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

KILMORACK COMMUNITY HALL

28 QUEENSGATE, INVERNESS, IV1 1DJ,
Company Registration Number
SC269603
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kilmorack Community Hall
KILMORACK COMMUNITY HALL was founded on 2004-06-21 and has its registered office in Inverness. The organisation's status is listed as "Active". Kilmorack Community Hall 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 MICRO ENTITY
Key Data
Company Name
KILMORACK COMMUNITY HALL
 
Legal Registered Office
28 QUEENSGATE
INVERNESS
IV1 1DJ
Other companies in IV1
 
Filing Information
Company Number SC269603
Company ID Number SC269603
Date formed 2004-06-21
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 30/06/2024
Account next due 31/03/2026
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 13:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILMORACK COMMUNITY HALL
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 KILMORACK COMMUNITY HALL

Current Directors
Officer Role Date Appointed
MACLEOD & MACCALLUM LIMITED
Company Secretary 2016-05-17
KATRIONA GUNN
Director 2010-10-04
HEATHER JANE HEDDERWICK
Director 2016-01-24
STEVEN CHARLES MACKENZIE
Director 2014-11-20
JOHN MARTIN MACLEAN
Director 2010-10-04
CALUM IAIN MACPHERSON
Director 2011-10-26
DARREN REID
Director 2016-06-26
MICHAEL JOHN ROOKS
Director 2011-10-26
JENNIFER ELIZABETH ROSS
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY SMITH
Director 2013-11-18 2017-11-11
MACLEOD MACCALLUM
Company Secretary 2004-06-21 2016-05-17
CAROL MASHETER
Director 2010-10-04 2015-04-26
AMY LOUISE OWEN
Director 2011-10-26 2015-04-26
SYLVIA ROSE REID
Director 2007-07-18 2013-05-02
ALASTAIR JAMES DUFF
Director 2007-07-18 2012-11-15
KAREN IONA BARCLAY
Director 2008-07-31 2012-08-16
DONAL ANTHONY BOLGER
Director 2010-10-04 2012-03-08
AMANDA JAYNE BRYAN
Director 2008-10-06 2011-10-26
CALUM ROSS FRASER
Director 2005-05-03 2011-10-26
JAMES WILLIAM MARTIN
Director 2010-10-04 2011-10-26
ALISON MARGARET FRASER
Director 2007-07-18 2011-05-23
GEORGE FRASER
Director 2007-07-18 2011-05-23
EUAN ALFRED FRASER
Director 2005-02-02 2010-10-04
PETER JAMES MASHETER
Director 2007-07-18 2010-10-04
ANNE MCINTOSH
Director 2005-05-04 2010-10-04
LESLEY ANN MCINTYRE
Director 2004-12-01 2010-10-04
JANE NORTH
Director 2004-06-21 2010-10-04
AMANDA TOWRIE
Director 2004-12-01 2010-10-04
GERRY MCKENNA
Director 2008-01-31 2009-02-17
HEATHER JANE HEDDERWICK
Director 2004-06-21 2008-10-06
ALAN ALEXANDER MCINTOSH
Director 2005-05-04 2008-08-25
CHRISTINE MARY FORD
Director 2005-05-04 2007-10-16
JAMES WILLIAM MARTIN
Director 2004-06-21 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHARLES MACKENZIE THE CAMANACHD ASSOCIATION Director 2016-02-01 CURRENT 2005-05-18 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
2025-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-07-03CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-06-25APPOINTMENT TERMINATED, DIRECTOR DARREN REID
2024-02-13DIRECTOR APPOINTED MS MARY MCDADE
2024-02-01DIRECTOR APPOINTED MS JULIE PATON
2024-01-29DIRECTOR APPOINTED MR GUY BOLTON KING
2023-07-07CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AP01DIRECTOR APPOINTED MR DONAL ANTHONY BOLGER
2022-02-08DIRECTOR APPOINTED MRS DEBORAH RUTH MACKENZIE
2022-02-08AP01DIRECTOR APPOINTED MRS DEBORAH RUTH MACKENZIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MACLEAN
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MACLEAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES MACKENZIE
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES MACKENZIE
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CH01Director's details changed for Mr Steven Charles Mackenzie on 2020-06-24
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Mr Gordon Sutherland on 2020-06-24
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AP01DIRECTOR APPOINTED MR GORDON SUTHERLAND
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED MS EMMA SUTHERLAND
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JANE HEDDERWICK
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2017-08-23AP01DIRECTOR APPOINTED MRS HEATHER JANE HEDDERWICK
2017-07-19PSC08Notification of a person with significant control statement
2017-07-05AP01DIRECTOR APPOINTED MR STEVEN CHARLES MACKENZIE
2017-07-05AP01DIRECTOR APPOINTED MR DARREN REID
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 28 Queensgate Inverness IV1 1YN
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP04Appointment of Macleod & Maccallum Limited as company secretary on 2016-05-17
2016-05-17TM02Termination of appointment of Macleod Maccallum on 2016-05-17
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR AMY OWEN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MASHETER
2014-12-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-09AP01DIRECTOR APPOINTED HARRY SMITH
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUFF
2013-07-10AR0121/06/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA REID
2013-04-11AA30/06/12 TOTAL EXEMPTION FULL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARCLAY
2012-07-02AR0121/06/12 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN IONA BARCLAY / 01/04/2012
2012-03-23AA30/06/11 TOTAL EXEMPTION FULL
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BOLGER
2011-11-10AP01DIRECTOR APPOINTED MRS AMY LOUISE OWEN
2011-11-09AP01DIRECTOR APPOINTED MR CALUM IAIN MACPHERSON
2011-11-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROOKS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CALUM FRASER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRYAN
2011-07-12AR0121/06/11 NO MEMBER LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FRASER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FRASER
2010-12-17AA30/06/10 TOTAL EXEMPTION FULL
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASHETER
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MCINTYRE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCINTOSH
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TOWRIE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE NORTH
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EUAN FRASER
2010-12-10AP01DIRECTOR APPOINTED DONAL ANTHONY BOLGER
2010-12-10AP01DIRECTOR APPOINTED JOHN MARTIN MACLEAN
2010-12-10AP01DIRECTOR APPOINTED KATRIONA GUNN
2010-12-10AP01DIRECTOR APPOINTED JAMES WILLIAM MARTIN
2010-12-10AP01DIRECTOR APPOINTED CAROL MASHETER
2010-07-16AR0121/06/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TOWRIE / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH ROSS / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE REID / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE NORTH / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN MCINTYRE / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCINTOSH / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRASER / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN ALFRED FRASER / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET FRASER / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JAMES DUFF / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE BRYAN / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN IONA BARCLAY / 20/06/2010
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLEOD MACCALLUM / 20/06/2010
2009-11-20AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aANNUAL RETURN MADE UP TO 21/06/09
2009-04-29AA30/06/08 TOTAL EXEMPTION FULL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GERRY MCKENNA
2009-02-05288aDIRECTOR APPOINTED JENNIFER ELIZABETH ROSS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR HEATHER HEDDERWICK
2008-12-04288aDIRECTOR APPOINTED AMANDA JAYNE BRYAN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCINTOSH
2008-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-04RES01ALTER ARTICLES 06/10/2008
2008-09-11288aDIRECTOR APPOINTED DR ALASTAIR JAMES DUFF
2008-08-12288aDIRECTOR APPOINTED KAREN IONA BARCLAY
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 KILMORACK COMMUNITY HALL 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 KILMORACK COMMUNITY HALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILMORACK COMMUNITY HALL 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 KILMORACK COMMUNITY HALL registering or being granted any patents
Domain Names
We do not have the domain name information for KILMORACK COMMUNITY HALL
Trademarks
We have not found any records of KILMORACK COMMUNITY HALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILMORACK COMMUNITY HALL. 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 KILMORACK COMMUNITY HALL 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 KILMORACK COMMUNITY HALL 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 KILMORACK COMMUNITY HALL 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 KILMORACK COMMUNITY HALL 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.