About

Registered Number: SC355705
Date of Incorporation: 26/02/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: THE CALADH TRUST, An Caladh East Camp, Balivanich, Isle Of Benbecula, Outer Hebrides, HS7 5LA

 

The Caladh Trust was registered on 26 February 2009 with its registered office in Isle Of Benbecula, Outer Hebrides, it's status is listed as "Active". Monk, Angela Theresa, Johnson, Catherine, Mackay, James Alexander, Smith, Calum Murdo, Rev, Townsend, Margaret, Kirk, David Richard, Kirk, David, Macdonald, Neil Lachlan, Rev are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Catherine 14 March 2011 - 1
MACKAY, James Alexander 01 August 2017 - 1
SMITH, Calum Murdo, Rev 23 June 2016 - 1
TOWNSEND, Margaret 09 February 2015 - 1
KIRK, David 26 February 2009 18 November 2015 1
MACDONALD, Neil Lachlan, Rev 09 February 2015 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MONK, Angela Theresa 01 March 2019 - 1
KIRK, David Richard 21 November 2012 18 November 2015 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 25 November 2019
AP03 - Appointment of secretary 06 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 09 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 26 February 2016
TM02 - Termination of appointment of secretary 21 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 April 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 09 May 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 14 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 15 June 2010
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.