Company NameContin Community Trust
Company StatusActive
Company NumberSC325053
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jacqueline Schiller
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed30 July 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMrs Gemma Lesley Monckton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMr John Findlay Schiller
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Torview
Contin
Strathpeffer
Highland
IV14 9EF
Scotland
Director NameMrs Lynne Jane Williamson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSenior Carer
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMs Patricia Schelle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2023(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks
RoleConservation Experts
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMrs Maureen Mackenzie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks
RoleEvents Co-Ordinator
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMs Alison Joan Cheyne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2023(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMr Derek Leslie Penfold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(16 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameCatherine Finlayson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleBook Keeper
Correspondence AddressColrene
Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Director NameRev Gordon McLean
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleMinister Of Religion
Correspondence AddressContin Manse
Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Secretary NameCatherine Finlayson
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressColrene
Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Director NameMrs Shirley Ann Ostler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2009)
RoleRetired
Correspondence Address6 Tor View
Contin
Strathpeffer
Ross Shire
IV14 9EE
Scotland
Director NameJames Martin Deschamps Milree
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Rowans
Craigdarroch Drive
Contin Strathpeffer
Ross Shire
IV14 9EL
Scotland
Director NameHelen Marjorie Hawthorne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2008)
RoleCaterer
Correspondence AddressMyrtle Cottage
Jamestown
Strathpeffer
Ross Shire
IV14 9ER
Scotland
Director NameDr John Neilson Ramsay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCoulwood Cottage
Jamestown
Strathpeffer
Highland
IV14 9EP
Scotland
Secretary NameRev Gordon McLean
NationalityBritish
StatusResigned
Appointed11 July 2007(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2010)
RoleMinister Of Religion
Correspondence AddressBeinn Dhorain Kinettas Square
Strathpeffer
Ross Shire
Iv14 9b4
Director NameMrs June Bratton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year after company formation)
Appointment Duration6 years (resigned 30 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh-Na-Aibhne Contin
Strathpeffer
Ross-Shire
IV14 9EB
Scotland
Director NameMr Edward John Dow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year after company formation)
Appointment Duration8 years (resigned 27 June 2016)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressTigh-Na-Aibhne Contin
Strathpeffer
Ross-Shire
IV14 9EB
Scotland
Director NameMr Donald Angus Nicolson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year after company formation)
Appointment Duration5 years (resigned 30 June 2013)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address9 Torview
Contin
Strathpeffer
Ross-Shire
IV14 9EF
Scotland
Secretary NameRev Fraser Methven Compton Stewart
StatusResigned
Appointed09 February 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressContin Manse Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Secretary NameMs Elaina Hermitage
StatusResigned
Appointed01 February 2011(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2017)
RoleCompany Director
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameSidney John Fraser
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMiss Erin Stacy Relph
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleCriminal Justice Officer
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMiss Hannah Jane Mackenzie
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2017)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMr James Mackay Macgillivray
Date of BirthApril 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2015(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2016)
RoleCustomer Assistant
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMr Jack Lavender
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 December 2017)
RoleNurse
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMr Ross Keith Maxwell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2022)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameRev Canon Laurence Francois Pascal Gunner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2021)
RoleClerk In Holy Orders
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMr Andrew Finlayson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2021)
RoleMedical
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMrs Lisa Miller
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2023)
RolePayroll Analyst
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameDr Alistair Flett Rennie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2023)
RoleGovernment Advisor
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMrs Lisa Caroline Daines
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Old School Contin
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameMr Philip John Baarda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 2023)
RoleGovernment Advisor
Country of ResidenceScotland
Correspondence AddressContin Hall Contin
Strathpeffer
IV14 9ES
Scotland

Contact

Telephone01997 421020
Telephone regionStrathpeffer

Location

Registered AddressContin Hall
Contin
Strathpeffer
IV14 9ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2014
Turnover£31,939
Net Worth£303,335
Cash£5,595
Current Liabilities£3,301

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

19 March 2024Appointment of Mr Derek Leslie Penfold as a director on 14 March 2024 (2 pages)
18 August 2023Appointment of Ms Alison Joan Cheyne as a director on 1 August 2023 (2 pages)
17 August 2023Termination of appointment of Vicki Ross as a director on 31 July 2023 (1 page)
17 August 2023Termination of appointment of Philip John Baarda as a director on 31 July 2023 (1 page)
17 August 2023Termination of appointment of Lisa Miller as a director on 31 July 2023 (1 page)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
9 June 2023Appointment of Ms Patricia Schelle as a director on 1 June 2023 (2 pages)
8 June 2023Appointment of Mrs Maureen Mackenzie as a director on 1 June 2023 (2 pages)
8 June 2023Appointment of Mrs Lynne Jane Williamson as a director on 1 June 2023 (2 pages)
8 June 2023Termination of appointment of Alistair Flett Rennie as a director on 31 May 2023 (1 page)
12 May 2023Total exemption full accounts made up to 31 July 2022 (18 pages)
6 October 2022Termination of appointment of Ross Keith Maxwell as a director on 1 September 2022 (1 page)
6 October 2022Appointment of Mr John Findlay Schiller as a director on 1 September 2022 (2 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
8 February 2022Appointment of Mrs Gemma Lesley Monckton as a director on 1 February 2022 (2 pages)
19 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 August 2021Appointment of Ms Jacqueline Schiller as a director on 30 July 2021 (2 pages)
3 August 2021Appointment of Mr Philip John Baarda as a director on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES to Contin Hall Contin Strathpeffer IV14 9ES on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Laurence Francois Pascal Gunner as a director on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Andrew Finlayson as a director on 30 July 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
26 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
20 August 2018Termination of appointment of Lisa Caroline Daines as a director on 8 August 2018 (1 page)
20 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
28 February 2018Appointment of Mrs Lisa Caroline Daines as a director on 12 February 2018 (2 pages)
15 January 2018Appointment of The Reverend Canon Laurence Francois Pascal Gunner as a director on 11 December 2017 (2 pages)
14 January 2018Appointment of Dr Alistair Flett Rennie as a director on 11 December 2017 (2 pages)
14 January 2018Appointment of Mrs Vicki Ross as a director on 11 December 2017 (2 pages)
14 January 2018Termination of appointment of John Neilson Ramsay as a director on 11 December 2017 (1 page)
14 January 2018Termination of appointment of Isla Dana Williams as a director on 11 December 2017 (1 page)
14 January 2018Termination of appointment of Elaina Hermitage as a secretary on 11 December 2017 (1 page)
14 January 2018Termination of appointment of Jack Lavender as a director on 11 December 2017 (1 page)
14 January 2018Appointment of Mr Ross Keith Maxwell as a director on 11 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew Finlayson as a director on 11 December 2017 (2 pages)
14 January 2018Appointment of Mrs Lisa Miller as a director on 11 December 2017 (2 pages)
14 January 2018Termination of appointment of Sidney John Fraser as a director on 11 December 2017 (1 page)
1 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Hannah Jane Mackenzie as a director on 24 August 2017 (1 page)
31 August 2017Appointment of Mr Jack Lavender as a director on 25 August 2017 (2 pages)
31 August 2017Appointment of Mr Jack Lavender as a director on 25 August 2017 (2 pages)
31 August 2017Termination of appointment of Hannah Jane Mackenzie as a director on 24 August 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
18 August 2016Termination of appointment of Edward John Dow as a director on 27 June 2016 (1 page)
18 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
18 August 2016Termination of appointment of Edward John Dow as a director on 27 June 2016 (1 page)
4 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
25 March 2016Termination of appointment of James Mackay Macgillivray as a director on 30 January 2016 (1 page)
25 March 2016Termination of appointment of James Mackay Macgillivray as a director on 30 January 2016 (1 page)
14 September 2015Termination of appointment of Norma Ross as a director on 10 May 2015 (1 page)
14 September 2015Annual return made up to 30 July 2015 no member list (5 pages)
14 September 2015Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages)
14 September 2015Annual return made up to 30 July 2015 no member list (5 pages)
14 September 2015Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages)
14 September 2015Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages)
14 September 2015Termination of appointment of Norma Ross as a director on 10 May 2015 (1 page)
11 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
11 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
28 January 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
28 January 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
6 August 2014Annual return made up to 30 July 2014 no member list (6 pages)
6 August 2014Termination of appointment of June Bratton as a director on 30 June 2014 (1 page)
6 August 2014Termination of appointment of June Bratton as a director on 30 June 2014 (1 page)
6 August 2014Annual return made up to 30 July 2014 no member list (6 pages)
6 August 2014Appointment of Mrs Norma Ross as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Miss Hannah Jane Mackenzie as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Miss Hannah Jane Mackenzie as a director on 30 June 2014 (2 pages)
6 August 2014Appointment of Mrs Norma Ross as a director on 30 June 2014 (2 pages)
6 August 2014Termination of appointment of Erin Stacy Relph as a director on 30 June 2014 (1 page)
6 August 2014Termination of appointment of Erin Stacy Relph as a director on 30 June 2014 (1 page)
28 January 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
26 July 2013Termination of appointment of Donald Nicolson as a director (1 page)
26 July 2013Appointment of Miss Isla Dana Williams as a director (2 pages)
26 July 2013Termination of appointment of Donald Nicolson as a director (1 page)
26 July 2013Appointment of Sidney John Fraser as a director (2 pages)
26 July 2013Appointment of Miss Erin Stacy Relph as a director (2 pages)
26 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
26 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
26 July 2013Appointment of Miss Isla Dana Williams as a director (2 pages)
26 July 2013Appointment of Miss Erin Stacy Relph as a director (2 pages)
26 July 2013Appointment of Sidney John Fraser as a director (2 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
10 September 2012Termination of appointment of Andrew Finlayson as a director (1 page)
10 September 2012Termination of appointment of Andrew Finlayson as a director (1 page)
2 July 2012Termination of appointment of Nathan Smith as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
2 July 2012Termination of appointment of Nathan Smith as a director (1 page)
2 July 2012Termination of appointment of Laurence Gunner as a director (1 page)
2 July 2012Termination of appointment of Laurence Gunner as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
22 August 2011Termination of appointment of Fraser Stewart as a director (1 page)
22 August 2011Annual return made up to 6 June 2011 no member list (7 pages)
22 August 2011Appointment of Mr Nathan Smith as a director (2 pages)
22 August 2011Annual return made up to 6 June 2011 no member list (7 pages)
22 August 2011Appointment of Mr Andrew Finlayson as a director (2 pages)
22 August 2011Termination of appointment of Fraser Stewart as a director (1 page)
22 August 2011Appointment of Mr Nathan Smith as a director (2 pages)
22 August 2011Appointment of Mr Andrew Finlayson as a director (2 pages)
22 August 2011Annual return made up to 6 June 2011 no member list (7 pages)
7 February 2011Appointment of Ms Elaina Hermitage as a secretary (1 page)
7 February 2011Appointment of Ms Elaina Hermitage as a secretary (1 page)
26 January 2011Registered office address changed from the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk on 26 January 2011 (1 page)
26 January 2011Registered office address changed from the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk on 26 January 2011 (1 page)
26 January 2011Termination of appointment of James Milree as a director (1 page)
26 January 2011Termination of appointment of James Milree as a director (1 page)
24 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
11 June 2010Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages)
11 June 2010Termination of appointment of Fraser Stewart as a secretary (1 page)
11 June 2010Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages)
11 June 2010Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages)
11 June 2010Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages)
11 June 2010Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages)
11 June 2010Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages)
11 June 2010Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages)
11 June 2010Termination of appointment of Fraser Stewart as a secretary (1 page)
1 March 2010Appointment of Reverend Fraser Methven Compton Stewart as a secretary (1 page)
1 March 2010Appointment of Reverend Fraser Methven Compton Stewart as a secretary (1 page)
5 February 2010Termination of appointment of Gordon Mclean as a secretary (1 page)
5 February 2010Termination of appointment of Gordon Mclean as a secretary (1 page)
7 December 2009Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages)
7 December 2009Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages)
7 December 2009Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages)
4 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages)
3 December 2009Appointment of Reverend Fraser Methven Compton Stewart as a director (2 pages)
3 December 2009Appointment of Reverend Fraser Methven Compton Stewart as a director (2 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Appointment terminated director nigel shaw (1 page)
4 August 2009Appointment terminated director nigel shaw (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Director appointed canon laurence francois pascal gunner (1 page)
24 July 2009Director appointed canon laurence francois pascal gunner (1 page)
15 July 2009Appointment terminated director shirley ostler (1 page)
15 July 2009Appointment terminated director shirley ostler (1 page)
8 June 2009Secretary's change of particulars / gordon mclean / 01/03/2009 (1 page)
8 June 2009Annual return made up to 06/06/09 (4 pages)
8 June 2009Annual return made up to 06/06/09 (4 pages)
8 June 2009Director's change of particulars / nigel shaw / 01/03/2009 (2 pages)
8 June 2009Director's change of particulars / nigel shaw / 01/03/2009 (2 pages)
8 June 2009Secretary's change of particulars / gordon mclean / 01/03/2009 (1 page)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Annual return made up to 06/06/08 (3 pages)
29 September 2008Annual return made up to 06/06/08 (3 pages)
24 July 2008Director's change of particulars / shirley ostler / 17/07/2008 (2 pages)
24 July 2008Director's change of particulars / shirley ostler / 17/07/2008 (2 pages)
23 July 2008Director appointed mr donald angus nicolson (1 page)
23 July 2008Director appointed mr donald angus nicolson (1 page)
18 July 2008Director appointed mrs june bratton (1 page)
18 July 2008Director appointed mrs june bratton (1 page)
18 July 2008Appointment terminated director gordon mclean (1 page)
18 July 2008Director appointed mr edward john dow (1 page)
18 July 2008Director appointed mr edward john dow (1 page)
18 July 2008Appointment terminated director gordon mclean (1 page)
16 July 2008Appointment terminated director catherine finlayson (1 page)
16 July 2008Secretary appointed reverend gordon mclean (1 page)
16 July 2008Appointment terminated secretary catherine finlayson (1 page)
16 July 2008Appointment terminated secretary catherine finlayson (1 page)
16 July 2008Secretary appointed reverend gordon mclean (1 page)
16 July 2008Appointment terminated director catherine finlayson (1 page)
15 July 2008Appointment terminated director helen hawthorne (1 page)
15 July 2008Appointment terminated director helen hawthorne (1 page)
14 July 2008Registered office changed on 14/07/2008 from caladh, coul road contin strathpeffer ross shire IV14 9ES (1 page)
14 July 2008Registered office changed on 14/07/2008 from caladh, coul road contin strathpeffer ross shire IV14 9ES (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
6 June 2007Incorporation (24 pages)
6 June 2007Incorporation (24 pages)