KYLE & LOCHALSH COMMUNITY TRUST

Register to unlock more data on OkredoRegister

KYLE & LOCHALSH COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430036

Incorporation date

09/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Taigh Fearna Lochalsh Business Park, Auchtertyre, Kyle, Highland IV40 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2012)
dot icon24/02/2026
Registration of charge SC4300360001, created on 2026-02-23
dot icon24/09/2025
Appointment of Mr Gareth Macdonald Morgan as a director on 2025-09-08
dot icon24/09/2025
Appointment of Ms Susan Macvicar as a director on 2025-09-08
dot icon24/09/2025
Appointment of Mr Colin Walker Baillie as a director on 2025-09-08
dot icon24/09/2025
Appointment of Mr Jonathan Charles Supper as a director on 2025-09-08
dot icon24/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon22/09/2025
Termination of appointment of Anisha Louise Macdermid as a director on 2025-09-22
dot icon06/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/04/2025
Registered office address changed from Kennedy Accounting Taigh Fearna Lochalsh Business Park Auchentyre IV40 8EG Scotland to Taigh Fearna Lochalsh Business Park Auchtertyre Kyle Highland IV40 8EG on 2025-04-21
dot icon17/10/2024
Termination of appointment of J & H Mitchell Llp as a secretary on 2024-10-17
dot icon17/10/2024
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Kennedy Accounting Taigh Fearna Lochalsh Business Park Auchentyre IV40 8EG on 2024-10-17
dot icon22/08/2024
Termination of appointment of Gareth Macdonald Morgan as a director on 2024-07-31
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon03/07/2023
Appointment of Mr Alaisdair Mackenzie as a director on 2023-05-24
dot icon03/07/2023
Appointment of Mr William Roe as a director on 2023-05-24
dot icon03/07/2023
Appointment of Anne Campbell as a director on 2023-05-24
dot icon01/06/2023
Termination of appointment of Tristan Southall as a director on 2023-05-24
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/04/2023
Termination of appointment of Alison Claire French as a director on 2023-04-04
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon12/05/2022
Appointment of Ms Alison Claire French as a director on 2022-04-21
dot icon11/05/2022
Appointment of Mrs Anisha Louise Macdermid as a director on 2022-04-21
dot icon04/05/2022
Termination of appointment of David O'donnell as a director on 2022-04-21
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/02/2022
Appointment of Mr Gareth Macdonald Morgan as a director on 2022-01-13
dot icon28/10/2021
Termination of appointment of Siobhan Macdonald Barker as a director on 2021-10-27
dot icon27/09/2021
Director's details changed for Miss Siobhan Macdonald Barker on 2021-09-27
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon08/07/2021
Statement of company's objects
dot icon08/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Resolutions
dot icon08/06/2021
Appointment of Miss Charlene Marie Maguire as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of Pamela Ann Patricia Noble as a director on 2021-05-26
dot icon03/06/2021
Termination of appointment of Anne Campbell as a director on 2021-05-26
dot icon07/05/2021
Appointment of Mr David O'donnell as a director on 2020-11-05
dot icon07/05/2021
Termination of appointment of Derek James Noble as a director on 2021-04-01
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/02/2021
Secretary's details changed for J & H Mitchell Llp on 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon04/08/2020
Appointment of Mrs Anne Campbell as a director on 2020-07-21
dot icon03/08/2020
Statement of company's objects
dot icon30/07/2020
Memorandum and Articles of Association
dot icon30/07/2020
Resolutions
dot icon27/07/2020
Appointment of Ms Margaret Anne Byrne as a director on 2020-07-21
dot icon27/07/2020
Termination of appointment of Marie Alice Murphy as a director on 2020-07-21
dot icon27/07/2020
Termination of appointment of Murdoch Macrae as a director on 2020-07-21
dot icon05/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon13/08/2019
Appointment of Mr Tristan Southall as a director on 2019-08-13
dot icon12/06/2019
Memorandum and Articles of Association
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/05/2019
Termination of appointment of Marc John Ross as a director on 2019-05-21
dot icon23/05/2019
Termination of appointment of Brian Paul Easter as a director on 2019-05-21
dot icon17/12/2018
Appointment of Mr Marc John Ross as a director on 2018-11-29
dot icon17/12/2018
Appointment of Miss Siobhan Macdonald Barker as a director on 2018-11-29
dot icon20/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon07/08/2018
Termination of appointment of Kenneth Macleod as a director on 2018-07-26
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Termination of appointment of Robert Anderson as a director on 2018-04-24
dot icon22/01/2018
Resolutions
dot icon16/11/2017
Appointment of Mr Derek James Noble as a director on 2017-11-07
dot icon16/11/2017
Appointment of Ms Pamela Ann Patricia Noble as a director on 2017-11-07
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/12/2016
Termination of appointment of Valerie Watson as a director on 2016-09-21
dot icon06/12/2016
Termination of appointment of Fiona Begg as a director on 2016-09-19
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon02/08/2016
Director's details changed for Fiona Begg on 2016-07-26
dot icon08/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon14/09/2015
Appointment of Mr Kenneth Macleod as a director on 2015-08-11
dot icon31/08/2015
Annual return made up to 2015-08-09 no member list
dot icon01/06/2015
Memorandum and Articles of Association
dot icon01/06/2015
Resolutions
dot icon29/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-08-09 no member list
dot icon13/08/2014
Director's details changed for Mr Robert Anderson on 2014-08-13
dot icon09/05/2014
Appointment of Miss Marie Alice Murphy as a director on 2014-04-22
dot icon09/05/2014
Termination of appointment of Terry Harvey as a director on 2014-04-22
dot icon24/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon28/01/2014
Termination of appointment of Alasdair Ross Mcherlich as a director on 2013-12-19
dot icon10/10/2013
Previous accounting period shortened from 2013-08-31 to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-08-09 no member list
dot icon13/08/2013
Termination of appointment of Audrey Sinclair as a director on 2013-06-14
dot icon05/06/2013
Appointment of Terry Harvey as a director on 2013-05-17
dot icon22/03/2013
Appointment of Mr Alasdair Ross Mcherlich as a director on 2013-02-01
dot icon22/03/2013
Appointment of Valerie Watson as a director on 2013-02-01
dot icon22/03/2013
Appointment of Mr Murdoch Macrae as a director on 2013-01-16
dot icon22/03/2013
Appointment of Dr Audrey Sinclair as a director on 2013-01-16
dot icon09/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J & H MITCHELL LLP
Corporate Secretary
09/08/2012 - 17/10/2024
35
Roe, William
Director
24/05/2023 - Present
-
Southall, Tristan
Director
13/08/2019 - 24/05/2023
2
Morgan, Gareth Macdonald
Director
13/01/2022 - 31/07/2024
6
Morgan, Gareth Macdonald
Director
08/09/2025 - Present
6

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About KYLE & LOCHALSH COMMUNITY TRUST

KYLE & LOCHALSH COMMUNITY TRUST is an(a) Active company incorporated on 09/08/2012 with the registered office located at Taigh Fearna Lochalsh Business Park, Auchtertyre, Kyle, Highland IV40 8EG. There are currently 9 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 KYLE & LOCHALSH COMMUNITY TRUST?

toggle

KYLE & LOCHALSH COMMUNITY TRUST is currently Active. It was registered on 09/08/2012 .

Where is KYLE & LOCHALSH COMMUNITY TRUST located?

toggle

KYLE & LOCHALSH COMMUNITY TRUST is registered at Taigh Fearna Lochalsh Business Park, Auchtertyre, Kyle, Highland IV40 8EG.

What does KYLE & LOCHALSH COMMUNITY TRUST do?

toggle

KYLE & LOCHALSH COMMUNITY TRUST operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KYLE & LOCHALSH COMMUNITY TRUST?

toggle

The latest filing was on 24/02/2026: Registration of charge SC4300360001, created on 2026-02-23.