About

Registered Number: SC412275
Date of Incorporation: 29/11/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Forres Town Hall, High Street, Forres, IV36 1PB,

 

Founded in 2011, Forres Area Community Trust has its registered office in Forres, it's status at Companies House is "Active". There are 17 directors listed as Coffey, Tina Ann, Airey, Peter John, Coffey, Tina Anne, Edwards, Lesley, Farquharson, Jim, Jefferson, Beatrice Anne, Dr, Skene, Anne Audrey, Bremner, John Simon, Daykin, Ella Mary, Ferguson, Shona Mairi, Grant, Karen Elizabeth, Hindley, Marc Frazer, Mackessack-leitch, James Edward, Methven, Jennifer Ann, Monaghan, Therence Edgar Raoul, Philp, Rachel Mary, Skidmore, Steve for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Peter John 09 January 2012 - 1
COFFEY, Tina Anne 10 June 2013 - 1
EDWARDS, Lesley 15 November 2019 - 1
FARQUHARSON, Jim 19 September 2017 - 1
JEFFERSON, Beatrice Anne, Dr 09 November 2015 - 1
BREMNER, John Simon 05 December 2011 29 April 2013 1
DAYKIN, Ella Mary 05 December 2011 03 July 2013 1
FERGUSON, Shona Mairi 16 December 2013 09 June 2014 1
GRANT, Karen Elizabeth 05 October 2017 18 January 2018 1
HINDLEY, Marc Frazer 11 November 2013 08 February 2016 1
MACKESSACK-LEITCH, James Edward 18 March 2013 25 March 2019 1
METHVEN, Jennifer Ann 29 November 2011 14 January 2013 1
MONAGHAN, Therence Edgar Raoul 07 May 2013 19 September 2017 1
PHILP, Rachel Mary 20 June 2016 08 January 2018 1
SKIDMORE, Steve 20 June 2016 06 December 2016 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Tina Ann 09 June 2014 - 1
SKENE, Anne Audrey 29 November 2011 09 June 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 January 2020
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 03 November 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 22 September 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 02 November 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 21 November 2015
AP01 - Appointment of director 21 November 2015
TM01 - Termination of appointment of director 19 November 2015
MA - Memorandum and Articles 27 October 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 17 November 2014
AP03 - Appointment of secretary 17 November 2014
RESOLUTIONS - N/A 25 June 2014
CC04 - Statement of companies objects 25 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 06 October 2013
AA - Annual Accounts 30 August 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA01 - Change of accounting reference date 12 June 2012
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
NEWINC - New incorporation documents 29 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.