Background WavePink WaveYellow Wave

MARR AREA PARTNERSHIP (SC393270)

MARR AREA PARTNERSHIP (SC393270) is an active UK company. incorporated on 10 February 2011. with registered office in Ballater. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MARR AREA PARTNERSHIP has been registered for 15 years. Current directors include BLACKETT, John Simon, BRUCE, Jim, FRASER, Patricia Edith and 7 others.

Company Number
SC393270
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2011
Age
15 years
Address
Albert Memorial Hall, Ballater, AB35 5QB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACKETT, John Simon, BRUCE, Jim, FRASER, Patricia Edith, HEALEY, Nigel James, MCNAUGHT, Margaret Philomena, NEEDHAM, Gillian, SCOTT, Sally Corson, SLEE, Richard William, SMITH, Janice, WORDIE, George Thompson
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARR AREA PARTNERSHIP

MARR AREA PARTNERSHIP is an active company incorporated on 10 February 2011 with the registered office located in Ballater. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MARR AREA PARTNERSHIP was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

SC393270

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

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Albert Memorial Hall Station Square Ballater, AB35 5QB,

Previous Addresses

Marr Area Office School Road Alford Aberdeenshire AB33 8TY
From: 6 September 2011To: 27 January 2016
2 Hay's Court Alford Aberdeenshire AB33 8GE
From: 10 February 2011To: 6 September 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

BLACKETT, John Simon

Active
Braemar, BallaterAB35 5XQ
Born September 1954
Director
Appointed 07 Jan 2015

BRUCE, Jim

Active
Station Square, BallaterAB35 5QB
Born May 1952
Director
Appointed 10 Jan 2022

FRASER, Patricia Edith

Active
Station Square, BallaterAB35 5QB
Born April 1952
Director
Appointed 10 Feb 2011

HEALEY, Nigel James

Active
Station Square, BallaterAB35 5QB
Born October 1942
Director
Appointed 10 Feb 2011

MCNAUGHT, Margaret Philomena

Active
Station Square, BallaterAB35 5QB
Born May 1957
Director
Appointed 01 May 2023

NEEDHAM, Gillian

Active
Station Square, BallaterAB35 5QB
Born December 1957
Director
Appointed 10 Jan 2022

SCOTT, Sally Corson

Active
Corgarff, StrathdonAB36 8YP
Born September 1961
Director
Appointed 15 Apr 2025

SLEE, Richard William

Active
Greystone Road, AlfordAB33 8TY
Born January 1952
Director
Appointed 07 Jan 2015

SMITH, Janice

Active
Station Square, BallaterAB35 5QB
Born May 1959
Director
Appointed 01 Jul 2023

WORDIE, George Thompson

Active
Station Square, BallaterAB35 5QB
Born December 1958
Director
Appointed 10 Feb 2011

BAYFIELD, Neil

Resigned
Torphins, BanchoryAB31 4PL
Born June 1943
Director
Appointed 27 Jun 2018
Resigned 13 Jan 2022

BEGG, Bryan Scott

Resigned
Richmond Road, HuntlyAB54 8BG
Born October 1960
Director
Appointed 27 Sept 2014
Resigned 18 Apr 2024

BENNETT, Keith

Resigned
Glen Tanar, AboyneAB34 5EU
Born August 1956
Director
Appointed 07 Jan 2015
Resigned 09 Oct 2018

BOYD, Donald Murray Gordon

Resigned
Albert Terrace, HuntlyAB54 8BL
Born April 1967
Director
Appointed 23 Nov 2011
Resigned 01 Apr 2015

CARO, Sunniva

Resigned
Strathdon, AberdeenshireAB36 8XL
Born December 1977
Director
Appointed 07 Jan 2015
Resigned 01 Apr 2015

CONROY, David Andrew

Resigned
Provost Black Drive, BanchoryAB31 4FG
Born July 1969
Director
Appointed 27 Jun 2018
Resigned 13 Jan 2022

HENRETTY, Jean Miller

Resigned
Station Square, BallaterAB35 5QB
Born March 1958
Director
Appointed 10 Feb 2011
Resigned 04 Feb 2019

HUTCHEON, Gregor William

Resigned
Strathdon, StrathdonAB36 8TG
Born July 1967
Director
Appointed 27 Jun 2018
Resigned 31 Mar 2021

LEWIS, John Arthur

Resigned
Hay's Court, AlfordAB33 8GE
Born October 1946
Director
Appointed 10 Feb 2011
Resigned 21 Aug 2011

MARDALL, Nicholas

Resigned
School Road, AlfordAB33 8TY
Born June 1966
Director
Appointed 10 Feb 2011
Resigned 01 Apr 2015

SEDGWICK, Nicola

Resigned
Tough, AlfordAB33 8EQ
Born May 1974
Director
Appointed 27 Jun 2018
Resigned 01 Apr 2022

SIM, Clara Ruth

Resigned
School Road, AlfordAB33 8TY
Born September 1942
Director
Appointed 20 Jun 2012
Resigned 13 Mar 2013

WYNDHAM GRAY, Emily

Resigned
School Road, AlfordAB33 8TY
Born July 1981
Director
Appointed 07 Sept 2013
Resigned 14 Nov 2014

Persons with significant control

1

Mr John Simon Blackett

Active
Station Square, BallaterAB35 5QB
Born September 1954

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Move Registers To Registered Office Company
24 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Move Registers To Sail Company
6 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2011
NEWINCIncorporation