Background WavePink WaveYellow Wave

STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED (SC361004)

STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED (SC361004) is an active UK company. incorporated on 10 June 2009. with registered office in Beauly. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED has been registered for 16 years. Current directors include BECKLEY, Gordon, GRAHAM, Kay Margaret, GRIGG, Alexander Henry Campbell and 3 others.

Company Number
SC361004
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2009
Age
16 years
Address
Cannich Hall, Beauly, IV4 7LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BECKLEY, Gordon, GRAHAM, Kay Margaret, GRIGG, Alexander Henry Campbell, HILL, Suzanne Gillian, LEDINGHAM, Carolyn Fiona, STEEL, Karen
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED

STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Beauly. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. STRATHGLASS AND AFFRIC COMMUNITY COMPANY LIMITED was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

SC361004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Cannich Hall Cannich Beauly, IV4 7LJ,

Previous Addresses

Benevean Cannich Beauly Inverness-Shire IV4 7LN Scotland
From: 29 July 2011To: 18 February 2013
18 Maccoll Road Cannich by Beauly Inverness-Shire IV4 7LP
From: 10 June 2009To: 29 July 2011
Timeline

68 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BECKLEY, Gordon

Active
Cannich, BeaulyIV4 7LT
Born May 1962
Director
Appointed 22 May 2025

GRAHAM, Kay Margaret

Active
Maccoll Road, BeaulyIV4 7LP
Born June 1960
Director
Appointed 17 Jun 2025

GRIGG, Alexander Henry Campbell

Active
Guisachan, BeaulyIV4 7LY
Born April 1966
Director
Appointed 20 Sept 2024

HILL, Suzanne Gillian

Active
Tomich, BeaulyIV4 7LY
Born June 1961
Director
Appointed 22 May 2025

LEDINGHAM, Carolyn Fiona

Active
Cannich, BeaulyIV4 7NB
Born March 1984
Director
Appointed 20 Sept 2024

STEEL, Karen

Active
Cannich, BeaulyIV4 7LZ
Born November 1981
Director
Appointed 20 Sept 2024

BUTLER, Gary Andrew Robert

Resigned
Cannich, BeaulyIV4 7LJ
Secretary
Appointed 01 May 2017
Resigned 24 Oct 2017

HOOD, Alan

Resigned
Cannich, BeaulyIV4 7LJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2016

MCKINLEY, Kathryn Jane

Resigned
Cannich, BeaulyIV4 7LJ
Secretary
Appointed 27 Jun 2016
Resigned 09 Dec 2016

POULSON, Sheila Ann

Resigned
Bencharin View, BeaulyIV4 7LJ
Secretary
Appointed 10 Jun 2009
Resigned 14 Dec 2010

SMITH, Veronica

Resigned
Cannich, BeaulyIV4 7LN
Secretary
Appointed 14 Dec 2010
Resigned 18 Sept 2012

SMITH, Veronica

Resigned
Tomich, BeaulyIV4 7LY
Secretary
Appointed 14 Dec 2010
Resigned 31 May 2014

ANGELA, Barratt

Resigned
Cannich, BeaulyIV4 7LN
Born September 1970
Director
Appointed 14 Dec 2010
Resigned 16 Jul 2012

BALHARRY, David

Resigned
Cannich, BeaulyIV4 7LJ
Born October 1964
Director
Appointed 25 Oct 2017
Resigned 22 Jul 2022

BALHARRY, Elizabeth

Resigned
Cannich, BeaulyIV4 7LJ
Born October 1963
Director
Appointed 14 Dec 2010
Resigned 31 May 2014

BALHARRY, Ryan

Resigned
Cannich, BeaulyIV4 7LN
Born October 1994
Director
Appointed 01 Feb 2012
Resigned 01 Sept 2012

BLYTH, Sally Ann

Resigned
By Cannich, BeaulyIV4 7NB
Born July 1966
Director
Appointed 14 Jul 2009
Resigned 15 May 2011

BUTLER, Gary

Resigned
Cannich, BeaulyIV4 7LJ
Born January 1966
Director
Appointed 15 Oct 2012
Resigned 31 May 2014

CAMPBELL, Ian Neil

Resigned
Cannich, BeaulyIV4 7LJ
Born January 1947
Director
Appointed 21 Nov 2017
Resigned 06 Jul 2018

COLLINS, Bradley Craig

Resigned
Cannich, BeaulyIV4 7LJ
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 24 Oct 2017

FORSTER, Eleanor

Resigned
Cannich, BeaulyIV4 7LJ
Born May 1984
Director
Appointed 25 Oct 2017
Resigned 05 Nov 2018

FRASER, Caroline Jane

Resigned
Cannich, BeaulyIV4 7LJ
Born June 1971
Director
Appointed 01 Jan 2015
Resigned 29 Jan 2018

FRASER, Nigel James

Resigned
Cannich, BeaulyIV4 7LJ
Born December 1979
Director
Appointed 03 Jan 2018
Resigned 22 May 2025

GIBSON KNOWLES, Eve

Resigned
Cannich, BeaulyIV4 7LN
Born October 1994
Director
Appointed 06 Feb 2012
Resigned 01 Sept 2012

GRAHAM, Kay Margaret

Resigned
Maccoll Road, By BeaulyIV4 7LP
Born June 1960
Director
Appointed 10 Jun 2009
Resigned 09 Dec 2016

HAZLETON, Rosie

Resigned
Cannich, BeaulyIV4 7LN
Born July 1978
Director
Appointed 13 Feb 2012
Resigned 19 Nov 2012

HENDERSON, Alexander

Resigned
Cannich, BeaulyIV4 7LJ
Born May 1978
Director
Appointed 02 Apr 2012
Resigned 24 Oct 2017

HOOD, Alan

Resigned
Cannich, BeaulyIV4 7LJ
Born April 1969
Director
Appointed 15 Oct 2012
Resigned 22 May 2025

JONES, Fay

Resigned
Cannich, By LbeaulyIV4 7LN
Born June 1967
Director
Appointed 20 Jun 2009
Resigned 10 Feb 2012

JONES, Matthew Glyndwr

Resigned
Cannich, BeaulyIV4 7LN
Born February 1966
Director
Appointed 22 Jul 2022
Resigned 20 Sept 2024

MANN, Susan

Resigned
Cannich, BeaulyIV4 7LN
Born April 1966
Director
Appointed 22 Jul 2022
Resigned 20 Sept 2024

MCAULEY, James

Resigned
Langside, CannichIV4 7LT
Born November 1954
Director
Appointed 20 Jun 2009
Resigned 12 May 2010

MCKINLEY, Kate Jane

Resigned
Cannich, BeaulyIV4 7LJ
Born May 1965
Director
Appointed 21 Nov 2017
Resigned 17 Apr 2018

MCKINLEY, Kate

Resigned
Cannich, BeaulyIV4 7LJ
Born May 1965
Director
Appointed 10 Jun 2009
Resigned 16 Oct 2013

MCKINLEY, Paul Raymond

Resigned
Cannich, BeaulyIV4 7LN
Born September 1959
Director
Appointed 20 Jun 2009
Resigned 16 Jul 2012
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 January 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Memorandum Articles
4 August 2016
MAMA
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
8 July 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation