About

Registered Number: SC352814
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: An Crùbh Duisdale Beag, Sleat, Isle Of Skye, IV43 8QU,

 

Founded in 2008, Camuscross & Duisdale Initiative are based in Isle Of Skye, it's status in the Companies House registry is set to "Active". The companies directors are listed as Collins, Michael David Gibson, Campbell, Rhona Jean, Grant, Innes Ewen, Macdonald, Euan Ross, Mackenzie, Keith, Mackinnon, Donald Fingal, Rossi, Michael Gerard, Wilkinson, Jeana, Wringe, Mark, Macleod & Maccallum, Byrne, Mira, Hamilton, Iain Miller, Hamilton, Sheila Mae, Hardie, Penelope Jane, Logan, Mary Robertson, Macdonald, Duncan Robert, Macgillvray, Deirdre, Mackenzie, Graeme, Mackinnon, Donald Fingal, Nicn??ill, Siusaidh, Nicneill, Siusaidh, Nicnèill, Siùsaidh, Nicolson, Innis Cameron, Smith, Elaine Margaret, Stephen, Laura Muriel, Thomson, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Rhona Jean 04 May 2020 - 1
GRANT, Innes Ewen 19 November 2013 - 1
MACDONALD, Euan Ross 08 July 2019 - 1
MACKENZIE, Keith 06 March 2018 - 1
MACKINNON, Donald Fingal 29 February 2020 - 1
ROSSI, Michael Gerard 08 July 2019 - 1
WILKINSON, Jeana 29 February 2020 - 1
WRINGE, Mark 05 October 2011 - 1
BYRNE, Mira 24 November 2014 29 January 2015 1
HAMILTON, Iain Miller 04 May 2011 28 September 2011 1
HAMILTON, Sheila Mae 01 October 2009 24 November 2014 1
HARDIE, Penelope Jane 16 September 2019 12 April 2020 1
LOGAN, Mary Robertson 19 May 2009 14 November 2012 1
MACDONALD, Duncan Robert 08 February 2012 14 November 2012 1
MACGILLVRAY, Deirdre 19 May 2009 01 September 2010 1
MACKENZIE, Graeme 19 May 2009 19 November 2013 1
MACKINNON, Donald Fingal 22 December 2008 14 November 2012 1
NICN??ILL, Siusaidh 06 October 2010 09 November 2010 1
NICNEILL, Siusaidh 06 November 2010 12 September 2012 1
NICNÈILL, Siùsaidh 19 March 2018 29 February 2020 1
NICOLSON, Innis Cameron 05 August 2010 02 February 2011 1
SMITH, Elaine Margaret 24 November 2014 24 February 2017 1
STEPHEN, Laura Muriel 14 November 2012 06 March 2018 1
THOMSON, Nicola 19 May 2009 05 August 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Michael David Gibson 05 August 2010 - 1
MACLEOD & MACCALLUM 22 December 2008 05 August 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 16 April 2020
AD01 - Change of registered office address 16 April 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 22 December 2016
RESOLUTIONS - N/A 13 December 2016
MA - Memorandum and Articles 13 December 2016
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 19 August 2016
AR01 - Annual Return 01 January 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 07 December 2011
RESOLUTIONS - N/A 19 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
CH01 - Change of particulars for director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 02 September 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 10 August 2010
AP03 - Appointment of secretary 09 August 2010
AD01 - Change of registered office address 09 August 2010
TM01 - Termination of appointment of director 07 August 2010
TM02 - Termination of appointment of secretary 07 August 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
RESOLUTIONS - N/A 23 December 2009
MEM/ARTS - N/A 23 December 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
CERTNM - Change of name certificate 30 May 2009
RESOLUTIONS - N/A 07 May 2009
MEM/ARTS - N/A 07 May 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.