KIRKMICHAEL AND TOMINTOUL COMMUNITY ASSOCIATION LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

08/03/258 March 2025 Termination of appointment of Karen Louise White as a director on 2025-03-06

View Document

04/03/254 March 2025 Termination of appointment of Mary Baillie Crawford as a director on 2025-03-03

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Sean Harry Green as a director on 2024-08-09

View Document

16/08/2416 August 2024 Appointment of Miss Mary Baillie Crawford as a director on 2024-08-15

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

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

View Accounts

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Registered office address changed from 41 the Square Tomintoul Ballindalloch AB37 9ET Scotland to Ben Cruachan Conglass Lane Tomintoul Ballindalloch AB37 9HU on 2023-10-07

View Document

05/10/235 October 2023 Termination of appointment of Cathal Ignatius Breen as a director on 2023-09-07

View Document

05/10/235 October 2023 Appointment of Mrs Elspeth Graham Capperauld Richardson as a director on 2023-09-07

View Document

05/10/235 October 2023 Appointment of Mr Martin Stewart Richardson as a director on 2023-09-07

View Document

05/10/235 October 2023 Termination of appointment of Scott John Ashforth as a director on 2023-09-07

View Document

05/10/235 October 2023 Termination of appointment of Jean Mary Herschell as a director on 2023-09-07

View Document

05/10/235 October 2023 Appointment of Mr Sean Harry Green as a director on 2023-09-07

View Document

05/10/235 October 2023 Appointment of Mrs Andrea Eileen Campbell as a director on 2023-09-07

View Document

05/10/235 October 2023 Appointment of Mrs Karen Louise White as a director on 2023-09-07

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/07/234 July 2023 Registered office address changed from The Post Office 41 the Square Tomintoul Ballindalloch AB37 9ET Scotland to 41 the Square Tomintoul Ballindalloch AB37 9ET on 2023-07-04

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Cessation of Patricia Elizabeth Grant as a person with significant control on 2022-04-01

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM MILL OF AUCHRIACHAN TOMINTOUL BALLINDALLOCH AB37 9EQ SCOTLAND

View Document

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

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MR SCOTT JOHN ASHFORTH

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELIZABETH GRANT

View Document

19/02/2019 February 2020 CESSATION OF RONALD HUGHES AS A PSC

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR CATHAL IGNATIUS BREEN

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE BREEN

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 SECRETARY APPOINTED MRS CAROLINE BREEN

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD HUGHES

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LETTEY

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/01/1830 January 2018 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

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM WESTACRE 53 MAIN STREET TOMINTOUL MORAY AB37 9HA

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MS ELIZABETH IRENE LETTEY

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL FLETCHER

View Document

01/05/161 May 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

28/03/1628 March 2016 24/03/16 NO MEMBER LIST

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 24/03/15 NO MEMBER LIST

View Document

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

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 24/03/14 NO MEMBER LIST

View Document

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

View Accounts

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY REID

View Document

30/03/1430 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHISHOLM

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 24/03/13 NO MEMBER LIST

View Document

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

View Accounts

11/07/1211 July 2012 SECRETARY APPOINTED MR MICHAEL FLETCHER

View Document

11/07/1211 July 2012 24/03/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM CORRIEVAICH 11 CULTS AVENUE TOMINTOUL BALLINDALLOCH AB37 9HW

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWORTH

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 24/03/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 01/04/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 24/03/10 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HUGHES / 03/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ELIZABETH GRANT / 03/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CHISHOLM / 03/04/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS SALLY MCLEOD REID

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MS PATRICIA ELIZABETH GRANT

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR RONALD HUGHES

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

24/03/0624 March 2006 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