Company NameBlack Isle Castle Craig Foundation
Company StatusActive
Company NumberSC318202
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NameThe Black Isle Charitable Corporation For Castle Craig's Preservation And Restoration

Business Activity

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

Directors

Director NameCapt Glen Andre Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleAttorney
Country of ResidenceScotland
Correspondence AddressKite Cottage 3 Ross Street
Ballintore By Tain
Easter Ross
IV20 1UN
Scotland
Director NameMr Alexander Robert Adam Urquhart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFaliskeour Balfron Station
Glasgow
G63 0QY
Scotland
Director NameRobert Allen Cromartie(Of Urquhart-On-Spey)
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Emplyed Pedigree Conslt & Stud Farm Owner
Country of ResidenceUnited States
Correspondence Address11 Island Avenue
Suite 1811
Miami Beach
Florida
33139
Director NameMr Wilkins Fisk Urquhart Of Urquhart
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceUnited States
Correspondence Address7224 Heron Place
Warrenton
Virginia
20187
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed07 March 2008(12 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameSydney Duncan Urquhart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleRetired Financial Consultant
Correspondence AddressBrick Bank Cottage
Siddington
Macclesfield
Cheshire
SK11 9JU
Secretary NameAnderson Strathern Trustee Company Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,923
Net Worth£4,054
Cash£4,430
Current Liabilities£376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 December 2023Change of details for Mr Wilkins Fisk Urquhart of Urquhart as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
14 December 2023Change of details for Captain Glen Andre Cook as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Change of details for Mr Alexander Robert Adam Urquhart as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page)
14 December 2023Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 11 December 2023 (2 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 March 2022Notification of Wilkins Fisk Urquhart of Urquhart as a person with significant control on 8 March 2019 (2 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 1 March 2021 (2 pages)
21 April 2021Director's details changed for Captain Glen Andre Cook on 1 March 2021 (2 pages)
21 April 2021Change of details for Captain Glen Andre Cook as a person with significant control on 1 March 2021 (2 pages)
21 April 2021Director's details changed for Mr Wilkins Fisk Urquhart of Urquhart on 1 March 2021 (2 pages)
21 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
21 April 2021Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 1 March 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 July 2019Director's details changed for Mr Wilkins Fisk Urquart of Urquart on 10 March 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Appointment of Mr Wilkins Fisk Urquart of Urquart as a director on 8 March 2019 (2 pages)
3 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
21 March 2017Secretary's details changed for As Company Services Limited on 21 March 2017 (1 page)
21 March 2017Director's details changed for Captain Glen Andre Cook on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Secretary's details changed for As Company Services Limited on 21 March 2017 (1 page)
21 March 2017Director's details changed for Captain Glen Andre Cook on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Alexander Robert Adam Urquhart on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 21 March 2017 (2 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
21 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
19 January 2015Company name changed the black isle charitable corporation for castle craig's preservation and restoration\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(5 pages)
19 January 2015Company name changed the black isle charitable corporation for castle craig's preservation and restoration\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(5 pages)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
27 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
27 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
5 April 2013Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 15 June 2012 (2 pages)
5 April 2013Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 15 June 2012 (2 pages)
5 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
5 April 2013Annual return made up to 9 March 2013 no member list (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 9 March 2012 no member list (5 pages)
5 April 2012Director's details changed for Captain Glen Andre Cook on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Captain Glen Andre Cook on 5 April 2012 (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
9 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
9 May 2011Annual return made up to 9 March 2011 no member list (5 pages)
6 May 2011Appointment of Robert Allen Cromartie(Of Urquhart-on-Spey) as a director (3 pages)
6 May 2011Appointment of Robert Allen Cromartie(Of Urquhart-on-Spey) as a director (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
5 April 2010Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
5 April 2010Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Captain Glen Andre Cook on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
5 April 2010Director's details changed for Alexander Robert Adam Urquhart on 5 April 2010 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 May 2009Appointment terminated director sydney urquhart (1 page)
5 May 2009Appointment terminated director sydney urquhart (1 page)
7 April 2009Director's change of particulars / glen andre captain cook / 07/04/2009 (2 pages)
7 April 2009Director's change of particulars / glen andre captain cook / 07/04/2009 (2 pages)
18 March 2009Annual return made up to 09/03/09 (3 pages)
18 March 2009Annual return made up to 09/03/09 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 May 2008Annual return made up to 09/03/08 (3 pages)
7 May 2008Annual return made up to 09/03/08 (3 pages)
6 May 2008Appointment terminated secretary anderson strathern trustee company LIMITED (1 page)
6 May 2008Director's change of particulars / glen cook / 10/02/2008 (1 page)
6 May 2008Appointment terminated secretary anderson strathern trustee company LIMITED (1 page)
6 May 2008Secretary appointed as company services LIMITED (1 page)
6 May 2008Director's change of particulars / glen cook / 10/02/2008 (1 page)
6 May 2008Secretary appointed as company services LIMITED (1 page)
9 March 2007Incorporation (33 pages)
9 March 2007Incorporation (33 pages)