About

Registered Number: SC171248
Date of Incorporation: 07/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Office, Knoydart, Inverness Shire, PH41 4PL

 

Established in 1997, The Knoydart Foundation are based in Inverness Shire, it has a status of "Active". We don't currently know the number of employees at this company. R A Clement Associates, Anderson, Morag, Atherley, Denise, Davies, Jane Patricia, Henderson, Allan George, Cllr., Holroyd, Grant, Williams, Richard Vyvyan, Wilson, Iain Alexander, Hutchison, John Charles, Atherley, Frank Leonidas, Bachell, Andrew Kenneth, Bailey, David Emrys, Barrell, Gwen, Boyd Wallis, William Ian, Brown, Kristy Maree, Davies, Martin Charles, Day, Joanne Eva, Delwart, Eric Charles, Evemy, Bernard, Foxley, Michael Ewen Macdonald, Dr, Humphrey, Matthew Lewis, Leitch, Kirsty, Lockhart, Fran, Mackintosh, Cameron Anthony, Sir, Miller, Isla, Miller, Rhona, Miller, Rhona Howie, Newton, David Byres, Robertson, Ian, Robertson, Jacqueline, Robinson, Toby, Schofield, Lorna Elaine, Sellers, Jonathan Noel, Tibbetts, Elizabeth, Trussell, Roger, Wallace, Jacqueline, Watson, Aaran, Watt, John Alexander, Wright, Robert James Murdoch are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Morag 25 September 2019 - 1
ATHERLEY, Denise 25 September 2019 - 1
DAVIES, Jane Patricia 05 December 2017 - 1
HENDERSON, Allan George, Cllr. 07 September 2007 - 1
HOLROYD, Grant 16 September 2015 - 1
WILLIAMS, Richard Vyvyan 30 August 2019 - 1
WILSON, Iain Alexander 09 August 2002 - 1
ATHERLEY, Frank Leonidas 17 September 2014 25 September 2019 1
BACHELL, Andrew Kenneth 05 December 2017 30 August 2019 1
BAILEY, David Emrys 10 September 2008 26 September 2012 1
BARRELL, Gwen 07 February 2001 31 January 2003 1
BOYD WALLIS, William Ian 27 August 2003 02 September 2005 1
BROWN, Kristy Maree 09 September 2009 25 September 2013 1
DAVIES, Martin Charles 10 September 2008 26 September 2012 1
DAY, Joanne Eva 26 September 2012 17 September 2014 1
DELWART, Eric Charles 07 January 1997 16 February 2010 1
EVEMY, Bernard 07 January 1997 17 January 2001 1
FOXLEY, Michael Ewen Macdonald, Dr 07 January 1997 04 June 2004 1
HUMPHREY, Matthew Lewis 04 June 2004 04 February 2007 1
LEITCH, Kirsty 02 September 2005 23 June 2006 1
LOCKHART, Fran 10 November 2006 31 August 2015 1
MACKINTOSH, Cameron Anthony, Sir 07 January 1997 19 January 1999 1
MILLER, Isla 02 September 2005 09 September 2009 1
MILLER, Rhona 25 September 2013 06 December 2017 1
MILLER, Rhona Howie 07 January 1997 20 January 1999 1
NEWTON, David Byres 31 January 2003 08 May 2011 1
ROBERTSON, Ian 10 January 2001 31 January 2003 1
ROBERTSON, Jacqueline 31 January 2003 02 September 2005 1
ROBINSON, Toby 20 January 1999 13 December 2000 1
SCHOFIELD, Lorna Elaine 04 June 2004 10 September 2008 1
SELLERS, Jonathan Noel 28 September 2011 25 September 2013 1
TIBBETTS, Elizabeth 04 June 2004 10 September 2008 1
TRUSSELL, Roger 05 December 1998 04 June 2004 1
WALLACE, Jacqueline 26 September 2012 06 December 2017 1
WATSON, Aaran 07 September 2007 26 September 2012 1
WATT, John Alexander 09 August 1999 09 August 2002 1
WRIGHT, Robert James Murdoch 25 September 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
R A CLEMENT ASSOCIATES 01 May 2007 - 1
HUTCHISON, John Charles 28 October 2000 30 April 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 October 2020
CC04 - Statement of companies objects 05 October 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 07 May 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 30 January 2013
CH04 - Change of particulars for corporate secretary 30 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 31 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 13 January 2009
353 - Register of members 13 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 28 April 2004
410(Scot) - N/A 20 April 2004
410(Scot) - N/A 20 April 2004
410(Scot) - N/A 19 March 2004
410(Scot) - N/A 19 March 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 29 November 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
MEM/ARTS - N/A 17 June 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 07 January 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 13 April 2012 Outstanding

N/A

Standard security 09 March 2012 Outstanding

N/A

Standard security 05 April 2004 Outstanding

N/A

Standard security 05 April 2004 Outstanding

N/A

Standard security 05 March 2004 Outstanding

N/A

Standard security 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.