Company NameSkye & Lochalsh Rivers Trust
Company StatusActive
Company NumberSC344382
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NamesSkye Fisheries Trust and Skye & Wester Ross Fisheries Trust

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Ewen Macpherson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior Agricultural Officer
Country of ResidenceScotland
Correspondence AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Ian Macgillivray Lindsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Tigh Ur Aird
Ardvasar
Isle Of Skye
Inverness-Shire
IV45 8RN
Scotland
Director NameMr Nigel Hetley Allan Pearson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameDr Melanie Ann Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleResearch Director For Atlantic Salmon Trust
Country of ResidenceScotland
Correspondence AddressArainn Ostaig Arainn Ostaig, Block A
Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Robert Bruce Kindness
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Richard John Hendry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(15 years, 1 month after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Mathew Gavin Bradshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(15 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleElectrician
Country of ResidenceScotland
Correspondence AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameDr Rebecca Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleEnvironmental Manager
Country of ResidenceScotland
Correspondence AddressThe Lodge New Kelso
Strathcarron
Ross-Shire
IV54 8YR
Scotland
Director NameMr Callum Donald MacDonald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleAudit & Information Officer
Country of ResidenceScotland
Correspondence AddressScaladale 4 Upper Breakish
Breakish
Isle Of Skye
IV42 8PY
Scotland
Director NameDavid Shanks MacVicar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleSenior Agricultural Officer
Country of ResidenceScotland
Correspondence AddressGlendaruel Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Director NameMr Neil Robb Cameron
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCul Na Creag Staffin Road
Portree
Isle Of Skye
IV51 9HP
Scotland
Director NameMr Peter Thomas Kinloch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Glenuachdarach
Glenhinnisdal
By Portree
Isle Of Skye
IV51 9XA
Scotland
Secretary NameMr Duncan Mackinnon Burd
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Camustianavaig
Braes
Portree
Isle Of Skye
IV51 9LQ
Scotland
Director NameMr Alexander Nicolson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Hatchery Skeabost Bridge
Portree
Isle Of Skye
IV51 9NP
Scotland
Director NameMr Alexander John Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 August 2017)
RoleConservation Body
Country of ResidenceScotland
Correspondence AddressJohn Muir Trust Blaven
Strathaird
Elgol
Isle Of Skye
IV49 9AX
Scotland
Director NameMr Derek James Dowsett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2020)
RoleFisheries Manager
Country of ResidenceScotland
Correspondence AddressThe Gate House Skeabost Bridge
Portree
Isle Of Skye
IV51 9NP
Scotland
Director NameMr Richard Greene
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2020)
RoleProperty Consultant
Country of ResidenceWales
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Alasdair MacDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2021)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressC/O Donald Rankin Accountancy Services The Green
Portree
IV51 9BT
Scotland
Director NameDr Michael James Close
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressC/O Donald Rankin Accountancy Services The Green
Portree
IV51 9BT
Scotland
Director NameProf Andrew David Barclay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Ally Macaskill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 December 2020)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressHarbour Centre Pier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMr Ian Thomas Stewart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh An Oisean Bridge Road
Portree
IV51 9ER
Scotland
Director NameMr Hugh Glynn Whittle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2021)
RoleEstate Owner
Country of ResidenceScotland
Correspondence AddressC/O Donald Rankin Accountancy Services The Green
Portree
IV51 9BT
Scotland
Director NameMr Duncan McKinnon Burd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(12 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Viewfield Square
Portree
IV51 9HB
Scotland
Secretary NameMr Nigel Hedley Allan Pearson
StatusResigned
Appointed26 November 2020(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address71 Caxton End
Bourn
Cambridge
CB23 2SS
Director NameMr Daniel Anthony Docherty
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2024)
RoleGhillie
Country of ResidenceScotland
Correspondence Address21 Fasach Fasach
Glendale
Isle Of Skye
IV55 8WP
Scotland

Contact

Websitewww.rafts.org.uk
Email address[email protected]
Telephone0131 5551158
Telephone regionEdinburgh

Location

Registered AddressArainn Ostaig Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Turnover£505
Net Worth£5,846
Cash£6,384
Current Liabilities£538

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

22 February 2024Termination of appointment of Daniel Anthony Docherty as a director on 13 February 2024 (1 page)
22 February 2024Termination of appointment of Ian Thomas Stewart as a director on 13 February 2024 (1 page)
2 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 April 2023Appointment of Mr Daniel Anthony Docherty as a director on 15 November 2022 (2 pages)
11 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Nigel Hedley Allan Pearson as a secretary on 1 March 2023 (1 page)
8 February 2023Registered office address changed from C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT Scotland to Tigh an Oisean Bridge Road Portree IV51 9ER on 8 February 2023 (1 page)
3 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
3 August 2021Notification of Isabel Moore as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Cessation of Gillian Burn as a person with significant control on 3 August 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 January 2021 (23 pages)
5 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 February 2021Termination of appointment of Hugh Glynn Whittle as a director on 21 February 2021 (1 page)
17 February 2021Termination of appointment of Alasdair Macdonald as a director on 12 February 2021 (1 page)
25 January 2021Termination of appointment of Michael James Close as a director on 25 January 2021 (1 page)
22 January 2021Statement of company's objects (2 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 January 2021Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
20 January 2021Company name changed skye & wester ross fisheries trust\certificate issued on 20/01/21
  • CONNOT ‐ Change of name notice
(5 pages)
20 January 2021Termination of appointment of Duncan Mckinnon Burd as a director on 21 December 2020 (1 page)
20 January 2021Registered office address changed from Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland to C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Ally Macaskill as a director on 21 December 2020 (1 page)
11 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-04
(1 page)
3 December 2020Termination of appointment of Mark Guy Williams as a director on 26 November 2020 (1 page)
3 December 2020Appointment of Mr Duncan Burd as a director on 26 November 2020 (2 pages)
3 December 2020Appointment of Mr Nigel Hedley Allan Pearson as a secretary on 26 November 2020 (2 pages)
3 December 2020Termination of appointment of Duncan Mackinnon Burd as a secretary on 26 November 2020 (1 page)
20 August 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
26 February 2020Cessation of Peter Anthony Jarosz as a person with significant control on 20 February 2020 (1 page)
26 February 2020Termination of appointment of Derek James Dowsett as a director on 20 February 2020 (1 page)
26 February 2020Notification of Gillian Burn as a person with significant control on 20 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Hugh Glynn Whittle as a director on 26 February 2019 (2 pages)
17 December 2018Termination of appointment of Andrew David Barclay as a director on 11 December 2018 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
24 October 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
14 June 2018Termination of appointment of Richard Greene as a director on 3 June 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mr Ian Thomas Stewart as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Neil Robb Cameron as a director on 30 May 2018 (1 page)
8 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
3 December 2017Appointment of Mr Ally Macaskill as a director on 30 November 2017 (2 pages)
3 December 2017Appointment of Mr Ally Macaskill as a director on 30 November 2017 (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 August 2017Appointment of Dr Michael James Close as a director on 28 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Nigel Hedley Allan Pearson on 29 August 2017 (2 pages)
30 August 2017Appointment of Dr Melanie Smith as a director (2 pages)
30 August 2017Director's details changed for Mr Nigel Hedley Allan Pearson on 29 August 2017 (2 pages)
30 August 2017Appointment of Dr Michael James Close as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Dr Melanie Ann Smith as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Dr Melanie Ann Smith as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Dr Melanie Smith as a director (2 pages)
29 August 2017Appointment of Mr Robert Bruce Kindness as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Alasdair Macdonald as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Mark Guy Williams as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Robert Bruce Kindness as a director on 28 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Anderson Macarthur (Solicitors) Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Richard Greene as a director on 28 August 2017 (2 pages)
29 August 2017Termination of appointment of Rebecca Dean as a director on 28 August 2017 (1 page)
29 August 2017Termination of appointment of Alexander John Macpherson as a director on 28 August 2017 (1 page)
29 August 2017Registered office address changed from C/O Anderson Macarthur (Solicitors) Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ on 29 August 2017 (1 page)
29 August 2017Director's details changed for Mr Nigel Hetley Allan Pearson on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Alasdair Macdonald as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Professor Andrew David Barclay as a director on 28 August 2017 (2 pages)
29 August 2017Termination of appointment of Alexander John Macpherson as a director on 28 August 2017 (1 page)
29 August 2017Appointment of Mr Nigel Hetley Allan Pearson as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Nigel Hetley Allan Pearson as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Professor Andrew David Barclay as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Mark Guy Williams as a director on 28 August 2017 (2 pages)
29 August 2017Termination of appointment of Peter Thomas Kinloch as a director on 28 August 2017 (1 page)
29 August 2017Termination of appointment of Rebecca Dean as a director on 28 August 2017 (1 page)
29 August 2017Termination of appointment of Peter Thomas Kinloch as a director on 28 August 2017 (1 page)
29 August 2017Director's details changed for Mr Nigel Hetley Allan Pearson on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Richard Greene as a director on 28 August 2017 (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
15 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
15 August 2017Company name changed skye fisheries trust\certificate issued on 15/08/17
  • CONNOT ‐ Change of name notice
(9 pages)
15 August 2017Company name changed skye fisheries trust\certificate issued on 15/08/17
  • CONNOT ‐ Change of name notice
(9 pages)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(1 page)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(1 page)
7 July 2017Notification of Peter Anthony Jarosz as a person with significant control on 6 June 2017 (2 pages)
7 July 2017Notification of Peter Anthony Jarosz as a person with significant control on 6 June 2017 (2 pages)
7 July 2017Notification of Peter Anthony Jarosz as a person with significant control on 7 July 2017 (2 pages)
27 June 2017Termination of appointment of Ian Thomas Stewart as a director on 31 March 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Ian Thomas Stewart as a director on 31 March 2017 (1 page)
20 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
20 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
24 June 2016Appointment of Mr Ewen Macpherson as a director on 8 October 2015 (2 pages)
24 June 2016Appointment of Mr Ian Macgillivray Lindsay as a director on 8 October 2015 (2 pages)
24 June 2016Termination of appointment of David Shanks Macvicar as a director on 8 October 2015 (1 page)
24 June 2016Termination of appointment of Alexander Nicolson as a director on 8 October 2015 (1 page)
24 June 2016Annual return made up to 13 June 2016 no member list (10 pages)
24 June 2016Termination of appointment of David Shanks Macvicar as a director on 8 October 2015 (1 page)
24 June 2016Appointment of Mr Ian Macgillivray Lindsay as a director on 8 October 2015 (2 pages)
24 June 2016Termination of appointment of Callum Donald Macdonald as a director on 8 October 2015 (1 page)
24 June 2016Termination of appointment of Callum Donald Macdonald as a director on 8 October 2015 (1 page)
24 June 2016Annual return made up to 13 June 2016 no member list (10 pages)
24 June 2016Appointment of Mr Derek James Dowsett as a director on 8 October 2015 (2 pages)
24 June 2016Termination of appointment of Alexander Nicolson as a director on 8 October 2015 (1 page)
24 June 2016Appointment of Mr Ewen Macpherson as a director on 8 October 2015 (2 pages)
24 June 2016Appointment of Mr Derek James Dowsett as a director on 8 October 2015 (2 pages)
29 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
28 August 2015Annual return made up to 13 June 2015 no member list (10 pages)
28 August 2015Annual return made up to 13 June 2015 no member list (10 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 June 2014Annual return made up to 13 June 2014 no member list (10 pages)
19 June 2014Annual return made up to 13 June 2014 no member list (10 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
2 July 2013Annual return made up to 13 June 2013 no member list (10 pages)
2 July 2013Annual return made up to 13 June 2013 no member list (10 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 July 2012Annual return made up to 13 June 2012 no member list (10 pages)
5 July 2012Annual return made up to 13 June 2012 no member list (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 July 2011Annual return made up to 13 June 2011 no member list (10 pages)
28 July 2011Annual return made up to 13 June 2011 no member list (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 June 2010Annual return made up to 13 June 2010 no member list (6 pages)
28 June 2010Annual return made up to 13 June 2010 no member list (6 pages)
25 June 2010Director's details changed for Peter Thomas Kinloch on 13 June 2010 (2 pages)
25 June 2010Director's details changed for David Shanks Macvicar on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Rebecca Dean on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Peter Thomas Kinloch on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Rebecca Dean on 13 June 2010 (2 pages)
25 June 2010Director's details changed for David Shanks Macvicar on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Callum Donald Macdonald on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Callum Donald Macdonald on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Robb Cameron on 13 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Robb Cameron on 13 June 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
2 June 2010Appointment of Mr Ian Thomas Stewart as a director (2 pages)
2 June 2010Appointment of Mr Alexander John Macpherson as a director (2 pages)
2 June 2010Appointment of Mr Ian Thomas Stewart as a director (2 pages)
2 June 2010Appointment of Mr Alexander John Macpherson as a director (2 pages)
2 June 2010Appointment of Mr Alexander Nicolson as a director (2 pages)
2 June 2010Appointment of Mr Alexander Nicolson as a director (2 pages)
13 July 2009Annual return made up to 13/06/09 (3 pages)
13 July 2009Annual return made up to 13/06/09 (3 pages)
13 June 2008Incorporation (31 pages)
13 June 2008Incorporation (31 pages)