About

Registered Number: SC272665
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Office, Glencanisp, Lochinver, Sutherland, IV27 4LW,

 

Assynt Foundation was founded on 27 August 2004 and are based in Lochinver, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Jeffreys, Simon Baden, Macaskill, Lewis Allan, Macdonald, Heather, Macleod & Maccallum Limited, Badger, Greville William, Bangor-jones, John Malcolm, Dr, Belshaw, Claire Dorothea Mackellar, Campbell, Donald, Dickson, Agnes Sarah, Filmer-sankey, Patricia, Ford, Claire, Haggith, Mandy Caroline, Dr, Hardwick, Peter, Hill, Stewart Charles, Hutchison, Marianne Hunter, Ling, Vanessa Rosemary, Macaskill, Alastair, Macdonald, Colin Alexander, Mackenzie, Irene, Mackenzie, Robert William, Macleod, Julie-ann, Matheson, Alistair, Mccarthy, Jeanette Cowan, Murray, Alex Anne, Ritchie, William Thomas, Robertson, Patricia Mcewan, Sheppard, Clive, Simpson, Helen Olive Agnes, Simpson, John Michael, Smith, Stephen John, Spindler, Ailsa, Steven, Helen Campbell, Stewart, William Fergus, Summers, Andrew Bill, Summers, Roz, Tulloch, Jane Margaret, Usher, Tony, Yates, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACASKILL, Lewis Allan 14 June 2017 - 1
MACDONALD, Heather 23 January 2020 - 1
BADGER, Greville William 14 July 2011 06 September 2012 1
BANGOR-JONES, John Malcolm, Dr 11 April 2019 28 January 2020 1
BELSHAW, Claire Dorothea Mackellar 09 September 2004 08 December 2005 1
CAMPBELL, Donald 30 May 2006 22 February 2011 1
DICKSON, Agnes Sarah 09 September 2004 18 December 2007 1
FILMER-SANKEY, Patricia 08 December 2005 18 December 2007 1
FORD, Claire 07 December 2006 25 June 2008 1
HAGGITH, Mandy Caroline, Dr 26 November 2009 26 September 2010 1
HARDWICK, Peter 07 December 2006 31 October 2007 1
HILL, Stewart Charles 11 October 2012 18 May 2017 1
HUTCHISON, Marianne Hunter 07 December 2006 15 April 2008 1
LING, Vanessa Rosemary 15 October 2015 19 October 2016 1
MACASKILL, Alastair 09 September 2004 07 December 2006 1
MACDONALD, Colin Alexander 04 October 2007 14 January 2009 1
MACKENZIE, Irene 09 September 2004 30 May 2006 1
MACKENZIE, Robert William 09 September 2004 28 April 2009 1
MACLEOD, Julie-Ann 09 September 2004 08 December 2005 1
MATHESON, Alistair 08 December 2005 18 December 2007 1
MCCARTHY, Jeanette Cowan 14 February 2013 19 May 2017 1
MURRAY, Alex Anne 15 June 2017 31 January 2019 1
RITCHIE, William Thomas 09 September 2004 07 December 2006 1
ROBERTSON, Patricia Mcewan 07 December 2006 14 February 2013 1
SHEPPARD, Clive 28 February 2012 13 February 2014 1
SIMPSON, Helen Olive Agnes 22 April 2015 21 June 2017 1
SIMPSON, John Michael 09 September 2004 05 July 2005 1
SMITH, Stephen John 18 December 2007 14 February 2013 1
SPINDLER, Ailsa 07 December 2006 18 December 2007 1
STEVEN, Helen Campbell 26 November 2009 22 April 2015 1
STEWART, William Fergus 08 March 2008 13 February 2014 1
SUMMERS, Andrew Bill 22 February 2011 01 September 2016 1
SUMMERS, Roz 08 December 2005 30 May 2006 1
TULLOCH, Jane Margaret 21 January 2019 21 April 2019 1
USHER, Tony 24 January 2008 18 October 2010 1
YATES, Jacqueline 26 November 2009 09 January 2012 1
Secretary Name Appointed Resigned Total Appointments
JEFFREYS, Simon Baden 01 April 2017 - 1
MACLEOD & MACCALLUM LIMITED 17 May 2016 01 April 2017 1

Filing History

Document Type Date
MR04 - N/A 10 September 2020
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 14 April 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 22 January 2019
PSC08 - N/A 17 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 05 September 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 09 January 2018
PSC07 - N/A 28 November 2017
CS01 - N/A 09 September 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 25 June 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 19 April 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 18 July 2016
AP04 - Appointment of corporate secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 07 February 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 April 2010
RESOLUTIONS - N/A 04 January 2010
MEM/ARTS - N/A 04 January 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 21 October 2009
TM01 - Termination of appointment of director 20 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
363s - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 21 November 2005
225 - Change of Accounting Reference Date 14 November 2005
RESOLUTIONS - N/A 10 November 2005
MEM/ARTS - N/A 10 November 2005
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
410(Scot) - N/A 28 June 2005
410(Scot) - N/A 28 June 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 01 December 2004
MEM/ARTS - N/A 01 December 2004
RESOLUTIONS - N/A 09 October 2004
MEM/ARTS - N/A 09 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2010 Fully Satisfied

N/A

Standard security 15 June 2005 Outstanding

N/A

Standard security 15 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.