About

Registered Number: SC298908
Date of Incorporation: 15/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Salmon Bothy Links Road, Portsoy, Banff, Aberdeenshire, AB45 2SS

 

Founded in 2006, Portsoy Community Enterprise are based in Banff, it's status is listed as "Active". The current directors of this organisation are Murray, Shona, Milton, Mark Thomas Alexander, Murray, Alexander Mcronald, Stewart, Moira, Bennett, Julia Wendy, Gray, Agnes Helen, Bird, Tracey Maria, Christie, Helen, Clements, Wendy Jane, Crombie, James David Mark, Dunn, Kay, Gray, Agnes Helen, Gray, Charles Bruce, Imlach, Janice Christie, Martin, Andrew Lumsden, Masson, June Lesley, Mckay, Gary Simpson, Mudie, Paul Andrew, Newton, Keith, Ruparelia, Vinaykant, Summers, Lorna Alison, Thomson, Alexander Victor. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Mark Thomas Alexander 04 September 2019 - 1
MURRAY, Alexander Mcronald 04 September 2019 - 1
STEWART, Moira 04 September 2019 - 1
BIRD, Tracey Maria 22 May 2012 14 March 2013 1
CHRISTIE, Helen 01 April 2015 10 August 2017 1
CLEMENTS, Wendy Jane 04 September 2019 08 January 2020 1
CROMBIE, James David Mark 01 January 2009 04 September 2019 1
DUNN, Kay 10 December 2013 02 February 2015 1
GRAY, Agnes Helen 17 November 2010 08 November 2011 1
GRAY, Charles Bruce 01 February 2007 07 August 2013 1
IMLACH, Janice Christie 17 November 2010 22 May 2012 1
MARTIN, Andrew Lumsden 15 January 2018 04 October 2018 1
MASSON, June Lesley 15 March 2006 31 December 2008 1
MCKAY, Gary Simpson 08 February 2016 19 September 2017 1
MUDIE, Paul Andrew 24 November 2014 01 June 2015 1
NEWTON, Keith 02 September 2014 06 February 2020 1
RUPARELIA, Vinaykant 10 April 2013 30 March 2020 1
SUMMERS, Lorna Alison 17 November 2010 04 September 2019 1
THOMSON, Alexander Victor 15 January 2018 09 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Shona 17 January 2013 - 1
BENNETT, Julia Wendy 22 August 2007 10 April 2013 1
GRAY, Agnes Helen 15 March 2006 22 August 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 14 September 2020
MA - Memorandum and Articles 11 September 2020
TM01 - Termination of appointment of director 13 April 2020
PSC01 - N/A 13 April 2020
PSC07 - N/A 13 April 2020
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
PSC01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 21 August 2019
PSC07 - N/A 21 August 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 05 December 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 04 October 2016
CERTNM - Change of name certificate 14 June 2016
RESOLUTIONS - N/A 18 May 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 04 May 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 19 September 2013
AA01 - Change of accounting reference date 10 September 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 26 May 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 04 March 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 16 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 29 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 13 January 2009
410(Scot) - N/A 08 October 2008
225 - Change of Accounting Reference Date 29 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.