DALNAVERT COMMUNITY COOPERATIVE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Scott Christie as a secretary on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Mr Scott Christie as a director on 2025-02-13

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Termination of appointment of Alan Gilbert French as a director on 2024-06-10

View Document

14/06/2414 June 2024 Registered office address changed from Rivendell Dalnavert Feshiebridge Kingussie Inverness-Shire PH21 1NQ to Easel Lodge Easel Farm Dalnavert Farm Inverness-Shire Inverness-Shire PH21 1NQ on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER CHRISTIE / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLAINE CHRISTIE / 11/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JOHN DONALD MCGREGOR

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR FRASER CHRISTIE

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM RIVENDELL DALNAVERT FESHIE BRIDGE KINGUSSIE INVERNESS-SHIRE PH21 1NQ

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O MS SILVIE MACKENZIE DALNAVERT FARM DALNAVERT FARM DALNAVERT, FESHIE BRIDGE KINGUSSIE INVERNESS-SHIRE PH21 1NQ SCOTLAND

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH NUNN

View Document

20/10/1420 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR SILVIE MACKENZIE

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, SECRETARY SILVIE MACKENZIE

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON GREEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GLEN

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM DALNAVERT FARMHOUSE AVIEMORE PH21 1NQ

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/09/1111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID MACKAY NUNN / 28/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIE / 28/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILBERT FRENCH / 28/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER IAIN MUNRO GLEN / 28/08/2010

View Document

18/09/1018 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVIE MARLISE MACKENZIE / 28/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/11/091 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED ALAN GILBERT FRENCH

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/08/08; CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY APPOINTED SILVIE MACKENZIE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PROFESSOR ALEXANDER IAIN MUNRO GLEN

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR EVELYNE GLEN

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LAWSON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ALISON MAIR GREEN

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 DEC MORT/CHARGE *****

View Document

09/11/989 November 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 PARTIC OF MORT/CHARGE *****

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 PUC2 500X£1 ORDINARY 250289

View Document

11/01/8911 January 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/882 February 1988 PUC2 500 @ £1 ORD 140487

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/02/8226 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company