About

Registered Number: SC430036
Date of Incorporation: 09/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU

 

Kyle & Lochalsh Community Trust was founded on 09 August 2012 with its registered office in Pitlochry in Perthshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 12 directors listed as Barker, Siobhan Macdonald, Byrne, Margaret Anne, Campbell, Anne, Noble, Derek James, Noble, Pamela Ann Patricia, Southall, Tristan, Easter, Brian Paul, Harvey, Terry, Macleod, Kenneth, Mcherlich, Alasdair Ross, Ross, Marc John, Watson, Valerie for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Siobhan Macdonald 29 November 2018 - 1
BYRNE, Margaret Anne 21 July 2020 - 1
CAMPBELL, Anne 21 July 2020 - 1
NOBLE, Derek James 07 November 2017 - 1
NOBLE, Pamela Ann Patricia 07 November 2017 - 1
SOUTHALL, Tristan 13 August 2019 - 1
EASTER, Brian Paul 09 August 2012 21 May 2019 1
HARVEY, Terry 17 May 2013 22 April 2014 1
MACLEOD, Kenneth 11 August 2015 26 July 2018 1
MCHERLICH, Alasdair Ross 01 February 2013 19 December 2013 1
ROSS, Marc John 29 November 2018 21 May 2019 1
WATSON, Valerie 01 February 2013 21 September 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 04 August 2020
CC04 - Statement of companies objects 03 August 2020
RESOLUTIONS - N/A 30 July 2020
MA - Memorandum and Articles 30 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
RESOLUTIONS - N/A 12 June 2019
MA - Memorandum and Articles 12 June 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 26 April 2018
RESOLUTIONS - N/A 22 January 2018
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 31 August 2015
RESOLUTIONS - N/A 01 June 2015
MEM/ARTS - N/A 01 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 28 January 2014
AA01 - Change of accounting reference date 10 October 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
NEWINC - New incorporation documents 09 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.