About

Registered Number: SC272012
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: 8 Bishops View, Inverness, IV3 8LJ,

 

Dunain Community Woodland was registered on 16 August 2004 and has its registered office in Inverness, it's status at Companies House is "ConvertedClosed". We do not know the number of employees at Dunain Community Woodland. The companies directors are Blain, Emma Jane, Blain, Emma Jane, Borthwick, Deborah Lisa, Clark, Lynne Catherine, Stubbs-partridge, Martin John, Macleod & Maccallum Limited, Clarkson, Amy, Collins-walden, Sila, Cook, Elma, Cunningham, Alastair Campbell, Devine, Elizabeth, Gray, Rosie, Hill, Dillan, Lawrence, Richard, Laws, Jennifer Anne, Macdonald, Arthur, Mcmillan, Shona, Morgan, Graham Clive, Strachan, William Hugh Mackenzie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Emma Jane 22 November 2016 - 1
BORTHWICK, Deborah Lisa 07 August 2018 - 1
CLARK, Lynne Catherine 24 July 2018 - 1
STUBBS-PARTRIDGE, Martin John 22 November 2016 - 1
CLARKSON, Amy 30 April 2015 22 November 2016 1
COLLINS-WALDEN, Sila 16 August 2004 01 July 2005 1
COOK, Elma 01 July 2005 01 November 2006 1
CUNNINGHAM, Alastair Campbell 16 August 2004 22 November 2016 1
DEVINE, Elizabeth 22 November 2016 03 March 2017 1
GRAY, Rosie 22 November 2016 17 April 2018 1
HILL, Dillan 08 December 2017 15 November 2018 1
LAWRENCE, Richard 16 August 2004 01 November 2006 1
LAWS, Jennifer Anne 16 August 2004 01 February 2007 1
MACDONALD, Arthur 08 June 2015 24 July 2018 1
MCMILLAN, Shona 01 July 2005 01 February 2007 1
MORGAN, Graham Clive 16 August 2004 01 July 2005 1
STRACHAN, William Hugh Mackenzie 13 February 2016 15 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAIN, Emma Jane 03 March 2017 - 1
MACLEOD & MACCALLUM LIMITED 17 May 2016 03 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 26 August 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 27 August 2017
AD01 - Change of registered office address 06 March 2017
AP03 - Appointment of secretary 04 March 2017
TM02 - Termination of appointment of secretary 04 March 2017
TM01 - Termination of appointment of director 04 March 2017
CH01 - Change of particulars for director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 12 July 2016
AP04 - Appointment of corporate secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 August 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
225 - Change of Accounting Reference Date 24 May 2005
RESOLUTIONS - N/A 12 January 2005
MEM/ARTS - N/A 12 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.