ACHARACLE COMMUNITY COMPANY - ACHARACLE


Company Profile Company Filings

Overview

ACHARACLE COMMUNITY COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ACHARACLE and has the status: Active.
ACHARACLE COMMUNITY COMPANY was incorporated 23 years ago on 27/03/2001 and has the registered number: SC217376. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ACHARACLE COMMUNITY COMPANY - ACHARACLE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

ACHARACLE COMMUNITY CENTRE
ACHARACLE
ARGYLL
PH36 4JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FIONA MAIRIANNE CAMERON Apr 1990 Scottish Director 2019-10-30 CURRENT
MRS TRACY JAYNE CAMERON Oct 1972 British Director 2021-03-03 CURRENT
MR GRAHAM MARK FINEGOLD Jan 1962 British Director 2023-06-15 CURRENT
GILLIAN MARY KING Dec 1953 British Director 2022-03-09 CURRENT
MRS HELEN MACGILLIVRAY Nov 1974 British Director 2023-06-15 CURRENT
MRS KAREN LOUISE MACMILLAN Dec 1957 British Director 2023-03-30 CURRENT
MR DAVID JOHN CAMERON May 1989 British Director 2018-03-29 CURRENT
MS ANGELA JUDITH WILLIAMS Apr 1962 British Director 2020-03-21 UNTIL 2022-01-27 RESIGNED
JOANNE ELIZABETH MATHESON Nov 1965 Scottish Director 2007-11-10 UNTIL 2010-12-09 RESIGNED
SHEILA NAIRN Apr 1958 British Director 2001-03-27 UNTIL 2008-09-01 RESIGNED
MR JAMES GILLIES Jan 1943 Scottish Director 2017-03-17 UNTIL 2019-08-17 RESIGNED
MRS LYNNE MARSHALL Aug 1967 British Director 2017-04-05 UNTIL 2017-05-22 RESIGNED
MR JOHN RICHARD MCCULLOCH Sep 1970 British Director 2010-12-09 UNTIL 2015-03-05 RESIGNED
DONNA MACIVER Feb 1969 British Director 2008-11-18 UNTIL 2009-09-07 RESIGNED
HELEN MACGILLIVARY Nov 1974 British Director 2005-02-18 UNTIL 2007-03-17 RESIGNED
MRS MARIE-LUISE CHRISTA MACDONALD Sep 1983 Director 2017-01-18 UNTIL 2023-08-17 RESIGNED
MRS CATHERINE MACCOLL Feb 1951 Scottish Director 2010-12-09 UNTIL 2014-11-12 RESIGNED
MR HUGH JAMES DONALDSON Scottish Secretary 2001-03-27 UNTIL 2004-07-22 RESIGNED
MISS CLAIRE N/A DOYLE Secretary 2011-12-01 UNTIL 2013-10-30 RESIGNED
MR SCOTT WILLIAM FLETCHER Dec 1973 English Director 2014-09-04 UNTIL 2017-03-02 RESIGNED
MARGARET ANN BETTELEY British Secretary 2004-07-22 UNTIL 2005-06-30 RESIGNED
MR DAVID KIRKHAM Secretary 2020-02-20 UNTIL 2021-03-31 RESIGNED
DAVID JOHN KIRKHAM Mar 1947 British Director 2019-10-23 UNTIL 2021-03-31 RESIGNED
MR JAMES IAIN HOUSTON Apr 1955 British Director 2014-09-04 UNTIL 2016-11-17 RESIGNED
JOANNE ELIZABETH MATHESON Nov 1965 Scottish Secretary 2006-01-10 UNTIL 2010-12-09 RESIGNED
MRS MARY PAULINE KING Aug 1953 Scottish Director 2010-12-09 UNTIL 2017-03-31 RESIGNED
MRS HEATHER ANN MACIVER Jul 1969 British Director 2010-01-21 UNTIL 2010-12-09 RESIGNED
MR ADAM JAMES HOUGH Oct 1976 British Director 2015-04-02 UNTIL 2016-11-01 RESIGNED
MS MIA GRACE BERWICK Oct 1991 British Director 2021-03-03 UNTIL 2022-03-09 RESIGNED
MR HUGH JAMES DONALDSON Scottish Director 2001-03-27 UNTIL 2004-07-13 RESIGNED
WILLIAM LAWTON HENRY CROOKES Aug 1934 British Director 2001-03-27 UNTIL 2008-11-18 RESIGNED
CHRISTINE MARGARET CROOKES May 1944 British Director 2001-03-27 UNTIL 2008-11-18 RESIGNED
DONALD CONNELL Sep 1954 British Director 2003-05-13 UNTIL 2006-01-01 RESIGNED
MISS JEMMA CLAIRE Mar 1985 British Director 2017-04-05 UNTIL 2018-05-09 RESIGNED
ROY JOHN CATTLE Nov 1956 British Director 2004-07-22 UNTIL 2008-11-18 RESIGNED
MRS TRACY JAYNE CAMERON Oct 1972 British Director 2008-11-18 UNTIL 2010-01-14 RESIGNED
MS JANE IRENE GAZE Jan 1959 Scottish Director 2017-12-13 UNTIL 2019-11-25 RESIGNED
MRS TRACY JAYNE CAMERON Oct 1972 British Director 2013-04-18 UNTIL 2016-02-22 RESIGNED
GREGORY JOHN BYRNE May 1948 British Director 2001-03-27 UNTIL 2004-07-13 RESIGNED
MR DONALD CHRISTOPHER MONRO Nov 1942 British Director 2010-01-21 UNTIL 2012-08-02 RESIGNED
KIRSTEEN ELIZABETH BARR Feb 1969 British Director 2001-03-27 UNTIL 2003-05-13 RESIGNED
MISS SHARON CAMERON Sep 1973 Scottish Director 2016-10-13 UNTIL 2017-12-13 RESIGNED
RODNEY GEORGE Mar 1939 British Director 2017-04-05 UNTIL 2021-03-08 RESIGNED
JAMES TOPP DUNCAN Apr 1931 British Director 2001-03-27 UNTIL 2004-07-13 RESIGNED
MR ARTHUR HOWARD MALORTIE HOARE Dec 1934 British Director 2007-11-10 UNTIL 2013-07-17 RESIGNED
MRS JULIA LESLEY WHITAKER Apr 1962 British Director 2005-02-18 UNTIL 2005-08-15 RESIGNED
MRS ILANORA MARGADALE UNKLES SHARP Jan 1940 British Director 2010-12-09 UNTIL 2017-03-31 RESIGNED
MRS MARIA TERESA TOWNSEND Nov 1967 British Director 2007-03-17 UNTIL 2010-12-09 RESIGNED
GRAEME STEWART ROUGH Nov 1970 British Director 2008-11-18 UNTIL 2009-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENTIS LIMITED RUGBY ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
GLENUIG COMMUNITY ASSOCIATION LOCHAILORT Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE CLANRANALD CASTLE TIORAM TRUST LIMITED INVERNESS SHI Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
COMMUNITIES HOUSING TRUST INVERNESS SCOTLAND Active SMALL 41100 - Development of building projects
THE LOCH SHIEL JETTIES TRUST ACHARACLE SCOTLAND Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
SUNART SEA FARM LIMITED ARGYLL Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture
R & M GEORGE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
SCOTTISH CROFTING FEDERATION KYLE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOCHABER ENVIRONMENTAL GROUP FORT WILLIAM Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
MDR SHELLFISH LIMITED PAISLEY Active TOTAL EXEMPTION FULL 35110 - Production of electricity
R & M GEORGE (HOLDINGS) LIMITED ACHARACLE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
WINDSEARCH LIMITED ARGYLL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
HIGHLAND HOUSING ALLIANCE INVERNESS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
KIRKIBOST WINDCROFT LIMITED WESTERN ISLES Active DORMANT 74990 - Non-trading company
LOCHABER CARE AND REPAIR FORT WILLIAM Active SMALL 96090 - Other service activities n.e.c.
LOCHABER HOUSING ASSOCIATION PROPERTY SERVICES C.I.C. FORT WILLIAM Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY LAND SCOTLAND OBAN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KELPIE SEAWEED LIMITED ACHARACLE UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores
ARDNISH ASSOCIATES LTD INVERNESS SCOTLAND Active DORMANT 82200 - Activities of call centres