CARNA CONSERVATION INITIATIVE C.I.C.

Register to unlock more data on OkredoRegister

CARNA CONSERVATION INITIATIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC474860

Incorporation date

09/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bruach Na Fearna, Laga Bay, Acharacle, Argyll PH36 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon05/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon12/02/2026
-
dot icon21/10/2025
Director's details changed for Mrs Ella Milward Hamylton on 2025-10-21
dot icon21/10/2025
Director's details changed for Mrs Ella Tessa Milward Hamylton on 2025-10-21
dot icon01/03/2025
Termination of appointment of Stephen Terence Lewis as a director on 2025-02-28
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon10/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Cessation of Henry Timothy Milward Towers as a person with significant control on 2024-01-29
dot icon30/01/2024
Termination of appointment of Henry Timothy Milward Towers as a director on 2024-01-29
dot icon26/09/2023
Cessation of Emily Elizabeth O'donoghue as a person with significant control on 2023-09-12
dot icon06/06/2023
Cancellation of shares. Statement of capital on 2023-04-25
dot icon17/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/01/2021
Appointment of Mrs Allison Jane Jackson as a director on 2021-01-21
dot icon25/01/2021
Appointment of Dr Sarah Elizabeth, Mary Brooks as a director on 2021-01-21
dot icon25/01/2021
Appointment of Mrs Camilla Beatrice Bond as a director on 2021-01-21
dot icon25/01/2021
Appointment of Mrs Ella Milward Hamylton as a director on 2021-01-21
dot icon25/01/2021
Appointment of Mr Stephen Terence Lewis as a director on 2021-01-21
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2019
Director's details changed for Mr Henry Timothy Milward Towers on 2019-01-09
dot icon09/01/2019
Change of details for Mr Henry Timothy Milward Towers as a person with significant control on 2019-01-09
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/03/2017
Director's details changed for Mr Henry Timothy Milward Towers on 2017-03-29
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Henry Timothy Milward Towers on 2016-04-05
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Director's details changed for Mr Henry Timothy Milward Towers on 2015-09-29
dot icon26/06/2015
Director's details changed for Henry Timothy Milward Towers on 2015-06-01
dot icon26/06/2015
Termination of appointment of Emily Elizabeth O'donoghue as a director on 2015-06-26
dot icon01/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/04/2014
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milward Hamylton, Ella
Director
21/01/2021 - Present
-
Mr Andrew John Jackson
Director
09/04/2014 - Present
-
O'donoghue, Emily Elizabeth
Director
09/04/2014 - 26/06/2015
7
Towers, Henry Timothy Milward
Director
09/04/2014 - 29/01/2024
2
Lewis, Stephen Terence
Director
21/01/2021 - 28/02/2025
-

Persons with Significant Control

5
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 CARNA CONSERVATION INITIATIVE C.I.C.

CARNA CONSERVATION INITIATIVE C.I.C. is an(a) Active company incorporated on 09/04/2014 with the registered office located at Bruach Na Fearna, Laga Bay, Acharacle, Argyll PH36 4JW. There are currently 5 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 CARNA CONSERVATION INITIATIVE C.I.C.?

toggle

CARNA CONSERVATION INITIATIVE C.I.C. is currently Active. It was registered on 09/04/2014 .

Where is CARNA CONSERVATION INITIATIVE C.I.C. located?

toggle

CARNA CONSERVATION INITIATIVE C.I.C. is registered at Bruach Na Fearna, Laga Bay, Acharacle, Argyll PH36 4JW.

What does CARNA CONSERVATION INITIATIVE C.I.C. do?

toggle

CARNA CONSERVATION INITIATIVE C.I.C. operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CARNA CONSERVATION INITIATIVE C.I.C.?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-04-30.