Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALNAVERT COMMUNITY COOPERATIVE LIMITED
Company Information for

DALNAVERT COMMUNITY COOPERATIVE LIMITED

EASEL LODGE EASEL FARM, DALNAVERT FARM, INVERNESS-SHIRE, INVERNESS-SHIRE, PH21 1NQ,
Company Registration Number
SC077725
Private Limited Company
Active

Company Overview

About Dalnavert Community Cooperative Ltd
DALNAVERT COMMUNITY COOPERATIVE LIMITED was founded on 1982-02-26 and has its registered office in Inverness-shire. The organisation's status is listed as "Active". Dalnavert Community Cooperative Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALNAVERT COMMUNITY COOPERATIVE LIMITED
 
Legal Registered Office
EASEL LODGE EASEL FARM
DALNAVERT FARM
INVERNESS-SHIRE
INVERNESS-SHIRE
PH21 1NQ
Other companies in PH21
 
Filing Information
Company Number SC077725
Company ID Number SC077725
Date formed 1982-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB384879190  
Last Datalog update: 2025-11-05 19:52:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALNAVERT COMMUNITY COOPERATIVE LIMITED

Current Directors
Officer Role Date Appointed
FRASER CHRISTIE
Director 2015-08-13
JOHN MCLAINE CHRISTIE
Director 2005-10-27
ALAN GILBERT FRENCH
Director 2009-07-14
JOHN DONALD MCGREGOR
Director 2015-08-13
GEORGE ALAN REVILL
Director 1987-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SILVIE MARLISE MACKENZIE
Director 1993-08-23 2014-08-15
SILVIE MARLISE MACKENZIE
Company Secretary 2008-09-29 2014-08-14
HUGH DAVID MACKAY NUNN
Director 1989-01-01 2014-08-14
ALISON MAIR GREEN
Director 2008-08-11 2014-05-20
ALEXANDER IAIN MUNRO GLEN
Director 2008-07-02 2013-01-31
JOHN CHRISTIE LAWSON
Company Secretary 1988-08-14 2008-08-11
JOHN CHRISTIE LAWSON
Director 1988-08-14 2008-08-11
EVELYNE GLEN
Director 2000-06-06 2008-07-02
WILLIAM ROWELL
Director 2001-04-15 2006-04-01
EUAN ARCHIBALD MACFARLANE MACALPINE
Director 1988-08-14 2001-04-14
ALEXANDER IAIN MUNRO GLEN
Director 1988-08-14 2000-06-06
ALAN FRENCH
Director 1988-08-14 2000-03-15
ALEXANDER LINDSAY
Director 1992-03-30 1995-08-28
ALEXANDER WILKIE
Director 1987-12-01 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALAN REVILL "OFF THE PAGE" LIMITED Director 2003-04-01 CURRENT 2003-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-24CONFIRMATION STATEMENT MADE ON 10/09/25, WITH NO UPDATES
2025-02-21DIRECTOR APPOINTED MR SCOTT CHRISTIE
2025-02-21Appointment of Mr Scott Christie as company secretary on 2025-02-13
2024-10-14CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM Rivendell Dalnavert Feshiebridge Kingussie Inverness-Shire PH21 1NQ
2024-06-14APPOINTMENT TERMINATED, DIRECTOR ALAN GILBERT FRENCH
2023-10-15CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2020-09-11CH01Director's details changed for Mr Fraser Christie on 2020-09-11
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 18000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 18000
2015-09-24AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR JOHN DONALD MCGREGOR
2015-09-24AP01DIRECTOR APPOINTED MR FRASER CHRISTIE
2015-06-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Rivendell Dalnavert Feshie Bridge Kingussie Inverness-Shire PH21 1NQ
2014-10-20AR0128/08/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID MACKAY NUNN
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM C/O Ms Silvie Mackenzie Dalnavert Farm Dalnavert Farm Dalnavert, Feshie Bridge Kingussie Inverness-Shire PH21 1NQ Scotland
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SILVIE MARLISE MACKENZIE
2014-08-17TM02Termination of appointment of Silvie Marlise Mackenzie on 2014-08-14
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MAIR GREEN
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 16000
2013-09-19AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GLEN
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM Dalnavert Farmhouse Aviemore PH21 1NQ
2012-09-11AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 TOTAL EXEMPTION FULL
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2011-09-11AR0128/08/11 FULL LIST
2010-09-18AR0128/08/10 FULL LIST
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID MACKAY NUNN / 28/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVIE MARLISE MACKENZIE / 28/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER IAIN MUNRO GLEN / 28/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILBERT FRENCH / 28/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIE / 28/08/2010
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-01AR0128/08/09 FULL LIST
2009-10-29AP01DIRECTOR APPOINTED ALAN GILBERT FRENCH
2009-02-10AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 28/08/08; CHANGE OF MEMBERS
2008-11-12288aSECRETARY APPOINTED SILVIE MACKENZIE
2008-09-11288aDIRECTOR APPOINTED PROFESSOR ALEXANDER IAIN MUNRO GLEN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR EVELYNE GLEN
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LAWSON
2008-08-18288aDIRECTOR APPOINTED ALISON MAIR GREEN
2007-12-11363sRETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-07363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-09-13RES13ISSUE SHARES 26/08/02
2002-09-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-09-1388(2)RAD 26/08/02--------- £ SI 3000@1=3000 £ IC 13000/16000
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27288bDIRECTOR RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-08363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288bDIRECTOR RESIGNED
1999-09-22363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-24419a(Scot)DEC MORT/CHARGE *****
1998-11-09363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes




Licences & Regulatory approval
We could not find any licences issued to DALNAVERT COMMUNITY COOPERATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALNAVERT COMMUNITY COOPERATIVE LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC077725' OR DefendantCompanyNumber='SC077725' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-03-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 12,533
Creditors Due After One Year 2012-03-31 £ 12,533
Creditors Due Within One Year 2013-03-31 £ 4,103
Creditors Due Within One Year 2012-03-31 £ 9,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALNAVERT COMMUNITY COOPERATIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 16,000
Called Up Share Capital 2012-03-31 £ 16,000
Cash Bank In Hand 2013-03-31 £ 5,443
Cash Bank In Hand 2012-03-31 £ 3,280
Current Assets 2013-03-31 £ 52,481
Current Assets 2012-03-31 £ 55,921
Debtors 2013-03-31 £ 5,998
Debtors 2012-03-31 £ 3,791
Shareholder Funds 2013-03-31 £ 87,159
Shareholder Funds 2012-03-31 £ 88,235
Stocks Inventory 2013-03-31 £ 41,040
Stocks Inventory 2012-03-31 £ 48,850
Tangible Fixed Assets 2013-03-31 £ 51,314
Tangible Fixed Assets 2012-03-31 £ 53,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALNAVERT COMMUNITY COOPERATIVE LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for DALNAVERT COMMUNITY COOPERATIVE LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC077725' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC077725' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of DALNAVERT COMMUNITY COOPERATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALNAVERT COMMUNITY COOPERATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as DALNAVERT COMMUNITY COOPERATIVE LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC077725' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC077725' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where DALNAVERT COMMUNITY COOPERATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALNAVERT COMMUNITY COOPERATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALNAVERT COMMUNITY COOPERATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PH21 1NQ