LOCHCARRON COMMUNITY DEVELOPMENT COMPANY - STRATHCARRON


Company Profile Company Filings

Overview

LOCHCARRON COMMUNITY DEVELOPMENT COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STRATHCARRON SCOTLAND and has the status: Active.
LOCHCARRON COMMUNITY DEVELOPMENT COMPANY was incorporated 32 years ago on 11/03/1992 and has the registered number: SC137057. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.

LOCHCARRON COMMUNITY DEVELOPMENT COMPANY - STRATHCARRON

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

LOCHCARRON COMMUNITY DEVELOPMENT COMPANY THE SMITHY HERITAGE CENTRE
STRATHCARRON
ROSS-SHIRE
IV54 8YS
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
KIRKTON WOODLAND AND HERITAGE GROUP (until 24/03/2015)
LOCHCARRON SMITHY HERITAGE CENTRE (until 07/08/2009)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER VASSILIS CORMACK Apr 1951 British Director 2022-09-19 CURRENT
MR PETER BARR Jan 1954 Scottish Director 2021-07-29 CURRENT
ANN ALEXANDRA MACKAY Mar 1964 British Director 2022-09-12 CURRENT
HELEN ISOBELLA MURCHISON Nov 1933 British Director 2009-07-22 CURRENT
HILARY ROOKE Feb 1957 British Director 2017-11-01 CURRENT
MARY FINLAY MURCHISON Sep 1930 Director 1992-04-21 UNTIL 2001-03-29 RESIGNED
MISS VICTORIA JANE STONEBRIDGE Mar 1966 British Director 1992-04-21 UNTIL 2006-02-16 RESIGNED
MISS VICTORIA JANE STONEBRIDGE Mar 1966 British Director 2011-11-23 UNTIL 2018-02-13 RESIGNED
JEAN MARGARET STEWART Jul 1941 British Director 1998-07-16 UNTIL 2007-03-21 RESIGNED
FIONA MOIRA SPROULE Dec 1960 British Director 2014-11-04 UNTIL 2018-03-12 RESIGNED
JOHN MACPHERSON Jun 1947 British Director 2007-10-17 UNTIL 2009-07-22 RESIGNED
MR COLIN RAYMOND SHARP Jul 1955 British Director 2018-03-22 UNTIL 2021-07-17 RESIGNED
GRAHAM ALEXANDER RENNIE Aug 1948 British Director 2006-02-16 UNTIL 2006-03-09 RESIGNED
JILL SMITH Apr 1949 British Director 2000-04-18 UNTIL 2006-03-09 RESIGNED
CINDIE KATRINA REITER Aug 1964 British Director 2006-02-16 UNTIL 2006-04-11 RESIGNED
JANET PRICE Feb 1985 British Director 2016-01-20 UNTIL 2018-04-23 RESIGNED
MRS NICOLETTE MARY CHARLOTTE MACPHERSON Nov 1931 British Director 1996-06-06 UNTIL 1999-05-06 RESIGNED
HELEN ISOBELLA MURCHISON Nov 1933 British Director 1992-04-21 UNTIL 2007-03-16 RESIGNED
MARY MORRISON Sep 1949 British Director 2014-11-04 UNTIL 2018-02-21 RESIGNED
MR BART MCFLEAT Jan 1958 Dutch Director 2018-03-22 UNTIL 2021-05-06 RESIGNED
DANIEL MCCOWAN Jul 1928 British Director 1992-03-11 UNTIL 2006-02-08 RESIGNED
SHEILA JOYCE MACPHERSON Feb 1946 British Director 2009-05-27 UNTIL 2009-07-22 RESIGNED
GRAHAM ALEXANDER RENNIE Aug 1948 British Director 2010-04-29 UNTIL 2010-07-20 RESIGNED
DAVID GRAHAM WEST Apr 1950 Secretary 2007-08-01 UNTIL 2009-05-27 RESIGNED
MARY FINLAY MURCHISON Sep 1930 Secretary 1992-03-11 UNTIL 2001-03-29 RESIGNED
HELEN ISOBELLA MURCHISON Nov 1933 British Secretary 2001-03-29 UNTIL 2007-03-16 RESIGNED
AVRIL GRANT MACKENZIE Secretary 2015-07-01 UNTIL 2018-03-22 RESIGNED
JONATHAN HODGES May 1969 British Director 2003-03-17 UNTIL 2006-03-09 RESIGNED
DAVID GRAHAM WEST Apr 1950 British Director 2006-02-16 UNTIL 2008-09-16 RESIGNED
MRS KRISTINE MACKENZIE Apr 1953 British Director 2009-07-22 UNTIL 2010-07-08 RESIGNED
KENNETH MACKENZIE Sep 1937 British Director 2006-03-09 UNTIL 2009-07-22 RESIGNED
DONALD MACKENZIE Jun 1925 British Director 1992-05-19 UNTIL 2002-05-01 RESIGNED
MRS AVRIL GRANT MACKENZIE Apr 1948 British Director 2009-07-22 UNTIL 2018-03-22 RESIGNED
DUNCAN MACKAY Jan 1931 British Director 1993-01-14 UNTIL 1998-03-02 RESIGNED
WILLIAM EWEN MACDONALD Dec 1951 British Director 1992-03-11 UNTIL 1996-06-06 RESIGNED
MR JOHN MACDONALD Aug 1929 British Director 2009-07-22 UNTIL 2011-09-01 RESIGNED
CHRISTOPHER MACDONALD May 1964 Scottish Director 2010-04-29 UNTIL 2014-10-27 RESIGNED
PETER MACKENZIE Mar 1981 British Director 2010-04-29 UNTIL 2014-10-27 RESIGNED
REV ALLAN IAN MACARTHUR May 1928 British Director 1992-05-19 UNTIL 2006-03-09 RESIGNED
PAUL SWAN Jun 1951 British Director 2001-09-11 UNTIL 2002-07-10 RESIGNED
KATRINE FOGT Dec 1988 Danish Director 2016-01-20 UNTIL 2017-07-11 RESIGNED
ROGER FRANCIS CUNDIFF May 1943 British Director 1999-08-05 UNTIL 2007-11-13 RESIGNED
DONALD NORMAN CAMERON Feb 1945 British Director 1996-06-06 UNTIL 1999-08-05 RESIGNED
ALASTAIR ANTHONY BAXTER Nov 1948 British Director 2011-02-02 UNTIL 2015-04-10 RESIGNED
MARGARET ELIZABETH HOWARD Aug 1957 British Director 1992-04-21 UNTIL 2006-03-09 RESIGNED
EWEN CAMERON MACKINNON Jan 1948 British Director 1999-08-05 UNTIL 2006-03-09 RESIGNED
MR PETER KENNETH MACKENZIE Mar 1981 Scottish Director 2021-05-01 UNTIL 2021-08-12 RESIGNED
HELEN WARD Jan 1964 British Director 2014-11-04 UNTIL 2015-08-01 RESIGNED
MACLEOD & MACCALLUM Corporate Secretary 2009-05-27 UNTIL 2015-06-30 RESIGNED
MR DAVID THOMSON Mar 1949 British Director 2010-04-28 UNTIL 2014-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Hilary Rooke 2017-11-01 2/1957 Strathcarron   Ross-Shire Significant influence or control
Janet Price 2016-04-06 - 2018-04-23 2/1985 Strathcarron   Significant influence or control
Mrs Avril Grant Mackenzie 2016-04-06 - 2018-03-22 4/1948 Strathcarron   Significant influence or control
Fiona Moira Sproule 2016-04-06 - 2018-03-12 12/1960 Strathcarron   Ross-Shire Significant influence or control
Mary Morrison 2016-04-06 - 2018-02-21 9/1949 Lochcarron   Ross-Shire Significant influence or control
Miss Victoria Jane Stonebridge 2016-04-06 - 2018-02-13 3/1966 Strathcarron   Wester Ross Significant influence or control
Katrine Fogt 2016-04-06 - 2017-07-11 12/1988 Strathcarron   Ross-Shire Significant influence or control
Helen Isobella Murchison 2016-04-06 11/1933 Strathcarron   Ross-Shire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARDY & GREYS LIMITED CRAMLINGTON ENGLAND Active SMALL 32300 - Manufacture of sports goods
WEL REALISATIONS LONDON LIMITED MARLOW Dissolved... SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
COGSWELL & HARRISON (GUNMAKERS) LIMITED HATFIELD Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
WILLIAM EVANS HOLDINGS LIMITED MARLOW Dissolved... DORMANT 70100 - Activities of head offices
ANGLING.UK.COM LIMITED CIRENCESTER Dissolved... DORMANT 74990 - Non-trading company
THE MOVEABLE FEASTING COMPANY LIMITED SOUTHAMPTON ENGLAND Dissolved... 56210 - Event catering activities
ROSS & CROMARTY ENTERPRISE LIMITED INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
THE HOWARD DORIS CENTRE LOCHCARRON Active SMALL 87900 - Other residential care activities n.e.c.
STRATHCARRON CENTRE LIMITED STRATHCARRON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCOTTISH CROFTING FEDERATION KYLE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WESTER ROSS ALLIANCE GAIRLOCH Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
LOCHCARRON VILLAGE HALL ASSOCIATION LIMITED Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DMK MOTORS LIMITED KYLE SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
LOCHCARRON LEISURE CENTRE INVERNESS SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
KIRKTON TRADING LIMITED STRATHCARRON Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
WESTER ROSS BIOSPHERE LTD GAIRLOCH SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAFE CEÀRDACH LTD STRATHCARRON SCOTLAND Active -... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes

Free Reports Available

Report Date Filed Date of Report Assets
Lochcarron Community Development Company Charity Accounts 2023-11-03 05-04-2023 £15,560 Cash
Lochcarron Community Development Company Charity Accounts 2022-08-27 05-04-2022 £10,522 Cash
Abbreviated Company Accounts - LOCHCARRON COMMUNITY DEVELOPMENT COMPANY 2017-01-05 05-04-2016 £8,161 Cash £197,984 equity
Abbreviated Company Accounts - LOCHCARRON COMMUNITY DEVELOPMENT COMPANY 2015-12-31 05-04-2015 £12,435 Cash £228,477 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIRKTON TRADING LIMITED STRATHCARRON Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
LOCHCARRON HOTEL LIMITED STRATHCARRON SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.