-06-10 UNTIL 2000-03-16 RESIGNED
LINDA JUNE GORN Jun 1948 Scottish Director 1999-06-10 UNTIL 2000-03-16 RESIGNED
GERALDINE MARY MCKILLOP Feb 1984 British Director 2007-04-25 UNTIL 2015-04-01 RESIGNED
JANE MARTIN Nov 1966 British Director 2008-07-03 UNTIL 2016-04-01 RESIGNED
JAMES MARK Oct 1959 British Director 1999-06-10 UNTIL 2002-03-12 RESIGNED
ALAN MURRAY Mar 1953 British Director 1996-06-21 UNTIL 2001-03-16 RESIGNED
PATRICIA MARGARET MANN Apr 1958 British Director 1996-06-21 UNTIL 1999-05-11 RESIGNED
LEONARD MANN Aug 1925 British Director 1990-05-29 UNTIL 1994-12-19 RESIGNED
JANE BARBARA NIVEN MACPHERSON Sep 1955 Director 2007-04-25 UNTIL 2008-05-01 RESIGNED
JANE BARBARA NIVEN MACPHERSON Sep 1955 Director 2011-10-31 UNTIL 2015-04-01 RESIGNED
EWEN MACKENZIE Jul 1934 British Director 1990-05-29 UNTIL 1992-05-27 RESIGNED
DAVID ARTHUR EDWARD LLOYD Jul 1936 British Director 1999-05-11 UNTIL 2005-09-29 RESIGNED
MR NEIL LEWARNE Aug 1957 British Director 1996-06-21 UNTIL 2005-09-29 RESIGNED
PETER LAING Mar 1938 British Director 1990-05-29 UNTIL 2007-04-25 RESIGNED
PHILIP MANN Nov 1952 British Director 1990-05-29 UNTIL 2007-03-21 RESIGNED
ALAN JAMES WILLIAMS Mar 1965 Secretary 2007-11-24 UNTIL 2009-05-12 RESIGNED
JOHN STEWART STEELE Nov 1942 Secretary 1990-02-26 UNTIL 1994-05-24 RESIGNED
WILMA FRANCES ROBERTSON Jun 1946 Secretary 1996-06-21 UNTIL 2007-04-25 RESIGNED
LEWIS BALIR MCKENZIE GREIG Feb 1945 British Secretary 1994-05-24 UNTIL 1996-06-21 RESIGNED
DENIS GEORGE SHEPHERD May 1930 British Director 1999-06-10 UNTIL 2007-04-25 RESIGNED
KENNETH ROBERT BROWN Apr 1960 British Director 1994-05-24 UNTIL 1999-03-01 RESIGNED
GILBERT GORDON DUNCAN May 1960 British Director 2005-09-29 UNTIL 2008-04-01 RESIGNED
VALERY DICKSON May 1951 British Director 2011-10-31 UNTIL 2021-10-07 RESIGNED
MARGARET MCGREGOR DAVIDSON May 1935 British Director 1992-05-27 UNTIL 1996-06-21 RESIGNED
JOHN STEWART CREE Feb 1924 British Director 1990-02-26 UNTIL 1995-12-18 RESIGNED
MR/CONVENER JOHN STEWART CREE May 1948 British Director 2005-09-29 UNTIL 2008-07-03 RESIGNED
MISS TINA CRAIB Sep 1963 British Director 2013-10-30 UNTIL 2019-09-26 RESIGNED
GEORGE COWPER Dec 1943 British Director 1992-05-27 UNTIL 1996-06-21 RESIGNED
WILLIAM COWIE Jul 1951 British Director 1990-05-29 UNTIL 1992-05-27 RESIGNED
BRENDA EWAN Nov 1959 British Director 1996-06-21 UNTIL 2005-03-02 RESIGNED
MRS JANE ELIZABETH COTTON Apr 1953 British Director 2005-09-29 UNTIL 2011-10-31 RESIGNED
IAN ALEXANDER ROSS Sep 1952 British Director 2005-09-29 UNTIL 2011-10-31 RESIGNED
JANE HELEN BRIMACOMBE Oct 1965 British Director 2008-07-03 UNTIL 2008-11-11 RESIGNED
MR IAN BRIGHT Dec 1960 British Director 2011-10-31 UNTIL 2013-10-30 RESIGNED
ALAN JAMES HUTCHEON ANDERSON Dec 1932 British Director 1990-05-29 UNTIL 1994-11-16 RESIGNED
JOHN FORBES COPLAND Dec 1920 British Director 1990-02-26 UNTIL 2002-03-12 RESIGNED
LINDA JUNE GORN Jun 1948 Scottish Director 2007-04-25 UNTIL 2008-11-10 RESIGNED
GILBERT STANLEY DUNCAN Jan 1934 British Director 2002-03-12 UNTIL 2007-03-21 RESIGNED
GEORGE COLIN GREETHAM Apr 1929 British Director 1990-05-29 UNTIL 1993-10-11 RESIGNED
ISOBEL ROSE SHANKS Oct 1933 British Director 2005-09-29 UNTIL 2008-07-03 RESIGNED
MRS JUDITH ANNE CHRISTIE SCOTT Nov 1957 British Director 1997-05-13 UNTIL 1999-05-11 RESIGNED
LYNNE SCOTT Nov 1965 British Director 2011-10-31 UNTIL 2016-11-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES JOHNSTON & CO. OF ELGIN LIMITED Active GROUP 13200 - Weaving of textiles
RAE BROWN & COMPANY LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 43320 - Joinery installation
ENDOWMENT TRUST OF R.C. DIOCESE OF ABERDEEN, THE ABERDEEN Active SMALL 64301 - Activities of investment trusts
THE GRAMPIAN VENTURE CAPITAL FUND LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE MORAY SOCIETY ELGIN Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HIE MORAY INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
THE KEITH & DISTRICT SPORTS TRUST ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MORAY LEISURE (TRADING) LIMITED INVERNESS UNITED KINGDOM Active SMALL 93110 - Operation of sports facilities
MORAY LEISURE LIMITED INVERNESS UNITED KINGDOM Active GROUP 93110 - Operation of sports facilities
GRAMPIAN SOCIETY FOR THE BLIND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ROTHES COMMUNITY LIMITED MORAYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MORAY TEXTILE PROJECT KEITH Active MICRO ENTITY 85590 - Other education n.e.c.
GORN TECHNICAL SERVICES LIMITED KEITH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CIFAL SCOTLAND LTD FORRES Dissolved... SMALL 85320 - Technical and vocational secondary education
ERGON SCOTTISH HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ANTHONY & BRIGHT LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TRANSITION TOWN FORRES LTD FORRES SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SPEYSIDE GYMNASTICS CLUB ABERLOUR SCOTLAND Active MICRO ENTITY 96040 - Physical well-being activities
LONGMORE COMMUNITY HALL LIMITED KEITH Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - KEITH AND STRATHISLA REGENERATION PARTNERSHIP 2016-12-24 31-03-2016 £1,130 Cash £1,110 equity