BOAT OF GARTEN COMMUNITY HALL
AVIEMORE

Hellopages » Highland » Highland » PH22 1QH

Company number SC267713
Status Active
Incorporation Date 11 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD SCHOOLHOUSE, ROTHIEMURCUS, AVIEMORE, INVERNESS-SHIRE, PH22 1QH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BOAT OF GARTEN COMMUNITY HALL are www.boatofgartencommunity.co.uk, and www.boat-of-garten-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Carrbridge Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boat of Garten Community Hall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC267713. Boat of Garten Community Hall has been working since 11 May 2004. The present status of the company is Active. The registered address of Boat of Garten Community Hall is The Old Schoolhouse Rothiemurcus Aviemore Inverness Shire Ph22 1qh. . FORSYTH, Iain Cullens is a Secretary of the company. BASHFORD, Caroline is a Director of the company. FORSYTH, Iain Cullens is a Director of the company. FORWOOD, Annie Geddes is a Director of the company. MACDONALD, Emma Jayne is a Director of the company. SCOTT, David Angus, Director is a Director of the company. WALKER, Alexander Macbean is a Director of the company. WALKER, Helen Dorothy is a Director of the company. Secretary MACLEOD & MACCALLUM has been resigned. Director ALLEN, Andrew James has been resigned. Director BELL, Jacqueline Lindsay has been resigned. Director BIRCHWOOD, Beverley Ann has been resigned. Director CARTER, Christopher John, Dr has been resigned. Director CLARK, Mary has been resigned. Director DERRICK, Karen Rowena has been resigned. Director DUNBAR, James Carlyle Maxwell has been resigned. Director FLETCHER, Jeremy Blair, Commander has been resigned. Director GOW, Ian Douglas has been resigned. Director GRANT, Gordon has been resigned. Director MACPHERSON, Lorraine Mary has been resigned. Director MACPHERSON, Lorraine Mary has been resigned. Director MARTIN, Audrey Millicent has been resigned. Director MARTIN, Audrey Millicent has been resigned. Director MURRAY, Iain Charles has been resigned. Director MURRAY, Susan Rosemary Jeans has been resigned. Director O'DONNELL, Brian Joseph Peter has been resigned. Director RIACH, Calum has been resigned. Director SIM, Robert Melville has been resigned. Director TAYLOR, Brittmarie has been resigned. Director WALKER, Timothy Frederick has been resigned. Director WILSON, Sheena Margaret has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FORSYTH, Iain Cullens
Appointed Date: 25 April 2011

Director
BASHFORD, Caroline
Appointed Date: 12 November 2014
70 years old

Director
FORSYTH, Iain Cullens
Appointed Date: 17 May 2010
74 years old

Director
FORWOOD, Annie Geddes
Appointed Date: 07 December 2010
72 years old

Director
MACDONALD, Emma Jayne
Appointed Date: 09 November 2010
44 years old

Director
SCOTT, David Angus, Director
Appointed Date: 12 November 2014
84 years old

Director
WALKER, Alexander Macbean
Appointed Date: 09 November 2010
83 years old

Director
WALKER, Helen Dorothy
Appointed Date: 18 August 2015
70 years old

Resigned Directors

Secretary
MACLEOD & MACCALLUM
Resigned: 27 April 2011
Appointed Date: 11 May 2004

Director
ALLEN, Andrew James
Resigned: 26 October 2009
Appointed Date: 03 September 2004
76 years old

Director
BELL, Jacqueline Lindsay
Resigned: 25 September 2015
Appointed Date: 30 October 2013
56 years old

Director
BIRCHWOOD, Beverley Ann
Resigned: 12 November 2014
Appointed Date: 28 October 2008
79 years old

Director
CARTER, Christopher John, Dr
Resigned: 19 March 2007
Appointed Date: 18 June 2004
84 years old

Director
CLARK, Mary
Resigned: 07 November 2013
Appointed Date: 04 July 2007
84 years old

Director
DERRICK, Karen Rowena
Resigned: 07 December 2010
Appointed Date: 25 October 2006
68 years old

Director
DUNBAR, James Carlyle Maxwell
Resigned: 18 October 2010
Appointed Date: 18 October 2004
78 years old

Director
FLETCHER, Jeremy Blair, Commander
Resigned: 26 October 2009
Appointed Date: 04 July 2007
87 years old

Director
GOW, Ian Douglas
Resigned: 24 October 2007
Appointed Date: 24 October 2005
97 years old

Director
GRANT, Gordon
Resigned: 08 July 2007
Appointed Date: 03 September 2004
57 years old

Director
MACPHERSON, Lorraine Mary
Resigned: 21 August 2013
Appointed Date: 28 June 2011
66 years old

Director
MACPHERSON, Lorraine Mary
Resigned: 11 May 2010
Appointed Date: 11 May 2004
66 years old

Director
MARTIN, Audrey Millicent
Resigned: 31 August 2015
Appointed Date: 25 August 2009
88 years old

Director
MARTIN, Audrey Millicent
Resigned: 24 October 2007
Appointed Date: 11 May 2004
88 years old

Director
MURRAY, Iain Charles
Resigned: 26 October 2009
Appointed Date: 11 May 2004
88 years old

Director
MURRAY, Susan Rosemary Jeans
Resigned: 21 October 2015
Appointed Date: 09 November 2010
86 years old

Director
O'DONNELL, Brian Joseph Peter
Resigned: 27 September 2010
Appointed Date: 23 November 2009
67 years old

Director
RIACH, Calum
Resigned: 17 February 2015
Appointed Date: 12 November 2014
50 years old

Director
SIM, Robert Melville
Resigned: 12 November 2014
Appointed Date: 09 November 2010
89 years old

Director
TAYLOR, Brittmarie
Resigned: 09 November 2010
Appointed Date: 24 October 2007
76 years old

Director
WALKER, Timothy Frederick
Resigned: 24 October 2007
Appointed Date: 02 July 2004
76 years old

Director
WILSON, Sheena Margaret
Resigned: 22 March 2010
Appointed Date: 26 October 2009
60 years old

BOAT OF GARTEN COMMUNITY HALL Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
21 Nov 2016
Memorandum and Articles of Association
21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 May 2016 no member list
...
... and 78 more events
15 Nov 2004
New director appointed
03 Nov 2004
New director appointed
12 Jul 2004
New director appointed
12 Jul 2004
New director appointed
11 May 2004
Incorporation

BOAT OF GARTEN COMMUNITY HALL Charges

10 October 2006
Standard security
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: The National Lottery Charities Board
Description: Lease over 0.4060 hectares to south of deishar road, boat…