Avoch Amenities Association AVOCH


Avoch Amenities Association started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC360020. The Avoch Amenities Association company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Avoch at Ripley. Postal code: IV9 8QG.

At present there are 4 directors in the the firm, namely Alastair P., Margaret L. and Charles M. and others. In addition one secretary - Lesley P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Denise E. who worked with the the firm until 3 January 2020.

Avoch Amenities Association Address / Contact

Office Address Ripley
Office Address2 The Dock
Town Avoch
Post code IV9 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC360020
Date of Incorporation Thu, 21st May 2009
Industry Operation of sports facilities
End of financial Year 30th August
Company age 15 years old
Account next due date Thu, 30th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Alastair P.

Position: Director

Appointed: 13 July 2022

Lesley P.

Position: Secretary

Appointed: 18 January 2022

Margaret L.

Position: Director

Appointed: 08 November 2017

Charles M.

Position: Director

Appointed: 10 May 2016

Jillian J.

Position: Director

Appointed: 23 April 2015

John W.

Position: Director

Appointed: 08 November 2017

Resigned: 24 June 2021

Karen E.

Position: Director

Appointed: 06 May 2017

Resigned: 18 January 2022

Denise E.

Position: Secretary

Appointed: 23 April 2015

Resigned: 03 January 2020

George J.

Position: Director

Appointed: 23 April 2015

Resigned: 16 March 2017

Mary J.

Position: Director

Appointed: 17 March 2015

Resigned: 23 April 2015

Mary J.

Position: Director

Appointed: 28 January 2015

Resigned: 24 February 2015

Jennifer F.

Position: Director

Appointed: 30 August 2010

Resigned: 01 January 2015

Dawn W.

Position: Director

Appointed: 30 October 2009

Resigned: 19 January 2012

Mary J.

Position: Director

Appointed: 30 October 2009

Resigned: 01 January 2015

Jane S.

Position: Director

Appointed: 21 May 2009

Resigned: 24 September 2010

Jenye M.

Position: Director

Appointed: 21 May 2009

Resigned: 28 November 2013

Karen M.

Position: Director

Appointed: 21 May 2009

Resigned: 28 November 2013

Messrs Macleod & Maccallum

Position: Corporate Secretary

Appointed: 21 May 2009

Resigned: 19 January 2015

Caroline D.

Position: Director

Appointed: 21 May 2009

Resigned: 24 September 2010

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Charles M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jillian J. This PSC has significiant influence or control over the company,.

Charles M.

Notified on 18 January 2022
Ceased on 13 July 2022
Nature of control: significiant influence or control

Jillian J.

Notified on 28 April 2017
Ceased on 18 January 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 1st, June 2023
Free Download (19 pages)

Company search