About

Registered Number: SC305114
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Torridon Comunity Centre, Torridon, Achnasheen, Ross-Shire, IV22 2EZ

 

Founded in 2006, South West Ross Community Car Scheme are based in Achnasheen, Ross-Shire, it's status is listed as "Active". Arthur, Rosemary, Dr., Arthur, Rosemary, Doctor, Cameron, Eunice, Given, Henry Marcus Healy, Lyon, Tony, Maxwell, Anne Scott, Munday, Richard Anthony, Wilkinson, Karelia Ann, Wood, Anne, Zell, Anthea, Buchanan, Muirine Passelet, Evans, Roger Henry, Hall, Dorothy Veda, Kellett, Madeline, Mccowan, Alistair, Mcnaughton, Michael Robert, Munday, Claire Margaret, Stevenson, Pauline Heather are the current directors of this company. 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
ARTHUR, Rosemary, Doctor 15 September 2016 - 1
CAMERON, Eunice 06 July 2006 - 1
GIVEN, Henry Marcus Healy 01 July 2007 - 1
LYON, Tony 05 April 2019 - 1
MAXWELL, Anne Scott 13 September 2011 - 1
MUNDAY, Richard Anthony 13 March 2019 - 1
WILKINSON, Karelia Ann 03 November 2015 - 1
WOOD, Anne 13 March 2019 - 1
ZELL, Anthea 28 August 2017 - 1
BUCHANAN, Muirine Passelet 06 July 2006 12 May 2009 1
EVANS, Roger Henry 25 November 2009 31 March 2019 1
HALL, Dorothy Veda 05 October 2006 01 September 2015 1
KELLETT, Madeline 05 October 2006 13 July 2017 1
MCCOWAN, Alistair 05 October 2006 13 March 2019 1
MCNAUGHTON, Michael Robert 29 March 2012 25 March 2013 1
MUNDAY, Claire Margaret 30 January 2008 25 March 2013 1
STEVENSON, Pauline Heather 29 March 2012 28 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Rosemary, Dr. 01 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 July 2019
RP04AP01 - N/A 08 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 28 August 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 20 September 2016
CS01 - N/A 16 July 2016
AP01 - Appointment of director 22 November 2015
AP03 - Appointment of secretary 22 November 2015
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 01 May 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
288a - Notice of appointment of directors or secretaries 06 August 2007
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.