About

Registered Number: SC344382
Date of Incorporation: 13/06/2008 (16 years ago)
Company Status: Active
Registered Address: Harbour Centre, Pier Road, Gairloch, Ross-Shire, IV21 2BQ,

 

Skye & Wester Ross Fisheries Trust was registered on 13 June 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 22 directors listed as Burd, Duncan Mackinnon, Close, Michael James, Dr, Kindness, Robert Bruce, Lindsay, Ian Macgillivray, Macaskill, Ally, Macdonald, Alasdair, Macpherson, Ewen, Pearson, Nigel Hedley Allan, Smith, Melanie Ann, Dr, Whittle, Hugh Glynn, Williams, Mark Guy, Barclay, Andrew David, Professor, Cameron, Neil Robb, Dean, Rebecca, Dr, Dowsett, Derek James, Greene, Richard, Kinloch, Peter Thomas, Macdonald, Callum Donald, Macpherson, Alexander John, Macvicar, David Shanks, Nicolson, Alexander, Stewart, Ian Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Michael James, Dr 28 August 2017 - 1
KINDNESS, Robert Bruce 28 August 2017 - 1
LINDSAY, Ian Macgillivray 08 October 2015 - 1
MACASKILL, Ally 30 November 2017 - 1
MACDONALD, Alasdair 28 August 2017 - 1
MACPHERSON, Ewen 08 October 2015 - 1
PEARSON, Nigel Hedley Allan 28 August 2017 - 1
SMITH, Melanie Ann, Dr 28 August 2017 - 1
WHITTLE, Hugh Glynn 26 February 2019 - 1
WILLIAMS, Mark Guy 28 August 2017 - 1
BARCLAY, Andrew David, Professor 28 August 2017 11 December 2018 1
CAMERON, Neil Robb 13 June 2008 30 May 2018 1
DEAN, Rebecca, Dr 13 June 2008 28 August 2017 1
DOWSETT, Derek James 08 October 2015 20 February 2020 1
GREENE, Richard 28 August 2017 03 June 2018 1
KINLOCH, Peter Thomas 13 June 2008 28 August 2017 1
MACDONALD, Callum Donald 13 June 2008 08 October 2015 1
MACPHERSON, Alexander John 15 January 2010 28 August 2017 1
MACVICAR, David Shanks 13 June 2008 08 October 2015 1
NICOLSON, Alexander 15 January 2010 08 October 2015 1
STEWART, Ian Thomas 15 January 2010 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BURD, Duncan Mackinnon 13 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 26 February 2020
PSC01 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 24 October 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 03 December 2017
RESOLUTIONS - N/A 13 September 2017
AP01 - Appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AP01 - Appointment of director 30 August 2017
AD01 - Change of registered office address 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
RESOLUTIONS - N/A 21 August 2017
CERTNM - Change of name certificate 15 August 2017
RESOLUTIONS - N/A 15 August 2017
RESOLUTIONS - N/A 31 July 2017
PSC01 - N/A 07 July 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
363a - Annual Return 13 July 2009
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.