Sleat, Isle Of Skye
Teangue
Highland
IV46 8SA
Scotland
Director Name | Mr Henrik Micski |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Environmental Consultant |
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 | 22 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Jean Macinnes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Chris John Pendlebury |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Timothy Graham Godfrey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(9 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Martin John Macgillivray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Donald Budge Macgregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Retired Businessman |
Country of Residence | Scotland |
Correspondence Address | Kilbeg House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Duncan Macinnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Arts Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Mark Entwistle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Kirkside House Ardvasar Isle Of Skye Inverness-Shire IV45 8RS Scotland |
Secretary Name | Henry Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sasaig Teangue IV44 8RD Scotland |
Director Name | Mr Christopher Edwin Marsh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2011) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 3 Achnacloich Sleat, Isle Of Skye Tarskavaig Highland IV46 8SB Scotland |
Director Name | Mr Ronald Clark Beckett Johnstone |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2015) |
Role | Partner In Landscape Company |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Dr Angus Venters |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2014) |
Role | General Practitioner |
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 | 13 December 2010(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (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 | Dr David Macfadyen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 August 2011) |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Mr Mark Entwistle |
---|---|
Status | Resigned |
Appointed | 22 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mr George Garry Noakes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 August 2012) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Calum Maceachern |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Ms Katharina Lenz |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2017) |
Role | Potter |
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 | 28 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 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 | Mr Mark Alexander De Vries |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2021) |
Role | Self Employed Physical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Secretary Name | Miss Zoe Emma Scott |
---|---|
Status | Resigned |
Appointed | 14 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 April 2022) |
Role | Company Director |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Secretary Name | Miss Sarah Claire Hess |
---|---|
Status | Resigned |
Appointed | 03 May 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS 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 |
---|---|
Net Worth | £203,059 |
Cash | £72,262 |
Current Liabilities | £2,171 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
19 January 2024 | Termination of appointment of Sarah Claire Hess as a secretary on 1 October 2023 (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 May 2022 | Appointment of Miss Sarah Claire Hess as a secretary on 3 May 2022 (2 pages) |
20 April 2022 | Termination of appointment of Zoe Emma Scott as a secretary on 15 April 2022 (1 page) |
14 February 2022 | Appointment of Miss Zoe Emma Scott as a secretary on 14 February 2022 (2 pages) |
14 February 2022 | Appointment of Mr Martin John Macgillivray as a director on 14 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Mark Alexander De Vries as a director on 7 December 2021 (1 page) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Termination of appointment of Calum Maceachern as a director on 24 May 2021 (1 page) |
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) |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Director's details changed for Mr Garry Noakes on 18 February 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 November 2018 | Memorandum and Articles of Association (10 pages) |
6 November 2018 | Resolutions
|
11 October 2018 | Termination of appointment of Archie Donald Grey Maccalman as a director on 4 October 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Mark Alexander De Vries as a director on 3 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Mark Alexander De Vries as a director on 3 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Katharina Lenz as a director on 26 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Katharina Lenz as a director on 26 October 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Appointment of Mr Timothy Graham Godfrey as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Timothy Graham Godfrey as a director on 24 March 2017 (2 pages) |
24 February 2017 | Appointment of Mr Chris Pendlebury as a director on 13 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Chris Pendlebury as a director on 13 February 2017 (2 pages) |
19 December 2016 | Appointment of Mrs Jean Macinnes as a director on 1 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Appointment of Mrs Jean Macinnes as a director on 1 December 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
11 November 2015 | Termination of appointment of Ronald Clark Beckett Johnstone as a director on 28 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Archie Maccalman as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Archie Maccalman 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) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Appointment of Ms Katharina Lenz as a director on 19 March 2015 (2 pages) |
25 March 2015 | Appointment of Ms Katharina Lenz as a director on 19 March 2015 (2 pages) |
22 December 2014 | Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Mark Entwistle as a director on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 December 2014 | Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Angus Venters as a director on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark Entwistle as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Angus Venters as a director on 10 December 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Appointment of Mr Garry Noakes as a director (2 pages) |
24 May 2013 | Appointment of Mr Garry Noakes as a director (2 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Appointment of Calum Maceachern as a director (2 pages) |
29 August 2012 | Appointment of Calum Maceachern as a director (2 pages) |
28 August 2012 | Termination of appointment of George Noakes as a director (1 page) |
28 August 2012 | Termination of appointment of George Noakes as a director (1 page) |
30 January 2012 | Appointment of George Garry Noakes as a director (2 pages) |
30 January 2012 | Appointment of George Garry Noakes as a director (2 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Termination of appointment of Henry Mains as a secretary (1 page) |
23 September 2011 | Appointment of Mr Mark Entwistle as a secretary (1 page) |
23 September 2011 | Appointment of Mr Mark Entwistle as a secretary (1 page) |
23 September 2011 | Termination of appointment of Henry Mains as a secretary (1 page) |
30 August 2011 | Termination of appointment of David Macfadyen as a director (1 page) |
30 August 2011 | Termination of appointment of David Macfadyen as a director (1 page) |
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) |
24 May 2011 | Termination of appointment of Christopher Marsh as a director (1 page) |
24 May 2011 | Termination of appointment of Christopher Marsh as a director (1 page) |
28 February 2011 | Appointment of Dr David Macfadyen as a director (2 pages) |
28 February 2011 | Appointment of Dr David Macfadyen as a director (2 pages) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Highland IV45 8RS on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Highland IV45 8RS on 27 January 2011 (1 page) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Appointment of Professor Norman Gillies as a director (2 pages) |
22 December 2010 | Appointment of Professor Norman Gillies as a director (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
8 October 2010 | Appointment of Mr Ronald Clark Beckett Johnstone as a director (2 pages) |
8 October 2010 | Appointment of Dr Angus Venters as a director (2 pages) |
8 October 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
8 October 2010 | Appointment of Mr Ronald Clark Beckett Johnstone as a director (2 pages) |
8 October 2010 | Appointment of Dr Angus Venters as a director (2 pages) |
28 June 2010 | Appointment of Mr Henrik Micski as a director (2 pages) |
28 June 2010 | Appointment of Mr Henrik Micski as a director (2 pages) |
12 January 2010 | Director's details changed for Christopher Edwin Marsh on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Edwin Marsh on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Alan David Irving Drever on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mark Entwistle on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Donald Budge Macgregor on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan David Irving Drever on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mark Entwistle on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Donald Budge Macgregor on 11 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Director appointed christopher edwin marsh (2 pages) |
9 September 2008 | Director appointed christopher edwin marsh (2 pages) |
2 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
17 July 2008 | Appointment terminated director duncan macinnes (1 page) |
17 July 2008 | Appointment terminated director duncan macinnes (1 page) |
27 May 2008 | Director's change of particulars / mark entwistle / 20/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / mark entwistle / 20/05/2008 (1 page) |
6 May 2008 | Director appointed alan david irving drever (1 page) |
6 May 2008 | Director appointed alan david irving drever (1 page) |
18 December 2007 | Incorporation (16 pages) |
18 December 2007 | Incorporation (16 pages) |