Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOAT OF GARTEN COMMUNITY COMPANY
Company Information for

BOAT OF GARTEN COMMUNITY COMPANY

BOAT OF GARTEN POST OFFICE, DESHAR ROAD, BOAT OF GARTEN, PH24 3BN,
Company Registration Number
SC224956
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Boat Of Garten Community Company
BOAT OF GARTEN COMMUNITY COMPANY was founded on 2001-11-05 and has its registered office in Boat Of Garten. The organisation's status is listed as "Active". Boat Of Garten Community Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
BOAT OF GARTEN COMMUNITY COMPANY
 
Legal Registered Office
BOAT OF GARTEN POST OFFICE
DESHAR ROAD
BOAT OF GARTEN
PH24 3BN
Other companies in PH24
 
Filing Information
Company Number SC224956
Company ID Number SC224956
Date formed 2001-11-05
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOAT OF GARTEN COMMUNITY COMPANY
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.
Companies with same name BOAT OF GARTEN COMMUNITY COMPANY
The following companies were found which have the same name as BOAT OF GARTEN COMMUNITY COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOAT OF GARTEN COMMUNITY HALL REIDHAVEN PARK CRAIGIE AVENUE BOAT OF GARTEN PH24 3BL Active Company formed on the 2004-05-11

Company Officers of BOAT OF GARTEN COMMUNITY COMPANY

Current Directors
Officer Role Date Appointed
HEATHER SUSAN BANTICK
Director 2015-11-25
ANNA KATHERINE BARTON
Director 2018-06-22
JOANNA BLAIR
Director 2014-09-30
JANE MAXWELL KERR
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER GOODALL
Director 2014-09-30 2017-11-16
LIAM ANDERSON
Director 2016-04-21 2016-11-17
SAMANTHA JANE FAIRCLIFF
Director 2010-01-11 2016-11-17
MICHAEL DAVID MARTIN
Director 2013-04-10 2016-11-17
WILLIAM BLACK PICKEN
Director 2015-11-25 2016-11-17
HELEN OUIDA GEDDES
Director 2009-01-07 2015-11-25
STEPHEN CHARLES GOODALL
Director 2014-01-29 2015-09-28
DEBORAH QUINN
Director 2013-03-12 2015-07-01
ANNA KATHERINE BARTON
Director 2009-11-10 2013-11-13
GILLIAN LAURA HARRIS
Director 2012-11-01 2013-11-13
ADAM MACKAY SRATHEARN GORDON
Director 2012-01-31 2013-04-30
HEATHER SUSAN BANTICK
Company Secretary 2006-11-27 2013-01-31
ANTHONY FIELDING
Director 2009-01-07 2012-10-29
EMMANUEL MOINE
Director 2009-01-07 2011-11-14
EMMA JAYNE MACDONALD
Director 2008-01-18 2009-03-09
HEATHER SUSAN BANTICK
Director 2002-03-05 2009-01-07
BARRY GRANTHAM COBB
Director 2005-11-14 2009-01-07
KEVIN JOHN DERRICK
Director 2005-11-14 2009-01-07
JAMES CARLYLE MAXWELL DUNBAR
Director 2001-11-05 2007-11-12
JOHN FREDERICK PARTRIDGE
Director 2001-12-12 2007-11-12
MACLEOD & MACCALLUM
Company Secretary 2001-11-05 2006-11-27
GRAHAM MACPHERSON
Director 2002-03-05 2006-11-27
FRANK EASTWOOD SPENCER
Director 2002-03-05 2006-11-27
SHONA TATCHELL
Director 2001-12-12 2006-11-27
VALERIE ANNE MACDONALD FAIRWEATHER
Director 2002-11-28 2005-11-14
BRIAN BLAKE GILLIES
Director 2002-03-05 2005-11-14
IAN HENRY ALEXANDER (PADDY) SMYTH
Director 2001-12-12 2003-11-10
CHRISTINE ELIZABETH MORRISON
Director 2001-11-05 2003-10-24
ALLAN DAVID BANTICK
Director 2002-03-05 2002-11-22
JOHN GRAHAM
Director 2001-11-05 2002-11-22
NANCY FROMIGIA
Director 2002-03-05 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER SUSAN BANTICK OSPREY VILLAGE ENTERPRISES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active - Proposal to Strike off
HEATHER SUSAN BANTICK MONARC LIMITED Director 2001-08-15 CURRENT 1987-06-12 Active
ANNA KATHERINE BARTON OSPREY VILLAGE ENTERPRISES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active - Proposal to Strike off

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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-25DIRECTOR APPOINTED MR NASH MASSON
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BLAIR
2021-03-28CH01Director's details changed for Mrs Kate Johnson on 2021-02-01
2021-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS BENNET
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-16AP01DIRECTOR APPOINTED BRENDA HEWLETT
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHERINE BARTON
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 23 Craigie Avenue Boat of Garten Inverness Shire PH24 3BL
2019-12-02RES01ADOPT ARTICLES 02/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-04-26AP01DIRECTOR APPOINTED ALAN THOMAS BENNET
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SUSAN BANTICK
2018-11-19AP01DIRECTOR APPOINTED MRS KATE JOHNSON
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED ANNA KATHERINE BARTON
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GOODALL
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PICKEN
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FAIRCLIFF
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ANDERSON
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AP01DIRECTOR APPOINTED MR LIAM ANDERSON
2016-05-09AP01DIRECTOR APPOINTED MRS JANE MAXWELL KERR
2016-01-11AP01DIRECTOR APPOINTED MR WILLIAM BLACK PICKEN
2016-01-08AP01DIRECTOR APPOINTED MRS HEATHER SUSAN BANTICK
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN OUIDA GEDDES
2015-11-07AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES GOODALL
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH QUINN
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-04AP01DIRECTOR APPOINTED MRS HEATHER GOODALL
2014-10-04AP01DIRECTOR APPOINTED MRS JOANNA BLAIR
2014-10-04AP01DIRECTOR APPOINTED DR STEPHEN CHARLES GOODALL
2013-11-25AR0105/11/13 NO MEMBER LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARRIS
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BARTON
2013-10-21AA31/03/13 TOTAL EXEMPTION FULL
2013-09-17AP01DIRECTOR APPOINTED MR MICHAEL DAVID MARTIN
2013-09-17AP01DIRECTOR APPOINTED MISS DEBORAH QUINN
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GORDON
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER BANTICK
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-11-16AR0105/11/12 NO MEMBER LIST
2012-11-05AP01DIRECTOR APPOINTED MRS GILLIAN LAURA HARRIS
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELDING
2012-02-01AP01DIRECTOR APPOINTED MR ADAM MACKAY SRATHEARN GORDON
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-12-01AR0105/11/11 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED ANNA KATHERINE BARTON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MOINE
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-12-01AR0105/11/10 NO MEMBER LIST
2010-04-23AP01DIRECTOR APPOINTED SAMANTHA JANE FAIRCLIFF
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-17AR0105/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY FIELDING / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY RISK WILSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL MOINE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN OUIDA GEDDES / 17/12/2009
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR EMMA MACDONALD
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2009-01-20288aDIRECTOR APPOINTED HELEN OUIDA GEDDES
2009-01-20288aDIRECTOR APPOINTED EMMANUEL MOINE
2009-01-20288aDIRECTOR APPOINTED PROFESSOR ANTHONY FIELDING
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR BARRY COBB
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DERRICK
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR HEATHER BANTICK
2008-12-24363aANNUAL RETURN MADE UP TO 05/11/08
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2008-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aANNUAL RETURN MADE UP TO 05/11/07
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: MACLEOD & MACCALLUM SOLICITORS 28 QUEENSGATE INVERNESS HIGHLAND IV1 1YN
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08363sANNUAL RETURN MADE UP TO 05/11/06
2007-01-08288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOAT OF GARTEN COMMUNITY COMPANY 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 BOAT OF GARTEN COMMUNITY COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOAT OF GARTEN COMMUNITY COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BOAT OF GARTEN COMMUNITY COMPANY

Intangible Assets
Patents
We have not found any records of BOAT OF GARTEN COMMUNITY COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BOAT OF GARTEN COMMUNITY COMPANY
Trademarks
We have not found any records of BOAT OF GARTEN COMMUNITY COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOAT OF GARTEN COMMUNITY COMPANY. 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 (94990 - Activities of other membership organizations n.e.c.) as BOAT OF GARTEN COMMUNITY COMPANY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BOAT OF GARTEN COMMUNITY COMPANY 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 BOAT OF GARTEN COMMUNITY COMPANY 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 BOAT OF GARTEN COMMUNITY COMPANY 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.