BALLACHULISH COMMUNITY COMPANY
BALLACHULISH BALLACHULISH COMMUNITY COMPANY LIMITED BALLACHULISH & GLENCOE COMMUNITY COMPANY

Hellopages » Highland » Highland » PH49 4LE

Company number SC236681
Status Active
Incorporation Date 11 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BALLACHULISH VILLAGE HALL, EAST PIER ROAD, BALLACHULISH, ARGYLL, SCOTLAND, PH49 4LE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of BALLACHULISH COMMUNITY COMPANY are www.ballachulishcommunity.co.uk, and www.ballachulish-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ballachulish Community Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC236681. Ballachulish Community Company has been working since 11 September 2002. The present status of the company is Active. The registered address of Ballachulish Community Company is Ballachulish Village Hall East Pier Road Ballachulish Argyll Scotland Ph49 4le. . INGRAM, Simon Mark is a Secretary of the company. INGRAM, Simon Mark is a Director of the company. KITSON, David is a Director of the company. MACINNES, Angus Joseph is a Director of the company. MCLEAN, Sheila Mcnicol is a Director of the company. SINCLAIR, Susan Elizabeth is a Director of the company. SMITH, Kevin James is a Director of the company. SMITH, Michael John is a Director of the company. SMITH, Morgan is a Director of the company. WAUGH, James is a Director of the company. Secretary BROWN, Iain James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWN, Iain James has been resigned. Director CHISOLM, Michael Stewart has been resigned. Director HESTER, Eileen has been resigned. Director MACASKILL, Malcolm Banantine has been resigned. Director MACLEOD, Roderick, Dr. has been resigned. Director MCCONNELL, Ian has been resigned. Director MILLS, Paul Nicholas Chesterman has been resigned. Director SMITH, Mike has been resigned. Director WHYTE, Ronald has been resigned. Director YOUNG, Laurence Neal Mcpherson has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
INGRAM, Simon Mark
Appointed Date: 01 December 2007

Director
INGRAM, Simon Mark
Appointed Date: 01 December 2007
65 years old

Director
KITSON, David
Appointed Date: 04 November 2014
53 years old

Director
MACINNES, Angus Joseph
Appointed Date: 09 November 2015
59 years old

Director
MCLEAN, Sheila Mcnicol
Appointed Date: 14 June 2012
76 years old

Director
SINCLAIR, Susan Elizabeth
Appointed Date: 04 November 2014
76 years old

Director
SMITH, Kevin James
Appointed Date: 14 June 2012
71 years old

Director
SMITH, Michael John
Appointed Date: 04 November 2014
72 years old

Director
SMITH, Morgan
Appointed Date: 09 November 2015
49 years old

Director
WAUGH, James
Appointed Date: 04 November 2014
71 years old

Resigned Directors

Secretary
BROWN, Iain James
Resigned: 01 December 2007
Appointed Date: 10 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 September 2004
Appointed Date: 11 September 2002

Director
BROWN, Iain James
Resigned: 01 December 2007
Appointed Date: 01 March 2004
65 years old

Director
CHISOLM, Michael Stewart
Resigned: 09 November 2015
Appointed Date: 14 June 2012
60 years old

Director
HESTER, Eileen
Resigned: 04 November 2014
Appointed Date: 14 June 2012
64 years old

Director
MACASKILL, Malcolm Banantine
Resigned: 01 December 2013
Appointed Date: 14 June 2012
74 years old

Director
MACLEOD, Roderick, Dr.
Resigned: 01 September 2013
Appointed Date: 01 March 2004
79 years old

Director
MCCONNELL, Ian
Resigned: 04 November 2014
Appointed Date: 14 June 2012
63 years old

Director
MILLS, Paul Nicholas Chesterman
Resigned: 04 November 2014
Appointed Date: 14 June 2012
58 years old

Director
SMITH, Mike
Resigned: 04 November 2014
Appointed Date: 04 November 2014
72 years old

Director
WHYTE, Ronald
Resigned: 04 November 2014
Appointed Date: 14 June 2012
69 years old

Director
YOUNG, Laurence Neal Mcpherson
Resigned: 09 November 2015
Appointed Date: 01 March 2004
68 years old

Nominee Director
BRIAN REID LTD.
Resigned: 10 September 2004
Appointed Date: 11 September 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 September 2004
Appointed Date: 11 September 2002

Persons With Significant Control

Mr James Waugh
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BALLACHULISH COMMUNITY COMPANY Events

28 Feb 2017
Total exemption full accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 30 September 2015
03 Mar 2016
Registered office address changed from Roshinish House Old Ferry Brae Ballachulish Argyll PH49 4JX to Ballachulish Village Hall East Pier Road Ballachulish Argyll PH49 4LE on 3 March 2016
01 Mar 2016
Appointment of Mr Angus Joseph Macinnes as a director on 9 November 2015
...
... and 60 more events
09 Apr 2004
New director appointed
20 Feb 2004
Accounts for a dormant company made up to 30 September 2003
21 Oct 2003
Annual return made up to 11/09/03
29 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Sep 2002
Incorporation