Background WavePink WaveYellow Wave

RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD (SC484248)

RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD (SC484248) is an active UK company. incorporated on 13 August 2014. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD has been registered for 11 years. Current directors include BOWES, Susan Gillian, SCHMIDT, Rudolf Andre, SMITH, Owen Peter and 1 others.

Company Number
SC484248
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2014
Age
11 years
Address
Drumsmittal Park Drumsmittal, Inverness, IV1 3XF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWES, Susan Gillian, SCHMIDT, Rudolf Andre, SMITH, Owen Peter, THOMAS, Anne Katherine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD

RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD is an active company incorporated on 13 August 2014 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RESIDENTS ASSOCIATION OF NORTH KESSOCK COMMUNITY COMPANY LTD was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

SC484248

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Drumsmittal Park Drumsmittal North Kessock Inverness, IV1 3XF,

Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
May 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Aug 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

THOMAS, Anne Katherine

Active
Drumsmittal, InvernessIV1 3XF
Secretary
Appointed 13 Aug 2014

BOWES, Susan Gillian

Active
Drumsmittal, InvernessIV1 3XF
Born February 1958
Director
Appointed 24 Oct 2024

SCHMIDT, Rudolf Andre

Active
Millbank, InvernessIV1 3XJ
Born March 1961
Director
Appointed 02 Oct 2024

SMITH, Owen Peter

Active
Mill Crescent, InvernessIV1 3XY
Born January 1949
Director
Appointed 26 Jun 2017

THOMAS, Anne Katherine

Active
Drumsmittal, InvernessIV1 3XF
Born February 1963
Director
Appointed 13 Aug 2014

DEWHURST, James

Resigned
Drumsmittal, InvernessIV1 3XF
Born March 1983
Director
Appointed 27 Sept 2021
Resigned 02 Oct 2024

GRAHAM, Lucy

Resigned
Bellfield Road, InvernessIV1 3XU
Born June 1974
Director
Appointed 02 Oct 2017
Resigned 12 Feb 2021

JAMES, Valerie Ann

Resigned
Bellfield Rd, InvernessIV1 3XU
Born June 1938
Director
Appointed 02 Oct 2017
Resigned 08 May 2019

LINDSAY, Joseph

Resigned
Main Street, InvernessIV1 3XN
Born October 1944
Director
Appointed 26 Jun 2017
Resigned 27 Mar 2018

MACLEOD, Helena Elizabeth

Resigned
Yairs Rise, InvernessIV1 3YJ
Born November 1964
Director
Appointed 12 Oct 2018
Resigned 16 Feb 2022

MACLEOD, Murray

Resigned
Main Street, InvernessIV1 3XN
Born August 1968
Director
Appointed 02 Oct 2017
Resigned 02 Oct 2024

MACLEOD, Pauline

Resigned
Main St, InvernessIV1 3XN
Born October 1969
Director
Appointed 02 Oct 2017
Resigned 02 Oct 2024

PERRY, Ben James

Resigned
48 Bellfield Road, InvernessIV1 3XX
Born July 1983
Director
Appointed 28 Oct 2020
Resigned 02 Oct 2024

PIRIE, James Oliver

Resigned
Oakleigh Road, InvernessIV1 3XW
Born June 1976
Director
Appointed 18 Nov 2020
Resigned 16 May 2022

WICKENS, Timothy Stephen

Resigned
Academy Street, FortroseIV10 8TW
Born May 1949
Director
Appointed 13 Aug 2014
Resigned 26 Jun 2017

WILSON, Colin

Resigned
Drumsmittal, InvernessIV1 3XF
Born June 1947
Director
Appointed 02 Oct 2017
Resigned 01 Jul 2019

Persons with significant control

1

Ms Anne Katherine Thomas

Active
Drumsmittal, North Kessock, InvernessIV1 3XF
Born February 1963

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Incorporation Company
13 August 2014
NEWINCIncorporation