About

Registered Number: SC216096
Date of Incorporation: 23/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Columba Centre, Fionnphort, Isle Of Mull, PA66 6BL,

 

Having been setup in 2001, Rural Housing Scotland are based in Isle Of Mull, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGIE, Richard 31 August 2018 - 1
MACKAY, Deborah Ann Smyth 26 May 2014 - 1
MCKEE, Andrene Jane 14 June 2012 - 1
ROBSON, Norma Elizabeth 26 May 2016 - 1
STEWART, David Ewan 05 December 2019 - 1
KENNEDY, Gavin 01 October 2014 30 September 2015 1
MACAULAY, Calum 14 December 2017 16 November 2019 1
SKERRATT, Sarah, Dr 14 June 2012 11 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LOGIE, Derek William 23 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 20 November 2019
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 27 September 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
RESOLUTIONS - N/A 15 December 2015
CERTNM - Change of name certificate 11 December 2015
RESOLUTIONS - N/A 01 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 14 August 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 30 October 2013
MISC - Miscellaneous document 03 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 17 September 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 08 September 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 23 March 2011
CH01 - Change of particulars for director 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 06 March 2002
225 - Change of Accounting Reference Date 06 December 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.