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

THE ALNESS COMMUNITY ASSOCIATION LIMITED

102-106 HIGH STREET, ALNESS, ROSS-SHIRE, IV17 0SG,
Company Registration Number
SC128982
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Alness Community Association Ltd
THE ALNESS COMMUNITY ASSOCIATION LIMITED was founded on 1990-12-11 and has its registered office in Ross-shire. The organisation's status is listed as "Active". The Alness Community Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ALNESS COMMUNITY ASSOCIATION LIMITED
 
Legal Registered Office
102-106 HIGH STREET
ALNESS
ROSS-SHIRE
IV17 0SG
Other companies in IV17
 
Filing Information
Company Number SC128982
Company ID Number SC128982
Date formed 1990-12-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALNESS COMMUNITY ASSOCIATION LIMITED
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 THE ALNESS COMMUNITY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BARBARA HODGE SUTHERLAND
Company Secretary 2005-11-08
JAMES DUGALD STEWART CAMPBELL
Director 2004-11-02
LYNDA DENT
Director 2002-11-05
ALISTER DAVID FERGUSON
Director 2011-03-23
SHEILA MARION FLETCHER
Director 2017-02-21
ALISTAIR GEORGE KINGHORN
Director 1994-11-07
MARGARET CAMERON MCDOUGALL
Director 1994-11-07
CHRISTINA ELIZABETH MCINTOSH
Director 2003-11-04
UNA JOAN MCINTOSH
Director 2017-02-21
JOAN ELIZABETH ROSS
Director 1994-11-07
SHEILA SPENCE
Director 1999-11-02
MICHAEL DONALD STAINKE
Director 2017-02-21
MORAG ADA SWANSON
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MARGARET CARTWRIGHT
Director 2006-11-07 2017-02-21
GLADYS MACLAREN
Director 2003-11-04 2016-12-01
DAVID DUNCAN
Director 1991-10-08 2014-12-18
DEREK SPENCE
Director 1997-11-04 2011-11-22
EDWARD CHARLES HOBBS
Director 1991-10-01 2011-06-01
BARBARA HODGE SUTHERLAND
Director 2002-11-05 2007-07-31
ALISTAIR GEORGE KINGHORN
Company Secretary 1997-11-04 2005-11-08
ANDREW ANDERSON
Director 1990-12-11 2004-11-02
DENNIS LYON DUNBAR
Director 1994-11-07 2004-11-02
MARGARET MINA ROSS
Director 1998-11-10 2004-11-02
DAWSON MACLEOD
Director 1994-11-07 2003-01-26
SUSAN MARY BELL
Director 1994-11-07 2002-11-05
MARGARET ELIZABETH MACDONALD
Director 1998-11-10 2002-11-05
JEAN RAMSAY
Director 1997-11-04 2002-11-05
SARAH MARGARET CARTWRIGHT
Director 1990-12-11 1999-07-31
PATRICIA DAVIS
Company Secretary 1990-12-11 1997-11-04
ALLAN BYRON
Director 1994-11-07 1996-10-07
ANDREW STEIN BOAK
Director 1990-12-11 1995-10-03
DEREK SPENCE
Director 1991-10-08 1994-11-07
JOANNA CATHERINE MACKENZIE
Director 1992-10-06 1994-03-26
HUGH RIED MACKENZIE
Director 1992-04-09 1993-10-01
DAVID DUNCAN
Company Secretary 1990-12-11 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DUGALD STEWART CAMPBELL ALNESS PARTNERSHIP Director 2010-03-30 CURRENT 2007-05-14 Dissolved 2017-01-10
ALISTER DAVID FERGUSON BEINN THARSUINN WINDFARM COMMUNITY LIMITED Director 2010-08-20 CURRENT 2007-03-27 Active
ALISTER DAVID FERGUSON ALNESS PARTNERSHIP Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2017-01-10
SHEILA MARION FLETCHER ROSS-SHIRE VOLUNTARY ACTION Director 2013-08-21 CURRENT 2002-07-12 Active
UNA JOAN MCINTOSH INVERGORDON NAVAL MUSEUM AND HERITAGE CENTRE Director 2006-03-22 CURRENT 2003-07-09 Converted / Closed
JOAN ELIZABETH ROSS ALNESS PARTNERSHIP Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2017-01-10

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
2024-03-2731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH ROSS
2023-05-19APPOINTMENT TERMINATED, DIRECTOR UNA JOAN MCINTOSH
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JAMES DUGALD STEWART CAMPBELL
2023-05-19APPOINTMENT TERMINATED, DIRECTOR ALISTER DAVID FERGUSON
2023-05-19DIRECTOR APPOINTED MS REAY ALLISON ROSS
2023-05-19DIRECTOR APPOINTED MISS RUTH PRENTICE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GEORGE KINGHORN
2023-05-18DIRECTOR APPOINTED MR IAN FORSYTH BURNETT
2023-05-18APPOINTMENT TERMINATED, DIRECTOR MOIRA ANN SMITH
2023-05-18APPOINTMENT TERMINATED, DIRECTOR MARGARET CAMERON MCDOUGALL
2023-04-18Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-01-12CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA01Previous accounting period extended from 30/07/21 TO 31/07/21
2022-04-29Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-01-01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-05-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-07-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21TM02Termination of appointment of Barbara Hodge Sutherland on 2020-05-21
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARION FLETCHER
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MRS MOIRA ANN SMITH
2019-12-17AP01DIRECTOR APPOINTED REVEREND HUGH ROBERT MCINALLY-ADAIR
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA DENT
2018-05-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-05-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AP01DIRECTOR APPOINTED MRS UNA JOAN MCINTOSH
2017-02-28AP01DIRECTOR APPOINTED MRS SHEILA MARION FLETCHER
2017-02-28AP01DIRECTOR APPOINTED MRS MORAG ADA SWANSON
2017-02-28AP01DIRECTOR APPOINTED MR MICHAEL DONALD STAINKE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET CARTWRIGHT
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-27TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS MACLAREN
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH ROSS / 04/11/2012
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER DAVID FERGUSON / 09/02/2012
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AR0111/12/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-09AR0111/12/11 NO MEMBER LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SPENCE
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOBBS
2011-05-17AP01DIRECTOR APPOINTED MR ALISTER DAVID FERGUSON
2011-05-05AA31/07/10 TOTAL EXEMPTION FULL
2010-12-21AR0111/12/10 NO MEMBER LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2010-01-26AR0111/12/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SPENCE / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SPENCE / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH ROSS / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELIZABETH MCINTOSH / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CAMERON MCDOUGALL / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE KINGHORN / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES HOBBS / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DENT / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CARTWRIGHT / 11/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES DUGALD STEWART CAMPBELL / 11/12/2009
2009-04-15AA31/07/08 PARTIAL EXEMPTION
2009-01-06363aANNUAL RETURN MADE UP TO 11/12/08
2008-05-30AA31/07/07 TOTAL EXEMPTION FULL
2008-01-17363aANNUAL RETURN MADE UP TO 11/12/07
2008-01-17288bDIRECTOR RESIGNED
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-11363sANNUAL RETURN MADE UP TO 11/12/06
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-03-02363sANNUAL RETURN MADE UP TO 11/12/05
2006-01-25288aNEW SECRETARY APPOINTED
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363sANNUAL RETURN MADE UP TO 11/12/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-08363sANNUAL RETURN MADE UP TO 11/12/03
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08363(288)DIRECTOR RESIGNED
2003-01-08363sANNUAL RETURN MADE UP TO 11/12/02
2002-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-09363sANNUAL RETURN MADE UP TO 11/12/01
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 55 HIGH STREET ALNESS ROSS & CROMARTY IV17 0SH
2001-07-19Registered office changed on 19/07/01 from:\55 high street, alness, ross & cromarty, IV17 0SH
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sANNUAL RETURN MADE UP TO 11/12/00
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11363sANNUAL RETURN MADE UP TO 11/12/99
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE ALNESS COMMUNITY ASSOCIATION 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 THE ALNESS COMMUNITY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-01-22 Outstanding SIR BRIAN JENKINS & OTHERS AS TRUSTEES OF CHARITIES AID FOUNDATION
Intangible Assets
Patents
We have not found any records of THE ALNESS COMMUNITY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALNESS COMMUNITY ASSOCIATION LIMITED
Trademarks
We have not found any records of THE ALNESS COMMUNITY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALNESS COMMUNITY ASSOCIATION 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 (58130 - Publishing of newspapers) as THE ALNESS COMMUNITY ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ALNESS COMMUNITY ASSOCIATION 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 THE ALNESS COMMUNITY ASSOCIATION 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 THE ALNESS COMMUNITY ASSOCIATION 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.