Company NameThe Ardnamurchan Trust
DirectorsDonald Francis Irwin-Houston and William Robert Kelly
Company StatusActive
Company NumberSC202981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameThe Ardnamurchan Outdoor Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Donald Francis Irwin-Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressMingary House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameMr Harry Ernest Jeffery
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Lawrence 28 Station Road
Bardney
Lincoln
Lincolnshire
LN3 5UD
Director NameMr William Robert Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressMingary House
Kilchoan By Acharacle
Argyll
PH36 4LH
Scotland
Director NameRobert Stephan Irwin Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLandrat-Trimborn Str.79
Leichlingen
Rhld
D42799
Director NamePeter Alan Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 January 2009)
RoleHead Of Charity Outdoor Centre
Correspondence AddressThe Cottage
Barmoor Lane End
Lowick
Northumberland
TD15 2TR
Scotland
Director NameGeorge William Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 January 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressDukeshouse Wood Centre
Hexham
Northumberland
NE46 1TP
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.ardnamurchan.co.uk
Telephone01972 510208
Telephone regionGlenborrodale

Location

Registered AddressMingary House
Kilchoan By Acharacle
Argyll
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2013
Net Worth£103,686
Cash£92,990
Current Liabilities£663,231

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

9 March 2011Delivered on: 12 March 2011
Persons entitled: Donald Francis Irwin Houston

Classification: Standard security
Secured details: £550,000.
Particulars: Glenborrodale outdoor centre glenborrodale argyll.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (19 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (20 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (20 pages)
23 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (19 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 January 2019 (17 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 14 January 2016 no member list (4 pages)
21 January 2016Annual return made up to 14 January 2016 no member list (4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
21 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Appointment of Mr William Robert Kelly as a director (2 pages)
20 January 2014Appointment of Mr William Robert Kelly as a director (2 pages)
20 January 2014Annual return made up to 14 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 14 January 2014 no member list (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 14 January 2012 no member list (3 pages)
20 January 2012Annual return made up to 14 January 2012 no member list (3 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2011Total exemption full accounts made up to 31 January 2011 (2 pages)
15 April 2011Total exemption full accounts made up to 31 January 2011 (2 pages)
29 March 2011Memorandum and Articles of Association (7 pages)
29 March 2011Memorandum and Articles of Association (7 pages)
28 March 2011Company name changed the ardnamurchan outdoor trust\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
28 March 2011Company name changed the ardnamurchan outdoor trust\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2011Annual return made up to 14 January 2011 no member list (3 pages)
19 January 2011Annual return made up to 14 January 2011 no member list (3 pages)
8 December 2010Termination of appointment of Robert Irwin Houston as a director (1 page)
8 December 2010Termination of appointment of Robert Irwin Houston as a director (1 page)
30 July 2010Total exemption full accounts made up to 31 January 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (2 pages)
16 January 2010Annual return made up to 14 January 2010 no member list (3 pages)
16 January 2010Annual return made up to 14 January 2010 no member list (3 pages)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 January 2009Appointment terminated director george thompson (1 page)
20 January 2009Annual return made up to 14/01/09 (3 pages)
20 January 2009Annual return made up to 14/01/09 (3 pages)
20 January 2009Appointment terminated director peter clark (1 page)
20 January 2009Appointment terminated director peter clark (1 page)
20 January 2009Appointment terminated director george thompson (1 page)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Annual return made up to 14/01/08 (2 pages)
21 January 2008Annual return made up to 14/01/08 (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 January 2007Annual return made up to 14/01/07 (5 pages)
22 January 2007Annual return made up to 14/01/07 (5 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Annual return made up to 14/01/06 (5 pages)
23 January 2006Annual return made up to 14/01/06 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2005Annual return made up to 14/01/05 (5 pages)
27 January 2005Annual return made up to 14/01/05 (5 pages)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 26/01/04
(5 pages)
26 January 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 26/01/04
(5 pages)
6 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
6 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
29 January 2003Annual return made up to 14/01/03 (4 pages)
29 January 2003Annual return made up to 14/01/03 (4 pages)
22 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 January 2002Annual return made up to 14/01/02 (3 pages)
29 January 2002Annual return made up to 14/01/02 (3 pages)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 October 2001Registered office changed on 30/10/01 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
30 October 2001Registered office changed on 30/10/01 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
16 January 2001Annual return made up to 14/01/01 (3 pages)
16 January 2001Annual return made up to 14/01/01 (3 pages)
25 February 2000Director resigned (1 page)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Memorandum and Articles of Association (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Memorandum and Articles of Association (6 pages)
25 February 2000New director appointed (2 pages)
14 January 2000Incorporation (22 pages)
14 January 2000Incorporation (22 pages)