Arnisdale And Loch Hourn Community Association KYLE


Founded in 2013, Arnisdale And Loch Hourn Community Association, classified under reg no. SC443749 is an active company. Currently registered at The Ceilidh House IV40 8JH, Kyle the company has been in the business for eleven years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since March 11, 2013 Arnisdale And Loch Hourn Community Association is no longer carrying the name The Arnisdale And Loch Hourn Community Association.

The company has 8 directors, namely Nicholas M., Heather M. and Steven B. and others. Of them, Finlay M., Lorraine M. have been with the company the longest, being appointed on 15 May 2017 and Nicholas M. has been with the company for the least time - from 17 October 2023. As of 6 May 2024, there were 9 ex directors - Roderick M., Susannah M. and others listed below. There were no ex secretaries.

Arnisdale And Loch Hourn Community Association Address / Contact

Office Address The Ceilidh House
Office Address2 Arnisdale
Town Kyle
Post code IV40 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC443749
Date of Incorporation Wed, 27th Feb 2013
Industry Support activities to performing arts
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Nicholas M.

Position: Director

Appointed: 17 October 2023

Heather M.

Position: Director

Appointed: 20 March 2023

Steven B.

Position: Director

Appointed: 28 February 2022

Jennifer M.

Position: Director

Appointed: 28 February 2022

Brian V.

Position: Director

Appointed: 25 January 2020

Sandra V.

Position: Director

Appointed: 11 July 2019

Finlay M.

Position: Director

Appointed: 15 May 2017

Lorraine M.

Position: Director

Appointed: 15 May 2017

Roderick M.

Position: Director

Appointed: 14 December 2019

Resigned: 28 February 2022

Susannah M.

Position: Director

Appointed: 11 July 2019

Resigned: 03 January 2022

Carol O.

Position: Director

Appointed: 02 September 2016

Resigned: 30 April 2017

Helen M.

Position: Director

Appointed: 12 March 2013

Resigned: 14 December 2019

Anna M.

Position: Director

Appointed: 12 March 2013

Resigned: 31 March 2023

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 27 February 2013

Resigned: 27 February 2013

David W.

Position: Director

Appointed: 27 February 2013

Resigned: 02 September 2016

Adrian B.

Position: Director

Appointed: 27 February 2013

Resigned: 27 February 2013

Ewen B.

Position: Director

Appointed: 27 February 2013

Resigned: 03 January 2022

Jennifer M.

Position: Director

Appointed: 27 February 2013

Resigned: 14 December 2019

Company previous names

The Arnisdale And Loch Hourn Community Association March 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-28
Balance Sheet
Cash Bank On Hand18 54317 982
Current Assets19 14418 583
Net Assets Liabilities297 584290 474
Property Plant Equipment279 752273 235
Total Inventories530530
Other
Charity Funds297 584290 474
Cost Charitable Activity3 7563 951
Costs Raising Funds430 
Donations Legacies2 7341 274
Expenditure10 28410 467
Expenditure Material Fund 10 467
Further Item Donations Legacies Component Total Donations Legacies2 7341 274
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities492 
Income Endowments6 0423 357
Income From Charitable Activity2 3902 025
Income From Other Trading Activities8627
Income From Other Trading Activity3707
Income Material Fund 3 357
Investment Income5651
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 2427 110
Accrued Liabilities1 3121 344
Accumulated Depreciation Impairment Property Plant Equipment48 50155 018
Creditors1 3121 344
Depreciation Expense Property Plant Equipment6 7436 517
Increase From Depreciation Charge For Year Property Plant Equipment 6 517
Interest Income On Bank Deposits5651
Merchandise530530
Net Current Assets Liabilities17 83217 239
Prepayments Accrued Income7171
Property Plant Equipment Gross Cost328 253 
Total Assets Less Current Liabilities297 584290 474

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates February 27, 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search