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

SCORAIG COMMUNITY ASSOCIATION

SECONDARY SCHOOL BUILDING, SCORAIG, DUNDONNELL, GARVE, ROSS SHIRE, IV23 2RE,
Company Registration Number
SC231403
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scoraig Community Association
SCORAIG COMMUNITY ASSOCIATION was founded on 2002-05-13 and has its registered office in Garve. The organisation's status is listed as "Active". Scoraig Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SCORAIG COMMUNITY ASSOCIATION
 
Legal Registered Office
SECONDARY SCHOOL BUILDING
SCORAIG, DUNDONNELL
GARVE
ROSS SHIRE
IV23 2RE
Other companies in IV23
 
Filing Information
Company Number SC231403
Company ID Number SC231403
Date formed 2002-05-13
Country 
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 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCORAIG COMMUNITY ASSOCIATION
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 SCORAIG COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
CATHERINE DAGG
Company Secretary 2011-12-04
MALCOLM GABLE ALSTON
Director 2011-12-04
JANNETTE SYLVIA BETTS
Director 2016-09-18
AGGIE BRUDENELL
Director 2006-01-28
CATHERINE DAGG
Director 2012-08-26
LAURENCE MICHAEL DAWSON GLASS
Director 2010-06-27
JESSIE MILLARD
Director 2017-08-20
DALE LEE NICHOLSON
Director 2016-09-18
LUKE RICHARDS
Director 2017-08-20
ESTHA RUSHFORTH
Director 2013-09-08
NIGEL JOHN RUSHFORTH
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CLARE BAKER
Director 2015-09-27 2016-09-18
EWAN GREGOR BUSH
Director 2015-09-27 2016-09-18
RICHARD BRYAN HARVEY BURSTALL
Director 2014-09-14 2015-09-27
DALE LEE NICHOLSON
Director 2014-09-14 2015-09-27
WOJCIECK PASZCZYK
Director 2013-09-08 2014-09-14
HUGH KENEDY PIGGOTT
Director 2011-12-04 2013-09-08
NICHOLAS CHARLES LANCASTER
Director 2011-12-04 2012-08-26
THOMAS ALEXANDER BEAVITT
Director 2009-10-01 2011-12-04
THOMAS AARON FORSYTH
Director 2002-05-13 2011-12-04
THOMAS AARON FORSYTH
Company Secretary 2007-06-12 2011-11-27
ATHINI MIKITYN
Company Secretary 2006-01-28 2007-01-30
ESTHER RACHAEL CUTLER
Director 2005-01-22 2007-01-30
MORAG ELSPETH HEPBURN
Director 2005-01-22 2007-01-30
ATHINI MIKIETYN
Director 2005-01-22 2007-01-30
ANDREW PAUL CUTLER
Director 2005-01-22 2006-02-28
JEAN ELISABETH VAN SLYKE
Company Secretary 2004-02-24 2006-01-28
LISA FIONA GRANT
Director 2002-05-13 2006-01-28
RICHARD BRYAN HARVEY BURSTALL
Director 2002-05-13 2005-05-10
THOMAS ALEXANDER BEAVITT
Director 2002-05-13 2004-12-05
ANTHEA VALERIE DOUGLAS
Director 2003-02-01 2004-04-27
LORNA JANE MCPHAIL
Company Secretary 2002-05-13 2004-01-24
LORNA JANE MCPHAIL
Director 2002-05-13 2004-01-24
PETER BROWN ARMSTRONG
Director 2002-05-13 2003-02-01
JANET GILLIES DAWSON
Director 2002-05-13 2003-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE MICHAEL DAWSON GLASS 19 GOLDSMID ROAD (HOVE) LIMITED Director 2001-10-25 CURRENT 2001-10-25 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
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-11-12APPOINTMENT TERMINATED, DIRECTOR JILL ALISON BEAVITT
2022-11-12DIRECTOR APPOINTED MISS MARTHA KERR
2022-11-12DIRECTOR APPOINTED MISS MARTHA KERR
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AP01DIRECTOR APPOINTED MISS ISE MAEVE FORSYTH
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ESTHA RUSHFORTH
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE MILLARD
2019-09-03AP01DIRECTOR APPOINTED MRS SARREL LORRAINE WORSLEY
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RICHARDS
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-10AP01DIRECTOR APPOINTED MS JESSIE MILLARD
2017-09-10AP01DIRECTOR APPOINTED MR LUKE RICHARDS
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-06-10AP01DIRECTOR APPOINTED MRS JANNETTE SYLVIA BETTS
2017-06-10AP01DIRECTOR APPOINTED MR NIGEL JOHN RUSHFORTH
2017-06-10AP01DIRECTOR APPOINTED MR DALE LEE NICHOLSON
2017-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BAKER
2017-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BUSH
2017-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BUSH
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-16AP01DIRECTOR APPOINTED MR EWAN GREGOR BUSH
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSTALL
2016-05-16AP01DIRECTOR APPOINTED MISS JOANNE CLARE BAKER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DALE NICHOLSON
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-17AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-17AP01DIRECTOR APPOINTED MR DALE NICHOLSON
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WOJCIECK PASZCZYK
2015-05-17AP01DIRECTOR APPOINTED MR RICHARD BRYAN HARVEY BURSTALL
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RUSHFORTH
2014-10-08AA31/03/14 TOTAL EXEMPTION FULL
2014-05-25AR0113/05/14 NO MEMBER LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-12-08AP01DIRECTOR APPOINTED MR WOJCIECK PASZCZYK
2013-12-08AP01DIRECTOR APPOINTED MS ESTHA RUSHFORTH
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PIGGOTT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JYTTE PIGGOTT
2013-05-29AR0113/05/13 NO MEMBER LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-10-30AP01DIRECTOR APPOINTED MS CATHERINE DAGG
2012-10-30AP01DIRECTOR APPOINTED MRS JYTTE PIGGOTT
2012-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER
2012-05-18AR0113/05/12 NO MEMBER LIST
2012-01-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LANCASTER
2012-01-12AP01DIRECTOR APPOINTED MR MALCOLM GABLE ALSTON
2012-01-10AP01DIRECTOR APPOINTED MR HUGH KENEDY PIGGOTT
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSYTH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEAVITT
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WEBSTER
2012-01-09AP03SECRETARY APPOINTED MS CATHERINE DAGG
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY THOMAS FORSYTH
2011-12-31AA31/03/11 TOTAL EXEMPTION FULL
2011-05-31AR0113/05/11 NO MEMBER LIST
2011-02-21AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DAWSON GLASS
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AR0113/05/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUSHFORTH / 01/01/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AGGIE BRUDENELL / 01/01/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AARON FORSYTH / 01/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER BEAVITT
2009-06-18363aANNUAL RETURN MADE UP TO 13/05/09
2009-06-15363aANNUAL RETURN MADE UP TO 13/05/08
2009-05-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13288aNEW SECRETARY APPOINTED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-15363sANNUAL RETURN MADE UP TO 13/05/07
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363sANNUAL RETURN MADE UP TO 13/05/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-05225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/05
2005-06-23363sANNUAL RETURN MADE UP TO 13/05/05
2005-05-31288bDIRECTOR RESIGNED
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SCORAIG COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for SCORAIG COMMUNITY ASSOCIATION
Trademarks
We have not found any records of SCORAIG COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCORAIG COMMUNITY ASSOCIATION. 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 (82990 - Other business support service activities n.e.c.) as SCORAIG COMMUNITY ASSOCIATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCORAIG COMMUNITY ASSOCIATION 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 SCORAIG COMMUNITY ASSOCIATION 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 SCORAIG COMMUNITY ASSOCIATION 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.