About

Registered Number: SC415281
Date of Incorporation: 24/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Scourie Community Hall, Scourie, Sutherland, IV27 4TE

 

Scourie Community Development Company Ltd was registered on 24 January 2012 with its registered office in Scourie in Sutherland, it's status at Companies House is "Active". This company has 14 directors listed as Macinnes, Rebecca Dianne, Fisher, Donald Menzies, Flett, Lewis, Marland, Angus Eric, Thomson, George Henderson, Tuck, Peter James, Collins, Eleanor Mary, Collins, Eleanor Mary, Flett, Henry John, Macinnes, Rebecca Dianne, Mackay, Alistair, Mackay, Donald Angus, Morrison, Duncan, Pearce, Lucy Stephanie at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Donald Menzies 22 February 2016 - 1
FLETT, Lewis 22 February 2016 - 1
MARLAND, Angus Eric 20 January 2020 - 1
THOMSON, George Henderson 20 January 2020 - 1
TUCK, Peter James 24 January 2012 - 1
COLLINS, Eleanor Mary 24 January 2012 07 March 2012 1
FLETT, Henry John 24 January 2012 31 January 2016 1
MACINNES, Rebecca Dianne 24 January 2012 07 March 2012 1
MACKAY, Alistair 22 February 2016 31 January 2018 1
MACKAY, Donald Angus 24 January 2012 07 March 2012 1
MORRISON, Duncan 07 March 2012 22 February 2016 1
PEARCE, Lucy Stephanie 24 January 2012 22 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MACINNES, Rebecca Dianne 07 March 2012 - 1
COLLINS, Eleanor Mary 24 January 2012 07 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 04 February 2018
TM01 - Termination of appointment of director 04 February 2018
TM01 - Termination of appointment of director 04 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 20 May 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 25 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 23 September 2013
AR01 - Annual Return 29 January 2013
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 03 August 2012
MEM/ARTS - N/A 04 July 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.