About

Registered Number: SC249708
Date of Incorporation: 20/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: CHAIRPERSON, Carnegie Hall Well Street, Portmahomack, Tain, Ross-Shire, IV20 1YD

 

The Tarbat Community Hall Group was setup in 2003. The companies directors are listed as Aitken, Moira Gail, Carmichael, Donald Grant, Carroll, Stephen John, Davis, Graeme, Duff, Pamela, Edwards, Charlette, Foster, Emma Claire, Foster, Jane Ishbel, Gordon, Samantha Jane, Mitchell, Thomas Stanley, Urquhart, Donald Alexander, Master Mariner, Aitken, Moira Gail, Amos, Margaret, Aitken, William Kenneth, Barr, Robert Agnew, Black, Kirsteen, Fleming, David Alexander, Kuiff, Edelgard, Mitchell, Helen, Rae, Douglas Corrie, Sharp, Patricia Rosemary, Tullis, Gordon. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Moira Gail 16 September 2015 - 1
CARMICHAEL, Donald Grant 18 February 2004 - 1
CARROLL, Stephen John 08 January 2014 - 1
DAVIS, Graeme 19 February 2004 - 1
DUFF, Pamela 26 February 2020 - 1
EDWARDS, Charlette 20 May 2003 - 1
FOSTER, Emma Claire 26 February 2020 - 1
FOSTER, Jane Ishbel 26 February 2020 - 1
GORDON, Samantha Jane 06 February 2006 - 1
MITCHELL, Thomas Stanley 20 May 2003 - 1
URQUHART, Donald Alexander, Master Mariner 20 May 2003 - 1
AITKEN, William Kenneth 20 May 2003 11 October 2018 1
BARR, Robert Agnew 20 May 2003 31 December 2007 1
BLACK, Kirsteen 06 February 2006 31 January 2008 1
FLEMING, David Alexander 20 May 2003 22 August 2003 1
KUIFF, Edelgard 20 April 2007 13 August 2013 1
MITCHELL, Helen 20 May 2003 20 April 2007 1
RAE, Douglas Corrie 08 January 2014 28 December 2018 1
SHARP, Patricia Rosemary 20 May 2003 19 February 2004 1
TULLIS, Gordon 18 February 2004 28 January 2012 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Moira Gail 08 January 2014 01 May 2016 1
AMOS, Margaret 20 May 2003 06 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 19 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 13 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
TM01 - Termination of appointment of director 13 August 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
410(Scot) - N/A 06 March 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 09 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 06 September 2003
MEM/ARTS - N/A 06 September 2003
RESOLUTIONS - N/A 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
MEM/ARTS - N/A 26 August 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 26 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.