Background WavePink WaveYellow Wave

INSHES COMMUNITY ASSOCIATION (SC413230)

INSHES COMMUNITY ASSOCIATION (SC413230) is an active UK company. incorporated on 15 December 2011. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSHES COMMUNITY ASSOCIATION has been registered for 14 years. Current directors include CAMPBELL, James Malcolm, CAMPBELL, Linsay, CAMPBELL, Taran Michael Malcolm and 2 others.

Company Number
SC413230
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2011
Age
14 years
Address
28 Queensgate, Inverness, IV1 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, James Malcolm, CAMPBELL, Linsay, CAMPBELL, Taran Michael Malcolm, PEDERSEN, Roy Norman, ROWAN, Stephen Denis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSHES COMMUNITY ASSOCIATION

INSHES COMMUNITY ASSOCIATION is an active company incorporated on 15 December 2011 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSHES COMMUNITY ASSOCIATION was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

SC413230

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

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

28 Queensgate Inverness, IV1 1DJ,

Previous Addresses

28 (Macleod & Maccallum) Queensgate Inverness IV1 1YN
From: 15 December 2011To: 14 December 2018
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 16
Director Joined
May 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MACLEOD & MACCALLUM LIMITED

Active
Queensgate, InvernessIV1 1DJ
Corporate secretary
Appointed 17 May 2016

CAMPBELL, James Malcolm

Active
Queensgate, InvernessIV1 1DJ
Born April 1957
Director
Appointed 03 Apr 2025

CAMPBELL, Linsay

Active
Queensgate, InvernessIV1 1DJ
Born June 1973
Director
Appointed 04 Nov 2015

CAMPBELL, Taran Michael Malcolm

Active
Queensgate, InvernessIV1 1DJ
Born November 1985
Director
Appointed 11 Nov 2021

PEDERSEN, Roy Norman

Active
Queensgate, InvernessIV1 1DJ
Born November 1943
Director
Appointed 15 Dec 2011

ROWAN, Stephen Denis

Active
Queensgate, InvernessIV1 1DJ
Born November 1956
Director
Appointed 03 Apr 2025

MACLEOD & MACCALLUM

Resigned
Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 15 Dec 2011
Resigned 17 May 2016

DOW, Henry

Resigned
Queensgate, InvernessIV1 1DJ
Born April 1953
Director
Appointed 11 Nov 2021
Resigned 01 Dec 2023

FINDLAY, Kevin

Resigned
Queensgate, InvernessIV1 1DJ
Born March 1971
Director
Appointed 15 Dec 2011
Resigned 11 Nov 2021

HOME, Janet Noble

Resigned
Queensgate, InvernessIV1 1DJ
Born November 1936
Director
Appointed 15 Dec 2011
Resigned 30 Nov 2022

JOHNSTON, Victoria

Resigned
Queensgate, InvernessIV1 1YN
Born February 1976
Director
Appointed 15 Dec 2011
Resigned 30 Oct 2015

MACKINNON, Elizabeth Jane

Resigned
Queensgate, InvernessIV1 1DJ
Born April 1983
Director
Appointed 11 Nov 2021
Resigned 21 Jun 2024

PRAG, Thomas

Resigned
Queensgate, InvernessIV1 1DJ
Born January 1942
Director
Appointed 15 Dec 2011
Resigned 27 Mar 2026

PUMFORD, Jean

Resigned
Queensgate, InvernessIV1 1DJ
Born July 1939
Director
Appointed 15 Dec 2011
Resigned 11 Nov 2021

ROBERTS, Robert Russell

Resigned
Queensgate, InvernessIV1 1DJ
Born October 1944
Director
Appointed 15 Dec 2011
Resigned 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Memorandum Articles
11 July 2018
MAMA
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Incorporation Company
15 December 2011
NEWINCIncorporation