Company NameHalkirk Community Sports Foundation
Company StatusActive
Company NumberSC286036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2005(18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair Gunn
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMrs Janet Swanson Mowat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed14 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Sinclair Square
Halkirk
KW12 6XU
Scotland
Director NameMr Alistair Tait
Date of BirthJune 1940 (Born 83 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Role---
Country of ResidenceScotland
Correspondence AddressBalbedie Bridge Street
Halkirk
Caithness
KW12 6XY
Scotland
Director NameMr Ian Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed Joiner
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMr William Charles Nicol Campbell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHealth & Safety Adviser
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameAndrew John Sinclair
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleDirector- Sinclair Pharma Plc
Country of ResidenceScotland
Correspondence AddressDornoch House Northop Country Park
Northop
Mold
Flintshire
CH7 6WA
Wales
Director NameJames Edward Sutherland
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressThe Garage House
Sinclair Street
Halkirk
Caithness
KW12 6XZ
Scotland
Director NameKenneth Charles Donaldson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2011)
RoleRetired Mgmt Consultant
Country of ResidenceScotland
Correspondence AddressTorharlogan An
Sinclair Street
Halkirk
Caithness
KW12 6XP
Scotland
Director NameJames Bain Gunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameAlexander Gunn
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMrs Janet Swanson Mowat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMr Neil Mackay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameChristopher William Cameron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameEdward Sutherland
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2019)
RoleGarage Proprietor (Retired)
Country of ResidenceScotland
Correspondence AddressThe Garage House Sinclair Street
Halkirk
Caithness
KW12 6XZ
Scotland
Director NameWilliam Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2013(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Alistair Tait
Date of BirthJune 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMr James Bain Gunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2021)
RoleUnknown
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitehalkirkleisure.co.uk

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£3,985
Net Worth£890,698
Cash£132,596
Current Liabilities£1,359

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Alistair Tait as a director on 1 May 2023 (1 page)
20 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 May 2022Appointment of Mr Ian Mackay as a director on 9 May 2022 (2 pages)
17 May 2022Appointment of Mr William Charles Nicol Campbell as a director on 9 May 2022 (2 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
20 July 2021Termination of appointment of James Bain Gunn as a director on 1 July 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
26 May 2021Appointment of Mr Alistair Tait as a director on 24 May 2021 (2 pages)
25 May 2021Termination of appointment of William Manson as a director on 24 May 2021 (1 page)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
18 June 2019Appointment of Mrs Janet Swanson Mowat as a director on 14 May 2019 (2 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Alistair Tait as a director on 14 May 2019 (1 page)
21 May 2019Termination of appointment of Edward Sutherland as a director on 20 February 2019 (1 page)
21 May 2019Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 21 May 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Alistair Gunn as a director on 15 May 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Appointment of Mr James Bain Gunn as a director on 16 May 2017 (2 pages)
19 June 2017Termination of appointment of Alexander Gunn as a director on 16 May 2017 (1 page)
19 June 2017Appointment of Mr James Bain Gunn as a director on 16 May 2017 (2 pages)
19 June 2017Termination of appointment of Alexander Gunn as a director on 16 May 2017 (1 page)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Termination of appointment of Janet Swanson Mowat as a director on 16 May 2017 (1 page)
16 June 2017Termination of appointment of Janet Swanson Mowat as a director on 16 May 2017 (1 page)
14 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
17 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
17 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
19 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
19 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
24 June 2014Annual return made up to 10 June 2014 no member list (5 pages)
24 June 2014Annual return made up to 10 June 2014 no member list (5 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
12 August 2013Appointment of William Manson as a director (3 pages)
12 August 2013Appointment of Alistair Tait as a director (3 pages)
12 August 2013Appointment of Alistair Tait as a director (3 pages)
12 August 2013Appointment of William Manson as a director (3 pages)
17 July 2013Termination of appointment of Neil Mackay as a director (1 page)
17 July 2013Termination of appointment of Christopher Cameron as a director (1 page)
17 July 2013Termination of appointment of Neil Mackay as a director (1 page)
17 July 2013Termination of appointment of Christopher Cameron as a director (1 page)
20 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
20 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
10 October 2012Appointment of Edward Sutherland as a director (3 pages)
10 October 2012Appointment of Edward Sutherland as a director (3 pages)
6 September 2012Termination of appointment of James Gunn as a director (1 page)
6 September 2012Termination of appointment of James Gunn as a director (1 page)
22 June 2012Director's details changed for Neil Malkay on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
22 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
22 June 2012Director's details changed for Neil Malkay on 22 June 2012 (2 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 December 2011Termination of appointment of Andrew Sinclair as a director (1 page)
21 December 2011Termination of appointment of Andrew Sinclair as a director (1 page)
21 December 2011Termination of appointment of William Manson as a director (1 page)
21 December 2011Termination of appointment of Kenneth Donaldson as a director (1 page)
21 December 2011Termination of appointment of Kenneth Donaldson as a director (1 page)
21 December 2011Termination of appointment of James Sutherland as a director (1 page)
21 December 2011Termination of appointment of James Sutherland as a director (1 page)
21 December 2011Termination of appointment of William Manson as a director (1 page)
26 September 2011Appointment of Christopher Cameron as a director (3 pages)
26 September 2011Appointment of Christopher Cameron as a director (3 pages)
26 September 2011Appointment of Neil Malkay as a director (3 pages)
26 September 2011Appointment of Neil Malkay as a director (3 pages)
13 September 2011Appointment of Alexander Gunn as a director (3 pages)
13 September 2011Appointment of Janet Swanson Mowat as a director (3 pages)
13 September 2011Appointment of Alexander Gunn as a director (3 pages)
13 September 2011Appointment of Janet Swanson Mowat as a director (3 pages)
5 August 2011Annual return made up to 10 June 2011 no member list (7 pages)
5 August 2011Annual return made up to 10 June 2011 no member list (7 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
29 June 2010Annual return made up to 10 June 2010 no member list (5 pages)
29 June 2010Annual return made up to 10 June 2010 no member list (5 pages)
28 June 2010Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Bain Gunn on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Bain Gunn on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Bain Gunn on 9 June 2010 (2 pages)
28 June 2010Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 June 2009Annual return made up to 10/06/09 (3 pages)
19 June 2009Annual return made up to 10/06/09 (3 pages)
9 January 2009Full accounts made up to 30 June 2008 (11 pages)
9 January 2009Full accounts made up to 30 June 2008 (11 pages)
16 July 2008Annual return made up to 10/06/08 (5 pages)
16 July 2008Annual return made up to 10/06/08 (5 pages)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
4 October 2007Annual return made up to 10/06/07 (5 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Annual return made up to 10/06/07 (5 pages)
21 May 2007Memorandum and Articles of Association (19 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2007Memorandum and Articles of Association (19 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
29 June 2006Annual return made up to 10/06/06 (5 pages)
29 June 2006Annual return made up to 10/06/06 (5 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Memorandum and Articles of Association (19 pages)
1 December 2005Memorandum and Articles of Association (19 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
10 June 2005Incorporation (27 pages)
10 June 2005Incorporation (27 pages)