Company NameEnchanted Forest Community Trust
Company StatusActive
Company NumberSC357866
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2009(15 years ago)
Previous NamesPitlochry Area Community Interest Company and Highland Perthshire Area Community Interest Company

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Karen Janet Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2021(12 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMs Mhairi Isobel Pearson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCharity Consultant
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMrs Gillian Baker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Services Director
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressBurnbank Strathtay
Pitlochry
PH9 0PG
Scotland
Director NameMr George Barry Fisher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressPortmor St. Fillans
Crieff
PH6 2NF
Scotland
Director NameAlbertina Macarthur
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleHotelier
Correspondence AddressSunnybank Lower Oakfield
Pitlochry
Pertshire
PH16 5DS
Scotland
Director NameGraham Calder Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameMr Graham Calder Brown
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKilbrannan Lodge Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JX
Scotland
Director NameDerek Paterson Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2014)
RoleDeputy Chief Executive & Commercial Director
Country of ResidenceScotland
Correspondence Address135 Riverside Road
Kirkfieldbank
Lanark
Lanarkshire
ML11 9JR
Scotland
Director NameKaren Aycan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2017)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameAngus John Maclennan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2010)
RoleRestauranteur
Correspondence Address1 Strathview Terrace
Pitlochry
Perthshire
PH16 5AJ
Scotland
Director NameMr Martin William Anderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2017)
RoleHotel Owner
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameAlistair Thomas McMenemie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Director NameMr Kevin John Ramage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 May 2011)
RoleBook Shop Director
Country of ResidenceScotland
Correspondence AddressKilbrannan Lodge Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JX
Scotland
Director NameMrs Cathy Joss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 12 May 2011)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address1 Windsor Gardens
Pitlochry
Perthshire
PH16 5BC
Scotland
Director NameMrs Antonia Kathryn Malcolm
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2015)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressAshintully Lodge By Kirkmichael
Blairgowrie
Perthshire
PH10 7LT
Scotland
Director NameMr Ian Sim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2020)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Robert Keith Moncrieff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Antonia Kathryn Montgomery Malcolm
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2016)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Victoria Winifred Burrell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Jonathan Mark Andrews
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 19 February 2017)
RoleVisitor Experience Manager
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr James Haldane John Rattray
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Euan Cameron Dunn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 March 2018)
RoleCaterer
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMs Alison Michelle Walker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2020)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Ewan William James McIlwraith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Lesley Sophia Williamson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Paul Irwin Keith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMr Niall Joseph Gildawie Thompson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2021)
RoleHospitality Manager
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Stephen Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMrs Deborah Mary Hutchison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2024)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Secretary NamePerthshire Area Cic (Corporation)
StatusResigned
Appointed03 May 2011(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 12 May 2011)
Correspondence AddressSunnybank Lower Oakfield
Pitlochry
Perthshire
PH16 5DS
Scotland

Location

Registered Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£583,096
Net Worth£101,273
Cash£144,454
Current Liabilities£62,208

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

12 February 2021Termination of appointment of Robert Keith Moncrieff as a director on 31 January 2021 (1 page)
12 February 2021Appointment of Mrs Lesley Sophia Williamson as a director on 31 January 2021 (2 pages)
4 October 2020Appointment of Mr Niall Joseph Gildawie Thompson as a director on 1 October 2020 (2 pages)
4 October 2020Termination of appointment of Lesley Sophia Williamson as a director on 1 October 2020 (1 page)
16 September 2020Appointment of Mrs Victoria Winifred Burrell as a director on 21 July 2020 (2 pages)
7 July 2020Appointment of Mrs Lesley Sophia Williamson as a director on 2 July 2020 (2 pages)
7 July 2020Termination of appointment of Ian Sim as a director on 1 July 2020 (1 page)
7 July 2020Termination of appointment of Cathy Joss as a director on 3 July 2020 (1 page)
16 June 2020Termination of appointment of Alison Michelle Walker as a director on 8 June 2020 (1 page)
20 April 2020Full accounts made up to 30 November 2019 (24 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 February 2020Termination of appointment of Lesley Sophia Williamson as a director on 10 February 2020 (1 page)
16 February 2020Termination of appointment of Victoria Winifred Burrell as a director on 6 February 2020 (1 page)
11 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 July 2019Termination of appointment of Ewan William James Mcilwraith as a director on 9 July 2019 (1 page)
16 July 2019Accounts for a small company made up to 30 November 2018 (24 pages)
4 July 2019Appointment of Mr Paul Irwin Keith as a director on 27 June 2019 (2 pages)
22 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
22 November 2018Appointment of Ms Lesley Sophia Williamson as a director on 19 November 2018 (2 pages)
26 July 2018Full accounts made up to 30 November 2017 (28 pages)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Ewan William James Mcilwraith as a director on 29 March 2018 (2 pages)
4 April 2018Director's details changed for Ms Victoria Winifred Sloan on 3 February 2018 (2 pages)
23 March 2018Termination of appointment of Euan Cameron Dunn as a director on 13 March 2018 (1 page)
31 January 2018Termination of appointment of James Haldane John Rattray as a director on 17 January 2018 (1 page)
24 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2018Memorandum and Articles of Association (18 pages)
20 September 2017Termination of appointment of Martin William Anderson as a director on 11 September 2017 (1 page)
20 September 2017Termination of appointment of Martin William Anderson as a director on 11 September 2017 (1 page)
15 August 2017Appointment of Ms Alison Michelle Walker as a director on 19 July 2017 (2 pages)
15 August 2017Appointment of Ms Alison Michelle Walker as a director on 19 July 2017 (2 pages)
13 May 2017Full accounts made up to 30 November 2016 (22 pages)
13 May 2017Full accounts made up to 30 November 2016 (22 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
28 March 2017Appointment of Mr James Haldane John Rattray as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr James Haldane John Rattray as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr Euan Cameron Dunn as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr Euan Cameron Dunn as a director on 14 March 2017 (2 pages)
23 February 2017Termination of appointment of Jonathan Mark Andrews as a director on 19 February 2017 (1 page)
23 February 2017Termination of appointment of Karen Aycan as a director on 16 February 2017 (1 page)
23 February 2017Termination of appointment of Jonathan Mark Andrews as a director on 19 February 2017 (1 page)
23 February 2017Termination of appointment of Karen Aycan as a director on 16 February 2017 (1 page)
6 September 2016Appointment of Mr Jonathan Mark Andrews as a director on 17 August 2016 (2 pages)
6 September 2016Appointment of Mr Jonathan Mark Andrews as a director on 17 August 2016 (2 pages)
6 September 2016Termination of appointment of Antonia Kathryn Montgomery Malcolm as a director on 17 August 2016 (1 page)
6 September 2016Termination of appointment of Antonia Kathryn Montgomery Malcolm as a director on 17 August 2016 (1 page)
16 August 2016Full accounts made up to 30 November 2015 (19 pages)
16 August 2016Full accounts made up to 30 November 2015 (19 pages)
14 June 2016Appointment of Ms Victoria Winifred Sloan as a director on 26 May 2016 (2 pages)
14 June 2016Appointment of Ms Victoria Winifred Sloan as a director on 26 May 2016 (2 pages)
6 June 2016Termination of appointment of Graham Calder Brown as a director on 26 May 2016 (1 page)
6 June 2016Termination of appointment of Graham Calder Brown as a director on 26 May 2016 (1 page)
13 April 2016Director's details changed for Mr Martin William Anderson on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Graham Calder Brown on 7 April 2016 (2 pages)
13 April 2016Annual return made up to 7 April 2016 no member list (5 pages)
13 April 2016Annual return made up to 7 April 2016 no member list (5 pages)
13 April 2016Appointment of Mrs Antonia Kathryn Montgomery Malcolm as a director on 7 January 2016 (2 pages)
13 April 2016Director's details changed for Mrs Cathy Joss on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Martin William Anderson on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Mrs Cathy Joss on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Karen Aycan on 7 April 2016 (2 pages)
13 April 2016Appointment of Mrs Antonia Kathryn Montgomery Malcolm as a director on 7 January 2016 (2 pages)
13 April 2016Director's details changed for Graham Calder Brown on 7 April 2016 (2 pages)
13 April 2016Director's details changed for Karen Aycan on 7 April 2016 (2 pages)
28 August 2015Full accounts made up to 30 November 2014 (19 pages)
28 August 2015Full accounts made up to 30 November 2014 (19 pages)
16 June 2015Termination of appointment of Antonia Kathryn Malcolm as a director on 27 April 2015 (1 page)
16 June 2015Termination of appointment of Antonia Kathryn Malcolm as a director on 27 April 2015 (1 page)
5 May 2015Appointment of Mr Robert Keith Moncrieff as a director on 28 October 2014 (2 pages)
5 May 2015Annual return made up to 7 April 2015 no member list (7 pages)
5 May 2015Annual return made up to 7 April 2015 no member list (7 pages)
5 May 2015Appointment of Mr Robert Keith Moncrieff as a director on 28 October 2014 (2 pages)
5 May 2015Annual return made up to 7 April 2015 no member list (7 pages)
4 May 2015Termination of appointment of Derek Paterson Allan as a director on 28 October 2014 (1 page)
4 May 2015Appointment of Mr Ian Sim as a director on 28 October 2014 (2 pages)
4 May 2015Termination of appointment of Derek Paterson Allan as a director on 28 October 2014 (1 page)
4 May 2015Appointment of Mr Ian Sim as a director on 28 October 2014 (2 pages)
10 November 2014Company name changed highland perthshire area COMMUNITY INTEREST COMPANY\certificate issued on 10/11/14
  • CONNOT ‐ Change of name notice
(49 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
10 November 2014Company name changed highland perthshire area COMMUNITY INTEREST COMPANY\certificate issued on 10/11/14
  • CONNOT ‐ Change of name notice
(49 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
6 May 2014Annual return made up to 7 April 2014 no member list (7 pages)
6 May 2014Termination of appointment of Alistair Mcmenemie as a director (1 page)
6 May 2014Termination of appointment of Alistair Mcmenemie as a director (1 page)
6 May 2014Annual return made up to 7 April 2014 no member list (7 pages)
6 May 2014Annual return made up to 7 April 2014 no member list (7 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
3 May 2013Annual return made up to 7 April 2013 no member list (8 pages)
3 May 2013Appointment of Mrs Antonia Kathryn Malcolm as a director (2 pages)
3 May 2013Appointment of Mrs Antonia Kathryn Malcolm as a director (2 pages)
3 May 2013Annual return made up to 7 April 2013 no member list (8 pages)
3 May 2013Annual return made up to 7 April 2013 no member list (8 pages)
29 April 2013Termination of appointment of Perthshire Area Cic as a secretary (1 page)
29 April 2013Termination of appointment of Perthshire Area Cic as a secretary (1 page)
29 April 2013Termination of appointment of Catherine Joss as a director (1 page)
29 April 2013Termination of appointment of Catherine Joss as a director (1 page)
26 April 2013Registered office address changed from C/O Mr E Thomson Sunnybank Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland on 26 April 2013 (1 page)
26 April 2013Registered office address changed from C/O Mr E Thomson Sunnybank Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland on 26 April 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 August 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
22 August 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
22 June 2012Annual return made up to 7 April 2012 no member list (9 pages)
22 June 2012Annual return made up to 7 April 2012 no member list (9 pages)
22 June 2012Annual return made up to 7 April 2012 no member list (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (13 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (13 pages)
11 July 2011Annual return made up to 7 April 2011 no member list (8 pages)
11 July 2011Annual return made up to 7 April 2011 no member list (8 pages)
11 July 2011Annual return made up to 7 April 2011 no member list (8 pages)
12 May 2011Registered office address changed from Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX on 12 May 2011 (1 page)
12 May 2011Appointment of Mrs Catherine Joss as a director (2 pages)
12 May 2011Termination of appointment of Kevin Ramage as a director (1 page)
12 May 2011Appointment of Mrs Catherine Joss as a director (2 pages)
12 May 2011Appointment of Mrs Catherine Joss as a director (2 pages)
12 May 2011Registered office address changed from Kilbrannan Lodge Clunie Bridge Road Pitlochry Perthshire PH16 5JX on 12 May 2011 (1 page)
12 May 2011Appointment of Perthshire Area Cic as a secretary (2 pages)
12 May 2011Appointment of Mrs Catherine Joss as a director (2 pages)
12 May 2011Appointment of Perthshire Area Cic as a secretary (2 pages)
12 May 2011Termination of appointment of Graham Brown as a secretary (1 page)
12 May 2011Termination of appointment of Graham Brown as a secretary (1 page)
12 May 2011Termination of appointment of Kevin Ramage as a director (1 page)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
8 July 2010Company name changed pitlochry area COMMUNITY INTEREST COMPANY\certificate issued on 08/07/10
  • CONNOT ‐
(5 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
8 July 2010Company name changed pitlochry area COMMUNITY INTEREST COMPANY\certificate issued on 08/07/10
  • CONNOT ‐
(5 pages)
1 July 2010Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page)
1 July 2010Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page)
1 July 2010Annual return made up to 7 April 2010 no member list (5 pages)
1 July 2010Director's details changed for Karen Aycan on 7 April 2010 (2 pages)
1 July 2010Annual return made up to 7 April 2010 no member list (5 pages)
1 July 2010Director's details changed for Martin Anderson on 7 April 2010 (2 pages)
1 July 2010Director's details changed for Martin Anderson on 7 April 2010 (2 pages)
1 July 2010Termination of appointment of Angus Maclennan as a director (1 page)
1 July 2010Director's details changed for Karen Aycan on 7 April 2010 (2 pages)
1 July 2010Annual return made up to 7 April 2010 no member list (5 pages)
1 July 2010Director's details changed for Karen Aycan on 7 April 2010 (2 pages)
1 July 2010Appointment of Mr Kevin Ramage as a director (2 pages)
1 July 2010Appointment of Mr Kevin Ramage as a director (2 pages)
1 July 2010Director's details changed for Martin Anderson on 7 April 2010 (2 pages)
1 July 2010Termination of appointment of Angus Maclennan as a director (1 page)
1 July 2010Secretary's details changed for Graham Calder Brown on 7 April 2010 (1 page)
29 May 2009Director appointed derek allan (1 page)
29 May 2009Director appointed derek allan (1 page)
12 May 2009Appointment terminated director albertina arthur (1 page)
12 May 2009Director appointed martin anderson (2 pages)
12 May 2009Director appointed angus john maclennan (3 pages)
12 May 2009Appointment terminated director albertina arthur (1 page)
12 May 2009Director appointed alistair mcmenemie (3 pages)
12 May 2009Director appointed karen aycan (2 pages)
12 May 2009Director appointed karen aycan (2 pages)
12 May 2009Director appointed alistair mcmenemie (3 pages)
12 May 2009Director appointed martin anderson (2 pages)
12 May 2009Director appointed angus john maclennan (3 pages)
7 April 2009Incorporation of a Community Interest Company (49 pages)
7 April 2009Incorporation of a Community Interest Company (49 pages)