About

Registered Number: SC156020
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Old Coach House, Lochinver, Sutherland, IV27 4LE

 

Established in 1995, Culag Community Woodland Trust Ltd are based in Sutherland, it's status in the Companies House registry is set to "Active". There are 28 directors listed as Richards, Gwenllian Margaret, Chapman, Melvyn Laurence, Crooks, James Logan, Goodman, Christopher Eliot, Jack, William Gordon Daniel, Richards, Gwenllian Margaret, Russell, Charles Gordon, Van Delft, Jorine, Thompson, David Noel, Baines, Peter Richard, Evans, Ian Michael, Gibson, John David, Glover, Kenneth Roger, Glynn, Elizabeth Maureen, Gorton, Nicholas Leslie, Mackay, Anna Linda, Maclean, Catherine, Mainland, Douglas Sinclair, Mcclelland, Stuart Menzies, Nairn, Gordon Ogilvie, Parker, Lynn, Ritchie, Colin, Shairp, Martin George, Smith, Gary Alexander, Snowdon, John Mark, Taylor, Andrew Cameron, Thomas, Lesley Jennifer, Voy, Peter for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Melvyn Laurence 08 May 2001 - 1
CROOKS, James Logan 08 May 2001 - 1
GOODMAN, Christopher Eliot 20 May 2013 - 1
JACK, William Gordon Daniel 06 July 2019 - 1
RICHARDS, Gwenllian Margaret 16 May 2005 - 1
RUSSELL, Charles Gordon 08 February 1996 - 1
VAN DELFT, Jorine 29 October 2012 - 1
BAINES, Peter Richard 18 June 1998 08 May 2001 1
EVANS, Ian Michael 16 February 1995 25 April 1997 1
GIBSON, John David 16 February 1995 26 April 2000 1
GLOVER, Kenneth Roger 20 June 2006 26 January 2009 1
GLYNN, Elizabeth Maureen 08 February 1996 18 June 1998 1
GORTON, Nicholas Leslie 12 August 2005 28 February 2019 1
MACKAY, Anna Linda 25 April 1997 22 May 2007 1
MACLEAN, Catherine 08 February 1996 22 April 1999 1
MAINLAND, Douglas Sinclair 10 September 2001 12 August 2005 1
MCCLELLAND, Stuart Menzies 08 February 1996 18 June 1998 1
NAIRN, Gordon Ogilvie 07 September 1996 13 November 2000 1
PARKER, Lynn 26 April 2000 15 May 2006 1
RITCHIE, Colin 08 February 1996 17 May 2010 1
SHAIRP, Martin George 18 May 2004 16 May 2005 1
SMITH, Gary Alexander 16 May 2005 22 May 2007 1
SNOWDON, John Mark 22 May 2007 25 March 2011 1
TAYLOR, Andrew Cameron 20 October 2008 15 February 2012 1
THOMAS, Lesley Jennifer 22 May 2007 22 September 2008 1
VOY, Peter 08 February 1996 10 September 2001 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Gwenllian Margaret 21 June 2010 - 1
THOMPSON, David Noel 18 May 2004 18 January 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
PSC06 - N/A 06 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
PSC03 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 March 2016
MR04 - N/A 19 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AP03 - Appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
410(Scot) - N/A 22 November 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 21 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
410(Scot) - N/A 22 December 2000
410(Scot) - N/A 21 December 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 17 February 1997
288 - N/A 09 August 1996
AA - Annual Accounts 09 August 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
363s - Annual Return 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 16 February 1996
MEM/ARTS - N/A 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 November 2004 Fully Satisfied

N/A

Standard security 18 December 2000 Outstanding

N/A

Standard security 18 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.