THE TARBAT COMMUNITY HALL GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/10/2423 October 2024 Appointment of Mrs Mary Fergusson Mclean as a director on 2024-10-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Donald Alexander Urquhart as a director on 2024-01-18

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 1

View Document

20/04/2320 April 2023 Appointment of Mrs Carol Williamina Summers as a director on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Mr Alan Mclean as a director on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Mrs Jean Rae as a director on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of Jane Ishbel Foster as a director on 2023-04-06

View Document

19/04/2319 April 2023 Secretary's details changed for Mrs Janet Wilson on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Moira Gail Aitken as a director on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Dr Iain Macleod Morrison as a director on 2023-04-06

View Document

18/04/2318 April 2023 Termination of appointment of Thomas Stanley Mitchell as a director on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Mrs Janet Buchan Wilson as a director on 2023-04-06

View Document

18/04/2318 April 2023 Registered office address changed from C/O Chairperson Carnegie Hall Well Street Portmahomack Tain Ross-Shire IV20 1YD to Carnegie Hall Well Street Portmahomack Tain IV20 1YD on 2023-04-18

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Charlette Edwards as a director on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Graeme Davis as a director on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Donald Grant Carmichael as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of Mrs Janet Wilson as a secretary on 2022-04-06

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE FOSTER / 19/02/2021

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE COLLARD

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MRS PAMELA DUFF

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS EMMA CLAIRE FOSTER

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS JANE ISHBEL FOSTER

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA GAIL AITKEN / 11/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKEN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RAE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MOIRA AITKEN

View Document

20/05/1620 May 2016 20/05/16 NO MEMBER LIST

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS MOIRA GAIL AITKEN

View Document

26/05/1526 May 2015 20/05/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 20/05/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DOUGLAS CORRIE RAE

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CARROLL

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE COLLARD

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MRS MOIRA GAIL AITKEN

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDELGARD KUIFF

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE SMART / 12/02/2013

View Document

21/05/1321 May 2013 20/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STANLEY MITCHELL / 10/03/2013

View Document

11/02/1311 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 20/05/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON TULLIS

View Document

19/01/1219 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 20/05/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 20/05/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASTER MARINER DONALD ALEXANDER URQUHART / 20/05/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVIS / 20/05/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY JANET COLLARD / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLETTE EDWARDS / 20/05/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM WILSONS WS 107 HIGH STREET INVERGORDON ROSS-SHIRE IV18 0AB

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH AITKEN / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRANT CARMICHAEL / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE SMART / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDELGARD KUIFF / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STANLEY MITCHELL / 20/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY JANET COLLARD / 20/05/2010

View Document

28/10/0928 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

15/12/0815 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BARR

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIRSTEEN BLACK

View Document

05/03/085 March 2008 SECRETARY APPOINTED CATHERINE MARY JANET COLLARD

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

09/04/049 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0326 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 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