About

Registered Number: SC299708
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: Borrodale, Viewhill, Inverness, IV2 5EA,

 

Balloch Village Trust Community Company was registered on 28 March 2006 with its registered office in Inverness, it has a status of "Active". The current directors of the business are listed as Campbell, Emma Jane Anne, Campbell-arkell, Rachel Elizabeth, Johns, Daniel, Quemby, Mary Eileen, Spalding, Gillian, Williams, Susan Grace Ross, Crew, Michael John, Dunbar, Graham George William, Fraser, Elspeth Mary, Gethin, Carolyn, Harvey, William Denton Richard, Johnston, Hamish Haig, Macarthur, Fiona, Mcdonald, Donald Ian, Murphy, Gary, Riddell, Charles George, Spalding, Gillian, Stephen, Catriona, Thomson, Ian, Unwin, Moira, Walls, Alan Scot, Williams, Ian Afan, Williams, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Emma Jane Anne 07 September 2016 - 1
CAMPBELL-ARKELL, Rachel Elizabeth 30 March 2015 - 1
JOHNS, Daniel 17 March 2020 - 1
QUEMBY, Mary Eileen 30 September 2015 - 1
CREW, Michael John 29 May 2007 04 December 2007 1
DUNBAR, Graham George William 15 November 2007 08 October 2009 1
FRASER, Elspeth Mary 17 September 2012 30 September 2015 1
GETHIN, Carolyn 17 September 2012 13 September 2016 1
HARVEY, William Denton Richard 28 March 2006 13 May 2008 1
JOHNSTON, Hamish Haig 29 May 2007 26 May 2010 1
MACARTHUR, Fiona 29 May 2007 26 May 2010 1
MCDONALD, Donald Ian 12 February 2016 01 December 2018 1
MURPHY, Gary 03 September 2013 04 October 2017 1
RIDDELL, Charles George 29 May 2007 26 May 2010 1
SPALDING, Gillian 17 September 2012 04 October 2017 1
STEPHEN, Catriona 19 September 2011 17 September 2012 1
THOMSON, Ian 28 March 2006 29 May 2007 1
UNWIN, Moira 17 September 2012 06 January 2020 1
WALLS, Alan Scot 13 September 2016 06 January 2020 1
WILLIAMS, Ian Afan 29 May 2007 17 September 2012 1
WILLIAMS, Susan 26 May 2010 13 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SPALDING, Gillian 28 March 2006 19 September 2011 1
WILLIAMS, Susan Grace Ross 19 September 2011 13 September 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 28 March 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 30 October 2016
RESOLUTIONS - N/A 20 September 2016
MA - Memorandum and Articles 20 September 2016
AP01 - Appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 28 March 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 29 March 2015
CH01 - Change of particulars for director 29 March 2015
TM01 - Termination of appointment of director 04 October 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 29 June 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 04 December 2013
RESOLUTIONS - N/A 11 September 2013
MEM/ARTS - N/A 11 September 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 27 October 2012
TM01 - Termination of appointment of director 27 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 29 February 2012
CH01 - Change of particulars for director 27 February 2012
AD01 - Change of registered office address 27 February 2012
AP03 - Appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 25 September 2011
TM01 - Termination of appointment of director 25 September 2011
TM01 - Termination of appointment of director 25 September 2011
TM02 - Termination of appointment of secretary 25 September 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 23 April 2007
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.