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

BROUGH BAY ASSOCIATION

WINDHAVEN, BROUGH, THURSO, CAITHNESS, KW14 8YE,
Company Registration Number
SC420393
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Brough Bay Association
BROUGH BAY ASSOCIATION was founded on 2012-03-26 and has its registered office in Thurso. The organisation's status is listed as "Active". Brough Bay Association 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
BROUGH BAY ASSOCIATION
 
Legal Registered Office
WINDHAVEN
BROUGH
THURSO
CAITHNESS
KW14 8YE
Other companies in KW1
 
Filing Information
Company Number SC420393
Company ID Number SC420393
Date formed 2012-03-26
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 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:39:11
Primary Source:Companies House
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 BROUGH BAY ASSOCIATION

Current Directors
Officer Role Date Appointed
JACOBINA JEAN LYALL
Company Secretary 2018-03-14
NORMAN BROCKIE
Director 2017-03-06
GEORGE MILLER DOUGLAS
Director 2012-03-26
ALISON CALDER HAY
Director 2012-03-26
ALAN PAUL HEYWOOD
Director 2018-03-14
MOIRA HELEN MURDOCH LAND
Director 2014-03-07
JACOBINA JEAN LYALL
Director 2018-03-14
ANGELA NICHOLSON
Director 2018-03-14
KEITH NICHOLSON
Director 2018-03-14
JULIE MARIE PATERSON
Director 2018-03-14
NORMAN THOMAS SAYLES
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL THOMSON BRECKENRIDGE
Company Secretary 2012-03-26 2018-03-14
CAROL THOMSON BRECKENRIDGE
Director 2012-03-26 2018-03-14
SUSANNE LLOYD JONES
Director 2016-03-07 2017-05-09
DAVID GLASS
Director 2013-02-21 2017-03-06
MICHAEL O'DONNELL
Director 2013-02-21 2017-03-06
SHARON GUNASON POTTINGER
Director 2015-03-23 2017-02-01
CAROL THOMSON BRECKENRIDGE
Director 2013-02-21 2016-03-07
JOANNE BRIDIE KAAR
Director 2013-02-21 2015-03-23
JOSEPH REGINALD KAAR
Director 2014-03-07 2014-03-23
NORMAN THOMAS SAYLES
Director 2013-02-21 2014-03-07
JULIAN ARTHUR SMITH
Director 2012-03-26 2014-03-07
DAVID BROUGHTON
Director 2012-03-26 2013-02-21
ROGER BROUGHTON
Director 2012-03-26 2013-02-21
ERIC TERENCE JAMES
Director 2012-03-26 2013-02-21
CHRISTOPHER JOHN JONES
Director 2012-03-26 2013-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PAUL HEYWOOD APH MECHANICAL ENGINEERING LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
ANGELA NICHOLSON CYBER SECURITY SCOTLAND Director 2016-03-21 CURRENT 2016-03-21 Active
ANGELA NICHOLSON 55 NORTH NETWORK LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
KEITH NICHOLSON CYBER SECURITY SCOTLAND Director 2016-03-21 CURRENT 2016-03-21 Active
KEITH NICHOLSON NORTH HIGHLAND REGENERATION FUND Director 2015-01-23 CURRENT 2006-05-05 Active
KEITH NICHOLSON 55 NORTH NETWORK LIMITED Director 2008-07-02 CURRENT 2008-07-02 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
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HUNTER
2023-03-07CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-04-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Caithness Voluntary Group Telford House Williamson Street Wick Caithness KW1 5ES
2021-09-22AP01DIRECTOR APPOINTED MRS CARMEL ROSS
2021-05-10CC06CHANGE OF CONSTITUTION BY COURT ORDER
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07RES01ADOPT ARTICLES 07/05/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AD02Register inspection address changed from C/O C/O Carol Breckenridge the Sheiling Brough Thurso Caithness KW14 8XR Scotland to Windhaven Brough Thurso Caithness KW14 8YE
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL HEYWOOD
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-04AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH ROBERTSON
2020-09-04AP03Appointment of Mrs Pauline Elizabeth Robertson as company secretary on 2020-09-01
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA NICHOLSON
2020-08-25TM02Termination of appointment of Jacobina Jean Lyall on 2020-07-31
2020-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA SAYLES
2020-06-05AP01DIRECTOR APPOINTED MRS PHYLLIDA SAYLES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL THOMSON BRECKENRIDGE
2020-02-17MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MRS CAROL THOMSON BRECKENRIDGE
2020-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BROCKIE
2019-08-05AP01DIRECTOR APPOINTED MR PHILLIP BOARDMAN
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CALDER HAY
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN THOMAS SAYLES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-23AD03Registers moved to registered inspection location of C/O C/O Carol Breckenridge the Sheiling Brough Thurso Caithness KW14 8XR
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10AP01DIRECTOR APPOINTED DR KEITH NICHOLSON
2018-04-10AP01DIRECTOR APPOINTED MRS ANGELA NICHOLSON
2018-04-10AP01DIRECTOR APPOINTED MR ALAN PAUL HEYWOOD
2018-04-08AP01DIRECTOR APPOINTED JACOBINA JEAN LYALL
2018-04-08AP03Appointment of Jacobina Jean Lyall as company secretary on 2018-03-14
2018-04-08AP01DIRECTOR APPOINTED MRS JULIE MARIE PATERSON
2018-03-26TM02Termination of appointment of Carol Thomson Breckenridge on 2018-03-14
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL THOMSON BRECKENRIDGE
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-16RES01ADOPT ARTICLES 16/05/17
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE LLOYD JONES
2017-05-10AP01DIRECTOR APPOINTED MR NORMAN BROCKIE
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASS
2017-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GUNASON POTTINGER
2016-08-30RES01ADOPT ARTICLES 07/03/2016
2016-03-23AR0131/12/15 NO MEMBER LIST
2016-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRECKENRIDGE
2016-03-23AP01DIRECTOR APPOINTED SUSANNE LLOYD JONES
2015-04-23AP01DIRECTOR APPOINTED MRS SHARON GUNASON POTTINGER
2015-04-20AP01DIRECTOR APPOINTED MR NORMAN THOMAS SAYLES
2015-04-08AR0126/03/15 NO MEMBER LIST
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAAR
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KAAR
2014-04-11AR0126/03/14 NO MEMBER LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL THOMSON BRECKENRIDGE / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CALDER HAY / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLASS / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MILLER DOUGLAS / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL THOMSON BRECKENRIDGE / 10/04/2014
2014-04-10AP01DIRECTOR APPOINTED MR JOSEPH REGINALD KAAR
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BRIDIE KAAR / 10/04/2014
2014-04-08AP01DIRECTOR APPOINTED MOIRA HELEN MURDOCH LAND
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SAYLES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2014-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-11AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM GEORGESONS SOLICITORS 22 BRIDGE STREET WICK CAITHNESS KW1 4NG SCOTLAND
2013-04-11AR0126/03/13 NO MEMBER LIST
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL THOMSON BRECKENRIDGE / 21/02/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM GEORGESONS GEORGESONS 22 BRIDGE STREET WICK CAITHNESS KW1 4NG SCOTLAND
2013-04-11AD02SAIL ADDRESS CREATED
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM LOCHVIEW BROUGH THURSO CAITHNESS KW14 8YE
2013-03-26AP01DIRECTOR APPOINTED MR DAVID GLASS
2013-03-26AP01DIRECTOR APPOINTED MRS JOANNE BRIDIE KAAR
2013-03-26AP01DIRECTOR APPOINTED MR NORMAN THOMAS SAYLES
2013-03-26AP01DIRECTOR APPOINTED MISS CAROL THOMSON BRECKENRIDGE
2013-03-26AP01DIRECTOR APPOINTED MR MICHAEL O'DONNELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROUGHTON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROUGHTON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2012-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-03-26 £ 0
Creditors Due Within One Year 2012-03-26 £ 0
Provisions For Liabilities Charges 2013-01-01 £ 0
Provisions For Liabilities Charges 2012-03-26 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BROUGH BAY ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1,939
Cash Bank In Hand 2012-03-26 £ 3,375
Current Assets 2013-01-01 £ 1,939
Current Assets 2012-03-26 £ 3,375
Shareholder Funds 2013-01-01 £ 1,939
Shareholder Funds 2012-03-26 £ 3,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROUGH BAY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGH BAY ASSOCIATION
Trademarks
We have not found any records of BROUGH BAY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGH BAY 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 (99999 - Dormant Company) as BROUGH BAY ASSOCIATION are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROUGH BAY 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 BROUGH BAY 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 BROUGH BAY 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.