Company NameSleat Community Trust
Company StatusActive
Company NumberSC264198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Domhnall Angaidh Maclennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Estates & Services
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Martin John Macgillivray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameRuairidh Morrison
Date of BirthOctober 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameEilidh Grant
Date of BirthJuly 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleRegistry Assistant / Admissions Officer
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMrs Mary Flora MacDonald Maclean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Rudolf Alexander Van Ruitenbeek
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed25 May 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameProf Carol Andrea Nollent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant In Higher Education Strategy
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr George Garry Noakes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tarskavaig
Isle Of Skye
IV46 8SA
Scotland
Director NameMr Christopher John Pendlebury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameDr Andy Williamson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Ade Stokes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Patrick Neil McKay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetail Business Owner
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Charles Culbertson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2006)
RoleIT Technician
Country of ResidenceScotland
Correspondence Address30 Camuscross
Sleat
Isle Of Skye
IV43 8QS
Scotland
Director NameMr Peter Angus Fowler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressAn Lagan
Isle Ornsay
IV43 8QU
Scotland
Director NameMr Samuel Clark Graham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2009)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressTigh Shasaig
Teangue
Skye
IV44 8RD
Scotland
Secretary NameMr Henry Mains
NationalityScottish
StatusResigned
Appointed26 May 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2011)
RoleTrust Administrator
Country of ResidenceScotland
Correspondence Address5 Sasaig
Teangue
Highland
IV44 8RD
Scotland
Director NameMr Christopher James Deplano
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2010)
RoleAdministrator - Education
Country of ResidenceScotland
Correspondence Address3 Newton Bank
Ardvasar
Isle Of Skye
Highland
IV45 8RL
Scotland
Director NameClaire Helen Hannah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2009)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address6
Duisdalemor
Isle Ornsay
Skye, Inverness
IV43 8QX
Scotland
Director NameMr Ronald Clark Beckett Johnstone
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2015)
RoleLandscape Management
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Christine Jamieson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2011)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameProf Norman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2011)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr David Ashford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 2013)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Lisa Foster Corse
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2011(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 August 2012)
RoleReceptionist
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameJane McDermott
StatusResigned
Appointed20 December 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2015)
RoleCompany Director
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMargaret Colpus
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameRupert Allison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2015)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Archie Donald Grey Maccalman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Janet Moira Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Matthew Robert Harrison
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Eileen Catherine Armstrong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameMr Hans Petri
StatusResigned
Appointed09 November 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2017)
RoleCompany Director
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameMiss Eleanor Jones
StatusResigned
Appointed31 October 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2021)
RoleCompany Director
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameMiss Zoe Scott
StatusResigned
Appointed27 July 2021(17 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2022)
RoleCompany Director
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Secretary NameMs Sarah Claire Hess
StatusResigned
Appointed26 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2023)
RoleCompany Director
Correspondence AddressBurnside Cottage Glenshiel
Kyle
IV40 8HN
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitewww.sleat.org.uk
Email address[email protected]
Telephone01471 844773
Telephone regionIsle of Skye – Broadford

Location

Registered AddressTrust Offices
Ardvasar
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£181,307
Net Worth£520,684
Cash£71,491
Current Liabilities£50,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 September 2020Delivered on: 10 September 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: The area of ground shown edged red on the plan annexed to the standard security in favour of the highland council forming part of the land at ardvasar, isle of skye registered in the land register of scotland with title number INV21400.
Outstanding
29 February 2020Delivered on: 3 March 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole that area of ground edged red on the plan annexed and executed as relative to the standard security at ardvasar, isle of skye being part and portion of the subjects registered in the land register of scotland under title number INV21400.
Outstanding
10 April 2019Delivered on: 10 April 2019
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming tormore forest, sleat, isle of skye, being the subjects registered in the land register of scotland under title number INV28077 under exception of (first) all and whole that plot of ground shown outlined in red on plan 1(plot a), with the location of plot a being shown outlined and coloured red on the inset plan shown on plan 1; (second) all and whole that plot of ground shown outlined in red on plan 2 (plot b), with the location of plot b being shown outlined and coloured red on the inset plan shown on plan 2; (third) all and whole those two plots of ground shown (I) outlined in red, and (ii) outlined and hatched red on plan 3 (plot c) with the location of plot c being shown outlined in red and partly coloured red on the inset plan shown on plan 3; (fourth) all and whole that plot of ground shown outlined in red on plan 4 (plot d) with the location of plot d being shown outlined in red on the inset plan shown on plan 4; and (fifth) all and whole the access road shown outlined and hatched in blue on plan 4 with the location of the access road being shown coloured blue and hatched white on the inset plan shown on plan 4.
Outstanding
8 June 2011Delivered on: 18 June 2011
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tormore forest sleat isle of skye INV28077.
Outstanding
6 June 2011Delivered on: 10 June 2011
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming tormore forest sleat isle of skye.
Outstanding
31 May 2011Delivered on: 7 June 2011
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 January 2008Delivered on: 29 January 2008
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at armadale in the parish of sleat, island of skye, county of inverness extending to 0.206 hectares.
Outstanding

Filing History

9 February 2024Satisfaction of charge SC2641980005 in full (1 page)
9 February 2024Satisfaction of charge 4 in full (1 page)
25 January 2024Satisfaction of charge 3 in full (1 page)
23 January 2024Appointment of Mr Christopher John Pendlebury as a director on 11 December 2023 (2 pages)
23 January 2024Appointment of Mr Patrick Neil Mckay as a director on 11 December 2023 (2 pages)
23 January 2024Appointment of Dr. Andy Williamson as a director on 11 December 2023 (2 pages)
23 January 2024Appointment of Mr Ade Stokes as a director on 11 December 2023 (2 pages)
5 January 2024Termination of appointment of Jean Macinnes as a director on 22 November 2023 (1 page)
5 January 2024Termination of appointment of John Duncan Macinnes as a director on 22 November 2023 (1 page)
29 December 2023Group of companies' accounts made up to 31 March 2023 (31 pages)
25 July 2023Termination of appointment of Sarah Claire Hess as a secretary on 24 July 2023 (1 page)
28 June 2023Appointment of Mr George Garry Noakes as a director on 26 June 2023 (2 pages)
14 June 2023Termination of appointment of Roderick John Murray as a director on 6 June 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
10 January 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
28 November 2022Memorandum and Articles of Association (45 pages)
28 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2022Appointment of Ms Sarah Claire Hess as a secretary on 26 April 2022 (2 pages)
20 April 2022Termination of appointment of Zoe Scott as a secretary on 15 April 2022 (1 page)
6 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
26 November 2021Appointment of Professor Carol Andrea Nollent as a director on 17 November 2021 (2 pages)
28 July 2021Appointment of Miss Zoe Scott as a secretary on 27 July 2021 (2 pages)
28 July 2021Termination of appointment of Eleanor Jones as a secretary on 27 July 2021 (1 page)
26 May 2021Appointment of Mr Rudolf Alexander Van Ruitenbeek as a director on 25 May 2021 (2 pages)
5 May 2021Registered office address changed from Faoilinn Cottage Armadale Sleat Isle of Skye Highland IV45 8RS to Trust Offices Ardvasar Isle of Skye IV45 8RS on 5 May 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 December 2020Full accounts made up to 31 March 2020 (33 pages)
18 November 2020Termination of appointment of Peter Hirst Roberts as a director on 17 November 2020 (1 page)
9 November 2020Appointment of Mrs Mary Flora Macdonald Maclean as a director on 27 October 2020 (2 pages)
18 September 2020Memorandum and Articles of Association
  • ANNOTATION Clarification These articles are connected to the resolution passed on 26/10/2017 and registered on 03/11/2017.
(18 pages)
15 September 2020Alterations to floating charge SC2641980006 (29 pages)
10 September 2020Satisfaction of charge SC2641980007 in full (1 page)
10 September 2020Registration of charge SC2641980008, created on 2 September 2020 (14 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 March 2020Alterations to floating charge SC2641980006 (29 pages)
3 March 2020Registration of charge SC2641980007, created on 29 February 2020 (14 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
6 January 2020Secretary's details changed for Mrs Eleanor Parry on 6 January 2020 (1 page)
11 November 2019Appointment of Ruairidh Morrison as a director on 29 October 2019 (2 pages)
11 November 2019Termination of appointment of Eileen Catherine Armstrong as a director on 8 November 2019 (1 page)
7 November 2019Termination of appointment of Henrik Jean Micski as a director on 29 October 2019 (1 page)
7 November 2019Appointment of Eilidh Grant as a director on 29 October 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
3 October 2019Secretary's details changed for Miss Eleanor Jones on 3 October 2019 (1 page)
11 April 2019Satisfaction of charge 2 in full (1 page)
10 April 2019Registration of charge SC2641980006, created on 10 April 2019 (14 pages)
3 April 2019Registration of charge SC2641980005, created on 2 April 2019 (14 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
11 October 2018Termination of appointment of Archie Donald Grey Maccalman as a director on 4 October 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
3 November 2017Memorandum and Articles of Association (18 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2017Memorandum and Articles of Association (18 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2017Termination of appointment of Hans Petri as a secretary on 26 October 2017 (1 page)
2 November 2017Termination of appointment of Hans Petri as a secretary on 26 October 2017 (1 page)
2 November 2017Termination of appointment of Johannes Petri as a director on 26 October 2017 (1 page)
2 November 2017Appointment of Miss Eleanor Jones as a secretary on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Roderick John Murray as a director on 26 October 2017 (2 pages)
2 November 2017Appointment of Mr Martin Macgillivray as a director on 26 October 2017 (2 pages)
2 November 2017Termination of appointment of Serena Smart as a director on 26 October 2017 (1 page)
2 November 2017Appointment of Mr Martin Macgillivray as a director on 26 October 2017 (2 pages)
2 November 2017Termination of appointment of Serena Smart as a director on 26 October 2017 (1 page)
2 November 2017Appointment of Mr Roderick John Murray as a director on 26 October 2017 (2 pages)
2 November 2017Termination of appointment of Johannes Petri as a director on 26 October 2017 (1 page)
2 November 2017Appointment of Miss Eleanor Jones as a secretary on 31 October 2017 (2 pages)
17 October 2017Director's details changed for Ms Eileen Catherine Armstrong on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Ms Eileen Catherine Armstrong on 17 October 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
12 October 2016Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages)
11 October 2016Appointment of Mr Domhnall Angaidh Maclennan as a director on 5 October 2016 (2 pages)
11 October 2016Termination of appointment of John Norman Macleod as a director on 5 October 2016 (1 page)
11 October 2016Appointment of Mr Domhnall Angaidh Maclennan as a director on 5 October 2016 (2 pages)
11 October 2016Termination of appointment of John Norman Macleod as a director on 5 October 2016 (1 page)
1 July 2016Director's details changed for Mr Hans Petri on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Mrs Polly Macinnes on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Hans Petri on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Mrs Polly Macinnes on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
8 February 2016Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page)
8 February 2016Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page)
8 February 2016Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page)
8 February 2016Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page)
13 November 2015Appointment of Mr John Duncan Macinnes as a director on 28 October 2015 (2 pages)
13 November 2015Appointment of Mr John Duncan Macinnes as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mrs Serena Smart as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Jane Macdermott as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Rupert Allison as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Jane Macdermott as a director on 28 October 2015 (1 page)
11 November 2015Appointment of Mr Henrik Micski as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mr Hans Petri as a secretary on 9 November 2015 (2 pages)
11 November 2015Appointment of Ms Eileen Catherine Armstrong as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Ms Eileen Catherine Armstrong as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Jane Mcdermott as a secretary on 28 October 2015 (1 page)
11 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
11 November 2015Termination of appointment of Margaret Colpus as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Jane Mcdermott as a secretary on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Rupert Allison as a director on 28 October 2015 (1 page)
11 November 2015Appointment of Mr Henrik Micski as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mrs Polly Macinnes as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Margaret Colpus as a director on 28 October 2015 (1 page)
11 November 2015Appointment of Mrs Polly Macinnes as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mr Hans Petri as a secretary on 9 November 2015 (2 pages)
11 November 2015Appointment of Mrs Serena Smart as a director on 28 October 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (7 pages)
30 January 2015Director's details changed for Mr Matt Harrison on 30 January 2015 (3 pages)
30 January 2015Appointment of Mr Matt Harrison as a director on 26 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Matt Harrison on 30 January 2015 (3 pages)
30 January 2015Appointment of Mr Matt Harrison as a director on 26 January 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
2 December 2014Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page)
1 September 2014Appointment of Mr Peter Hirst Roberts as a director on 25 August 2014 (2 pages)
1 September 2014Appointment of Mr Peter Hirst Roberts as a director on 25 August 2014 (2 pages)
30 April 2014Termination of appointment of Annabel Pendlebury as a director (1 page)
30 April 2014Termination of appointment of Annabel Pendlebury as a director (1 page)
4 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
4 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
4 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
8 November 2013Termination of appointment of Donald Maclennan as a director (1 page)
8 November 2013Termination of appointment of Donald Maclennan as a director (1 page)
8 November 2013Appointment of Mrs Annabel Pendlebury as a director (2 pages)
8 November 2013Appointment of Mr Hans Petri as a director (2 pages)
8 November 2013Appointment of Mr John Norman Macleod as a director (2 pages)
8 November 2013Termination of appointment of Donald Maclennan as a director (1 page)
8 November 2013Appointment of Mr Hans Petri as a director (2 pages)
8 November 2013Termination of appointment of Donald Maclennan as a director (1 page)
8 November 2013Appointment of Mrs Annabel Pendlebury as a director (2 pages)
8 November 2013Termination of appointment of David Ashford as a director (1 page)
8 November 2013Appointment of Mr John Norman Macleod as a director (2 pages)
8 November 2013Termination of appointment of David Ashford as a director (1 page)
4 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
1 May 2013Termination of appointment of Annabel Pendlebury as a director (1 page)
1 May 2013Appointment of Mrs Janet Moira Johnson as a director (2 pages)
1 May 2013Termination of appointment of Annabel Pendlebury as a director (1 page)
1 May 2013Appointment of Mrs Janet Moira Johnson as a director (2 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
7 January 2013Appointment of Mr Archie Maccalman as a director (2 pages)
7 January 2013Appointment of Mr Archie Maccalman as a director (2 pages)
28 December 2012Termination of appointment of Angus Venters as a director (1 page)
28 December 2012Termination of appointment of Angus Venters as a director (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
28 August 2012Termination of appointment of Lisa Corse as a director (1 page)
28 August 2012Termination of appointment of Lisa Corse as a director (1 page)
17 April 2012Appointment of Margaret Colpus as a director (2 pages)
17 April 2012Appointment of Margaret Colpus as a director (2 pages)
11 April 2012Appointment of Rupert Allison as a director (2 pages)
11 April 2012Appointment of Rupert Allison as a director (2 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (9 pages)
20 December 2011Termination of appointment of Roderick Murray as a director (1 page)
20 December 2011Appointment of Jane Mcdermott as a secretary (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 December 2011Termination of appointment of Henry Mains as a secretary (1 page)
20 December 2011Appointment of Jane Mcdermott as a secretary (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 December 2011Termination of appointment of Henry Mains as a secretary (1 page)
20 December 2011Termination of appointment of Roderick Murray as a director (1 page)
8 November 2011Appointment of Mrs Jane Macdermott as a director (2 pages)
8 November 2011Termination of appointment of Christine Jamieson as a director (1 page)
8 November 2011Appointment of Ms Lisa Foster Corse as a director (2 pages)
8 November 2011Termination of appointment of Christine Jamieson as a director (1 page)
8 November 2011Appointment of Ms Lisa Foster Corse as a director (2 pages)
8 November 2011Appointment of Mrs Jane Macdermott as a director (2 pages)
30 August 2011Termination of appointment of Norman Gillies as a director (1 page)
30 August 2011Termination of appointment of Norman Gillies as a director (1 page)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 June 2011Alterations to floating charge 2 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 June 2011Alterations to floating charge 2 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2011Memorandum and Articles of Association (18 pages)
25 March 2011Memorandum and Articles of Association (18 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
10 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
10 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 November 2010Termination of appointment of Duncan Macinnes as a director (1 page)
10 November 2010Termination of appointment of Duncan Macinnes as a director (1 page)
10 November 2010Termination of appointment of Christopher Deplano as a director (1 page)
10 November 2010Termination of appointment of Charles Culbertson as a director (1 page)
10 November 2010Termination of appointment of Charles Culbertson as a director (1 page)
10 November 2010Appointment of Mr David Ashford as a director (2 pages)
10 November 2010Termination of appointment of Christopher Deplano as a director (1 page)
10 November 2010Appointment of Mr David Ashford as a director (2 pages)
5 March 2010Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 no member list (8 pages)
5 March 2010Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 no member list (8 pages)
5 March 2010Annual return made up to 1 March 2010 no member list (8 pages)
14 January 2010Appointment of Mr Charles Culbertson as a director (2 pages)
14 January 2010Appointment of Mr Ronald Johnstone as a director (2 pages)
14 January 2010Appointment of Mr Charles Culbertson as a director (2 pages)
14 January 2010Appointment of Mr Ronald Johnstone as a director (2 pages)
12 January 2010Appointment of Mrs Annabel Pendlebury as a director (2 pages)
12 January 2010Appointment of Professor Norman Gillies as a director (2 pages)
12 January 2010Appointment of Professor Norman Gillies as a director (2 pages)
12 January 2010Appointment of Mrs Annabel Pendlebury as a director (2 pages)
7 January 2010Appointment of Mr Roderick John Murray as a director (2 pages)
7 January 2010Appointment of Ms Christine Jamieson as a director (2 pages)
7 January 2010Appointment of Mr Roderick John Murray as a director (2 pages)
7 January 2010Appointment of Ms Christine Jamieson as a director (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
2 November 2009Termination of appointment of Samuel Graham as a director (1 page)
2 November 2009Termination of appointment of Samuel Graham as a director (1 page)
29 October 2009Termination of appointment of Mairi Mackenzie as a director (1 page)
29 October 2009Termination of appointment of Samuel Graham as a director (1 page)
29 October 2009Termination of appointment of Mairi Mackenzie as a director (1 page)
29 October 2009Termination of appointment of Andrew Prendergast as a director (1 page)
29 October 2009Termination of appointment of Claire Hannah as a director (1 page)
29 October 2009Termination of appointment of Samuel Graham as a director (1 page)
29 October 2009Termination of appointment of Andrew Prendergast as a director (1 page)
29 October 2009Termination of appointment of Claire Hannah as a director (1 page)
13 March 2009Annual return made up to 01/03/09 (5 pages)
13 March 2009Annual return made up to 01/03/09 (5 pages)
9 March 2009Director appointed mrs mairi maclennan nicolson mackenzie (1 page)
9 March 2009Director appointed mrs mairi maclennan nicolson mackenzie (1 page)
6 March 2009Director appointed mr christopher james deplano (1 page)
6 March 2009Director appointed mr christopher james deplano (1 page)
8 October 2008Director appointed claire helen hannah (2 pages)
8 October 2008Director appointed neil robertson stephen (2 pages)
8 October 2008Director appointed neil robertson stephen (2 pages)
8 October 2008Director appointed claire helen hannah (2 pages)
23 September 2008Full accounts made up to 31 March 2008 (15 pages)
23 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 September 2008Appointment terminated director nicola thomson (1 page)
15 September 2008Appointment terminated director calum robertson (1 page)
15 September 2008Appointment terminated director susan walker (1 page)
15 September 2008Appointment terminated director nicola thomson (1 page)
15 September 2008Appointment terminated director peter fowler (1 page)
15 September 2008Appointment terminated director susan walker (1 page)
15 September 2008Appointment terminated director calum robertson (1 page)
15 September 2008Appointment terminated director peter fowler (1 page)
6 June 2008Registered office changed on 06/06/2008 from 28 queensgate inverness IV1 1YN (1 page)
6 June 2008Registered office changed on 06/06/2008 from 28 queensgate inverness IV1 1YN (1 page)
5 June 2008Secretary appointed mr henry mains (1 page)
5 June 2008Secretary appointed mr henry mains (1 page)
4 June 2008Appointment terminated secretary macleod & maccallum (1 page)
4 June 2008Appointment terminated secretary macleod & maccallum (1 page)
7 March 2008Annual return made up to 01/03/08 (5 pages)
7 March 2008Annual return made up to 01/03/08 (5 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
18 June 2007Full accounts made up to 31 March 2007 (14 pages)
18 June 2007Full accounts made up to 31 March 2007 (14 pages)
22 May 2007Annual return made up to 01/03/07 (7 pages)
22 May 2007Annual return made up to 01/03/07 (7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
25 July 2006Full accounts made up to 31 March 2006 (14 pages)
25 July 2006Full accounts made up to 31 March 2006 (14 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 March 2006Annual return made up to 01/03/06 (6 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Annual return made up to 01/03/06 (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
14 June 2005Full accounts made up to 31 March 2005 (13 pages)
14 June 2005Full accounts made up to 31 March 2005 (13 pages)
17 March 2005Annual return made up to 01/03/05 (8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Annual return made up to 01/03/05 (8 pages)
17 March 2005Director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 March 2004Incorporation (29 pages)
1 March 2004Incorporation (29 pages)