Company NameIsle Of Canna Community Development Trust
Company StatusActive
Company NumberSC447755
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGeraldine Mackinnon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTaobh-Na-Mara Isle Of Canna
Small Isles
Inverness-Shire
PH44 4RS
Scotland
Director NameWinnie Mackinnon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Sanday
Isle Of Canna
Inverness-Shire
PH44 4RS
Scotland
Director NameMs Isebail Mackinnon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Square Sanday Road
Isle Of Canna
PH44 4RS
Scotland
Director NameMr Gareth Cole
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCafe Proprietor
Country of ResidenceScotland
Correspondence AddressThe Square Isle Of Canna
Isle Of Canna
PH44 4RS
Scotland
Director NameMs Caroline Mackinnon
Date of BirthAugust 1997 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed20 August 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleFarm Assistant, Artist And Cafe Front Of House
Country of ResidenceScotland
Correspondence AddressThe Square The Square
Isle Of Canna
PH44 4RS
Scotland
Director NameMrs Jane Margaret Baser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RolePrivate Carer
Country of ResidenceScotland
Correspondence AddressChange House Change House
Isle Of Canna
PH44 4RS
Scotland
Director NameMs Aileen Colquhoun
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressTighard Guest House Tighard Guest House
Isle Of Canna
PH44 4RS
Scotland
Director NameJulie McCabe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Square
Isle Of Canna
Inverness-Shire
PH44 4RS
Scotland
Director NameMagdalena Sagarzazu
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Canna
Correspondence AddressDoirlinn
Isle Of Canna
PH44 4RS
Scotland
Director NameJoaquin Gironza
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Canna
Correspondence AddressDoirlinn
Isle Of Canna
PH44 4RS
Scotland
Director NameColin Irvine
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2016)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressTighard Isle Of Canna
Canna
PH44 4RS
Scotland
Director NameMrs Denise Kane Guthrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2016(3 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 August 2016)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence AddressThe Square
Isle Of Canna
Inverness-Shire
PH44 4RS
Scotland
Director NameMr Donald Murdo Mackenzie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 August 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Square Canna
Isle Of Canna
PH44 4RS
Scotland
Director NameMrs Elizabeth Mary Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2022)
RoleField Mycologist
Country of ResidenceScotland
Correspondence AddressLasg Nam Boitean Lag Nam Boitean
Isle Of Canna
PH44 4RS
Scotland
Director NameMr Peter Anthony Holden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 November 2023)
RoleRetired Countryside Ranger
Country of ResidenceScotland
Correspondence AddressLag Nam Boitean Lag Nam Boitean
Isle Of Canna
PH44 4RS
Scotland
Director NameMrs Anna Merrick
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 August 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Square Sanday Road
Isle Of Canna
PH44 4RS
Scotland
Director NameMiss Fiona Hutton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2023)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressThe Square Isle Of Canna
Isle Of Canna
PH44 4RS
Scotland
Director NameMiss Indigo Carnie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2023)
RoleCollections Conservation
Country of ResidenceScotland
Correspondence AddressThe Square
Isle Of Canna
Inverness-Shire
PH44 4RS
Scotland

Contact

Websitewww.theisleofcanna.com

Location

Registered AddressIsle Of Canna Community Shop
Binder Shed
Isle Of Canna
PH44 4RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Financials

Year2014
Net Worth£10,507
Cash£32,024
Current Liabilities£31,613

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (2 weeks, 3 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

13 January 2024Total exemption full accounts made up to 30 April 2023 (32 pages)
6 November 2023Termination of appointment of Peter Anthony Holden as a director on 6 November 2023 (1 page)
17 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 May 2023Registered office address changed from The Square Isle of Canna Inverness-Shire PH44 4RS to Isle of Canna Community Shop Binder Shed Isle of Canna PH44 4RS on 4 May 2023 (1 page)
13 January 2023Termination of appointment of Indigo Carnie as a director on 13 January 2023 (1 page)
12 January 2023Termination of appointment of Fiona Hutton as a director on 12 January 2023 (1 page)
5 December 2022Termination of appointment of Elizabeth Mary Holden as a director on 5 December 2022 (1 page)
5 December 2022Appointment of Mrs Jane Margaret Baser as a director on 5 December 2022 (2 pages)
5 December 2022Appointment of Ms Aileen Colquhoun as a director on 5 December 2022 (2 pages)
15 November 2022Total exemption full accounts made up to 30 April 2022 (32 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (20 pages)
6 September 2021Appointment of Indigo Carnie as a director on 23 August 2021 (2 pages)
2 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2021Statement of company's objects (2 pages)
1 September 2021Memorandum and Articles of Association (23 pages)
5 August 2021Termination of appointment of Anna Merrick as a director on 5 August 2021 (1 page)
20 May 2021Director's details changed for Mrs Anna Munro on 1 May 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
14 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2020Memorandum and Articles of Association (22 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (21 pages)
26 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (20 pages)
28 August 2019Director's details changed for Ms Caroline Mackinnon on 28 August 2019 (2 pages)
27 August 2019Appointment of Ms Caroline Mackinnon as a director on 20 August 2019 (2 pages)
20 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (22 pages)
6 September 2018Appointment of Mr Gareth Cole as a director on 28 August 2018 (2 pages)
6 September 2018Appointment of Fiona Hutton as a director on 28 August 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mrs Anna Deplano on 18 April 2018 (2 pages)
12 March 2018Director's details changed for Mrs Elizabeth Mary Holden on 1 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Peter Anthony Holden on 1 March 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (21 pages)
11 September 2017Appointment of Miss Isebail Mackinnon as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Mrs Anna Deplano as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Mrs Anna Deplano as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Miss Isebail Mackinnon as a director on 5 September 2017 (2 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2017Memorandum and Articles of Association (22 pages)
31 August 2017Memorandum and Articles of Association (22 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2017Termination of appointment of Donald Murdo Mackenzie as a director on 15 August 2017 (1 page)
22 August 2017Termination of appointment of Donald Murdo Mackenzie as a director on 15 August 2017 (1 page)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
5 September 2016Termination of appointment of Denise Guthrie as a director on 30 August 2016 (1 page)
5 September 2016Termination of appointment of Denise Guthrie as a director on 30 August 2016 (1 page)
5 September 2016Appointment of Mr Peter Anthony Holden as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Peter Anthony Holden as a director on 31 August 2016 (2 pages)
1 September 2016Total exemption full accounts made up to 30 April 2016 (18 pages)
1 September 2016Total exemption full accounts made up to 30 April 2016 (18 pages)
6 August 2016Appointment of Mrs Denise Guthrie as a director on 3 August 2016 (2 pages)
6 August 2016Appointment of Mrs Denise Guthrie as a director on 3 August 2016 (2 pages)
4 August 2016Appointment of Mrs Elizabeth Mary Holden as a director on 3 August 2016 (2 pages)
4 August 2016Appointment of Mrs Elizabeth Mary Holden as a director on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Magdalena Sagarzazu as a director on 7 July 2016 (1 page)
3 August 2016Termination of appointment of Julie Mccabe as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Colin Irvine as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Colin Irvine as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Julie Mccabe as a director on 29 July 2016 (1 page)
3 August 2016Appointment of Mr Donald Murdo Mackenzie as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Donald Murdo Mackenzie as a director on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Magdalena Sagarzazu as a director on 7 July 2016 (1 page)
3 May 2016Annual return made up to 16 April 2016 no member list (6 pages)
3 May 2016Annual return made up to 16 April 2016 no member list (6 pages)
14 January 2016Memorandum and Articles of Association (33 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2016Memorandum and Articles of Association (33 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Memorandum and Articles of Association (36 pages)
4 September 2015Memorandum and Articles of Association (36 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2015Termination of appointment of Joaquin Gironza as a director on 16 April 2015 (1 page)
5 May 2015Annual return made up to 16 April 2015 no member list (6 pages)
5 May 2015Termination of appointment of Joaquin Gironza as a director on 16 April 2015 (1 page)
5 May 2015Termination of appointment of Joaquin Gironza as a director on 16 April 2015 (1 page)
5 May 2015Termination of appointment of Joaquin Gironza as a director on 16 April 2015 (1 page)
5 May 2015Annual return made up to 16 April 2015 no member list (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 May 2014Annual return made up to 16 April 2014 no member list (7 pages)
4 May 2014Annual return made up to 16 April 2014 no member list (7 pages)
31 January 2014Appointment of Winnie Mackinnon as a director (3 pages)
31 January 2014Appointment of Colin Irvine as a director (3 pages)
31 January 2014Appointment of Colin Irvine as a director (3 pages)
31 January 2014Appointment of Winnie Mackinnon as a director (3 pages)
16 April 2013Incorporation (41 pages)
16 April 2013Incorporation (41 pages)