Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director Name | Mr Martin John Macgillivray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Ruairidh Morrison |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Eilidh Grant |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Registry Assistant / Admissions Officer |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mrs Mary Flora MacDonald Maclean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Rudolf Alexander Van Ruitenbeek |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Prof Carol Andrea Nollent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant In Higher Education Strategy |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr George Garry Noakes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(19 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tarskavaig Isle Of Skye IV46 8SA Scotland |
Director Name | Mr Christopher John Pendlebury |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Dr Andy Williamson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Ade Stokes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Patrick Neil McKay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retail Business Owner |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Charles Culbertson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2006) |
Role | IT Technician |
Country of Residence | Scotland |
Correspondence Address | 30 Camuscross Sleat Isle Of Skye IV43 8QS Scotland |
Director Name | Mr Peter Angus Fowler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | An Lagan Isle Ornsay IV43 8QU Scotland |
Director Name | Mr Samuel Clark Graham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2009) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh Shasaig Teangue Skye IV44 8RD Scotland |
Secretary Name | Mr Henry Mains |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2011) |
Role | Trust Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Sasaig Teangue Highland IV44 8RD Scotland |
Director Name | Mr Christopher James Deplano |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2010) |
Role | Administrator - Education |
Country of Residence | Scotland |
Correspondence Address | 3 Newton Bank Ardvasar Isle Of Skye Highland IV45 8RL Scotland |
Director Name | Claire Helen Hannah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2009) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Duisdalemor Isle Ornsay Skye, Inverness IV43 8QX Scotland |
Director Name | Mr Ronald Clark Beckett Johnstone |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2015) |
Role | Landscape Management |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Christine Jamieson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2011) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Prof Norman Neil Nicolson Gillies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2011) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mr David Ashford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 October 2013) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Lisa Foster Corse |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 August 2012) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Jane McDermott |
---|---|
Status | Resigned |
Appointed | 20 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Margaret Colpus |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Rupert Allison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2015) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mr Archie Donald Grey Maccalman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Janet Moira Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mr Matthew Robert Harrison |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Eileen Catherine Armstrong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Mr Hans Petri |
---|---|
Status | Resigned |
Appointed | 09 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Miss Eleanor Jones |
---|---|
Status | Resigned |
Appointed | 31 October 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2021) |
Role | Company Director |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Miss Zoe Scott |
---|---|
Status | Resigned |
Appointed | 27 July 2021(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2022) |
Role | Company Director |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Secretary Name | Ms Sarah Claire Hess |
---|---|
Status | Resigned |
Appointed | 26 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2023) |
Role | Company Director |
Correspondence Address | Burnside Cottage Glenshiel Kyle IV40 8HN Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | www.sleat.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01471 844773 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £181,307 |
Net Worth | £520,684 |
Cash | £71,491 |
Current Liabilities | £50,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 September 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 10 April 2019 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
2 April 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
9 February 2024 | Satisfaction of charge SC2641980005 in full (1 page) |
---|---|
9 February 2024 | Satisfaction of charge 4 in full (1 page) |
25 January 2024 | Satisfaction of charge 3 in full (1 page) |
23 January 2024 | Appointment of Mr Christopher John Pendlebury as a director on 11 December 2023 (2 pages) |
23 January 2024 | Appointment of Mr Patrick Neil Mckay as a director on 11 December 2023 (2 pages) |
23 January 2024 | Appointment of Dr. Andy Williamson as a director on 11 December 2023 (2 pages) |
23 January 2024 | Appointment of Mr Ade Stokes as a director on 11 December 2023 (2 pages) |
5 January 2024 | Termination of appointment of Jean Macinnes as a director on 22 November 2023 (1 page) |
5 January 2024 | Termination of appointment of John Duncan Macinnes as a director on 22 November 2023 (1 page) |
29 December 2023 | Group of companies' accounts made up to 31 March 2023 (31 pages) |
25 July 2023 | Termination of appointment of Sarah Claire Hess as a secretary on 24 July 2023 (1 page) |
28 June 2023 | Appointment of Mr George Garry Noakes as a director on 26 June 2023 (2 pages) |
14 June 2023 | Termination of appointment of Roderick John Murray as a director on 6 June 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
10 January 2023 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
28 November 2022 | Memorandum and Articles of Association (45 pages) |
28 November 2022 | Resolutions
|
27 April 2022 | Appointment of Ms Sarah Claire Hess as a secretary on 26 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Zoe Scott as a secretary on 15 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
26 November 2021 | Appointment of Professor Carol Andrea Nollent as a director on 17 November 2021 (2 pages) |
28 July 2021 | Appointment of Miss Zoe Scott as a secretary on 27 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Eleanor Jones as a secretary on 27 July 2021 (1 page) |
26 May 2021 | Appointment of Mr Rudolf Alexander Van Ruitenbeek as a director on 25 May 2021 (2 pages) |
5 May 2021 | Registered 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 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
13 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
18 November 2020 | Termination of appointment of Peter Hirst Roberts as a director on 17 November 2020 (1 page) |
9 November 2020 | Appointment of Mrs Mary Flora Macdonald Maclean as a director on 27 October 2020 (2 pages) |
18 September 2020 | Memorandum and Articles of Association
|
15 September 2020 | Alterations to floating charge SC2641980006 (29 pages) |
10 September 2020 | Satisfaction of charge SC2641980007 in full (1 page) |
10 September 2020 | Registration of charge SC2641980008, created on 2 September 2020 (14 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 March 2020 | Alterations to floating charge SC2641980006 (29 pages) |
3 March 2020 | Registration of charge SC2641980007, created on 29 February 2020 (14 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
6 January 2020 | Secretary's details changed for Mrs Eleanor Parry on 6 January 2020 (1 page) |
11 November 2019 | Appointment of Ruairidh Morrison as a director on 29 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Eileen Catherine Armstrong as a director on 8 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Henrik Jean Micski as a director on 29 October 2019 (1 page) |
7 November 2019 | Appointment of Eilidh Grant as a director on 29 October 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
3 October 2019 | Secretary's details changed for Miss Eleanor Jones on 3 October 2019 (1 page) |
11 April 2019 | Satisfaction of charge 2 in full (1 page) |
10 April 2019 | Registration of charge SC2641980006, created on 10 April 2019 (14 pages) |
3 April 2019 | Registration of charge SC2641980005, created on 2 April 2019 (14 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
11 October 2018 | Termination of appointment of Archie Donald Grey Maccalman as a director on 4 October 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
3 November 2017 | Memorandum and Articles of Association (18 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Memorandum and Articles of Association (18 pages) |
3 November 2017 | Resolutions
|
2 November 2017 | Termination of appointment of Hans Petri as a secretary on 26 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Hans Petri as a secretary on 26 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Johannes Petri as a director on 26 October 2017 (1 page) |
2 November 2017 | Appointment of Miss Eleanor Jones as a secretary on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Roderick John Murray as a director on 26 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Martin Macgillivray as a director on 26 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Serena Smart as a director on 26 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Martin Macgillivray as a director on 26 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Serena Smart as a director on 26 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Roderick John Murray as a director on 26 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Johannes Petri as a director on 26 October 2017 (1 page) |
2 November 2017 | Appointment of Miss Eleanor Jones as a secretary on 31 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Ms Eileen Catherine Armstrong on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Ms Eileen Catherine Armstrong on 17 October 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
12 October 2016 | Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domhnall Angaidh Maclennan on 5 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Domhnall Angaidh Maclennan as a director on 5 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of John Norman Macleod as a director on 5 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Domhnall Angaidh Maclennan as a director on 5 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of John Norman Macleod as a director on 5 October 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Hans Petri on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Polly Macinnes on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Hans Petri on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Polly Macinnes on 1 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
8 February 2016 | Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Matthew Robert Harrison as a director on 14 December 2015 (1 page) |
13 November 2015 | Appointment of Mr John Duncan Macinnes as a director on 28 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr John Duncan Macinnes as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Serena Smart as a director on 28 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jane Macdermott as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Rupert Allison as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Jane Macdermott as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Henrik Micski as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Hans Petri as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Eileen Catherine Armstrong as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Ms Eileen Catherine Armstrong as a director on 28 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jane Mcdermott as a secretary on 28 October 2015 (1 page) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
11 November 2015 | Termination of appointment of Margaret Colpus as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Jane Mcdermott as a secretary on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Rupert Allison as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Henrik Micski as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Polly Macinnes as a director on 28 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Margaret Colpus as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mrs Polly Macinnes as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Hans Petri as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Serena Smart as a director on 28 October 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
30 January 2015 | Director's details changed for Mr Matt Harrison on 30 January 2015 (3 pages) |
30 January 2015 | Appointment of Mr Matt Harrison as a director on 26 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Matt Harrison on 30 January 2015 (3 pages) |
30 January 2015 | Appointment of Mr Matt Harrison as a director on 26 January 2015 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
2 December 2014 | Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Neil Robertson Stephen as a director on 1 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Janet Moira Johnson as a director on 1 December 2014 (1 page) |
1 September 2014 | Appointment of Mr Peter Hirst Roberts as a director on 25 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Peter Hirst Roberts as a director on 25 August 2014 (2 pages) |
30 April 2014 | Termination of appointment of Annabel Pendlebury as a director (1 page) |
30 April 2014 | Termination of appointment of Annabel Pendlebury as a director (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
8 November 2013 | Termination of appointment of Donald Maclennan as a director (1 page) |
8 November 2013 | Termination of appointment of Donald Maclennan as a director (1 page) |
8 November 2013 | Appointment of Mrs Annabel Pendlebury as a director (2 pages) |
8 November 2013 | Appointment of Mr Hans Petri as a director (2 pages) |
8 November 2013 | Appointment of Mr John Norman Macleod as a director (2 pages) |
8 November 2013 | Termination of appointment of Donald Maclennan as a director (1 page) |
8 November 2013 | Appointment of Mr Hans Petri as a director (2 pages) |
8 November 2013 | Termination of appointment of Donald Maclennan as a director (1 page) |
8 November 2013 | Appointment of Mrs Annabel Pendlebury as a director (2 pages) |
8 November 2013 | Termination of appointment of David Ashford as a director (1 page) |
8 November 2013 | Appointment of Mr John Norman Macleod as a director (2 pages) |
8 November 2013 | Termination of appointment of David Ashford as a director (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
1 May 2013 | Termination of appointment of Annabel Pendlebury as a director (1 page) |
1 May 2013 | Appointment of Mrs Janet Moira Johnson as a director (2 pages) |
1 May 2013 | Termination of appointment of Annabel Pendlebury as a director (1 page) |
1 May 2013 | Appointment of Mrs Janet Moira Johnson as a director (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
7 January 2013 | Appointment of Mr Archie Maccalman as a director (2 pages) |
7 January 2013 | Appointment of Mr Archie Maccalman as a director (2 pages) |
28 December 2012 | Termination of appointment of Angus Venters as a director (1 page) |
28 December 2012 | Termination of appointment of Angus Venters as a director (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
28 August 2012 | Termination of appointment of Lisa Corse as a director (1 page) |
28 August 2012 | Termination of appointment of Lisa Corse as a director (1 page) |
17 April 2012 | Appointment of Margaret Colpus as a director (2 pages) |
17 April 2012 | Appointment of Margaret Colpus as a director (2 pages) |
11 April 2012 | Appointment of Rupert Allison as a director (2 pages) |
11 April 2012 | Appointment of Rupert Allison as a director (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
20 December 2011 | Termination of appointment of Roderick Murray as a director (1 page) |
20 December 2011 | Appointment of Jane Mcdermott as a secretary (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Termination of appointment of Henry Mains as a secretary (1 page) |
20 December 2011 | Appointment of Jane Mcdermott as a secretary (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Termination of appointment of Henry Mains as a secretary (1 page) |
20 December 2011 | Termination of appointment of Roderick Murray as a director (1 page) |
8 November 2011 | Appointment of Mrs Jane Macdermott as a director (2 pages) |
8 November 2011 | Termination of appointment of Christine Jamieson as a director (1 page) |
8 November 2011 | Appointment of Ms Lisa Foster Corse as a director (2 pages) |
8 November 2011 | Termination of appointment of Christine Jamieson as a director (1 page) |
8 November 2011 | Appointment of Ms Lisa Foster Corse as a director (2 pages) |
8 November 2011 | Appointment of Mrs Jane Macdermott as a director (2 pages) |
30 August 2011 | Termination of appointment of Norman Gillies as a director (1 page) |
30 August 2011 | Termination of appointment of Norman Gillies as a director (1 page) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 June 2011 | Alterations to floating charge 2 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 June 2011 | Alterations to floating charge 2 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Memorandum and Articles of Association (18 pages) |
25 March 2011 | Memorandum and Articles of Association (18 pages) |
25 March 2011 | Resolutions
|
10 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 November 2010 | Termination of appointment of Duncan Macinnes as a director (1 page) |
10 November 2010 | Termination of appointment of Duncan Macinnes as a director (1 page) |
10 November 2010 | Termination of appointment of Christopher Deplano as a director (1 page) |
10 November 2010 | Termination of appointment of Charles Culbertson as a director (1 page) |
10 November 2010 | Termination of appointment of Charles Culbertson as a director (1 page) |
10 November 2010 | Appointment of Mr David Ashford as a director (2 pages) |
10 November 2010 | Termination of appointment of Christopher Deplano as a director (1 page) |
10 November 2010 | Appointment of Mr David Ashford as a director (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Angus Venters on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 no member list (8 pages) |
5 March 2010 | Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher James Deplano on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 no member list (8 pages) |
5 March 2010 | Annual return made up to 1 March 2010 no member list (8 pages) |
14 January 2010 | Appointment of Mr Charles Culbertson as a director (2 pages) |
14 January 2010 | Appointment of Mr Ronald Johnstone as a director (2 pages) |
14 January 2010 | Appointment of Mr Charles Culbertson as a director (2 pages) |
14 January 2010 | Appointment of Mr Ronald Johnstone as a director (2 pages) |
12 January 2010 | Appointment of Mrs Annabel Pendlebury as a director (2 pages) |
12 January 2010 | Appointment of Professor Norman Gillies as a director (2 pages) |
12 January 2010 | Appointment of Professor Norman Gillies as a director (2 pages) |
12 January 2010 | Appointment of Mrs Annabel Pendlebury as a director (2 pages) |
7 January 2010 | Appointment of Mr Roderick John Murray as a director (2 pages) |
7 January 2010 | Appointment of Ms Christine Jamieson as a director (2 pages) |
7 January 2010 | Appointment of Mr Roderick John Murray as a director (2 pages) |
7 January 2010 | Appointment of Ms Christine Jamieson as a director (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 November 2009 | Termination of appointment of Samuel Graham as a director (1 page) |
2 November 2009 | Termination of appointment of Samuel Graham as a director (1 page) |
29 October 2009 | Termination of appointment of Mairi Mackenzie as a director (1 page) |
29 October 2009 | Termination of appointment of Samuel Graham as a director (1 page) |
29 October 2009 | Termination of appointment of Mairi Mackenzie as a director (1 page) |
29 October 2009 | Termination of appointment of Andrew Prendergast as a director (1 page) |
29 October 2009 | Termination of appointment of Claire Hannah as a director (1 page) |
29 October 2009 | Termination of appointment of Samuel Graham as a director (1 page) |
29 October 2009 | Termination of appointment of Andrew Prendergast as a director (1 page) |
29 October 2009 | Termination of appointment of Claire Hannah as a director (1 page) |
13 March 2009 | Annual return made up to 01/03/09 (5 pages) |
13 March 2009 | Annual return made up to 01/03/09 (5 pages) |
9 March 2009 | Director appointed mrs mairi maclennan nicolson mackenzie (1 page) |
9 March 2009 | Director appointed mrs mairi maclennan nicolson mackenzie (1 page) |
6 March 2009 | Director appointed mr christopher james deplano (1 page) |
6 March 2009 | Director appointed mr christopher james deplano (1 page) |
8 October 2008 | Director appointed claire helen hannah (2 pages) |
8 October 2008 | Director appointed neil robertson stephen (2 pages) |
8 October 2008 | Director appointed neil robertson stephen (2 pages) |
8 October 2008 | Director appointed claire helen hannah (2 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 September 2008 | Appointment terminated director nicola thomson (1 page) |
15 September 2008 | Appointment terminated director calum robertson (1 page) |
15 September 2008 | Appointment terminated director susan walker (1 page) |
15 September 2008 | Appointment terminated director nicola thomson (1 page) |
15 September 2008 | Appointment terminated director peter fowler (1 page) |
15 September 2008 | Appointment terminated director susan walker (1 page) |
15 September 2008 | Appointment terminated director calum robertson (1 page) |
15 September 2008 | Appointment terminated director peter fowler (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 28 queensgate inverness IV1 1YN (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 28 queensgate inverness IV1 1YN (1 page) |
5 June 2008 | Secretary appointed mr henry mains (1 page) |
5 June 2008 | Secretary appointed mr henry mains (1 page) |
4 June 2008 | Appointment terminated secretary macleod & maccallum (1 page) |
4 June 2008 | Appointment terminated secretary macleod & maccallum (1 page) |
7 March 2008 | Annual return made up to 01/03/08 (5 pages) |
7 March 2008 | Annual return made up to 01/03/08 (5 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
18 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 May 2007 | Annual return made up to 01/03/07 (7 pages) |
22 May 2007 | Annual return made up to 01/03/07 (7 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
24 March 2006 | Annual return made up to 01/03/06 (6 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Annual return made up to 01/03/06 (6 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
14 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 March 2005 | Annual return made up to 01/03/05 (8 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Annual return made up to 01/03/05 (8 pages) |
17 March 2005 | Director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
1 March 2004 | Incorporation (29 pages) |
1 March 2004 | Incorporation (29 pages) |