Company NameCDLT Operations Limited
DirectorsIan Godfrey Bosville MacDonald Of Sleat and Craig Alexander Stoddart
Company StatusActive
Company NumberSC368668
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Previous NameC.D.L.T. Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Ian Godfrey Bosville MacDonald Of Sleat
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Bush House Hazel Bush Lane
York
North Yorkshire
YO32 9TR
Director NameMr Craig Alexander Stoddart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressClanranald Lodge Armadale Castle
Armadale
Sleat
IV45 8RS
Scotland
Director NameAllan Douglas MacDonald Of Vallay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address10 Kahikatea Close
Campbells Bay
Auckland
New Zealand
Director NameGregory A Inskip
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address109 Marshall Bridge Road
Kennett Square
Pennsylvania
United States
Director NameMaj Bruce McDonald
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Brockman Drive
James Island
Charleston
South Carolina
United States
Director NameMr Harold Morley McIsaac
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address183 Beach Road
Castor Bay
North Shore City
0620
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooke Farm Hooke
Beaminster
Dorset
DT8 3NZ
Director NameMr Mark MacDonald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2013(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2021)
RoleRetired Attorney
Country of ResidenceUnited States
Correspondence AddressArmadale Castle Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
Director NameMs Janet Wallwork Clarke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArmadale Castle Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
Secretary NameMr Roderick Cunningham
StatusResigned
Appointed07 December 2016(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 2022)
RoleCompany Director
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressArmadale Castle Armadale
Sleat
Isle Of Skye
IV45 8RS
Scotland
Secretary NameCampbell Stewart Maclennan & Co (Corporation)
StatusResigned
Appointed14 June 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2016)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland

Location

Registered AddressArmadale Castle Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

415.1k at £1Clan Donald Lands Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£243,988
Cash£18,175
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

26 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
19 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / sir ian godfrey bosville macdonald of sleat (2 pages)
7 November 2019Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages)
7 November 2019Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages)
7 November 2019Director's details changed for Major Bruce Macdonald on 6 November 2019 (2 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 December 2018Termination of appointment of Gregory a Inskip as a director on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Iain James Farquharson as a director on 28 November 2018 (2 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
4 May 2017Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page)
4 May 2017Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page)
7 December 2016Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 415,100
(9 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 415,100
(9 pages)
22 June 2016Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages)
22 June 2016Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 pages)
27 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 415,100
(8 pages)
27 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 415,100
(8 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 415,100
(8 pages)
16 July 2014Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 415,100
(8 pages)
16 July 2014Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 April 2014Appointment of Mr Mark Macdonald as a director (2 pages)
16 April 2014Appointment of Mr Mark Macdonald as a director (2 pages)
10 September 2013Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages)
10 September 2013Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 August 2013Appointment of Mr James Garner Smith Macdonald as a director (2 pages)
21 August 2013Appointment of Mr James Garner Smith Macdonald as a director (2 pages)
22 July 2013Termination of appointment of Allan Macdonald of Vallay as a director (1 page)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Termination of appointment of Allan Macdonald of Vallay as a director (1 page)
1 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
24 February 2012Auditor's resignation (1 page)
24 February 2012Auditor's resignation (1 page)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 415,100.00
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 415,100.00
(4 pages)
29 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
29 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 July 2010Appointment of Mr Harold Morley Mcisaac as a director (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Appointment of Mr Harold Morley Mcisaac as a director (2 pages)
17 November 2009Incorporation (51 pages)
17 November 2009Incorporation
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(55 pages)