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

BOAT OF GARTEN COMMUNITY HALL

REIDHAVEN PARK, CRAIGIE AVENUE, BOAT OF GARTEN, PH24 3BL,
Company Registration Number
SC267713
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Boat Of Garten Community Hall
BOAT OF GARTEN COMMUNITY HALL was founded on 2004-05-11 and has its registered office in Boat Of Garten. The organisation's status is listed as "Active". Boat Of Garten 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 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
BOAT OF GARTEN COMMUNITY HALL
 
Legal Registered Office
REIDHAVEN PARK
CRAIGIE AVENUE
BOAT OF GARTEN
PH24 3BL
Other companies in PH22
 
Filing Information
Company Number SC267713
Company ID Number SC267713
Date formed 2004-05-11
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 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:55:13
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.
Companies with same name BOAT OF GARTEN COMMUNITY HALL
The following companies were found which have the same name as BOAT OF GARTEN COMMUNITY HALL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOAT OF GARTEN COMMUNITY COMPANY BOAT OF GARTEN POST OFFICE DESHAR ROAD BOAT OF GARTEN PH24 3BN Active Company formed on the 2001-11-05

Company Officers of BOAT OF GARTEN COMMUNITY HALL

Current Directors
Officer Role Date Appointed
IAIN CULLENS FORSYTH
Company Secretary 2011-04-25
CAROLINE BASHFORD
Director 2014-11-12
IAIN CULLENS FORSYTH
Director 2010-05-17
ANNIE GEDDES FORWOOD
Director 2010-12-07
BRENDA HEWLETT
Director 2016-11-23
NICK MORGAN
Director 2016-11-23
EMMA JAYNE PATERSON
Director 2010-11-09
DAVID ANGUS SCOTT
Director 2014-11-12
ALEXANDER MACBEAN WALKER
Director 2010-11-09
HELEN DOROTHY WALKER
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEIRA YOUNG
Director 2016-07-20 2017-09-01
SUSAN ROSEMARY JEANS MURRAY
Director 2010-11-09 2015-10-21
JACQUELINE LINDSAY BELL
Director 2013-10-30 2015-09-25
AUDREY MILLICENT MARTIN
Director 2009-08-25 2015-08-31
CALUM RIACH
Director 2014-11-12 2015-02-17
BEVERLEY ANN BIRCHWOOD
Director 2008-10-28 2014-11-12
ROBERT MELVILLE SIM
Director 2010-11-09 2014-11-12
MARY CLARK
Director 2007-07-04 2013-11-07
LORRAINE MARY MACPHERSON
Director 2011-06-28 2013-08-21
MACLEOD & MACCALLUM
Company Secretary 2004-05-11 2011-04-27
KAREN ROWENA DERRICK
Director 2006-10-25 2010-12-07
BRITTMARIE TAYLOR
Director 2007-10-24 2010-11-09
JAMES CARLYLE MAXWELL DUNBAR
Director 2004-10-18 2010-10-18
BRIAN JOSEPH PETER O'DONNELL
Director 2009-11-23 2010-09-27
LORRAINE MARY MACPHERSON
Director 2004-05-11 2010-05-11
SHEENA MARGARET WILSON
Director 2009-10-26 2010-03-22
ANDREW JAMES ALLEN
Director 2004-09-03 2009-10-26
JEREMY BLAIR FLETCHER
Director 2007-07-04 2009-10-26
IAIN CHARLES MURRAY
Director 2004-05-11 2009-10-26
IAN DOUGLAS GOW
Director 2005-10-24 2007-10-24
AUDREY MILLICENT MARTIN
Director 2004-05-11 2007-10-24
TIMOTHY FREDERICK WALKER
Director 2004-07-02 2007-10-24
GORDON GRANT
Director 2004-09-03 2007-07-08
CHRISTOPHER JOHN CARTER
Director 2004-06-18 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CULLENS FORSYTH FORSYTH ACCOUNTING PRACTICE LTD. Director 2003-12-22 CURRENT 2003-11-27 Active - Proposal to Strike off
DAVID ANGUS SCOTT APOLLO INTERNATIONAL COMMUNICATIONS LTD. Director 1994-10-11 CURRENT 1994-10-10 Dissolved 2016-07-26
DAVID ANGUS SCOTT LONGCROFT PROJECT SERVICES LIMITED Director 1990-02-07 CURRENT 1989-11-14 Dissolved 2017-05-09
ALEXANDER MACBEAN WALKER CROSSROADS (BADENOCH & STRATHSPEY) CARE ATTENDANT SCHEME Director 2008-12-11 CURRENT 1998-02-02 Dissolved 2015-12-22

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR KEIRA ROSS
2023-08-02Director's details changed for Ms Keira Young on 2020-12-17
2023-07-26APPOINTMENT TERMINATED, DIRECTOR NICK MORGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID JONES
2023-07-11CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MRS SUSAN ANN MCLAREN
2022-02-02AP01DIRECTOR APPOINTED MRS SUSAN ANN MCLAREN
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR BRENDA HEWLETT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HEWLETT
2021-10-05AP01DIRECTOR APPOINTED MS RACHEL HANNAH
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Ms Brenda Hewlett on 2021-02-13
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS SCOTT
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09TM02Termination of appointment of Iain Cullens Forsyth on 2020-09-09
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR MARTIN DAVID JONES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH HOLROYD
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JAYNE PATERSON
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CULLENS FORSYTH
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM The Old Schoolhouse Rothiemurcus Aviemore Inverness-Shire PH22 1QH
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MS ANNE COPLAND AITKEN
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DOROTHY WALKER
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KEIRA YOUNG
2018-05-14CH01Director's details changed for Emma Jayne Macdonald on 2018-05-14
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AP01DIRECTOR APPOINTED MS KEIRA YOUNG
2017-06-15AP01DIRECTOR APPOINTED MS BRENDA HEWLETT
2017-06-14AP01DIRECTOR APPOINTED MR NICK MORGAN
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-21RES01ADOPT ARTICLES 21/11/16
2016-11-21MEM/ARTSARTICLES OF ASSOCIATION
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-13AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LINDSAY BELL
2016-01-20AP01DIRECTOR APPOINTED MRS HELEN DOROTHY WALKER
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSEMARY JEANS MURRAY
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARTIN
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLARK
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CALUM RIACH
2015-05-15AP01DIRECTOR APPOINTED MR CALUM RIACH
2015-05-15AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BIRCHWOOD
2015-05-15AP01DIRECTOR APPOINTED MR DAVID ANGUS SCOTT
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM
2015-05-15AP01DIRECTOR APPOINTED MS CAROLINE BASHFORD
2014-12-17AA31/03/14 TOTAL EXEMPTION FULL
2014-06-11AR0111/05/14 NO MEMBER LIST
2014-06-11AP01DIRECTOR APPOINTED MISS JACQUELINE LINDSAY BELL
2013-11-08AA31/03/13 TOTAL EXEMPTION FULL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MACPHERSON
2013-06-21AR0111/05/13 NO MEMBER LIST
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 07/11/2012
2012-11-14AA31/03/12 TOTAL EXEMPTION FULL
2012-05-14AR0111/05/12 NO MEMBER LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AP01DIRECTOR APPOINTED MRS LORRAINE MARY MACPHERSON
2011-05-31AR0111/05/11 NO MEMBER LIST
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'DONNELL
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DERRICK
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY MACLEOD & MACCALLUM
2011-05-10AP03SECRETARY APPOINTED IAIN CULLENS FORSYTH
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 28 QUEENSGATE INVERNESS IV1 1YN
2011-02-25AP01DIRECTOR APPOINTED ANNIE GEDDES FORWOOD
2011-02-02AP01DIRECTOR APPOINTED EMMA JAYNE MACDONALD
2011-02-02AP01DIRECTOR APPOINTED ROBERT MELVILLE SIM
2010-12-15AP01DIRECTOR APPOINTED MR ALEXANDER MACBEAN WALKER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRITTMARIE TAYLOR
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNBAR
2010-12-15AP01DIRECTOR APPOINTED SUSAN ROSEMARY JEANS MURRAY
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-06-02AP01DIRECTOR APPOINTED IAIN CULLENS FORSYTH
2010-05-14AR0111/05/10 NO MEMBER LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA WILSON
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRITTMARIE TAYLOR / 11/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MILLICENT MARTIN / 11/05/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MACPHERSON
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARLYLE MAXWELL DUNBAR / 11/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROWENA DERRICK / 11/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN BIRCHWOOD / 11/05/2010
2010-05-05AP01DIRECTOR APPOINTED MR BRIAN JOSEPH PETER O'DONNELL
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MURRAY
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FLETCHER
2009-11-04AP01DIRECTOR APPOINTED SHEENA MARGARET WILSON
2009-10-15AA31/03/09 TOTAL EXEMPTION FULL
2009-09-15288aDIRECTOR APPOINTED AUDREY MILLICENT MARTIN
2009-05-20363aANNUAL RETURN MADE UP TO 11/05/09
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01288aDIRECTOR APPOINTED BEVERLEY BIRCHWOOD
2008-07-10363sANNUAL RETURN MADE UP TO 11/05/08
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR AUDREY MARTIN
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-29363sANNUAL RETURN MADE UP TO 11/05/07
2007-03-27288bDIRECTOR RESIGNED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-05363sANNUAL RETURN MADE UP TO 11/05/06
2005-11-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BOAT OF GARTEN 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 BOAT OF GARTEN COMMUNITY HALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-26 Outstanding THE NATIONAL LOTTERY CHARITIES BOARD
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 BOAT OF GARTEN COMMUNITY HALL

Intangible Assets
Patents
We have not found any records of BOAT OF GARTEN COMMUNITY HALL registering or being granted any patents
Domain Names
We do not have the domain name information for BOAT OF GARTEN COMMUNITY HALL
Trademarks
We have not found any records of BOAT OF GARTEN COMMUNITY HALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOAT OF GARTEN 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 (55900 - Other accommodation) as BOAT OF GARTEN COMMUNITY HALL are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BOAT OF GARTEN 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 BOAT OF GARTEN 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 BOAT OF GARTEN 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.
    Other companies at postcode PH24 3BL