About

Registered Number: SC158681
Date of Incorporation: 15/06/1995 (29 years ago)
Company Status: Active
Registered Address: The Town House, The Square, Grantown On Spey,, The Square, Grantown-On-Spey, Moray, PH26 3HF

 

Established in 1995, Aviemore Community Centre are based in Grantown-On-Spey, Moray, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 14 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Colin Alexander 01 November 2010 - 1
BLACKSTOCK, Rory 26 February 1997 31 July 1997 1
BROOKS, Simon 26 June 2006 01 October 2006 1
BRUCE, Frances Eliane 07 December 1999 09 February 2001 1
CURRAN, Brendan 17 December 2001 12 July 2010 1
ESSEN, Catherine 15 June 1995 06 November 1997 1
FERGUSON, Alison Mary 01 November 2010 30 October 2012 1
HEMINGHAM, William 22 September 1997 07 December 1999 1
JACHACY, George Bogdan 29 August 1997 01 January 2003 1
LAIDLAW, Shona Ruth 10 February 1999 01 January 2003 1
SHAW, Donna 14 February 2005 01 August 2013 1
SHAW, Donna 08 December 1997 10 October 2001 1
TONKIN, Maud 07 December 1999 08 December 2003 1
WHELAN, Dorothy May 10 February 1999 03 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 25 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 27 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 26 November 2014
MR04 - N/A 24 October 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2013
CH01 - Change of particulars for director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 December 2011
CH03 - Change of particulars for secretary 30 September 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 30 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2011
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 03 December 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 10 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 10 February 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 22 July 1996
288 - N/A 15 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1996
288 - N/A 02 October 1995
288 - N/A 22 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 24 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.