CAMUSCROSS & DUISDALE INITIATIVE

Register to unlock more data on OkredoRegister

CAMUSCROSS & DUISDALE INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352814

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

An Crùbh Duisdale Beag, Sleat, Isle Of Skye IV43 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon10/04/2026
Termination of appointment of Claire Wylie as a director on 2026-04-06
dot icon27/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon19/01/2026
Appointment of Mrs Eilidh Robertson as a secretary on 2026-01-01
dot icon02/01/2026
Termination of appointment of Michael David Gibson Collins as a secretary on 2025-12-31
dot icon11/12/2025
Appointment of Ms Emma Louise Armstrong as a director on 2025-11-29
dot icon04/12/2025
Termination of appointment of Donald Fingal Mackinnon as a director on 2025-11-29
dot icon04/12/2025
Appointment of Ms Nicola Mackay Thomson as a director on 2025-11-29
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Simon Whatmore as a director on 2025-08-31
dot icon11/09/2025
Appointment of Mr Norman Neil Nicolson Gillies as a director on 2025-09-08
dot icon29/08/2025
Appointment of Eilidh Fiona Robertson as a director on 2025-08-28
dot icon14/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon07/01/2025
Termination of appointment of Innes Ewen Grant as a director on 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon13/05/2024
Appointment of Mr Simon Whatmore as a director on 2024-05-10
dot icon10/05/2024
Appointment of Kathryn Lorna Pike as a director on 2024-05-09
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon03/11/2023
Termination of appointment of Alexander Bell as a director on 2023-10-31
dot icon03/11/2023
Appointment of Mr Mark Wringe as a director on 2023-06-17
dot icon26/09/2023
Appointment of Mr Alexander Bell as a director on 2023-09-11
dot icon18/09/2023
Termination of appointment of Euan Ross Macdonald as a director on 2023-09-06
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Registration of charge SC3528140002, created on 2023-06-23
dot icon19/01/2023
Termination of appointment of Rhona Jean Campbell as a director on 2023-01-17
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon01/12/2022
Termination of appointment of Sheila Ann Dick as a director on 2022-11-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Claire Wylie as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Keith Mackenzie as a director on 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Appointment of Mrs Sheila Ann Dick as a director on 2021-02-25
dot icon26/02/2021
Termination of appointment of Mark Wringe as a director on 2021-02-25
dot icon26/02/2021
Termination of appointment of Jeana Wilkinson as a director on 2021-02-25
dot icon26/02/2021
Termination of appointment of Michael Gerard Rossi as a director on 2021-02-25
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Appointment of Rhona Jean Campbell as a director on 2020-05-04
dot icon17/04/2020
Appointment of Mr Donald Fingal Mackinnon as a director on 2020-02-29
dot icon16/04/2020
Termination of appointment of Penelope Jane Hardie as a director on 2020-04-12
dot icon16/04/2020
Registered office address changed from Barabhaig Cruard Isle Ornsay Isle of Skye Inverness-Shire IV43 8QT to An Crùbh Duisdale Beag Sleat Isle of Skye IV43 8QU on 2020-04-16
dot icon04/03/2020
Appointment of Jeana Wilkinson as a director on 2020-02-29
dot icon04/03/2020
Termination of appointment of Siùsaidh Nicnèill as a director on 2020-02-29
dot icon04/03/2020
Termination of appointment of Susan Margaret Walker as a director on 2020-02-29
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon07/10/2019
Appointment of Penelope Jane Hardie as a director on 2019-09-16
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr Michael Gerard Rossi as a director on 2019-07-08
dot icon22/07/2019
Appointment of Mr Euan Ross Macdonald as a director on 2019-07-08
dot icon24/05/2019
Termination of appointment of Rory Daniel Flyn as a director on 2019-03-30
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/01/2019
Appointment of Mr Keith Mackenzie as a director on 2018-03-06
dot icon04/01/2019
Termination of appointment of Laura Muriel Stephen as a director on 2018-03-06
dot icon04/01/2019
Appointment of Ms Siùsaidh Nicnèill as a director on 2018-03-19
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Termination of appointment of Archie Donald Grey Maccalman as a director on 2017-04-01
dot icon24/02/2017
Termination of appointment of Elaine Margaret Smith as a director on 2017-02-24
dot icon30/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Appointment of Mr Archibald Donald Grey Maccalman as a director on 2016-12-01
dot icon13/12/2016
Memorandum and Articles of Association
dot icon13/12/2016
Resolutions
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/08/2016
Director's details changed for Innes Ewan Grant on 2016-08-19
dot icon01/01/2016
Annual return made up to 2015-12-22 no member list
dot icon17/12/2015
Registration of charge SC3528140001, created on 2015-12-11
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/02/2015
Termination of appointment of Mira Byrne as a director on 2015-01-29
dot icon15/01/2015
Annual return made up to 2014-12-22 no member list
dot icon02/12/2014
Appointment of Mira Byrne as a director on 2014-11-24
dot icon28/11/2014
Appointment of Elaine Margaret Smith as a director on 2014-11-24
dot icon27/11/2014
Termination of appointment of Sheila Mae Hamilton as a director on 2014-11-24
dot icon27/11/2014
Termination of appointment of Claire Helen Hannah as a director on 2014-11-24
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-22 no member list
dot icon03/12/2013
Appointment of Innes Ewan Grant as a director
dot icon26/11/2013
Appointment of Claire Helen Hannah as a director
dot icon25/11/2013
Termination of appointment of Graeme Mackenzie as a director
dot icon25/11/2013
Termination of appointment of David Ashford as a director
dot icon01/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-22 no member list
dot icon17/12/2012
Appointment of Mr Rory Daniel Flyn as a director
dot icon21/11/2012
Appointment of Laura Muriel Stephen as a director
dot icon15/11/2012
Termination of appointment of Donald Mackinnon as a director
dot icon15/11/2012
Termination of appointment of Duncan Macdonald as a director
dot icon15/11/2012
Termination of appointment of Mary Logan as a director
dot icon09/10/2012
Termination of appointment of Siusaidh Nicneill as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Duncan Robert Macdonald as a director
dot icon23/12/2011
Annual return made up to 2011-12-22 no member list
dot icon07/12/2011
Appointment of Mr Mark Wringe as a director
dot icon19/10/2011
Resolutions
dot icon06/10/2011
Termination of appointment of Innis Nicolson as a director
dot icon06/10/2011
Termination of appointment of Iain Hamilton as a director
dot icon06/10/2011
Termination of appointment of Peter Fowler as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Iain Miller Hamilton as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 no member list
dot icon10/11/2010
Appointment of Ms Siusaidh Nicneill as a director
dot icon10/11/2010
Termination of appointment of Siusaidh Nicn??Ill as a director
dot icon09/11/2010
Director's details changed for Ms Si??Saidh Nicn??Ill on 2010-11-09
dot icon09/11/2010
Appointment of Ms Si??Saidh Nicn??Ill as a director
dot icon09/11/2010
Appointment of Mr Peter Angus Fowler as a director
dot icon02/09/2010
Termination of appointment of Deirdre Macgillvray as a director
dot icon17/08/2010
Director's details changed for Ms Sheila Mae Hamilton on 2010-08-16
dot icon10/08/2010
Appointment of Mr Innis Cameron Nicolson as a director
dot icon09/08/2010
Appointment of Mr Michael David Gibson Collins as a secretary
dot icon09/08/2010
Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 2010-08-09
dot icon07/08/2010
Termination of appointment of Nicola Thomson as a director
dot icon07/08/2010
Termination of appointment of Macleod & Maccallum as a secretary
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Ms Sheila Mae Hamilton as a director
dot icon11/01/2010
Annual return made up to 2009-12-22 no member list
dot icon11/01/2010
Director's details changed for Susan Margaret Walker on 2010-01-11
dot icon11/01/2010
Director's details changed for Nicola Thomson on 2010-01-11
dot icon11/01/2010
Director's details changed for Donald Fingal Mackinnon on 2010-01-11
dot icon11/01/2010
Director's details changed for Mary Robertson Logan on 2010-01-11
dot icon11/01/2010
Director's details changed for Deirdre Macgillvray on 2010-01-11
dot icon11/01/2010
Director's details changed for Graeme Mackenzie on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Macleod & Maccallum on 2010-01-11
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Resolutions
dot icon21/07/2009
Director appointed deirdre macgillvray
dot icon21/07/2009
Director appointed mary robertson logan
dot icon21/07/2009
Director appointed graeme mackenzie
dot icon21/07/2009
Director appointed susan margaret walker
dot icon18/06/2009
Appointment terminated director gavin parsons
dot icon11/06/2009
Director appointed nicola thomson
dot icon30/05/2009
Certificate of change of name
dot icon07/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Resolutions
dot icon22/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-53.18 % *

* during past year

Cash in Bank

£12,651.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.98M
-
101.81K
27.02K
-
2022
3
1.94M
-
68.83K
12.65K
-
2022
3
1.94M
-
68.83K
12.65K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.94M £Descended-2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

68.83K £Descended-32.39 % *

Cash in Bank(GBP)

12.65K £Descended-53.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Nicola
Director
19/05/2009 - 05/08/2010
2
Flyn, Rory Daniel
Director
05/12/2012 - 30/03/2019
2
Wringe, Mark
Director
17/06/2023 - Present
1
Macdonald, Duncan Robert
Director
08/02/2012 - 14/11/2012
-
Logan, Mary Robertson
Director
19/05/2009 - 14/11/2012
-

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMUSCROSS & DUISDALE INITIATIVE

CAMUSCROSS & DUISDALE INITIATIVE is an(a) Active company incorporated on 22/12/2008 with the registered office located at An Crùbh Duisdale Beag, Sleat, Isle Of Skye IV43 8QU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMUSCROSS & DUISDALE INITIATIVE?

toggle

CAMUSCROSS & DUISDALE INITIATIVE is currently Active. It was registered on 22/12/2008 .

Where is CAMUSCROSS & DUISDALE INITIATIVE located?

toggle

CAMUSCROSS & DUISDALE INITIATIVE is registered at An Crùbh Duisdale Beag, Sleat, Isle Of Skye IV43 8QU.

What does CAMUSCROSS & DUISDALE INITIATIVE do?

toggle

CAMUSCROSS & DUISDALE INITIATIVE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CAMUSCROSS & DUISDALE INITIATIVE have?

toggle

CAMUSCROSS & DUISDALE INITIATIVE had 3 employees in 2022.

What is the latest filing for CAMUSCROSS & DUISDALE INITIATIVE?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Claire Wylie as a director on 2026-04-06.