About

Registered Number: SC267713
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Reidhaven Park, Craigie Avenue, Boat Of Garten, PH24 3BL,

 

Boat of Garten Community Hall was registered on 11 May 2004 and has its registered office in Boat Of Garten, it's status is listed as "Active". The company has 30 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Anne Copland 24 October 2018 - 1
HEWLETT, Brenda 23 November 2016 - 1
JOY, Elizabeth Avril 24 October 2018 - 1
MORGAN, Nick 23 November 2016 - 1
PATERSON, John Charles 22 May 2020 - 1
SCOTT, David Angus, Director 12 November 2014 - 1
SHIRLEY, David 22 May 2020 - 1
ALLEN, Andrew James 03 September 2004 26 October 2009 1
BASHFORD, Caroline 12 November 2014 24 October 2018 1
BIRCHWOOD, Beverley Ann 28 October 2008 12 November 2014 1
CARTER, Christopher John, Dr 18 June 2004 19 March 2007 1
DERRICK, Karen Rowena 25 October 2006 07 December 2010 1
FLETCHER, Jeremy Blair, Commander 04 July 2007 26 October 2009 1
FORWOOD, Annie Geddes 07 December 2010 06 November 2019 1
GOW, Ian Douglas 24 October 2005 24 October 2007 1
GRANT, Gordon 03 September 2004 08 July 2007 1
HOLROYD, Caroline Elizabeth 16 January 2019 22 May 2020 1
MACPHERSON, Lorraine Mary 11 May 2004 11 May 2010 1
MARTIN, Audrey Millicent 11 May 2004 24 October 2007 1
MURRAY, Iain Charles 11 May 2004 26 October 2009 1
MURRAY, Susan Rosemary Jeans 09 November 2010 21 October 2015 1
PATERSON, Emma Jayne 09 November 2010 06 November 2019 1
RIACH, Calum 12 November 2014 17 February 2015 1
SIM, Robert Melville 09 November 2010 12 November 2014 1
TAYLOR, Brittmarie 24 October 2007 09 November 2010 1
WALKER, Alexander Macbean 09 November 2010 06 November 2019 1
WALKER, Helen Dorothy 18 August 2015 24 October 2018 1
WILSON, Sheena Margaret 26 October 2009 22 March 2010 1
YOUNG, Keira 20 July 2016 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Iain Cullens 25 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 19 December 2019
MR04 - N/A 15 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 12 May 2017
RESOLUTIONS - N/A 21 November 2016
MA - Memorandum and Articles 21 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 16 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 21 June 2013
RESOLUTIONS - N/A 20 November 2012
MEM/ARTS - N/A 20 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 30 May 2011
TM01 - Termination of appointment of director 30 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AP03 - Appointment of secretary 10 May 2011
AD01 - Change of registered office address 10 May 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363s - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
410(Scot) - N/A 26 October 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 19 April 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 10 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.