Background WavePink WaveYellow Wave

BOAT OF GARTEN COMMUNITY COMPANY (SC224956)

BOAT OF GARTEN COMMUNITY COMPANY (SC224956) is an active UK company. incorporated on 5 November 2001. with registered office in Boat Of Garten. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BOAT OF GARTEN COMMUNITY COMPANY has been registered for 24 years. Current directors include CAMPBELL, Mary-Anne, FLETCHER, Kathryn Louise, Dr, JONES, Martin David and 3 others.

Company Number
SC224956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2001
Age
24 years
Address
Boat Of Garten Post Office, Boat Of Garten, PH24 3BN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMPBELL, Mary-Anne, FLETCHER, Kathryn Louise, Dr, JONES, Martin David, JOY, Elizabeth Avril, MASSON, Nash, SPARHAM, Robert Ben
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOAT OF GARTEN COMMUNITY COMPANY

BOAT OF GARTEN COMMUNITY COMPANY is an active company incorporated on 5 November 2001 with the registered office located in Boat Of Garten. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BOAT OF GARTEN COMMUNITY COMPANY was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

SC224956

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Boat Of Garten Post Office Deshar Road Boat Of Garten, PH24 3BN,

Previous Addresses

23 Craigie Avenue Boat of Garten Inverness Shire PH24 3BL
From: 5 November 2001To: 14 July 2020
Timeline

57 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FLETCHER, Kathryn, Dr

Active
Deshar Road, Boat Of GartenPH24 3BN
Secretary
Appointed 22 Jan 2025

CAMPBELL, Mary-Anne

Active
Osprey Drive, Boat Of GartenPH24 3AY
Born July 1962
Director
Appointed 24 Jun 2024

FLETCHER, Kathryn Louise, Dr

Active
Kinveachy, Boat Of GartenPH24 3BT
Born October 1974
Director
Appointed 28 Nov 2022

JONES, Martin David

Active
Locheil, Boat Of GartenPH24 3BX
Born August 1959
Director
Appointed 24 Jun 2025

JOY, Elizabeth Avril

Active
Deshar Road, Boat Of GartenPH24 3BN
Born April 1953
Director
Appointed 07 Nov 2023

MASSON, Nash

Active
Pinewood Road, Boat Of GartenPH24 3BF
Born April 1986
Director
Appointed 20 Nov 2025

SPARHAM, Robert Ben

Active
Grampian Crescent, Boat Of GartenPH24 3BJ
Born February 1969
Director
Appointed 25 Jun 2025

BANTICK, Heather Susan

Resigned
23 Craigie Avenue, Boat Of GartenPH24 3BL
Secretary
Appointed 27 Nov 2006
Resigned 31 Jan 2013

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 05 Nov 2001
Resigned 27 Nov 2006

ANDERSON, Liam

Resigned
23 Craigie Avenue, Inverness ShirePH24 3BL
Born June 1993
Director
Appointed 21 Apr 2016
Resigned 17 Nov 2016

BANTICK, Allan David

Resigned
23 Craigie Avenue, Boat Of GartenPH24 3BL
Born December 1939
Director
Appointed 05 Mar 2002
Resigned 22 Nov 2002

BANTICK, Heather Susan

Resigned
23 Craigie Avenue, Inverness ShirePH24 3BL
Born December 1947
Director
Appointed 25 Nov 2015
Resigned 19 Nov 2018

BANTICK, Heather Susan

Resigned
23 Craigie Avenue, Boat Of GartenPH24 3BL
Born December 1947
Director
Appointed 05 Mar 2002
Resigned 07 Jan 2009

BARTON, Anna Katherine

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born January 1954
Director
Appointed 22 Jun 2018
Resigned 24 Sept 2020

BARTON, Anna Katherine

Resigned
Kinchurdy Road, Boat Of GartenPH24 3BP
Born January 1954
Director
Appointed 10 Nov 2009
Resigned 13 Nov 2013

BENNET, Alan Thomas

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born February 1957
Director
Appointed 25 Apr 2019
Resigned 19 Nov 2020

BLAIR, Joanna

Resigned
Grampian Crescent, Boat Of GartenPH24 3BJ
Born March 1974
Director
Appointed 30 Sept 2014
Resigned 01 Feb 2020

COBB, Barry Grantham

Resigned
Burnside, Boat Of GartenPH24 3BX
Born February 1947
Director
Appointed 14 Nov 2005
Resigned 07 Jan 2009

DERRICK, Kevin John

Resigned
Glenavon House, Boat Of GartenPH24 3BP
Born November 1958
Director
Appointed 14 Nov 2005
Resigned 07 Jan 2009

DUNBAR, James Carlyle Maxwell

Resigned
Kincardine House, Boat Of GartenPH24 3BY
Born September 1947
Director
Appointed 05 Nov 2001
Resigned 12 Nov 2007

FAIRCLIFF, Samantha Jane

Resigned
Spey Avenue, Boat Of GartenPH24 3BD
Born February 1964
Director
Appointed 11 Jan 2010
Resigned 17 Nov 2016

FAIRWEATHER, Valerie Anne Macdonald

Resigned
Grianan Beag, Boat Of GartenPH24 3BE
Born May 1945
Director
Appointed 28 Nov 2002
Resigned 14 Nov 2005

FIELDING, Anthony, Professor

Resigned
Boat Of GartenPH24 3BD
Born May 1944
Director
Appointed 07 Jan 2009
Resigned 29 Oct 2012

FROMIGIA, Nancy

Resigned
3 Spey Avenue, Boat Of GartenPH24 3BE
Born August 1941
Director
Appointed 05 Mar 2002
Resigned 27 Aug 2002

GEDDES, Helen Ouida

Resigned
Letterbea Drumuillie Road, Boat Of GartenPH24 3BD
Born January 1956
Director
Appointed 07 Jan 2009
Resigned 25 Nov 2015

GILLIES, Brian Blake

Resigned
Campgrounds Of Scotland, Boat Of GartenPH24 3BN
Born July 1950
Director
Appointed 05 Mar 2002
Resigned 14 Nov 2005

GOODALL, Heather

Resigned
Birch Grove, Boat Of GartenPH24 3BA
Born June 1957
Director
Appointed 30 Sept 2014
Resigned 16 Nov 2017

GOODALL, Stephen Charles, Dr

Resigned
Birch Grove, Boat Of GartenPH24 3BA
Born May 1950
Director
Appointed 29 Jan 2014
Resigned 28 Sept 2015

GORDON, Adam Mackay Srathearn

Resigned
Station Square, Boat Of GartenPH24 3BH
Born May 1952
Director
Appointed 31 Jan 2012
Resigned 30 Apr 2013

GRAHAM, John

Resigned
36 Birch Grove, Boat Of GartenPH24 3BA
Born February 1945
Director
Appointed 05 Nov 2001
Resigned 22 Nov 2002

HARRIS, Gillian Laura

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born December 1952
Director
Appointed 01 Nov 2012
Resigned 13 Nov 2013

HEWLETT, Brenda

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born October 1946
Director
Appointed 20 Jan 2020
Resigned 07 Nov 2023

JOHNSON, Kate

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born November 1972
Director
Appointed 19 Nov 2018
Resigned 12 Nov 2024

KERR, Jane Maxwell

Resigned
Deshar Road, Boat Of GartenPH24 3BN
Born September 1946
Director
Appointed 28 Apr 2016
Resigned 28 Nov 2022

MACDONALD, Emma Jayne

Resigned
18 Birch Grove, Boat Of GartenPH24 3BA
Born September 1981
Director
Appointed 18 Jan 2008
Resigned 09 Mar 2009
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Incorporation Company
5 November 2001
NEWINCIncorporation