About

Registered Number: SC269183
Date of Incorporation: 12/06/2004 (20 years ago)
Company Status: Active
Registered Address: Raasay Community Hall, Isle Of Raasay, Kyle, Ross-Shire, IV40 8PA

 

Based in Kyle, Ross-Shire, Raasay Community Association (Comann Muinntir Ratharsair) was registered on 12 June 2004. We don't currently know the number of employees at this business. The companies directors are Hill, Iain Alexander, Mcnee, Rosemarie, Robertson, Iain, Bungard, Rosemary Felicity, Gatens, Fiona Jane, Gatens, Fiona Jane, Bungard, Rosemary Felicity, Carney, Shaun Macdonald, Carslaw, David Joseph John, Cheshire, Henry Frederick, Duncan, Kirsten Fiona, Ferguson, Margaret, Gatens, Fiona Jane, Gillies, John, Gillies, John Angus, Gillies, Katherine Jane, Koek, Duncan, Langford, George Thomas Geoffrey, Macinnes, Alasdair Robert, Mackechnie, Caroline, Mackenzie, Fiona, Maclean, Angus, Macleod, Ann, Macleod, Kirsteen Margaret, Macleod, Lillian, Mcgowan, Ann Margaret, Mcleod, Sarah Blackwood, Oliphant, Ann Elizabeth, Simpson, Elizabeth Browning, Stiven, Roland Macalister, Taylor, Shelagh, Westgarth, Jill Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Iain Alexander 01 October 2014 - 1
MCNEE, Rosemarie 13 February 2019 - 1
ROBERTSON, Iain 13 February 2019 - 1
BUNGARD, Rosemary Felicity 22 February 2012 02 October 2013 1
CARNEY, Shaun Macdonald 11 February 2009 22 February 2012 1
CARSLAW, David Joseph John 16 June 2005 22 February 2012 1
CHESHIRE, Henry Frederick 04 November 2015 25 June 2019 1
DUNCAN, Kirsten Fiona 13 January 2017 25 September 2020 1
FERGUSON, Margaret 22 February 2012 02 November 2016 1
GATENS, Fiona Jane 01 April 2011 01 October 2014 1
GILLIES, John 29 November 2012 09 November 2015 1
GILLIES, John Angus 20 January 2010 04 July 2012 1
GILLIES, Katherine Jane 11 February 2009 01 February 2014 1
KOEK, Duncan 20 January 2010 08 August 2012 1
LANGFORD, George Thomas Geoffrey 12 June 2004 24 August 2006 1
MACINNES, Alasdair Robert 01 October 2014 09 September 2015 1
MACKECHNIE, Caroline 12 June 2004 31 March 2009 1
MACKENZIE, Fiona 12 January 2017 13 February 2019 1
MACLEAN, Angus 29 November 2012 07 August 2013 1
MACLEOD, Ann 20 January 2010 01 October 2014 1
MACLEOD, Kirsteen Margaret 01 April 2011 09 September 2015 1
MACLEOD, Lillian 15 January 2014 09 September 2015 1
MCGOWAN, Ann Margaret 02 December 2008 22 February 2012 1
MCLEOD, Sarah Blackwood 12 June 2004 01 April 2011 1
OLIPHANT, Ann Elizabeth 22 February 2012 14 February 2018 1
SIMPSON, Elizabeth Browning 01 October 2014 14 February 2018 1
STIVEN, Roland Macalister 12 June 2004 20 January 2010 1
TAYLOR, Shelagh 02 December 2008 09 December 2009 1
WESTGARTH, Jill Mary 12 June 2004 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BUNGARD, Rosemary Felicity 07 March 2012 02 October 2013 1
GATENS, Fiona Jane 02 October 2013 01 October 2014 1
GATENS, Fiona Jane 01 April 2011 07 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 21 January 2020
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 07 March 2019
MA - Memorandum and Articles 07 March 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
RESOLUTIONS - N/A 24 September 2015
MA - Memorandum and Articles 24 September 2015
AR01 - Annual Return 22 June 2015
AAMD - Amended Accounts 31 December 2014
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
TM02 - Termination of appointment of secretary 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 July 2014
AP03 - Appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 09 May 2012
AP03 - Appointment of secretary 09 May 2012
CH01 - Change of particulars for director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 05 July 2011
AP03 - Appointment of secretary 05 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 16 March 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 18 June 2007
410(Scot) - N/A 13 February 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 01 September 2006
MEM/ARTS - N/A 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 28 June 2005
225 - Change of Accounting Reference Date 03 February 2005
MISC - Miscellaneous document 28 January 2005
RESOLUTIONS - N/A 18 January 2005
MEM/ARTS - N/A 18 January 2005
NEWINC - New incorporation documents 12 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.