ARISAIG COMMUNITY TRUST

Register to unlock more data on OkredoRegister

ARISAIG COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366387

Incorporation date

30/09/2009

Size

Small

Contacts

Registered address

Registered address

Land, Sea And Islands Centre, Land, Sea And Islands Centre, Arisaig, Inverness-Shire PH39 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon09/04/2026
Termination of appointment of Gordon David Stewart as a director on 2026-04-05
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon28/12/2025
Director's details changed for Mrs Diane Roberts on 2025-12-16
dot icon19/12/2025
Termination of appointment of Christina Coull as a director on 2025-12-19
dot icon04/07/2025
Termination of appointment of Gary Muir as a director on 2025-06-21
dot icon04/07/2025
Termination of appointment of Emma Maude Weir as a director on 2025-06-21
dot icon04/07/2025
Appointment of Mr Gordon David Stewart as a director on 2025-06-21
dot icon04/07/2025
Appointment of Mrs Rebecca Donald as a director on 2025-06-21
dot icon04/07/2025
Appointment of Mrs Diane Roberts as a director on 2025-06-21
dot icon24/03/2025
Termination of appointment of John Fisher as a director on 2025-03-19
dot icon03/02/2025
Termination of appointment of Caroline Jackson as a director on 2025-01-29
dot icon08/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon24/12/2024
Appointment of Mr Gary Muir as a director on 2024-12-14
dot icon24/12/2024
Appointment of Mrs Christina Coull as a director on 2024-12-14
dot icon23/12/2024
Appointment of Mrs Caroline Jackson as a director on 2024-12-14
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Rosemary Bridge as a director on 2024-12-06
dot icon20/11/2024
Termination of appointment of Alison Christian as a director on 2024-11-13
dot icon02/07/2024
Appointment of Anne Widdop as a director on 2024-06-19
dot icon01/07/2024
Appointment of Emma Maude Weir as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Olivia Frances Bridge as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Muriel Macdougall as a director on 2024-06-19
dot icon28/02/2024
Termination of appointment of Christopher Stuart Pritchard as a director on 2024-02-28
dot icon25/01/2024
Appointment of Mr Christopher Stuart Pritchard as a director on 2024-01-25
dot icon17/01/2024
Registration of charge SC3663870002, created on 2023-12-27
dot icon16/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon12/01/2024
Termination of appointment of David James Buick as a director on 2024-01-08
dot icon28/12/2023
Registration of charge SC3663870001, created on 2023-12-27
dot icon05/11/2023
Appointment of Mrs Muriel Macdougall as a director on 2023-09-27
dot icon05/11/2023
Appointment of Mrs Alison Christian as a director on 2023-11-01
dot icon05/11/2023
Director's details changed for Mrs Rosemary Bridge on 2023-11-05
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/08/2022
Termination of appointment of Jessica Carlin Logan as a director on 2022-07-26
dot icon23/06/2022
Appointment of Mr John Fisher as a director on 2022-04-28
dot icon23/06/2022
Appointment of Mr David James Buick as a director on 2021-07-25
dot icon23/06/2022
Termination of appointment of Iain Gordon Macniven as a director on 2022-04-28
dot icon23/06/2022
Termination of appointment of Kieran David Logan as a director on 2022-04-28
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Appointment of Mr Kieran David Logan as a director on 2021-03-11
dot icon16/06/2021
Appointment of Mrs Jessica Carlin Logan as a director on 2021-03-11
dot icon16/06/2021
Termination of appointment of Julia Gordon as a director on 2021-06-07
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2020
Termination of appointment of Peter Fleming as a director on 2020-10-28
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Termination of appointment of Gary Reavell as a director on 2020-06-26
dot icon29/03/2020
Appointment of Mr Stephen John Westwood as a director on 2020-03-09
dot icon28/03/2020
Appointment of Mr Gary Reavell as a director on 2020-03-09
dot icon27/03/2020
Appointment of Miss Olivia Frances Bridge as a director on 2020-03-09
dot icon04/03/2020
Termination of appointment of Paul Mackenzie Sheard as a director on 2020-03-03
dot icon05/02/2020
Termination of appointment of Pamela Christine King as a director on 2020-02-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/11/2019
Termination of appointment of Jane Foster as a director on 2019-11-14
dot icon18/02/2019
Appointment of Mrs Rosemary Bridge as a director on 2019-02-13
dot icon18/02/2019
Termination of appointment of Catherine Judith Budge as a director on 2019-02-13
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/08/2018
Appointment of Miss Catherine Judith Budge as a director on 2017-11-15
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Resolutions
dot icon26/11/2017
Appointment of Dr Paul Mackenzie Sheard as a director on 2017-11-15
dot icon26/11/2017
Appointment of Mr Peter Fleming as a director on 2017-11-15
dot icon26/11/2017
Appointment of Mrs Jane Foster as a director on 2017-11-15
dot icon26/11/2017
Termination of appointment of Katherine Mairi Mundell as a director on 2017-11-15
dot icon26/11/2017
Termination of appointment of Gordon David Stewart as a director on 2017-11-15
dot icon26/11/2017
Termination of appointment of Heather Cameron Macdougall as a director on 2017-11-15
dot icon26/11/2017
Termination of appointment of Hugh Cameron as a director on 2017-11-15
dot icon05/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon12/08/2017
Appointment of Ms Pamela Christine King as a director on 2017-08-08
dot icon12/08/2017
Termination of appointment of Mairi Sarah Macdonald as a director on 2017-07-30
dot icon29/12/2016
Resolutions
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon14/07/2016
Appointment of Mrs Mairi Sarah Macdonald as a director on 2016-05-11
dot icon20/03/2016
Registered office address changed from Land, Sea and Islands Centre --- Arisaig Inverness-Shire PH39 4NJ to Land, Sea and Islands Centre Land, Sea and Islands Centre Arisaig Inverness-Shire PH39 4NU on 2016-03-20
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 no member list
dot icon25/10/2015
Termination of appointment of Joyce Mary Wilkinson as a director on 2015-09-30
dot icon23/10/2015
Appointment of Mr Iain Macniven as a director on 2015-09-30
dot icon23/10/2015
Termination of appointment of Margaret Kane as a director on 2015-09-30
dot icon23/10/2015
Termination of appointment of Martine Maria Wagenaar as a director on 2015-09-30
dot icon20/10/2014
Annual return made up to 2014-09-30 no member list
dot icon28/09/2014
Appointment of Mrs Julia Gordon as a director on 2014-07-14
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/09/2014
Registered office address changed from Land, Sea and Island Centre --- Arisaig Inverness-Shire PH39 4NJ Scotland to Land, Sea and Islands Centre --- Arisaig Inverness-Shire PH39 4NJ on 2014-09-06
dot icon10/08/2014
Registered office address changed from The Old Manse --- Arisaig Inverness-Shire PH39 4NJ to Land, Sea and Island Centre --- Arisaig Inverness-Shire PH39 4NJ on 2014-08-10
dot icon10/08/2014
Appointment of Ms Katherine Mairi Mundell as a director on 2014-07-14
dot icon10/08/2014
Termination of appointment of Eve Erin Macdonald Mclean Mackenzie as a director on 2014-07-14
dot icon10/08/2014
Termination of appointment of David James Buick as a director on 2014-07-14
dot icon19/12/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-09-30 no member list
dot icon06/09/2013
Appointment of Mr Hugh Cameron as a director
dot icon06/09/2013
Termination of appointment of Charles Duncan as a director
dot icon06/09/2013
Termination of appointment of John Macdonald as a director
dot icon18/07/2013
Appointment of Ms Heather Cameron Macdougall as a director
dot icon18/07/2013
Appointment of Ms Margaret Kane as a director
dot icon18/07/2013
Termination of appointment of Ranald Coyne as a director
dot icon18/07/2013
Termination of appointment of Charles Duncan as a secretary
dot icon16/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-30 no member list
dot icon13/09/2012
Appointment of John Anthony Macdonald as a director
dot icon25/04/2012
Registered office address changed from Free Church Manse Station Road Arisaig Inverness-Shire PH39 4NJ Scotland on 2012-04-25
dot icon11/04/2012
Registered office address changed from C/O Ann Martin 7 New Buildings Arisaig Inverness-Shire PH39 4NP Scotland on 2012-04-11
dot icon11/04/2012
Appointment of Charles Rory Duncan as a director
dot icon11/04/2012
Appointment of Mrs Eve Erin Macdonald Mclean Mackenzie as a director
dot icon11/04/2012
Appointment of Martine Maria Wagenaar as a director
dot icon11/04/2012
Appointment of Charles Rory Duncan as a secretary
dot icon11/04/2012
Termination of appointment of Ann Martin as a director
dot icon11/04/2012
Termination of appointment of John Macdonald as a director
dot icon11/04/2012
Termination of appointment of John Buick as a director
dot icon11/04/2012
Termination of appointment of John Buick as a secretary
dot icon10/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 no member list
dot icon03/10/2011
Director's details changed for David James Buick on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr John Anthony Macdonald on 2011-10-03
dot icon20/09/2011
Appointment of Mr John Anthony Macdonald as a director
dot icon16/09/2011
Registered office address changed from Bun-Na-Beinne Arisaig Highland PH39 4NJ on 2011-09-16
dot icon16/09/2011
Termination of appointment of William Henderson as a director
dot icon16/09/2011
Appointment of David James Buick as a director
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon04/10/2010
Director's details changed for Ranald Angus Michael Coyne on 2010-09-30
dot icon04/10/2010
Director's details changed for John William Buick on 2010-09-30
dot icon04/10/2010
Director's details changed for Gordon David Stewart on 2010-09-30
dot icon04/10/2010
Director's details changed for Joyce Mary Wilkinson on 2010-09-30
dot icon04/10/2010
Secretary's details changed for John William Buick on 2010-09-30
dot icon30/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, John Anthony
Director
16/05/2012 - 01/05/2013
-
Macdonald, John Anthony
Director
29/03/2011 - 27/03/2012
-
King, Pamela Christine
Director
08/08/2017 - 01/02/2020
-
Kane, Margaret
Director
01/05/2013 - 30/09/2015
-
Henderson, William Macalister
Director
30/09/2009 - 29/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISAIG COMMUNITY TRUST

ARISAIG COMMUNITY TRUST is an(a) Active company incorporated on 30/09/2009 with the registered office located at Land, Sea And Islands Centre, Land, Sea And Islands Centre, Arisaig, Inverness-Shire PH39 4NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARISAIG COMMUNITY TRUST?

toggle

ARISAIG COMMUNITY TRUST is currently Active. It was registered on 30/09/2009 .

Where is ARISAIG COMMUNITY TRUST located?

toggle

ARISAIG COMMUNITY TRUST is registered at Land, Sea And Islands Centre, Land, Sea And Islands Centre, Arisaig, Inverness-Shire PH39 4NU.

What does ARISAIG COMMUNITY TRUST do?

toggle

ARISAIG COMMUNITY TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARISAIG COMMUNITY TRUST?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Gordon David Stewart as a director on 2026-04-05.