Company NameSleat Community Trading Company Limited
Company StatusActive
Company NumberSC336838
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Rudolf Alexander Van Ruitenbeek
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed24 July 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr John Angus Cayley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(10 years, 1 month after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMrs Patricia Jane Petri-Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Mary Flora MacDonald Maclean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTrust Offices Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Archibald Donald Maccalman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleBroadband And Satellite TV Engineer
Country of ResidenceScotland
Correspondence Address6 Pier Road
Ardvasar
Isle Of Skye
IV45 8RB
Scotland
Director NameMr Samuel Clark Graham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressTigh Shasaig
Teangue
Skye
IV44 8RD
Scotland
Director NameMr Duncan Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Donald Angus Maclennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address1/2 Of 7 Sasaig
Teangue
Highland
IV44 8RD
Scotland
Secretary NameMr Henry Mains
NationalityScottish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Sasaig
Teangue
Highland
IV44 8RD
Scotland
Director NameMrs Jane McDermott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 October 2018)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameDonald Angus Maclennan
StatusResigned
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2016)
RoleCompany Director
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Serena Smart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Patricia Jane Petri-Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(6 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Patricia Shone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2017)
RolePotter
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Sarah MacDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2016(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2017)
RoleBusiness Owner - Retail
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMs Eileen Catherine Armstrong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Tracy Broadley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2018(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Carol Currie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 August 2019(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Director NameMrs Sheana Roberts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(11 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFaoilinn Cottage Armadale
Sleat
Isle Of Skye
Highland
IV45 8RS
Scotland
Secretary NameMiss Sarah Claire Hess
StatusResigned
Appointed06 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2023)
RoleCompany Director
Correspondence AddressBurnside Cottage Glenshiel
Kyle
IV40 8HN
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

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

Location

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

Financials

Year2013
Net Worth-£21,770
Cash£10,808
Current Liabilities£53,334

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Sarah Claire Hess as a secretary on 25 December 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 May 2023Appointment of Mr Archibald Donald Maccalman as a director on 18 January 2023 (2 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 May 2022Appointment of Miss Sarah Claire Hess as a secretary on 6 May 2022 (2 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Registered office address changed from Faoilinn Cottage Armadale Sleat Isle of Skye Highland IV45 8RS to Trust Offices Ardvasar Isle of Skye IV45 8RS on 5 May 2021 (1 page)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 November 2020Appointment of Mrs Mary Flora Macdonald Maclean as a director on 18 November 2020 (2 pages)
15 June 2020Termination of appointment of Sheana Roberts as a director on 14 June 2020 (1 page)
18 February 2020Director's details changed for Mrs Tricia Petri-Clark on 18 February 2020 (2 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Tricia Petri-Clark as a director on 11 December 2019 (2 pages)
11 November 2019Termination of appointment of Carol Currie as a director on 7 November 2019 (1 page)
11 November 2019Termination of appointment of Eileen Catherine Armstrong as a director on 8 November 2019 (1 page)
5 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2019Memorandum and Articles of Association (13 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Termination of appointment of Iain James Farquharson as a director on 9 September 2019 (1 page)
26 August 2019Appointment of Mrs Sheana Roberts as a director on 21 August 2019 (2 pages)
22 August 2019Appointment of Mrs Carol Currie as a director on 21 August 2019 (2 pages)
8 July 2019Termination of appointment of Tracy Broadley as a director on 8 July 2019 (1 page)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Appointment of Mrs Tracy Broadley as a director on 4 October 2018 (2 pages)
11 October 2018Termination of appointment of Jane Mcdermott as a director on 4 October 2018 (1 page)
11 October 2018Termination of appointment of Patricia Jane Petri-Clark as a director on 4 October 2018 (1 page)
23 July 2018Director's details changed for Mr Ruud Van Ruitenbeek on 23 July 2018 (2 pages)
26 March 2018Appointment of Mr John Angus Cayley as a director on 21 March 2018 (2 pages)
26 March 2018Appointment of Mr Iain James Farquharson as a director on 21 March 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 September 2017Termination of appointment of Serena Smart as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Sarah Macdonald as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Sarah Macdonald as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Serena Smart as a director on 12 September 2017 (1 page)
22 August 2017Appointment of Ms Eileen Catherine Armstrong as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Patricia Shone as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Patricia Shone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Ms Eileen Catherine Armstrong as a director on 21 August 2017 (2 pages)
2 August 2017Appointment of Mr Ruud Van Ruitenbeek as a director on 24 July 2017 (2 pages)
2 August 2017Appointment of Mr Ruud Van Ruitenbeek as a director on 24 July 2017 (2 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 December 2016Appointment of Ms Sarah Macdonald as a director on 22 November 2016 (2 pages)
1 December 2016Appointment of Ms Sarah Macdonald as a director on 22 November 2016 (2 pages)
21 October 2016Termination of appointment of Donald Angus Maclennan as a director on 9 October 2016 (1 page)
21 October 2016Termination of appointment of Donald Angus Maclennan as a secretary on 9 October 2016 (1 page)
21 October 2016Termination of appointment of Donald Angus Maclennan as a director on 9 October 2016 (1 page)
21 October 2016Termination of appointment of Donald Angus Maclennan as a secretary on 9 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
11 November 2015Appointment of Mrs Patricia Shone as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mrs Patricia Shone as a director on 28 October 2015 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Appointment of Mrs Patricia Jane Petri-Clark as a director on 21 January 2015 (2 pages)
30 January 2015Termination of appointment of Duncan Macinnes as a director on 16 December 2014 (1 page)
30 January 2015Appointment of Mrs Patricia Jane Petri-Clark as a director on 21 January 2015 (2 pages)
30 January 2015Termination of appointment of Duncan Macinnes as a director on 16 December 2014 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Termination of appointment of Samuel Graham as a director (1 page)
29 August 2012Termination of appointment of Samuel Graham as a director (1 page)
13 August 2012Appointment of Serena Smart as a director (2 pages)
13 August 2012Appointment of Serena Smart as a director (2 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
24 February 2012Appointment of Donald Angus Maclennan as a secretary (1 page)
24 February 2012Appointment of Donald Angus Maclennan as a secretary (1 page)
23 February 2012Termination of appointment of Henry Mains as a secretary (1 page)
23 February 2012Termination of appointment of Henry Mains as a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Appointment of Mrs Jane Mcdermott as a director (2 pages)
28 June 2010Appointment of Mrs Jane Mcdermott as a director (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Donald Angus Maclennan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Donald Angus Maclennan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Samuel Clark Graham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Samuel Clark Graham on 28 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Director appointed mr donald angus maclennan (1 page)
18 September 2008Director appointed mr donald angus maclennan (1 page)
2 September 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
2 September 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from 28 queensgate inverness IV1 1YN (1 page)
12 June 2008Registered office changed on 12/06/2008 from 28 queensgate inverness IV1 1YN (1 page)
14 May 2008Director appointed duncan macinnes (2 pages)
14 May 2008Secretary appointed henry mains (2 pages)
14 May 2008Director appointed samuel clark graham (1 page)
14 May 2008Appointment terminated director hogg johnston directors LTD. (1 page)
14 May 2008Secretary appointed henry mains (2 pages)
14 May 2008Appointment terminated director hogg johnston directors LTD. (1 page)
14 May 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
14 May 2008Director appointed duncan macinnes (2 pages)
14 May 2008Director appointed samuel clark graham (1 page)
14 May 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
28 January 2008Incorporation (17 pages)
28 January 2008Incorporation (17 pages)