Company NameKYLE Of Sutherland Forest Trust
Company StatusDissolved
Company NumberSC508106
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2015(8 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Anne Stewart Henderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
Director NameMr Robert James Henderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
Secretary NameCaroline Munro
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
Director NameMrs Sheila Margaret Lall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2018)
RoleVeterinary Nurse
Country of ResidenceScotland
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
Director NameMrs Janet Clifton Mackay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
Director NameMs Rachel Louise Buskie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCulrain Mains Culrain
Ardgay
Sutherland
IV24 3DW
Scotland

Location

Registered AddressCulrain Mains
Culrain
Ardgay
Sutherland
IV24 3DW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardNorth, West and Central Sutherland

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
1 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 April 2018Termination of appointment of Rachel Louise Buskie as a director on 29 March 2018 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
28 October 2015Appointment of Mrs Janet Clifton Mackay as a director on 10 September 2015 (2 pages)
28 October 2015Appointment of Ms Sheila Margaret Lall as a director on 10 September 2015 (2 pages)
28 October 2015Appointment of Mrs Janet Clifton Mackay as a director on 10 September 2015 (2 pages)
28 October 2015Appointment of Ms Rachel Louise Buskie as a director on 10 September 2015 (2 pages)
28 October 2015Appointment of Ms Sheila Margaret Lall as a director on 10 September 2015 (2 pages)
28 October 2015Appointment of Ms Rachel Louise Buskie as a director on 10 September 2015 (2 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 June 2015Memorandum and Articles of Association (37 pages)
30 June 2015Memorandum and Articles of Association (37 pages)
10 June 2015Incorporation (38 pages)
10 June 2015Incorporation (38 pages)