Company NameAuldearn Community Trust
Company StatusActive
Company NumberSC229632
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 2002(22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam McIntosh Downie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGarblies Farm
Auldearn
Nairn
Highland
IV12 5JZ
Scotland
Director NameMr Alexander Smith Park
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressParkview Lethen Road
Auldearn
Nairn
IV12 5TL
Scotland
Director NameBrian Macleod
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleService Engineer
Country of ResidenceScotland
Correspondence AddressDunvegan
Forres Road, Auldearn
Nairn
Highland
IV12 5JX
Scotland
Director NameJames Malcolm Leslie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RolePcv Driver
Country of ResidenceScotland
Correspondence Address36 George Wilson Road
Auldearn
Nairn
Morayshire
IV12 5TN
Scotland
Director NameJohn Fraser
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dunbar Flats
High Street
Auldearn
Nairnshire
IV12 5TG
Scotland
Director NameMr Kyle Forbes Bain Mackintosh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleFarm Consultant
Country of ResidenceScotland
Correspondence AddressBlackpark Farm Granny Barbour's Road
Nairn
IV12 5HY
Scotland
Director NameDonald Barclay
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address33 George Wilson Road
Auldearn
Nairn
Morayshire
IV12 5TN
Scotland
Director NameRoger James Milton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleAntique Dealer
Country of ResidenceScotland
Correspondence AddressDalmore Manse
Lethen Road, Auldearn
Nairn
Highland
IV12 5HZ
Scotland
Director NameJames Mollison Mackellar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address35 George Wilson Road
Auldearn
Nairn
IV12 5TN
Scotland
Director NameAlexander Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2011)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence AddressDunord
1 Tulloch Drive
Nairn
Nairnshire
IV12 4QH
Scotland
Director NameDouglas Swan Harrison
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2004)
RoleHotelier
Correspondence AddressCovenanters Inn
Auldearn
Nairn
Highland
IV12 5TG
Scotland
Director NameMorag Elizabeth Philip
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2005)
RoleFarmer
Correspondence AddressKinnudie Farm
Auldearn
Nairn
IV12 5QF
Scotland
Director NameJack Sword Starke
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInshoch Cottage
Auldearn
Nairn
IV12 5QG
Scotland
Director NameElizabeth Anne Campbell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2008)
RolePostmisstres
Correspondence Address1 Battle Hill
Auldearn
Nairn
IV12 5TP
Scotland
Secretary NameMessrs Macleod & Maccallum (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DL
Scotland
Director NameAuldearn School Parent Teachers Association (Corporation)
StatusResigned
Appointed27 May 2004(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 May 2005)
Correspondence AddressAuldearn School
Manse Road, Auldearn
Nairn
IV12 5SX
Scotland

Location

Registered AddressBlackpark Farm
Nairn
IV12 5HY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£80,586
Cash£54,841
Current Liabilities£2,143

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
5 April 2017Termination of appointment of James Mollison Mackellar as a director on 26 March 2017 (1 page)
5 April 2017Registered office address changed from Meadowview Moyness Road Auldearn Nairn Highland IV12 5JZ to Blackpark Farm Granny Barbour's Road Nairn IV12 5HY on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
5 April 2017Termination of appointment of James Mollison Mackellar as a director on 26 March 2017 (1 page)
5 April 2017Registered office address changed from Meadowview Moyness Road Auldearn Nairn Highland IV12 5JZ to Blackpark Farm Granny Barbour's Road Nairn IV12 5HY on 5 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 26 March 2016 no member list (10 pages)
28 April 2016Annual return made up to 26 March 2016 no member list (10 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
19 April 2015Termination of appointment of Jack Sword Starke as a director on 31 March 2015 (1 page)
19 April 2015Annual return made up to 26 March 2015 no member list (11 pages)
19 April 2015Annual return made up to 26 March 2015 no member list (11 pages)
19 April 2015Termination of appointment of Jack Sword Starke as a director on 31 March 2015 (1 page)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 April 2014Annual return made up to 26 March 2014 no member list (11 pages)
16 April 2014Annual return made up to 26 March 2014 no member list (11 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
17 April 2013Annual return made up to 26 March 2013 no member list (11 pages)
17 April 2013Annual return made up to 26 March 2013 no member list (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 26 March 2012 no member list (11 pages)
6 June 2012Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page)
6 June 2012Annual return made up to 26 March 2012 no member list (11 pages)
6 June 2012Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages)
6 June 2012Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages)
6 June 2012Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page)
6 June 2012Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages)
6 June 2012Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page)
5 June 2012Termination of appointment of Alexander Hall as a director (1 page)
5 June 2012Termination of appointment of Alexander Hall as a director (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Termination of appointment of Messrs Macleod & Maccallum as a secretary (2 pages)
12 May 2011Termination of appointment of Messrs Macleod & Maccallum as a secretary (2 pages)
21 April 2011Annual return made up to 26 March 2011 no member list (13 pages)
21 April 2011Annual return made up to 26 March 2011 no member list (13 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (8 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (8 pages)
13 April 2010Director's details changed for James Malcolm Leslie on 26 March 2010 (2 pages)
13 April 2010Secretary's details changed for Messrs Macleod & Maccallum on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Brian Macleod on 26 March 2010 (2 pages)
13 April 2010Director's details changed for James Mollison Mackellar on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Fraser on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Alexander Smith Park on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Barclay on 26 March 2010 (2 pages)
13 April 2010Director's details changed for James Mollison Mackellar on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Roger James Milton on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Kyle Forbes Bain Mackintosh on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Jack Sword Starke on 23 March 2010 (2 pages)
13 April 2010Secretary's details changed for Messrs Macleod & Maccallum on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Jack Sword Starke on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Donald Barclay on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Brian Macleod on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Alexander Smith Park on 23 March 2010 (2 pages)
13 April 2010Director's details changed for William Mcintosh Downie on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Kyle Forbes Bain Mackintosh on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Fraser on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Alexander Hall on 26 March 2010 (2 pages)
13 April 2010Director's details changed for William Mcintosh Downie on 26 March 2010 (2 pages)
13 April 2010Director's details changed for James Malcolm Leslie on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Roger James Milton on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Alexander Hall on 26 March 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 April 2009Annual return made up to 26/03/09 (5 pages)
14 April 2009Annual return made up to 26/03/09 (5 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 April 2008Annual return made up to 26/03/08 (9 pages)
23 April 2008Appointment terminated director elizabeth campbell (1 page)
23 April 2008Annual return made up to 26/03/08 (9 pages)
23 April 2008Appointment terminated director elizabeth campbell (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
20 April 2007Annual return made up to 26/03/07 (8 pages)
20 April 2007Annual return made up to 26/03/07 (8 pages)
10 April 2006Annual return made up to 26/03/06 (8 pages)
10 April 2006Director resigned (1 page)
10 April 2006Annual return made up to 26/03/06 (8 pages)
10 April 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Director resigned (1 page)
25 May 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 May 2005Director resigned (1 page)
25 May 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
31 March 2004Annual return made up to 26/03/04 (8 pages)
31 March 2004Annual return made up to 26/03/04 (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 April 2003Annual return made up to 26/03/03 (8 pages)
17 April 2003Annual return made up to 26/03/03 (8 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (1 page)
26 March 2002Incorporation (25 pages)
26 March 2002Incorporation (25 pages)