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

NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY

OLLABERRY HALL, OLLABERRY, SHETLAND, ZE2 9RT,
Company Registration Number
SC338675
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northmavine Community Development Company
NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY was founded on 2008-02-29 and has its registered office in Shetland. The organisation's status is listed as "Active". Northmavine Community Development Company 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY
 
Legal Registered Office
OLLABERRY HALL
OLLABERRY
SHETLAND
ZE2 9RT
Other companies in ZE2
 
Filing Information
Company Number SC338675
Company ID Number SC338675
Date formed 2008-02-29
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 29/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY
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 NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY

Current Directors
Officer Role Date Appointed
MAREE HAY
Company Secretary 2013-12-11
STUART THOMAS BALFOUR
Director 2016-01-31
JOHN ALEXANDER CROMARTY
Director 2008-02-29
LAURA JAMIESON
Director 2017-03-22
WILLIAM HENRY MANSON
Director 2013-02-04
ROBERT ANTHONY MCGREADY
Director 2016-10-16
MARGARET INEZ ROBERTS
Director 2008-02-29
ANNMARIE SCOLLAY
Director 2014-03-13
JAMES HEWARTSON TITCOMB
Director 2014-03-13
ALISTAIR JAMES WILLIAMSON
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEASK
Director 2014-03-13 2017-04-18
JANE LOUISE BROWN
Director 2009-10-05 2016-01-31
NATALIE CAIRNS-RATTER
Director 2014-03-13 2016-01-31
CRAIG JOHNSON
Director 2013-02-04 2016-01-31
TOM MORTON
Director 2014-03-26 2015-06-11
MALCOLM HOOPER WALTON THOMSON
Company Secretary 2008-10-29 2013-09-04
MALCOLM HOOPER WALTON THOMSON
Director 2008-04-08 2013-09-04
PETER JOHN BEVINGTON
Director 2009-10-05 2013-02-04
SUSAN JACQUELINE BOWIE
Director 2008-02-29 2013-02-04
JENNIFER MARY MOUAT
Director 2011-11-21 2013-02-04
WILLIAM ANDREW RATTER
Director 2009-10-05 2013-02-04
CHEVONNE HAZEL LAURENSON
Director 2008-04-28 2010-06-02
DANIEL MARC ROBERTSON
Director 2008-02-29 2009-10-05
GUY MICHAEL TURNBULL
Director 2008-04-10 2009-10-05
IAIN GEORGE DAVIDSON
Company Secretary 2008-02-29 2008-09-10
IAIN GEORGE DAVIDSON
Director 2008-02-29 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART THOMAS BALFOUR NORTENERGY LIMITED Director 2016-11-03 CURRENT 2009-12-30 Active
STUART THOMAS BALFOUR COLLAPSIBLE MAST COMPANY LTD Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-01-03
STUART THOMAS BALFOUR BALPHA MAST COMPANY LTD Director 2013-09-23 CURRENT 2013-09-23 Active
STUART THOMAS BALFOUR SAIL LINE FISH LTD Director 2009-12-04 CURRENT 2009-12-04 Active
JOHN ALEXANDER CROMARTY HILLSWICK SHOP LTD Director 2009-10-15 CURRENT 2009-10-15 Active
JOHN ALEXANDER CROMARTY NORTHMAVINE DEVELOPMENT COMPANY Director 2004-07-08 CURRENT 1993-06-29 Active
WILLIAM HENRY MANSON SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED Director 2003-05-22 CURRENT 1980-06-16 Liquidation
MARGARET INEZ ROBERTS NORTENERGY LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
MARGARET INEZ ROBERTS NORTHMAVINE DEVELOPMENT COMPANY Director 2004-07-08 CURRENT 1993-06-29 Active
JAMES HEWARTSON TITCOMB HILLSWICK SHOP LTD Director 2013-05-31 CURRENT 2009-10-15 Active
JAMES HEWARTSON TITCOMB SEISCHECK LTD Director 2010-11-12 CURRENT 2010-11-12 Active
ALISTAIR JAMES WILLIAMSON A WILLIAMSON COMMISSIONING SUPPORT LIMITED Director 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
ALISTAIR JAMES WILLIAMSON NORTHMAVINE DEVELOPMENT COMPANY Director 2004-07-08 CURRENT 1993-06-29 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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-28Director's details changed for Mr Stephen Moore on 2024-02-28
2024-02-28Director's details changed for Margaret Inez Roberts on 2024-02-28
2024-02-28Director's details changed for Mr Alistair James Williamson on 2024-02-28
2024-02-28DIRECTOR APPOINTED MR CRAIG JOHNSON
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-28DIRECTOR APPOINTED MR DAVID CHRISTOPHER BROWN
2023-03-28DIRECTOR APPOINTED MR DAVID CHRISTOPHER BROWN
2023-03-27DIRECTOR APPOINTED MR STEPHEN MOORE
2023-03-27DIRECTOR APPOINTED MR STEPHEN MOORE
2023-03-27CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS BALFOUR
2023-03-21APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS BALFOUR
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LAURA JAMIESON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LAURA JAMIESON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR HARRY HASLAM
2023-03-21APPOINTMENT TERMINATED, DIRECTOR HARRY HASLAM
2022-09-13DIRECTOR APPOINTED MR HARRY HASLAM
2022-04-14CC04Statement of company's objects
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FIONA SLATER
2022-01-18Second filing of director appointment of Mr Robert Anthony Mcgeady
2022-01-18RP04AP01Second filing of director appointment of Mr Robert Anthony Mcgeady
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-04AP04Appointment of The a9 Partnership Limited as company secretary on 2020-02-03
2020-02-04TM02Termination of appointment of Maree Hay on 2020-02-03
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15AP01DIRECTOR APPOINTED MISS CHARLOTTE FIONA SLATER
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNMARIE SCOLLAY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-14AP01DIRECTOR APPOINTED MS LAURA JAMIESON
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEASK
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-19AP01DIRECTOR APPOINTED MR ROBERT ANTHONY MCGREADY
2016-03-11AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MR STUART THOMAS BALFOUR
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSON
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CAIRNS-RATTER
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROWN
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM MORTON
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-19AP01DIRECTOR APPOINTED MS NATALIE CAIRNS-RATTER
2014-11-19AP01DIRECTOR APPOINTED MR TOM MORTON
2014-11-19AP01DIRECTOR APPOINTED MR JAMES TITCOMB
2014-11-19AP01DIRECTOR APPOINTED MR STEPHEN LEASK
2014-11-19AP01DIRECTOR APPOINTED MS ANNMARIE SCOLLAY
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-20AP03SECRETARY APPOINTED MRS MAREE HAY
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM GREENBRAE SOUTH COLLAFIRTH OLLABERRY SHETLAND ZE2 9RX
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMSON
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2013-03-28AR0128/02/13 NO MEMBER LIST
2013-03-28AR0129/02/12 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED MR CRAIG JOHNSON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWIE
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEVINGTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOUAT
2013-03-28AP01DIRECTOR APPOINTED MR WILLIAM HENRY MANSON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RATTER
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0128/02/12 NO MEMBER LIST
2012-03-08AP01DIRECTOR APPOINTED MS JENNIFER MARY MOUAT
2012-01-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-01AR0128/02/11 NO MEMBER LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHEVONNE LAURENSON
2010-04-14AR0128/02/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WILLIAMSON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOOPER WALTON THOMSON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET INEZ ROBERTS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHEVONNE HAZEL LAURENSON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CROMARTY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JACQUELINE BOWIE / 01/10/2009
2010-04-14AP01DIRECTOR APPOINTED MR PETER JOHN BEVINGTON
2010-04-14AP01DIRECTOR APPOINTED MR WILLIAM ANDREW RATTER
2010-04-14AP01DIRECTOR APPOINTED MRS JANE LOUISE BROWN
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY TURNBULL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTSON
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-07-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12288aSECRETARY APPOINTED MALCOLM HOOPER WALTON THOMSON
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN DAVIDSON
2009-05-12225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-05-05363aANNUAL RETURN MADE UP TO 28/02/09
2008-07-16288aDIRECTOR APPOINTED DR CHEVONNE HAZEL LAURENSON
2008-07-16288aDIRECTOR APPOINTED MALCOLM HOOPER WALTON THOMSON
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAMSON / 08/05/2008
2008-05-21288aDIRECTOR APPOINTED DR GUY MICHAEL TURNBULL
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY 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 NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-07-31 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY
Trademarks
We have not found any records of NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY. 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 (96090 - Other service activities n.e.c.) as NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY 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 NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY 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 NORTHMAVINE COMMUNITY DEVELOPMENT COMPANY 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.