Background WavePink WaveYellow Wave

NAIRN IMPROVEMENT COMMUNITY ENTERPRISE (SC388110)

NAIRN IMPROVEMENT COMMUNITY ENTERPRISE (SC388110) is an active UK company. incorporated on 3 November 2010. with registered office in Nairn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NAIRN IMPROVEMENT COMMUNITY ENTERPRISE has been registered for 15 years. Current directors include BAIN, Hamish Donald, GORDON, Caroline Jane, HEY, Samuel Matthew James and 4 others.

Company Number
SC388110
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2010
Age
15 years
Address
28 Ritson Young Accountants, Nairn, IV12 4AU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAIN, Hamish Donald, GORDON, Caroline Jane, HEY, Samuel Matthew James, JOHNSTONE, Adrian, LAWSON, Mandy, MANDERS, Steven, Reverend, NOBLE, Alastair Lockington, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIRN IMPROVEMENT COMMUNITY ENTERPRISE

NAIRN IMPROVEMENT COMMUNITY ENTERPRISE is an active company incorporated on 3 November 2010 with the registered office located in Nairn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NAIRN IMPROVEMENT COMMUNITY ENTERPRISE was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

SC388110

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

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

28 Ritson Young Accountants 28 High Street Nairn, IV12 4AU,

Previous Addresses

Ritson Young 28 High Street Ritson Young 28 High Street Nairn IV12 4AU Scotland
From: 21 March 2023To: 21 July 2025
Drumdelnies Delnies Nairn IV12 5NT
From: 3 November 2010To: 21 March 2023
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 22
Director Left
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Left
Aug 24
Director Left
Apr 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BAIN, Hamish Donald

Active
Sutors Avenue, NairnIV12 5AZ
Born April 1959
Director
Appointed 04 Feb 2021

GORDON, Caroline Jane

Active
Grigorhill Sawmill, NairnIV12 5HX
Born September 1966
Director
Appointed 10 Mar 2023

HEY, Samuel Matthew James

Active
Viewfield Street, NairnIV12 4HW
Born July 1978
Director
Appointed 03 Jul 2017

JOHNSTONE, Adrian

Active
Cawdor, NairnIV12 5XU
Born May 1965
Director
Appointed 10 Mar 2023

LAWSON, Mandy

Active
Wilson Street, NairnIV12 4NY
Born January 1960
Director
Appointed 03 Jul 2017

MANDERS, Steven, Reverend

Active
12 Newton Gate, NairnIV12 4TS
Born December 1963
Director
Appointed 10 Mar 2023

NOBLE, Alastair Lockington, Dr

Active
16 Moss-Side Drive, NairnqIV12 5PN
Born June 1945
Director
Appointed 20 Nov 2011

BARNETT, Douglas Michael

Resigned
Delnies, NairnIV12 5NT
Secretary
Appointed 03 Nov 2010
Resigned 31 Mar 2022

BARNETT, Douglas Michael

Resigned
Delnies, NairnIV12 5NT
Born November 1945
Director
Appointed 03 Nov 2010
Resigned 31 Mar 2022

ELLEN, Sharon

Resigned
Osprey Crescent, NairnIV12 5LG
Born June 1968
Director
Appointed 10 Mar 2023
Resigned 31 Aug 2023

FAIRWEATHER, Iain Ronald

Resigned
King Street, NairnIV12 4NP
Born January 1949
Director
Appointed 28 Jan 2011
Resigned 25 May 2022

FERGUSON, James Mcleman

Resigned
Waverley Road, NairnIV12 4RQ
Born May 1960
Director
Appointed 03 Nov 2010
Resigned 11 May 2012

FURZE, Rupert Harry Hurst

Resigned
Young Street, NairnIV12 4ET
Born October 1943
Director
Appointed 21 May 2012
Resigned 18 Jan 2013

HART, John Noble

Resigned
Sandown Road, NairnIV12 5NW
Born March 1945
Director
Appointed 21 May 2012
Resigned 21 Mar 2023

HEY, Susan Elizabeth

Resigned
10 Viewfield Street, NairnIV12 4HW
Born July 1978
Director
Appointed 03 Jul 2017
Resigned 26 May 2020

HILTON, Matthew John

Resigned
Cameron Crescent, NairnIV12 5DY
Born February 1979
Director
Appointed 03 Nov 2010
Resigned 20 Nov 2019

KERR, Laurence Graham

Resigned
Seabank Road, NairnIV12 4EU
Born June 1947
Director
Appointed 20 Nov 2011
Resigned 29 Aug 2016

MACDONALD, Hazel

Resigned
Burnside, NairnIV12 5UA
Born April 1959
Director
Appointed 04 Feb 2021
Resigned 14 Jul 2025

MAIR, James Campbell

Resigned
Old Bar View, NairnIV12 5BY
Born March 1965
Director
Appointed 20 May 2013
Resigned 26 Jan 2016

MUNRO, Sheena Simpson

Resigned
8 Queen Street, NairnIV12 4AA
Born June 1951
Director
Appointed 30 Mar 2015
Resigned 19 Nov 2016

SLEIGH, Henry

Resigned
Newlands Of Moyness, NairnIV12 5LB
Born March 1956
Director
Appointed 10 Mar 2023
Resigned 25 Sept 2025

SWANSON, Magnus Paton

Resigned
Mirrlees Drive, GlasgowG12 0SH
Born April 1958
Director
Appointed 18 Sept 2012
Resigned 11 Sept 2024

WESTBROOK, Stephen Richard

Resigned
Seafield Street, NairnIV12 4HL
Born October 1949
Director
Appointed 15 May 2017
Resigned 25 Sept 2025

YOUNG, Rosemary Sarah

Resigned
Seafield Street, NairnIV12 4HG
Born November 1945
Director
Appointed 14 Oct 2011
Resigned 26 Feb 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Memorandum Articles
2 November 2017
MAMA
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Resolution
6 March 2015
RESOLUTIONSResolutions
Memorandum Articles
4 February 2015
MAMA
Annual Return Company With Made Up Date No Member List
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Resolution
12 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2012
CC04CC04
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Memorandum Articles
15 March 2011
MEM/ARTSMEM/ARTS
Resolution
15 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2011
CC04CC04
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Statement Of Companys Objects
22 February 2011
CC04CC04
Incorporation Company
3 November 2010
NEWINCIncorporation