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

BENBECULA COMMUNITY ASSOCIATION

51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC280295
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Benbecula Community Association
BENBECULA COMMUNITY ASSOCIATION was founded on 2005-02-21 and has its registered office in Perthshire. The organisation's status is listed as "Active". Benbecula 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
BENBECULA COMMUNITY ASSOCIATION
 
Legal Registered Office
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC280295
Company ID Number SC280295
Date formed 2005-02-21
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 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENBECULA 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 BENBECULA COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2005-02-21
ANGUS MACDONALD
Director 2017-02-07
IAIN MACDONALD
Director 2005-02-21
MARGARET ANNE MACSWEEN
Director 2011-12-06
ANGUS JOSEPH MCPHEE
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM MORRISON
Director 2015-03-12 2017-02-07
ALASDAIR JOHN MACVICAR
Director 2005-02-21 2014-12-16
JOSEPH MALACHY JOHNSTONE
Director 2011-12-06 2014-02-16
ANGUS MACDONALD
Director 2005-02-21 2014-02-16
ANGUS JOSEPH MACPHEE
Director 2009-02-24 2014-02-16
CIARAN COYLE
Director 2009-11-12 2012-11-29
CHRISTOPHER JOHNSTONE
Director 2011-12-06 2012-11-29
DENISE JOHNSTONE
Director 2011-12-06 2012-11-29
JOHN BUCHANAN
Director 2006-08-17 2009-11-12
JOSEPH MALACHY JOHNSTONE
Director 2005-02-21 2009-11-12
RODERICK MACMILLAN
Director 2005-02-21 2009-11-12
DENISE ALEXANDRA JOHNSTONE
Director 2005-02-21 2009-02-24
KENNETH DUNCAN MACBRAYNE
Director 2005-02-21 2006-08-17
LAURA ELIZABETH MACBRAYNE
Director 2005-02-21 2006-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
IAIN MACDONALD TAGSA UIBHIST (UIST SUPPORT) Director 2016-09-15 CURRENT 2002-06-27 Active
IAIN MACDONALD MACLEOD INS SERVICES LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
IAIN MACDONALD UCVO Director 2015-06-15 CURRENT 2015-06-15 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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mr Angus Macdonald on 2021-04-13
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16RP04AP01Second filing of director appointment of Mr Angus Joseph Mcphee
2017-03-16ANNOTATIONSecond Filing
2017-03-15AP01DIRECTOR APPOINTED MR ANGUS MACDONALD
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORRISON
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-17AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MR MALCOLM MORRISON
2015-03-18AP01DIRECTOR APPOINTED MR ANGUS JOSEPH MCPHEE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN MACVICAR
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHNSTONE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACPHEE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17AR0121/02/13 ANNUAL RETURN FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTONE
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JOHNSTONE
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN COYLE
2013-01-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AP01DIRECTOR APPOINTED MRS MARGARET ANNE MACSWEEN
2012-03-20AR0121/02/12 NO MEMBER LIST
2012-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHNSTONE
2012-03-20AP01DIRECTOR APPOINTED MRS DENISE JOHNSTONE
2012-03-20AP01DIRECTOR APPOINTED MR JOSEPH JOHNSTONE
2011-12-31AA31/03/11 TOTAL EXEMPTION FULL
2011-02-25AR0121/02/11 NO MEMBER LIST
2011-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 21/02/2011
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-05-18AR0121/02/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JOHN MACVICAR / 21/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOSEPH MACPHEE / 21/02/2010
2010-05-18AP01DIRECTOR APPOINTED MR CIARAN COYLE
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACMILLAN
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD / 21/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACDONALD / 21/02/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHNSTONE
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHANAN
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-03-31288aDIRECTOR APPOINTED ANGUS JOSEPH MACPHEE
2009-03-17363aANNUAL RETURN MADE UP TO 21/02/09
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR DENISE JOHNSTONE
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363aANNUAL RETURN MADE UP TO 21/02/08
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-20363sANNUAL RETURN MADE UP TO 21/02/07
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-06-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-04-11363sANNUAL RETURN MADE UP TO 21/02/06
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BENBECULA 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 BENBECULA COMMUNITY ASSOCIATION
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 2007-12-21 Outstanding BIG LOTTERY FUND
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
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BENBECULA COMMUNITY ASSOCIATION

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