BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS - AVIEMORE


Company Profile Company Filings

Overview

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AVIEMORE and has the status: Active.
BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS was incorporated 24 years ago on 05/11/1999 and has the registered number: SC201351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS - AVIEMORE

This company is listed in the following categories:
49390 - Other passenger land transport

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

2 INVEREWE
AVIEMORE
HIGHLAND
PH22 1RH

This Company Originates in : United Kingdom
Previous trading names include:
BADENOCH AND STRATHSPEY COMMUNITY TRANSPORT COMPANY (until 09/11/2021)
BADENOCH & STRATHSPEY TRANSPORT COMPANY (until 30/10/2007)

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOROTHY MARGARET MCINTOSH British Secretary 2010-03-09 CURRENT
MS CAROL ANN ANDREWS Apr 1955 British Director 2022-11-28 CURRENT
MR ALAN CAIRNS Jul 1955 British Director 2023-11-27 CURRENT
MR GRAHAM ANDERSON KEITH Aug 1945 British Director 2022-11-28 CURRENT
MS SHENA LEAL Mar 1950 British Director 2023-11-27 CURRENT
MR GAVIN GORDON STEWART Jul 1952 British Director 2017-03-21 CURRENT
STEPHEN WILLIAM WOOD Aug 1956 British Director 2022-11-28 CURRENT
MRS FRANCES MARGARET RAW Jan 1942 British Director 2010-11-05 UNTIL 2021-11-24 RESIGNED
KENNETH RAYMOND GRIFFITHS Jan 1931 British Director 2003-01-14 UNTIL 2007-02-14 RESIGNED
MR JOHN RAINY BROWN Aug 1941 British Director 1999-11-05 UNTIL 2007-07-17 RESIGNED
MR JOHN RAINY BROWN Aug 1941 British Director 2016-11-04 UNTIL 2017-10-17 RESIGNED
IAN PURVES Nov 1951 British Director 2004-11-26 UNTIL 2007-12-12 RESIGNED
SHELAGH GILLIAN MOSLEY Dec 1940 British Director 2004-11-26 UNTIL 2008-12-01 RESIGNED
MR GORDON GREENLEES Jan 1964 British Director 2020-06-09 UNTIL 2022-11-28 RESIGNED
MR NEIL DOUGLAS MCINTOSH Oct 1967 British Director 2014-07-14 UNTIL 2022-11-28 RESIGNED
MRS MARGARET MCLEOD May 1954 British Director 2018-11-16 UNTIL 2021-02-01 RESIGNED
MRS LOUIZE ELIZABETH MACKLIN Jul 1971 British Director 2021-09-07 UNTIL 2023-02-09 RESIGNED
FIONA JOAN MACKIE Feb 1964 British Director 1999-11-05 UNTIL 2000-11-03 RESIGNED
WILLIAM KENNETH MACKAY Jun 1930 British Director 1999-11-05 UNTIL 2001-10-26 RESIGNED
ANGUS IAN MACDONALD Jan 1932 British Director 2001-10-26 UNTIL 2002-10-22 RESIGNED
KAREN ELIZABETH LAWRIE Oct 1956 British Director 1999-11-05 UNTIL 2002-01-22 RESIGNED
MRS ANGELA ROSE KILVINGTON Nov 1945 British Director 2011-10-28 UNTIL 2012-11-21 RESIGNED
MS GWENAELLE JOUBERT Jun 1980 French Director 2012-04-02 UNTIL 2012-06-28 RESIGNED
IAIN CRAIK HUDSON Jun 1937 British Director 2003-01-14 UNTIL 2010-08-03 RESIGNED
MR DONALD HALL Jan 1985 British Director 2022-11-28 UNTIL 2023-11-06 RESIGNED
MR BRIAN DUNCAN MACLENNAN Jul 1947 British Director 2014-09-08 UNTIL 2016-11-04 RESIGNED
ANN TRAILL British Secretary 2004-06-01 UNTIL 2010-03-09 RESIGNED
MARY CLARK Dec 1940 British Secretary 1999-11-05 UNTIL 2004-04-30 RESIGNED
MR ANTONY SEBASTIAN BURLEY Aug 1948 British Director 2021-09-07 UNTIL 2023-11-27 RESIGNED
MACLEOD & MACCALLUM Corporate Secretary 1999-11-05 UNTIL 2004-06-01 RESIGNED
DR ANTHONY RICHARD GAULT Apr 1949 British Director 2001-03-20 UNTIL 2001-08-16 RESIGNED
ALAN EDWIN STANLEY FISHER Feb 1938 British Director 2009-10-30 UNTIL 2012-11-21 RESIGNED
MR DAVID JOHN FALLOWS Mar 1948 British Director 2001-10-26 UNTIL 2004-02-10 RESIGNED
PAMELA AMY THELMA ELLIS Feb 1934 British Director 2005-10-29 UNTIL 2017-01-24 RESIGNED
IVOR NEAME ELLIS Jan 1935 British Director 2004-11-26 UNTIL 2005-05-16 RESIGNED
ELIZABETH CAMPBELL CRABB Jan 1934 British Director 2003-10-31 UNTIL 2011-03-23 RESIGNED
THOMAS CHURCH Mar 1943 British Director 2007-04-17 UNTIL 2010-11-05 RESIGNED
MR GEORGE ANGUS MCKENZIE CARNEGIE May 1946 British Director 2016-11-04 UNTIL 2020-11-13 RESIGNED
JEAN ANN BARBARA BURNARD Mar 1934 British Director 1999-11-05 UNTIL 2000-11-03 RESIGNED
GRAEME RENTON Mar 1937 British Director 2004-11-26 UNTIL 2007-10-30 RESIGNED
IAN MATHESON BROWN Sep 1942 British Director 2005-05-24 UNTIL 2011-10-28 RESIGNED
MAJOR (RETD) LEONARD BRAZIER Nov 1933 British Director 2010-11-05 UNTIL 2014-10-28 RESIGNED
GORDON JOHN BENTLEY Aug 1932 British Director 1999-11-05 UNTIL 2011-10-28 RESIGNED
MRS LYNN BENGE Aug 1947 British Director 2011-10-28 UNTIL 2020-08-22 RESIGNED
MR GEORGE EDWARD ADAMS Dec 1935 British Director 2013-01-30 UNTIL 2016-11-04 RESIGNED
ROSEMARY MARGARET GRANT Jan 1951 British Director 1999-11-05 UNTIL 2002-10-22 RESIGNED
GEORGE THOMAS GIBSON Aug 1932 British Director 1999-11-05 UNTIL 2004-09-04 RESIGNED
HILDA SAUNDERS Jul 1928 British Director 1999-11-05 UNTIL 2006-10-31 RESIGNED
JOY ANDERSON ROBERTS Oct 1941 British Director 2010-05-11 UNTIL 2022-11-28 RESIGNED
MR GREGOR FRANCIS RIMELL Sep 1944 British Director 2018-04-10 UNTIL 2020-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Margaret Lawson 2016-07-01 6/1958 Aviemore   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARWOOD FINANCE LIMITED WANTAGE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HIGHLAND OPPORTUNITY LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GRANTOWN MUSEUM AND HERITAGE TRUST GRANTOWN ON SPEY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
NESS HORIZONS LIMITED INVERNESS UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED INVERNESS SCOTLAND Active DORMANT 74990 - Non-trading company
CROSSROADS (BADENOCH & STRATHSPEY) CARE ATTENDANT SCHEME NETHY BRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CAIRNGORMS CHAMBER OF COMMERCE LTD. AVIEMORE Active DORMANT 94110 - Activities of business and employers membership organizations
ANAGACH WOODS TRUST GRANTOWN-ON-SPEY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HIGHLAND OPPORTUNITY (EBS) LIMITED HIGHLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ASSOCIATION OF CAIRNGORMS COMMUNITIES NEWTONMORE SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CABERFEIDH HORIZONS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HIGHLAND HOUSING ALLIANCE INVERNESS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
RENEWTECH COMPANY LIMITED CARRBRIDGE Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
COMMUNITY VIOLENCE AND ABUSE SUPPORT SERVICE NAIRN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CAIRNGORMS FARMERS MARKET ASSOCIATION GRANTOWN-ON-SPEY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOCIETY OF BADENOCH & STRATHSPEY ARTISTS KINGUSSIE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAIRNGORMS COMMUNITY BROADBAND LTD GRANTOWN-ON-SPEY Dissolved... MICRO ENTITY 61100 - Wired telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLAN MUNRO (LETTINGS) LIMITED AVIEMORE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ALLAN MUNRO CONSTRUCTION LTD AVIEMORE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
UPLAND HOMES AVIEMORE LIMITED AVIEMORE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ACADEMY PARK (NO2) LIMITED AVIEMORE Active SMALL 68209 - Other letting and operating of own or leased real estate
BADENOCH PROPERTIES LTD AVIEMORE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
HIGHLAND BIOHEAT LTD AVIEMORE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
TAMANNA RESTAURANT LIMITED AVIEMORE UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
CAMLIN (NO4) INTERMEDIATE LIMITED AVIEMORE SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ICON BARBERS AVIEMORE LTD AVIEMORE SCOTLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment