About

Registered Number: SC123283
Date of Incorporation: 26/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: 5 Green Lane, Newmill, Keith, AB55 6NX,

 

Based in Keith, Keith & Strathisla Regeneration Partnership was established in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 35 directors listed as Cruickshank, Marguerite Graham, Dickson, Valery, Leighton, Nicola Jane, Patterson, Rhona Lindsay, Fraser, David, Bright, Ian, Brimacombe, Jane Helen, Brown, Kenneth Robert, Copland, John Forbes, Cowie, William, Cowper, George, Craib, Tina, Duncan, Gilbert Gordon, Duncan, Gilbert Stanley, Ewan, Brenda, Gorn, Linda June, Greetham, George Colin, Mackenzie, Ewen, Macpherson, Jane Barbara Niven, Mann, Patricia Margaret, Martin, Jane, Mckillop, Geraldine Mary, Murray, Alan, Robertson, Wilma Frances, Ross, Ian Alexander, Scott, Judith Anne Christie, Scott, Lynne, Shanks, Isobel Rose, Shepherd, Denis George, Simpson, Robert Grant, Smith, William Watson, Steele, John Stewart, Stewart, Jean Hazel, Watt, William Percy, Jp, Williams, Alan James for Keith & Strathisla Regeneration Partnership in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Marguerite Graham 01 January 2018 - 1
DICKSON, Valery 31 October 2011 - 1
LEIGHTON, Nicola Jane 01 March 2018 - 1
PATTERSON, Rhona Lindsay 24 May 1994 - 1
BRIGHT, Ian 31 October 2011 30 October 2013 1
BRIMACOMBE, Jane Helen 03 July 2008 11 November 2008 1
BROWN, Kenneth Robert 24 May 1994 01 March 1999 1
COPLAND, John Forbes 26 February 1990 12 March 2002 1
COWIE, William 29 May 1990 27 May 1992 1
COWPER, George 27 May 1992 21 June 1996 1
CRAIB, Tina 30 October 2013 26 September 2019 1
DUNCAN, Gilbert Gordon 29 September 2005 01 April 2008 1
DUNCAN, Gilbert Stanley 12 March 2002 21 March 2007 1
EWAN, Brenda 21 June 1996 02 March 2005 1
GORN, Linda June 10 June 1999 16 March 2000 1
GREETHAM, George Colin 29 May 1990 11 October 1993 1
MACKENZIE, Ewen 29 May 1990 27 May 1992 1
MACPHERSON, Jane Barbara Niven 25 April 2007 01 May 2008 1
MANN, Patricia Margaret 21 June 1996 11 May 1999 1
MARTIN, Jane 03 July 2008 01 April 2016 1
MCKILLOP, Geraldine Mary 25 April 2007 01 April 2015 1
MURRAY, Alan 21 June 1996 16 March 2001 1
ROBERTSON, Wilma Frances 27 May 1992 25 April 2007 1
ROSS, Ian Alexander 29 September 2005 31 October 2011 1
SCOTT, Judith Anne Christie 13 May 1997 11 May 1999 1
SCOTT, Lynne 31 October 2011 20 November 2016 1
SHANKS, Isobel Rose 29 September 2005 03 July 2008 1
SHEPHERD, Denis George 10 June 1999 25 April 2007 1
SIMPSON, Robert Grant 01 January 2018 28 March 2019 1
SMITH, William Watson 29 May 1990 29 September 2005 1
STEELE, John Stewart 29 May 1990 24 May 1994 1
STEWART, Jean Hazel 24 May 1994 01 March 1999 1
WATT, William Percy, Jp 29 May 1990 28 September 1992 1
WILLIAMS, Alan James 03 July 2008 12 May 2009 1
Secretary Name Appointed Resigned Total Appointments
FRASER, David 03 August 2009 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 07 January 2020
TM01 - Termination of appointment of director 26 September 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AA - Annual Accounts 18 October 2017
DISS40 - Notice of striking-off action discontinued 02 June 2017
CS01 - N/A 01 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 02 May 2016
AP01 - Appointment of director 02 May 2016
TM01 - Termination of appointment of director 02 May 2016
TM01 - Termination of appointment of director 02 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363s - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 February 2006
CERTNM - Change of name certificate 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 30 December 1996
288 - N/A 04 September 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 February 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 18 November 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
363s - Annual Return 24 February 1994
288 - N/A 10 November 1993
AA - Annual Accounts 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
363s - Annual Return 25 February 1993
288 - N/A 04 November 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 26 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1990
288 - N/A 02 October 1990
RESOLUTIONS - N/A 13 June 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
NEWINC - New incorporation documents 26 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.