Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS
Company Information for

BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

2 INVEREWE, GRAMPIAN ROAD, AVIEMORE, HIGHLAND, PH22 1RH,
Company Registration Number
SC201351
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Badenoch And Strathspey Community Connxions
BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS was founded on 1999-11-05 and has its registered office in Aviemore. The organisation's status is listed as "Active". Badenoch And Strathspey Community Connxions 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
BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS
 
Legal Registered Office
2 INVEREWE
GRAMPIAN ROAD
AVIEMORE
HIGHLAND
PH22 1RH
Other companies in PH22
 
Previous Names
BADENOCH AND STRATHSPEY COMMUNITY TRANSPORT COMPANY09/11/2021
BADENOCH & STRATHSPEY TRANSPORT COMPANY30/10/2007
Filing Information
Company Number SC201351
Company ID Number SC201351
Date formed 1999-11-05
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 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS
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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

Current Directors
Officer Role Date Appointed
DOROTHY MARGARET MCINTOSH
Company Secretary 2010-03-09
LYNN BENGE
Director 2011-10-28
GEORGE ANGUS MCKENZIE CARNEGIE
Director 2016-11-04
NEIL DOUGLAS MCINTOSH
Director 2014-07-14
FRANCES MARGARET RAW
Director 2010-11-05
GREGOR FRANCIS RIMELL
Director 2018-04-10
JOY ANDERSON ROBERTS
Director 2010-05-11
JOAN BEVERIDGE STEELE
Director 2007-04-17
GAVIN GORDON STEWART
Director 2017-03-21
HAMISH SWAN
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA AMY THELMA ELLIS
Director 2005-10-29 2017-01-24
GEORGE EDWARD ADAMS
Director 2013-01-30 2016-11-04
LEONARD BRAZIER
Director 2010-11-05 2014-10-28
ALAN EDWIN STANLEY FISHER
Director 2009-10-30 2012-11-21
ANGELA ROSE KILVINGTON
Director 2011-10-28 2012-11-21
GWENAELLE JOUBERT
Director 2012-04-02 2012-06-28
GORDON JOHN BENTLEY
Director 1999-11-05 2011-10-28
IAN MATHESON BROWN
Director 2005-05-24 2011-10-28
ELIZABETH CAMPBELL CRABB
Director 2003-10-31 2011-03-23
THOMAS CHURCH
Director 2007-04-17 2010-11-05
IAIN CRAIK HUDSON
Director 2003-01-14 2010-08-03
ANN TRAILL
Company Secretary 2004-06-01 2010-03-09
KENNETH RAYMOND GRIFFITHS
Director 2003-01-14 2007-02-14
IVOR NEAME ELLIS
Director 2004-11-26 2005-05-16
GEORGE THOMAS GIBSON
Director 1999-11-05 2004-09-04
MACLEOD & MACCALLUM
Company Secretary 1999-11-05 2004-06-01
MARY CLARK
Company Secretary 1999-11-05 2004-04-30
DAVID JOHN FALLOWS
Director 2001-10-26 2004-02-10
ROSEMARY MARGARET GRANT
Director 1999-11-05 2002-10-22
ANGUS IAN MACDONALD
Director 2001-10-26 2002-10-22
KAREN ELIZABETH LAWRIE
Director 1999-11-05 2002-01-22
WILLIAM KENNETH MACKAY
Director 1999-11-05 2001-10-26
ANTHONY RICHARD GAULT
Director 2001-03-20 2001-08-16
JEAN ANN BARBARA BURNARD
Director 1999-11-05 2000-11-03
FIONA JOAN MACKIE
Director 1999-11-05 2000-11-03

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
2024-06-21CESSATION OF MARGARET LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21DIRECTOR APPOINTED MRS JAYNE CLARK
2024-06-21DIRECTOR APPOINTED MR BRIAN LISTER
2024-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD HALL
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANTONY SEBASTIAN BURLEY
2023-11-28DIRECTOR APPOINTED MS SHENA LEAL
2023-11-28DIRECTOR APPOINTED MR ALAN CAIRNS
2023-10-23APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTON
2023-02-24Director's details changed for Mr Colin Whitton on 2023-02-14
2023-02-13APPOINTMENT TERMINATED, DIRECTOR LOUIZE ELIZABETH MACKLIN
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGARET RAW
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES01ADOPT ARTICLES 10/11/21
2021-11-09CERTNMCompany name changed badenoch and strathspey community transport company\certificate issued on 09/11/21
2021-11-09NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-11-09RES15CHANGE OF COMPANY NAME 06/10/22
2021-09-17AP01DIRECTOR APPOINTED MRS LOUIZE ELIZABETH MACKLIN
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCLEOD
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS MCKENZIE CARNEGIE
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BENGE
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR FRANCIS RIMELL
2020-06-12AP01DIRECTOR APPOINTED MR GORDON GREENLEES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mrs Margaret Mcleod on 2018-12-29
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AP01DIRECTOR APPOINTED MRS MARGARET MCLEOD
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH SWAN
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-02RES01ADOPT ARTICLES 02/10/18
2018-04-12AP01DIRECTOR APPOINTED MR GREGOR FRANCIS RIMELL
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAINY BROWN
2017-03-28AP01DIRECTOR APPOINTED MR GAVIN GORDON STEWART
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA AMY THELMA ELLIS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR GEORGE ANGUS MCKENZIE CARNEGIE
2016-11-16AP01DIRECTOR APPOINTED MR JOHN RAINY BROWN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACLENNAN
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAMS
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30AR0105/11/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BRAZIER
2014-09-09AP01DIRECTOR APPOINTED MR BRIAN DUNCAN MACLENNAN
2014-07-25AP01DIRECTOR APPOINTED MR NEIL DOUGLAS MCINTOSH
2013-11-27AA31/03/13 TOTAL EXEMPTION FULL
2013-11-25AR0105/11/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED MR GEORGE EDWARD ADAMS
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-11-26AR0105/11/12 NO MEMBER LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KILVINGTON
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FISHER
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FISHER
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KILVINGTON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GWENAELLE JOUBERT
2012-04-19AP01DIRECTOR APPOINTED MS GWENAELLE JOUBERT
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-11-18AR0105/11/11 NO MEMBER LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BENGE / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSE KILVINGTON / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BENGE / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BENGE / 17/11/2011
2011-11-14AP01DIRECTOR APPOINTED MRS ANGELA ROSE KILVINGTON
2011-11-03AP01DIRECTOR APPOINTED MRS LYNN BENGE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRABB
2010-12-20AA31/03/10 TOTAL EXEMPTION FULL
2010-11-24AR0105/11/10 NO MEMBER LIST
2010-11-24AP01DIRECTOR APPOINTED MRS FRANCES MARGARET RAW
2010-11-23AP01DIRECTOR APPOINTED MAJOR LEONARD BRAZIER
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BEVERIDGE STEELE / 05/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA AMY THELMA ELLIS / 05/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAMPBELL CRABB / 05/11/2010
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHURCH
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MATHESON BROWN / 05/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BENTLEY / 05/11/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUDSON
2010-06-02AP01DIRECTOR APPOINTED JOY ANDERSON ROBERTS
2010-03-22AP03SECRETARY APPOINTED DOROTHY MARGARET MCINTOSH
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANN TRAILL
2009-12-15AP01DIRECTOR APPOINTED ALAN EDWIN STANLEY FISHER
2009-12-14AR0105/11/09
2009-12-14AP01DIRECTOR APPOINTED HAMISH SWAN
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-01-29363aANNUAL RETURN MADE UP TO 05/11/08
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY MACLEOD & MACCALLUM
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / ANN DOYLE / 25/04/2008
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR SHELAGH MOSLEY
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ROY WHITTON
2008-02-01288bDIRECTOR RESIGNED
2008-01-05288bDIRECTOR RESIGNED
2007-11-12363(288)DIRECTOR RESIGNED
2007-11-12363sANNUAL RETURN MADE UP TO 05/11/07
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30CERTNMCOMPANY NAME CHANGED BADENOCH & STRATHSPEY TRANSPORT COMPANY CERTIFICATE ISSUED ON 30/10/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2006-11-13363sANNUAL RETURN MADE UP TO 05/11/06
2006-11-13288bDIRECTOR RESIGNED
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




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

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

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

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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS

Intangible Assets
Patents
We have not found any records of BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS registering or being granted any patents
Domain Names
We do not have the domain name information for BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS
Trademarks
We have not found any records of BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS. 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 (49390 - Other passenger land transport) as BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS are:

Outgoings
Business Rates/Property Tax
No properties were found where BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS 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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS 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 BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1