Company NameBadaguish Outdoor Centre
DirectorsMartyn Crawshaw and George Anderson Hobson
Company StatusActive
Company NumberSC329907
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Martyn Crawshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBadaguish Glenmore
Aviemore
PH22 1QU
Scotland
Director NameMr George Anderson Hobson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressBadaguish Glenmore
Aviemore
PH22 1QU
Scotland
Director NameAndrew Neil Mackenzie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalnavert Farm
Kincraig
PH21 1NQ
Scotland
Director NameMrs Sylvie Marlise Mackenzie
Date of BirthMay 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCare Manager
Country of ResidenceScotland
Correspondence Address6 Dalnavert
Feshie Bridge
Kingussie
Inverness Shire
PH21 1NQ
Scotland
Director NameDon Morrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address92 Main Street
Aberdour
Burntisland
Fife
KY3 0UH
Scotland
Director NameMr Ian Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 October 2022)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence AddressBadaguish Glenmore
Aviemore
PH22 1QU
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitewww.badaguish.org/
Email address[email protected]
Telephone01479 861734
Telephone regionGrantown-on-Spey

Location

Registered AddressSpeyside Trust Badaguish Centre
Badaguish
Glenmore
Aviemore
PH22 1QU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

16 November 2023Appointment of Mr George Anderson Hobson as a director on 8 November 2023 (2 pages)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 October 2022Appointment of Mr Ian Jones as a director on 1 October 2022 (2 pages)
4 October 2022Termination of appointment of Don Morrison as a director on 22 September 2022 (1 page)
4 October 2022Termination of appointment of Ian Jones as a director on 1 October 2022 (1 page)
6 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2021Appointment of Mr Martyn Crawshaw as a director on 18 August 2021 (2 pages)
19 October 2020Termination of appointment of Sylvie Marlise Mackenzie as a director on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Andrew Neil Mackenzie as a director on 19 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
17 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Annual return made up to 28 August 2015 no member list (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Annual return made up to 28 August 2015 no member list (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Annual return made up to 28 August 2014 no member list (4 pages)
1 October 2014Annual return made up to 28 August 2014 no member list (4 pages)
24 September 2013Annual return made up to 28 August 2013 no member list (4 pages)
24 September 2013Annual return made up to 28 August 2013 no member list (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Macleod & Maccallum as a secretary (1 page)
27 November 2012Registered office address changed from 28 Queensgate Inverness IV1 1YN on 27 November 2012 (1 page)
27 November 2012Director's details changed for Sylvie Marise Mackenzie on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 28 August 2012 no member list (5 pages)
27 November 2012Annual return made up to 28 August 2012 no member list (5 pages)
27 November 2012Director's details changed for Sylvie Marise Mackenzie on 27 November 2012 (2 pages)
27 November 2012Termination of appointment of Macleod & Maccallum as a secretary (1 page)
27 November 2012Registered office address changed from 28 Queensgate Inverness IV1 1YN on 27 November 2012 (1 page)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 28 August 2011 no member list (5 pages)
20 September 2011Annual return made up to 28 August 2011 no member list (5 pages)
19 January 2011Annual return made up to 28 August 2010 no member list (5 pages)
19 January 2011Director's details changed for Sylvie Marise Mackenzie on 27 August 2010 (2 pages)
19 January 2011Director's details changed for Don Morrison on 27 August 2010 (2 pages)
19 January 2011Director's details changed for Don Morrison on 27 August 2010 (2 pages)
19 January 2011Annual return made up to 28 August 2010 no member list (5 pages)
19 January 2011Director's details changed for Sylvie Marise Mackenzie on 27 August 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 August 2009Annual return made up to 28/08/09 (3 pages)
28 August 2009Annual return made up to 28/08/09 (3 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 December 2008Annual return made up to 28/08/08 (3 pages)
18 December 2008Annual return made up to 28/08/08 (3 pages)
21 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
28 August 2007Incorporation (25 pages)
28 August 2007Incorporation (25 pages)