York
North Yorkshire
YO32 9TR
Director Name | Mr Craig Alexander Stoddart |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Clanranald Lodge Armadale Castle Armadale Sleat IV45 8RS Scotland |
Director Name | Allan Douglas MacDonald Of Vallay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 10 Kahikatea Close Campbells Bay Auckland New Zealand |
Director Name | Gregory A Inskip |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 109 Marshall Bridge Road Kennett Square Pennsylvania United States |
Director Name | Maj Bruce McDonald |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Brockman Drive James Island Charleston South Carolina United States |
Director Name | Mr Harold Morley McIsaac |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 183 Beach Road Castor Bay North Shore City 0620 |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hooke Farm Hooke Beaminster Dorset DT8 3NZ |
Director Name | Mr Mark MacDonald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 October 2021) |
Role | Retired Attorney |
Country of Residence | United States |
Correspondence Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
Director Name | Ms Janet Wallwork Clarke |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
Secretary Name | Mr Roderick Cunningham |
---|---|
Status | Resigned |
Appointed | 07 December 2016(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 2022) |
Role | Company Director |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr Iain James Farquharson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Armadale Castle Armadale Sleat Isle Of Skye IV45 8RS Scotland |
Secretary Name | Campbell Stewart Maclennan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2016) |
Correspondence Address | 8 Wentworth Street Portree Isle Of Skye IV51 9EJ Scotland |
Registered Address | Armadale Castle Ardvasar Sleat Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
415.1k at £1 | Clan Donald Lands Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,988 |
Cash | £18,175 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
1 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
19 November 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / sir ian godfrey bosville macdonald of sleat (2 pages) |
7 November 2019 | Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Major Bruce Macdonald on 6 November 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Gregory a Inskip as a director on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Iain James Farquharson as a director on 28 November 2018 (2 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
30 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
4 May 2017 | Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page) |
7 December 2016 | Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages) |
22 June 2016 | Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 April 2014 | Appointment of Mr Mark Macdonald as a director (2 pages) |
16 April 2014 | Appointment of Mr Mark Macdonald as a director (2 pages) |
10 September 2013 | Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages) |
10 September 2013 | Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 August 2013 | Appointment of Mr James Garner Smith Macdonald as a director (2 pages) |
21 August 2013 | Appointment of Mr James Garner Smith Macdonald as a director (2 pages) |
22 July 2013 | Termination of appointment of Allan Macdonald of Vallay as a director (1 page) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Allan Macdonald of Vallay as a director (1 page) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Auditor's resignation (1 page) |
24 February 2012 | Auditor's resignation (1 page) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
29 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
29 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 July 2010 | Appointment of Mr Harold Morley Mcisaac as a director (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Appointment of Mr Harold Morley Mcisaac as a director (2 pages) |
17 November 2009 | Incorporation (51 pages) |
17 November 2009 | Incorporation
|