DALNAVERT COMMUNITY COOPERATIVE LIMITED
KINGUSSIE

Hellopages » Highland » Highland » PH21 1NQ

Company number SC077725
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address RIVENDELL DALNAVERT, FESHIEBRIDGE, KINGUSSIE, INVERNESS-SHIRE, PH21 1NQ
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 18,000 . The most likely internet sites of DALNAVERT COMMUNITY COOPERATIVE LIMITED are www.dalnavertcommunitycooperative.co.uk, and www.dalnavert-community-cooperative.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Carrbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalnavert Community Cooperative Limited is a Private Limited Company. The company registration number is SC077725. Dalnavert Community Cooperative Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Dalnavert Community Cooperative Limited is Rivendell Dalnavert Feshiebridge Kingussie Inverness Shire Ph21 1nq. . CHRISTIE, Fraser is a Director of the company. CHRISTIE, John Mclaine is a Director of the company. FRENCH, Alan Gilbert is a Director of the company. MCGREGOR, John Donald is a Director of the company. REVILL, George Alan is a Director of the company. Secretary LAWSON, John Christie has been resigned. Secretary MACKENZIE, Silvie Marlise has been resigned. Director FRENCH, Alan has been resigned. Director GLEN, Alexander Iain Munro, Professor has been resigned. Director GLEN, Alexander Iain Munro, Professor has been resigned. Director GLEN, Evelyne, Dr has been resigned. Director GREEN, Alison Mair has been resigned. Director LAWSON, John Christie has been resigned. Director LINDSAY, Alexander has been resigned. Director MACALPINE, Euan Archibald Macfarlane, Director has been resigned. Director MACKENZIE, Silvie Marlise has been resigned. Director NUNN, Hugh David Mackay has been resigned. Director ROWELL, William has been resigned. Director WILKIE, Alexander has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Director
CHRISTIE, Fraser
Appointed Date: 13 August 2015
38 years old

Director
CHRISTIE, John Mclaine
Appointed Date: 27 October 2005
62 years old

Director
FRENCH, Alan Gilbert
Appointed Date: 14 July 2009
76 years old

Director
MCGREGOR, John Donald
Appointed Date: 13 August 2015
79 years old

Director
REVILL, George Alan
Appointed Date: 28 March 1987
76 years old

Resigned Directors

Secretary
LAWSON, John Christie
Resigned: 11 August 2008

Secretary
MACKENZIE, Silvie Marlise
Resigned: 14 August 2014
Appointed Date: 29 September 2008

Director
FRENCH, Alan
Resigned: 15 March 2000
76 years old

Director
GLEN, Alexander Iain Munro, Professor
Resigned: 31 January 2013
Appointed Date: 02 July 2008
95 years old

Director
GLEN, Alexander Iain Munro, Professor
Resigned: 06 June 2000
95 years old

Director
GLEN, Evelyne, Dr
Resigned: 02 July 2008
Appointed Date: 06 June 2000
96 years old

Director
GREEN, Alison Mair
Resigned: 20 May 2014
Appointed Date: 11 August 2008
57 years old

Director
LAWSON, John Christie
Resigned: 11 August 2008
101 years old

Director
LINDSAY, Alexander
Resigned: 28 August 1995
Appointed Date: 30 March 1992
101 years old

Director
MACALPINE, Euan Archibald Macfarlane, Director
Resigned: 14 April 2001
84 years old

Director
MACKENZIE, Silvie Marlise
Resigned: 15 August 2014
Appointed Date: 23 August 1993
71 years old

Director
NUNN, Hugh David Mackay
Resigned: 14 August 2014
Appointed Date: 01 January 1989
93 years old

Director
ROWELL, William
Resigned: 01 April 2006
Appointed Date: 15 April 2001
79 years old

Director
WILKIE, Alexander
Resigned: 31 July 1995
Appointed Date: 01 December 1987
77 years old

Persons With Significant Control

Mr John Mclaine Christie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DALNAVERT COMMUNITY COOPERATIVE LIMITED Events

02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 18,000

24 Sep 2015
Appointment of Mr John Donald Mcgregor as a director on 13 August 2015
24 Sep 2015
Appointment of Mr Fraser Christie as a director on 13 August 2015
...
... and 95 more events
20 Jan 1988
Return made up to 08/09/87; full list of members

20 Jan 1988
Full accounts made up to 31 March 1987

09 Oct 1986
Return made up to 22/08/86; full list of members

25 Sep 1986
Full accounts made up to 31 March 1986

26 Feb 1982
Incorporation

DALNAVERT COMMUNITY COOPERATIVE LIMITED Charges

23 January 1998
Floating charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 March 1984
Standard security
Delivered: 17 April 1984
Status: Satisfied on 24 February 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 55 hectares lying in badenoch…