Aviemore
PH22 1QU
Scotland
Director Name | Mr George Anderson Hobson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Badaguish Glenmore Aviemore PH22 1QU Scotland |
Director Name | Andrew Neil Mackenzie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalnavert Farm Kincraig PH21 1NQ Scotland |
Director Name | Mrs Sylvie Marlise Mackenzie |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Dalnavert Feshie Bridge Kingussie Inverness Shire PH21 1NQ Scotland |
Director Name | Don Morrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 92 Main Street Aberdour Burntisland Fife KY3 0UH Scotland |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2022) |
Role | Educational Consultant |
Country of Residence | Scotland |
Correspondence Address | Badaguish Glenmore Aviemore PH22 1QU Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | www.badaguish.org/ |
---|---|
Email address | [email protected] |
Telephone | 01479 861734 |
Telephone region | Grantown-on-Spey |
Registered Address | Speyside Trust Badaguish Centre Badaguish Glenmore Aviemore PH22 1QU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
16 November 2023 | Appointment of Mr George Anderson Hobson as a director on 8 November 2023 (2 pages) |
---|---|
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 October 2022 | Appointment of Mr Ian Jones as a director on 1 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Don Morrison as a director on 22 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Ian Jones as a director on 1 October 2022 (1 page) |
6 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 August 2021 | Appointment of Mr Martyn Crawshaw as a director on 18 August 2021 (2 pages) |
19 October 2020 | Termination of appointment of Sylvie Marlise Mackenzie as a director on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Andrew Neil Mackenzie as a director on 19 October 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
17 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Annual return made up to 28 August 2015 no member list (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Annual return made up to 28 August 2015 no member list (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
1 October 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
24 September 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
24 September 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Macleod & Maccallum as a secretary (1 page) |
27 November 2012 | Registered office address changed from 28 Queensgate Inverness IV1 1YN on 27 November 2012 (1 page) |
27 November 2012 | Director's details changed for Sylvie Marise Mackenzie on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 28 August 2012 no member list (5 pages) |
27 November 2012 | Annual return made up to 28 August 2012 no member list (5 pages) |
27 November 2012 | Director's details changed for Sylvie Marise Mackenzie on 27 November 2012 (2 pages) |
27 November 2012 | Termination of appointment of Macleod & Maccallum as a secretary (1 page) |
27 November 2012 | Registered office address changed from 28 Queensgate Inverness IV1 1YN on 27 November 2012 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 September 2011 | Annual return made up to 28 August 2011 no member list (5 pages) |
20 September 2011 | Annual return made up to 28 August 2011 no member list (5 pages) |
19 January 2011 | Annual return made up to 28 August 2010 no member list (5 pages) |
19 January 2011 | Director's details changed for Sylvie Marise Mackenzie on 27 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Don Morrison on 27 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Don Morrison on 27 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 28 August 2010 no member list (5 pages) |
19 January 2011 | Director's details changed for Sylvie Marise Mackenzie on 27 August 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 August 2009 | Annual return made up to 28/08/09 (3 pages) |
28 August 2009 | Annual return made up to 28/08/09 (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 December 2008 | Annual return made up to 28/08/08 (3 pages) |
18 December 2008 | Annual return made up to 28/08/08 (3 pages) |
21 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
21 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
28 August 2007 | Incorporation (25 pages) |
28 August 2007 | Incorporation (25 pages) |