KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP
INVERGORDON

Hellopages » Highland » Highland » IV18 0PX

Company number SC169101
Status Active
Incorporation Date 17 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MERCAT CENTRE MUNRO CRESCENT, MILTON, INVERGORDON, ROSS-SHIRE, IV18 0PX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Squirrel Kennedy as a director on 23 March 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP are www.kilmuirandlogieeasteractionanddevelopment.co.uk, and www.kilmuir-and-logie-easter-action-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Tain Rail Station is 5.1 miles; to Invergordon Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilmuir and Logie Easter Action and Development Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC169101. Kilmuir and Logie Easter Action and Development Group has been working since 17 October 1996. The present status of the company is Active. The registered address of Kilmuir and Logie Easter Action and Development Group is Mercat Centre Munro Crescent Milton Invergordon Ross Shire Iv18 0px. . WILSON, Andrew is a Secretary of the company. KENNEDY, Squirrel is a Director of the company. MACLEOD, Ann Elizabeth is a Director of the company. NEWDICK, Andrew Michael is a Director of the company. ROWE, Ruth is a Director of the company. STEWART, Fraser Methven Compton, Rev is a Director of the company. SUTHERLAND, Emma Lyn is a Director of the company. WILSON, Andrew is a Director of the company. Secretary BAILEY, Hazel has been resigned. Secretary BIRD, Ronald has been resigned. Secretary CAVANAGH, Kirsten has been resigned. Secretary COLLINS, Brenda Florence has been resigned. Secretary DEWING, William Beresford has been resigned. Secretary HAY, Ewan, Dr has been resigned. Secretary HAZELL, Anne-Rose has been resigned. Secretary MARSHALL, Peter has been resigned. Secretary PATTISON, Susan has been resigned. Secretary YEOMANS, Jennifer Elizabeth has been resigned. Director AGATE, Lloyd James has been resigned. Director BAILEY, Hazel has been resigned. Director BIRD, Ronald has been resigned. Director BOND, Michael has been resigned. Director CAVANAGH, Kirsten has been resigned. Director CLELLAND, Michelle has been resigned. Director COLLINS, Brenda Florence has been resigned. Director DEWING, William Beresford has been resigned. Director HAY, Ewan, Dr has been resigned. Director HAZELL, Anne-Rose has been resigned. Director HOLGATE, Louisa Laura has been resigned. Director INKSON, Catherine May has been resigned. Director MACKAY, Kenneth has been resigned. Director MACKINNON, Thomas Joseph Reeves, Rev has been resigned. Director MARSHALL, Peter has been resigned. Director MORGAN, Catherine has been resigned. Director NELSON, Ronald Alaistair has been resigned. Director PATTISON, Kenneth John, Rev has been resigned. Director PATTISON, Susan has been resigned. Director PURVIS, Diana has been resigned. Director RHIND, Hazel has been resigned. Director ROBERTSON, James Derek John has been resigned. Director ROBERTSON, Steven Joseph has been resigned. Director ROSS, Denise Noelle has been resigned. Director ROSS, Jack John Macrae has been resigned. Director ROSS, John Macrae has been resigned. Director SHAW, Sheena Louise has been resigned. Director VALENTINE, Lorna Innes has been resigned. Director WAYMOUTH, Patricia has been resigned. Director WHITELEY, Jean has been resigned. Director WILLIAMS, Catherine Johanna has been resigned. Director WILSON, Andrew has been resigned. Director YEOMANS, Jennifer Elizabeth has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WILSON, Andrew
Appointed Date: 25 March 2015

Director
KENNEDY, Squirrel
Appointed Date: 23 March 2016
52 years old

Director
MACLEOD, Ann Elizabeth
Appointed Date: 17 October 1996
69 years old

Director
NEWDICK, Andrew Michael
Appointed Date: 25 January 2011
83 years old

Director
ROWE, Ruth
Appointed Date: 26 January 2010
82 years old

Director
STEWART, Fraser Methven Compton, Rev
Appointed Date: 27 March 2013
70 years old

Director
SUTHERLAND, Emma Lyn
Appointed Date: 25 March 2015
49 years old

Director
WILSON, Andrew
Appointed Date: 27 January 2009
77 years old

Resigned Directors

Secretary
BAILEY, Hazel
Resigned: 24 March 1997
Appointed Date: 17 October 1996

Secretary
BIRD, Ronald
Resigned: 25 January 1999
Appointed Date: 04 November 1998

Secretary
CAVANAGH, Kirsten
Resigned: 25 August 2004
Appointed Date: 31 January 2002

Secretary
COLLINS, Brenda Florence
Resigned: 25 March 2015
Appointed Date: 27 March 2013

Secretary
DEWING, William Beresford
Resigned: 06 October 1998
Appointed Date: 02 March 1998

Secretary
HAY, Ewan, Dr
Resigned: 31 January 2001
Appointed Date: 10 March 1999

Secretary
HAZELL, Anne-Rose
Resigned: 23 January 2007
Appointed Date: 25 August 2004

Secretary
MARSHALL, Peter
Resigned: 27 March 2013
Appointed Date: 23 January 2007

Secretary
PATTISON, Susan
Resigned: 31 January 2002
Appointed Date: 08 March 2001

Secretary
YEOMANS, Jennifer Elizabeth
Resigned: 23 February 1998
Appointed Date: 01 June 1997

Director
AGATE, Lloyd James
Resigned: 31 January 2001
Appointed Date: 20 January 2000
54 years old

Director
BAILEY, Hazel
Resigned: 24 March 1997
Appointed Date: 17 October 1996
67 years old

Director
BIRD, Ronald
Resigned: 25 January 1999
Appointed Date: 17 October 1996
79 years old

Director
BOND, Michael
Resigned: 31 January 2001
Appointed Date: 21 January 1999
58 years old

Director
CAVANAGH, Kirsten
Resigned: 25 August 2004
Appointed Date: 31 January 2001
54 years old

Director
CLELLAND, Michelle
Resigned: 12 February 2003
Appointed Date: 20 January 2000
51 years old

Director
COLLINS, Brenda Florence
Resigned: 25 March 2015
Appointed Date: 25 January 2011
59 years old

Director
DEWING, William Beresford
Resigned: 06 October 1998
Appointed Date: 17 October 1996
95 years old

Director
HAY, Ewan, Dr
Resigned: 31 January 2001
Appointed Date: 04 November 1998
80 years old

Director
HAZELL, Anne-Rose
Resigned: 28 February 2012
Appointed Date: 12 February 2003
92 years old

Director
HOLGATE, Louisa Laura
Resigned: 20 April 1998
Appointed Date: 17 October 1996
82 years old

Director
INKSON, Catherine May
Resigned: 12 October 2012
Appointed Date: 25 January 2011
71 years old

Director
MACKAY, Kenneth
Resigned: 29 January 2008
Appointed Date: 25 January 2000
65 years old

Director
MACKINNON, Thomas Joseph Reeves, Rev
Resigned: 26 January 2010
Appointed Date: 23 January 2007
72 years old

Director
MARSHALL, Peter
Resigned: 27 March 2013
Appointed Date: 28 January 2005
65 years old

Director
MORGAN, Catherine
Resigned: 25 January 2000
Appointed Date: 17 October 1996
75 years old

Director
NELSON, Ronald Alaistair
Resigned: 12 February 2003
Appointed Date: 31 January 2002
64 years old

Director
PATTISON, Kenneth John, Rev
Resigned: 25 August 2004
Appointed Date: 21 January 2002
84 years old

Director
PATTISON, Susan
Resigned: 31 January 2002
Appointed Date: 25 May 1998
82 years old

Director
PURVIS, Diana
Resigned: 05 June 2012
Appointed Date: 24 January 2006
75 years old

Director
RHIND, Hazel
Resigned: 30 January 2004
Appointed Date: 31 January 2002
55 years old

Director
ROBERTSON, James Derek John
Resigned: 24 January 2006
Appointed Date: 30 January 2004
40 years old

Director
ROBERTSON, Steven Joseph
Resigned: 24 January 2006
Appointed Date: 30 January 2004
64 years old

Director
ROSS, Denise Noelle
Resigned: 23 February 1998
Appointed Date: 17 October 1996
64 years old

Director
ROSS, Jack John Macrae
Resigned: 01 September 2005
Appointed Date: 28 January 2005
102 years old

Director
ROSS, John Macrae
Resigned: 25 January 1999
Appointed Date: 17 October 1996
102 years old

Director
SHAW, Sheena Louise
Resigned: 25 January 2000
Appointed Date: 21 January 1999
51 years old

Director
VALENTINE, Lorna Innes
Resigned: 25 January 1999
Appointed Date: 17 October 1996
68 years old

Director
WAYMOUTH, Patricia
Resigned: 30 January 2004
Appointed Date: 25 January 2000
75 years old

Director
WHITELEY, Jean
Resigned: 24 January 2006
Appointed Date: 31 January 2001
97 years old

Director
WILLIAMS, Catherine Johanna
Resigned: 03 November 1999
Appointed Date: 17 October 1996
68 years old

Director
WILSON, Andrew
Resigned: 21 June 2002
Appointed Date: 31 January 2002
77 years old

Director
YEOMANS, Jennifer Elizabeth
Resigned: 23 February 1998
Appointed Date: 17 October 1996
73 years old

KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Apr 2016
Appointment of Squirrel Kennedy as a director on 23 March 2016
14 Apr 2016
Total exemption full accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 17 October 2015 no member list
04 Aug 2015
Total exemption full accounts made up to 31 October 2014
...
... and 117 more events
03 Dec 1997
New secretary appointed
04 Nov 1997
Annual return made up to 17/10/97
08 Jun 1997
Registered office changed on 08/06/97 from: po box 4, 28 queensgate macleod and maccallum solicitors inverness IV1 1YN
26 Mar 1997
Secretary resigned;director resigned
17 Oct 1996
Incorporation

KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP Charges

14 July 2010
Standard security
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Ground at milton primary school kildary invergordon…
7 June 2010
Standard security
Delivered: 10 June 2010
Status: Satisfied on 25 August 2011
Persons entitled: Sis (Community Finance) Limited
Description: Area of ground extending to 0.2184 hectares ROS12136.