About

Registered Number: SC297158
Date of Incorporation: 14/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Corrie & Sannox Village Hall, Corrie, Isle Of Arran, North Ayrshire, KA27 8JB

 

Corrie & Sannox Village Committee Ltd was founded on 14 February 2006 and has its registered office in Isle Of Arran in North Ayrshire. Currently we aren't aware of the number of employees at the the business. The current directors of this company are Wheeler, Malcolm, Inglis, John Scott, Ba Honours, Kelso, David Allan, Phillips, Rachel Barneton, Pringle, Anne Douglas, Rodeck, Elsa, Underdown, David, Bunyan, Elizabeth Mccue, Logan, Marion Sarah Elizabeth, Wheeler, Margarite Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, John Scott, Ba Honours 14 February 2006 - 1
KELSO, David Allan 01 March 2013 - 1
PHILLIPS, Rachel Barneton 03 March 2008 - 1
PRINGLE, Anne Douglas 05 March 2014 - 1
BUNYAN, Elizabeth Mccue 14 February 2006 14 February 2006 1
LOGAN, Marion Sarah Elizabeth 14 February 2006 05 March 2014 1
WHEELER, Margarite Ann 14 February 2006 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Malcolm 01 March 2018 - 1
RODECK, Elsa 01 March 2013 05 March 2014 1
UNDERDOWN, David 05 March 2014 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 November 2019
TM02 - Termination of appointment of secretary 14 February 2019
CS01 - N/A 14 February 2019
AP03 - Appointment of secretary 14 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 29 May 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 12 March 2013
AP01 - Appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 14 March 2007
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.