Company NameResidents Association Of North Kessock Community Company Ltd
Company StatusActive
Company NumberSC484248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Anne Katherine Thomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressDrumsmittal Park Drumsmittal
North Kessock
Inverness
Highland
IV1 3XF
Scotland
Secretary NameAnne Katherine Thomas
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDrumsmittal Park Drumsmittal
North Kessock
Inverness
Highland
IV1 3XF
Scotland
Director NameMr Owen Peter Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Mill Crescent
North Kessock
Inverness
IV1 3XY
Scotland
Director NameMr Murray Macleod
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFindon Cottage Main Street
North Kessock
Inverness
IV1 3XN
Scotland
Director NameMrs Pauline Macleod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFindon Cottage Main St
North Kessock
Inverness
IV1 3XN
Scotland
Director NameMr Ben James Perry
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleSales And Technical Manager Uk And North America-
Country of ResidenceScotland
Correspondence Address48 Bellfield Road 48 Bellfield Road
North Kessock
Inverness
IV1 3XX
Scotland
Director NameMr James Dewhurst
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCorporate Sales Manager
Country of ResidenceScotland
Correspondence AddressDrumsmittal Park Drumsmittal
North Kessock
Inverness
Highland
IV1 3XF
Scotland
Director NameTimothy Stephen Wickens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Academy Street
Fortrose
Ross-Shire
IV10 8TW
Scotland
Director NameMr Joseph Lindsay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBalquidder Main Street
North Kessock
Inverness
IV1 3XN
Scotland
Director NameMs Valerie Ann James
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Bellfield Rd
North Kessock
Inverness
IV1 3XU
Scotland
Director NameMr Colin Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDrumsmittal Park Drumsmittal
North Kessock
Inverness
Highland
IV1 3XF
Scotland
Director NameMs Lucy Graham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2021)
RoleSenior Research Fellow
Country of ResidenceUnited Kingdom
Correspondence Address45 Bellfield Road
North Kessock
Inverness
IV1 3XU
Scotland
Director NameMiss Helena Elizabeth Macleod
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2022)
RoleTraining And Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Yairs Rise
Charleston
Inverness
Highland
IV1 3YJ
Scotland
Director NameMr James Oliver Pirie
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2022)
RoleProcess Operator
Country of ResidenceScotland
Correspondence AddressTannara Oakleigh Road
North Kessock
Inverness
IV1 3XW
Scotland

Location

Registered AddressDrumsmittal Park Drumsmittal
North Kessock
Inverness
Highland
IV1 3XF
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

27 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
14 August 2022Termination of appointment of James Oliver Pirie as a director on 16 May 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
23 March 2022Termination of appointment of Helena Elizabeth Macleod as a director on 16 February 2022 (1 page)
7 October 2021Appointment of Mr James Dewhurst as a director on 27 September 2021 (2 pages)
21 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
16 March 2021Termination of appointment of Lucy Graham as a director on 12 February 2021 (1 page)
29 November 2020Appointment of Mr James Oliver Pirie as a director on 18 November 2020 (2 pages)
26 November 2020Appointment of Mr Ben James Perry as a director on 28 October 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 July 2019Termination of appointment of Colin Wilson as a director on 1 July 2019 (1 page)
30 May 2019Termination of appointment of Valerie Ann James as a director on 8 May 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
20 March 2019Appointment of Mrs Helena Elizabeth Macleod as a director on 12 October 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
10 May 2018Termination of appointment of Joseph Lindsay as a director on 27 March 2018 (1 page)
16 March 2018Appointment of Mr Colin Wilson as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Ms Lucy Graham as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Mrs Pauline Macleod as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Ms Valerie Ann James as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Mr Murray Macleod as a director on 2 October 2017 (2 pages)
8 January 2018Appointment of Mr Joseph Lindsay as a director on 26 June 2017 (2 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr Owen Peter Smith as a director on 26 June 2017 (2 pages)
18 August 2017Appointment of Mr Owen Peter Smith as a director (2 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Timothy Stephen Wickens as a director on 26 June 2017 (1 page)
18 August 2017Appointment of Mr Owen Peter Smith as a director (2 pages)
18 August 2017Appointment of Mr Owen Peter Smith as a director on 26 June 2017 (2 pages)
18 August 2017Termination of appointment of Timothy Stephen Wickens as a director on 26 June 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
7 September 2015Annual return made up to 13 August 2015 no member list (4 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 13 August 2015 no member list (4 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2014Incorporation (51 pages)
13 August 2014Incorporation (51 pages)