About

Registered Number: SC187465
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: THE SECRETARY, Minginish Community Hall Portnalong, Carbost, Isle Of Skye, Highlands, IV47 8SL

 

Established in 1998, Minginish Community Hall Association has its registered office in Isle Of Skye, Highlands, it has a status of "Active". This organisation has 30 directors listed as Burnett, Julie, Mackenzie, Alastair, Bailey, Steve, Burnett, Julie, Mackenzie, Alastair, Mcglynn, Margaret, Meister, Peter Karl, Mills, Rod, Page, Janice Mary, Rees, Paul, Peppe, Deirdre Eva Preston, Anslow, David John, Edmondson, Bruce, Hellon, Lesley Elizabeth, Kelly, John, Maccallum, Raymond, Mackay, Neil, Mackinnon, Calum, Mackinnon, Emma, Macleod, Catherine, Macleod, Daniel, Morrison, Dorothy, Oliver, David, Peppe, William Lawrence Tosco, Commander, Richmond, Alan, Robertson, Alastair, Seal, Jeremy, Thomas, Jean, Wakefield, Elisabeth Rhoda, Wood, Colline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Steve 12 October 2019 - 1
BURNETT, Julie 17 March 2015 - 1
MACKENZIE, Alastair 12 October 2019 - 1
MCGLYNN, Margaret 12 October 2019 - 1
MEISTER, Peter Karl 03 February 2016 - 1
MILLS, Rod 12 October 2019 - 1
PAGE, Janice Mary 06 March 2014 - 1
REES, Paul 12 October 2019 - 1
ANSLOW, David John 13 December 2003 13 May 2008 1
EDMONDSON, Bruce 16 December 2002 24 December 2004 1
HELLON, Lesley Elizabeth 26 January 2007 24 May 2012 1
KELLY, John 21 February 2008 06 May 2009 1
MACCALLUM, Raymond 21 July 2009 07 May 2011 1
MACKAY, Neil 13 December 2003 10 March 2009 1
MACKINNON, Calum 13 December 2003 21 February 2008 1
MACKINNON, Emma 21 February 2008 17 April 2010 1
MACLEOD, Catherine 08 July 1998 01 November 1999 1
MACLEOD, Daniel 01 November 1999 10 March 2009 1
MORRISON, Dorothy 08 July 1998 01 November 1999 1
OLIVER, David 17 April 2010 12 October 2019 1
PEPPE, William Lawrence Tosco, Commander 08 July 1998 16 December 2002 1
RICHMOND, Alan 09 October 2017 12 October 2019 1
ROBERTSON, Alastair 21 February 2008 07 May 2011 1
SEAL, Jeremy 18 April 2013 11 November 2019 1
THOMAS, Jean 01 November 1999 08 January 2003 1
WAKEFIELD, Elisabeth Rhoda 08 July 1998 16 December 2002 1
WOOD, Colline 08 July 1998 13 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Julie 25 November 2015 - 1
MACKENZIE, Alastair 24 February 2020 - 1
PEPPE, Deirdre Eva Preston 01 November 1999 15 October 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AP03 - Appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 November 2018
RESOLUTIONS - N/A 23 August 2018
MA - Memorandum and Articles 23 August 2018
CS01 - N/A 17 July 2018
RESOLUTIONS - N/A 22 June 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 08 July 2016
MA - Memorandum and Articles 19 April 2016
RESOLUTIONS - N/A 14 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 07 February 2016
AP01 - Appointment of director 07 February 2016
AA - Annual Accounts 10 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 21 April 2013
TM01 - Termination of appointment of director 13 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 July 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 12 July 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 02 December 2009
AA01 - Change of accounting reference date 01 December 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
353 - Register of members 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
410(Scot) - N/A 21 December 2007
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 04 August 1999
225 - Change of Accounting Reference Date 06 May 1999
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.