THE ISLE OF GIGHA HERITAGE TRUST

Register to unlock more data on OkredoRegister

THE ISLE OF GIGHA HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224141

Incorporation date

11/10/2001

Size

Group

Contacts

Registered address

Registered address

Craft Workshop 1, Craft Workshop 1, Isle Of Gigha PA41 7AACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon19/03/2026
Appointment of Mr Keith Talbot Wilson as a director on 2026-03-16
dot icon14/01/2026
Appointment of Mr Gordon Thomas Watson as a director on 2026-01-12
dot icon01/12/2025
Appointment of Mr Ian Connell Wilson as a director on 2025-11-20
dot icon27/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Ian Connell Wilson as a director on 2025-11-20
dot icon20/11/2025
Termination of appointment of Graham Fergus White as a director on 2025-11-20
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon14/07/2025
Secretary's details changed for Miss Jane Helen Millar on 2025-07-14
dot icon04/07/2025
Registration of charge SC2241410039, created on 2025-07-03
dot icon01/04/2025
Termination of appointment of Ian Roger Pinniger as a director on 2025-03-31
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of Jane Clements as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Adam Murphy as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mrs Elizabeth Jane Clements as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Adam Murphy as a director on 2024-11-28
dot icon16/11/2024
Satisfaction of charge 1 in full
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/06/2024
Appointment of Miss Jane Helen Millar as a secretary on 2024-06-17
dot icon15/01/2024
Satisfaction of charge 29 in full
dot icon15/01/2024
Satisfaction of charge 8 in full
dot icon15/01/2024
Satisfaction of charge 11 in full
dot icon15/01/2024
Satisfaction of charge 28 in full
dot icon15/01/2024
Satisfaction of charge 12 in full
dot icon15/01/2024
Satisfaction of charge 10 in full
dot icon15/01/2024
Satisfaction of charge 13 in full
dot icon15/01/2024
Satisfaction of charge 14 in full
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of Fergus John Francis Christie as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Per Erik Valter Ostlund as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Jon Rieder Grunseth as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Ian Roger Pinniger as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr Fergus John Francis Christie as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr Ian Roger Pinniger as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr Timothy John Lister as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr Adam Murphy as a director on 2023-12-14
dot icon05/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon19/10/2023
Satisfaction of charge SC2241410032 in full
dot icon19/07/2023
Registration of charge SC2241410038, created on 2023-07-14
dot icon17/07/2023
Registration of charge SC2241410037, created on 2023-07-14
dot icon18/04/2023
Termination of appointment of John Macdonald as a director on 2023-04-18
dot icon13/04/2023
Termination of appointment of Vivien Oliver as a director on 2023-04-11
dot icon03/04/2023
Appointment of Mr per Erik Valter Ostlund as a director on 2023-04-03
dot icon05/01/2023
Director's details changed for Mr Ian Connell Wilson on 2023-01-05
dot icon13/12/2022
Termination of appointment of Elizabeth Mccrindle as a director on 2022-12-08
dot icon13/12/2022
Termination of appointment of Fergus John Francis Christie as a director on 2022-12-08
dot icon13/12/2022
Termination of appointment of Ian Connell Wilson as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Fergus John Francis Christie as a director on 2022-12-12
dot icon13/12/2022
Appointment of Mrs Vivien Oliver as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Jon Rieder Grunseth as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr John Macdonald as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Graham Fergus White as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Ian Connell Wilson as a director on 2022-12-08
dot icon05/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon04/03/2022
Termination of appointment of Brandon Clements as a director on 2022-03-02
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/12/2021
Appointment of Mrs Elizabeth Mccrindle as a director on 2021-12-10
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon06/09/2021
Termination of appointment of Kenneth Edward Deacon as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Andzela Bajorenine as a director on 2021-08-30
dot icon07/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon06/02/2021
Satisfaction of charge 5 in full
dot icon06/02/2021
Satisfaction of charge 6 in full
dot icon06/02/2021
Satisfaction of charge 7 in full
dot icon06/02/2021
Satisfaction of charge 9 in full
dot icon27/01/2021
Satisfaction of charge 21 in full
dot icon27/01/2021
Satisfaction of charge SC2241410036 in full
dot icon27/01/2021
Satisfaction of charge 19 in full
dot icon27/01/2021
Satisfaction of charge SC2241410035 in full
dot icon27/01/2021
Satisfaction of charge 24 in full
dot icon27/01/2021
Satisfaction of charge SC2241410033 in full
dot icon27/01/2021
Satisfaction of charge SC2241410034 in full
dot icon27/01/2021
Satisfaction of charge 18 in full
dot icon27/01/2021
Satisfaction of charge 20 in full
dot icon05/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon05/10/2020
Appointment of Ms Andzela Bajorenine as a director on 2020-09-10
dot icon05/10/2020
Appointment of Mr Ian Roger Pinniger as a director on 2020-09-10
dot icon07/07/2020
Termination of appointment of Ailsa Jane Raeburn as a director on 2020-07-06
dot icon07/07/2020
Appointment of Mr Kenneth Edward Deacon as a director on 2020-07-03
dot icon17/06/2020
Termination of appointment of Malcolm Wotherspoon Henderson as a director on 2020-06-16
dot icon17/06/2020
Termination of appointment of Catherine Anne Shaw as a director on 2020-06-16
dot icon16/06/2020
Termination of appointment of Linda Mcrae Macdonald as a director on 2020-06-16
dot icon03/06/2020
Termination of appointment of Stuart Gordon Mcneill as a director on 2020-06-02
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Mrs Linda Mcrae Macdonald as a director on 2019-09-21
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon09/07/2019
Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop 1 Craft Workshop 1 Isle of Gigha PA41 7AA on 2019-07-09
dot icon28/05/2019
Appointment of Mrs Ailsa Jane Raeburn as a director on 2019-05-20
dot icon22/01/2019
Termination of appointment of Andrew John Oliver as a director on 2019-01-21
dot icon22/01/2019
Satisfaction of charge 30 in full
dot icon08/01/2019
Appointment of Mr Brandon Clements as a director on 2018-12-18
dot icon08/01/2019
Termination of appointment of Barney Higgins as a director on 2018-12-17
dot icon14/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/11/2018
Appointment of Mrs Catherine Anne Shaw as a director on 2018-11-22
dot icon26/11/2018
Appointment of Mr Stuart Gordon Mcneill as a director on 2018-11-22
dot icon18/10/2018
Satisfaction of charge 31 in full
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon06/07/2018
Director's details changed for Ms Jane Clement on 2018-07-06
dot icon06/07/2018
Termination of appointment of Alasdair Mcneill as a director on 2018-06-25
dot icon18/04/2018
Appointment of Mr Andrew John Oliver as a director on 2018-04-16
dot icon12/04/2018
Director's details changed for Mr Alasdair Mcneill on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Barney Higgins on 2018-04-12
dot icon12/04/2018
Director's details changed for Ms Jane Clement on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Fergus John Francis Christie on 2018-04-12
dot icon21/03/2018
Termination of appointment of Ian Roger Pininger as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of John Mcvean as a director on 2018-03-12
dot icon21/02/2018
Appointment of Mr Barney Higgins as a director on 2018-02-15
dot icon21/02/2018
Termination of appointment of John Mcvean as a secretary on 2018-02-15
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/06/2017
Appointment of Mr Ian Connell Wilson as a director on 2016-10-20
dot icon27/06/2017
Appointment of Mr Alasdair Mcneill as a director on 2016-10-20
dot icon27/06/2017
Termination of appointment of Christine Mineham as a director on 2016-10-20
dot icon23/05/2017
Termination of appointment of Paul Samuel Currie as a director on 2017-05-02
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon12/09/2016
Termination of appointment of Fiona Earnshaw as a director on 2016-04-07
dot icon01/06/2016
Appointment of Mr Fergus Christie as a director on 2016-03-28
dot icon01/06/2016
Appointment of Mr John Mcvean as a secretary on 2016-05-30
dot icon24/05/2016
Appointment of Ms Jane Clement as a director on 2016-04-25
dot icon23/05/2016
Termination of appointment of Fiona Earnshaw as a secretary on 2016-04-07
dot icon11/11/2015
Appointment of Mr Ian Roger Pininger as a director on 2015-10-22
dot icon03/11/2015
Termination of appointment of Margaret Agnes Mcsporran as a director on 2015-10-22
dot icon02/10/2015
Annual return made up to 2015-09-29 no member list
dot icon14/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-09-29 no member list
dot icon13/12/2013
Registration of charge 2241410036
dot icon30/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Fiona Earnshaw as a secretary
dot icon10/10/2013
Annual return made up to 2013-09-29 no member list
dot icon10/10/2013
Termination of appointment of Margaret Mcsporran as a secretary
dot icon04/10/2013
Appointment of John Mcvean as a director
dot icon02/10/2013
Appointment of Fiona Earnshaw as a director
dot icon02/10/2013
Appointment of Christine Mineham as a director
dot icon13/09/2013
Registration of charge 2241410033
dot icon13/09/2013
Registration of charge 2241410035
dot icon13/09/2013
Registration of charge 2241410034
dot icon12/09/2013
Termination of appointment of Joseph Teale as a director
dot icon12/09/2013
Termination of appointment of Andrew Oliver as a director
dot icon12/09/2013
Termination of appointment of Christine Mineham as a director
dot icon12/09/2013
Termination of appointment of John Mcvean as a director
dot icon12/09/2013
Termination of appointment of Fiona Earnshaw as a director
dot icon14/05/2013
Appointment of Fiona Earnshaw as a director
dot icon25/04/2013
Appointment of Christine Mineham as a director
dot icon23/04/2013
Registration of charge 2241410032
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 31
dot icon09/04/2013
Termination of appointment of Elaine Shaw as a director
dot icon14/11/2012
Termination of appointment of Alexander Mcneill (Bem) as a director
dot icon29/10/2012
Annual return made up to 2012-09-29 no member list
dot icon25/10/2012
Appointment of John Mcvean as a director
dot icon25/10/2012
Appointment of Dr Andrew Oliver as a director
dot icon19/10/2012
Appointment of Paul Samuel Currie as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Elaine Shaw as a director
dot icon17/10/2012
Appointment of Margaret Agnes Mcsporran as a secretary
dot icon12/10/2012
Appointment of Margaret Agnes Mcsporran as a director
dot icon28/09/2012
Termination of appointment of Elaine Shaw as a director
dot icon28/09/2012
Termination of appointment of Margaret Mcsporran as a director
dot icon28/09/2012
Termination of appointment of Margaret Mcsporran as a secretary
dot icon30/07/2012
Appointment of Margaret Agnes Mcsporran as a secretary
dot icon26/07/2012
Termination of appointment of Lindsay Sheriff as a director
dot icon13/06/2012
Appointment of Joseph Teale as a director
dot icon08/06/2012
Appointment of Mr Malcolm Wotherspoon Henderson as a director
dot icon28/05/2012
Appointment of Margaret Mcsporran as a director
dot icon15/05/2012
Termination of appointment of Margaret Mcsporran as a director
dot icon02/05/2012
Termination of appointment of Henrietta Macaulay as a director
dot icon20/04/2012
Appointment of Margaret Mcsporran as a director
dot icon21/03/2012
Termination of appointment of Helen Mcbrearty as a director
dot icon21/03/2012
Termination of appointment of Helen Mcbrearty as a secretary
dot icon31/01/2012
Termination of appointment of Hannah Storie as a director
dot icon07/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-29 no member list
dot icon27/10/2011
Appointment of Mr. Lindsay Sheriff as a director
dot icon27/10/2011
Director's details changed for Alexander Mcneill Bem on 2011-10-27
dot icon27/10/2011
Director's details changed for Eiaine Shaw on 2011-10-27
dot icon11/10/2011
Termination of appointment of Neil Bannatyne as a director
dot icon11/10/2011
Termination of appointment of Susan Allan as a director
dot icon11/10/2011
Termination of appointment of Kenneth Abernethy as a director
dot icon11/10/2011
Termination of appointment of John Martin as a director
dot icon11/10/2011
Termination of appointment of Hannah Storie as a director
dot icon11/10/2011
Appointment of Hannah Storie as a director
dot icon11/10/2011
Appointment of Eiaine Shaw as a director
dot icon11/10/2011
Appointment of Alexander Mcneill Bem as a director
dot icon11/10/2011
Director's details changed for Helen Karina Mcbrearty on 2011-08-21
dot icon11/10/2011
Secretary's details changed for Helen Mcbrearty on 2011-08-21
dot icon11/10/2011
Appointment of Henrietta Mairi Macaulay as a director
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 30
dot icon02/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-29 no member list
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Director's details changed for John Martin on 2010-09-29
dot icon25/10/2010
Director's details changed for Neil Bruce Bannatyne on 2010-09-29
dot icon25/10/2010
Register inspection address has been changed
dot icon25/10/2010
Director's details changed for Susan Allan on 2010-09-29
dot icon01/10/2010
Appointment of Hannah Storie as a director
dot icon07/09/2010
Appointment of Susan Allan as a director
dot icon07/09/2010
Appointment of Helen Mcbrearty as a secretary
dot icon06/09/2010
Appointment of Ken Abernethy as a director
dot icon01/09/2010
Termination of appointment of Vivien Oliver as a secretary
dot icon01/09/2010
Termination of appointment of Michael Tart as a director
dot icon01/09/2010
Termination of appointment of June Watson as a director
dot icon01/09/2010
Termination of appointment of Vivien Oliver as a director
dot icon01/09/2010
Termination of appointment of Kenneth Abernethy as a director
dot icon01/09/2010
Appointment of Helen Mcbrearty as a director
dot icon18/06/2010
Appointment of Vivien Oliver as a secretary
dot icon15/06/2010
Termination of appointment of Neil Bannatyne as a secretary
dot icon15/06/2010
Appointment of Ken Abernethy as a director
dot icon23/04/2010
Termination of appointment of Christine Haddow as a director
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 29
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/01/2010
Appointment of Vivien Oliver as a director
dot icon20/11/2009
Termination of appointment of Morven Beagan as a director
dot icon07/11/2009
Annual return made up to 2009-09-29
dot icon29/09/2009
Director appointed june anne watson
dot icon25/09/2009
Appointment terminated director catherine shaw
dot icon25/09/2009
Appointment terminated director susan allan
dot icon26/03/2009
Memorandum and Articles of Association
dot icon26/03/2009
Resolutions
dot icon23/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 28
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 26
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 27
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 17
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon28/11/2008
Secretary appointed neil bruce bannatyne
dot icon28/11/2008
Appointment terminated secretary susan allan
dot icon17/11/2008
Annual return made up to 29/09/08
dot icon17/11/2008
Director's change of particulars / catherine shaw / 28/08/2008
dot icon25/09/2008
Secretary appointed susan allan
dot icon25/09/2008
Director appointed john martin
dot icon25/09/2008
Director appointed neil bruce bannatyne
dot icon25/09/2008
Director appointed michael tart
dot icon25/09/2008
Appointment terminated director william mcsporran
dot icon25/09/2008
Appointment terminated director malcolm henderson
dot icon07/08/2008
Appointment terminated secretary alasdair mcneill
dot icon07/04/2008
Appointment terminated director lorne macleod
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon01/11/2007
Annual return made up to 29/09/07
dot icon17/10/2007
Director's particulars changed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Annual return made up to 29/09/06
dot icon31/08/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Location of register of members
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon23/09/2005
Annual return made up to 29/09/05
dot icon02/08/2005
Secretary resigned
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon07/02/2005
Partic of mort/charge *
dot icon07/02/2005
Partic of mort/charge *
dot icon07/02/2005
Partic of mort/charge *
dot icon07/02/2005
Partic of mort/charge *
dot icon07/02/2005
Partic of mort/charge *
dot icon28/01/2005
Partic of mort/charge *
dot icon24/12/2004
Partic of mort/charge *
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Annual return made up to 29/09/04
dot icon30/09/2004
Partic of mort/charge *
dot icon29/09/2004
Partic of mort/charge *
dot icon29/09/2004
Partic of mort/charge *
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon09/03/2004
Dec mort/charge *
dot icon11/11/2003
Annual return made up to 11/10/03
dot icon18/08/2003
New secretary appointed
dot icon11/08/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
Dec mort/charge *
dot icon05/08/2003
Secretary resigned
dot icon01/08/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon07/04/2003
Registered office changed on 07/04/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG
dot icon29/10/2002
Annual return made up to 11/10/02
dot icon16/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon09/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon03/04/2002
Partic of mort/charge *
dot icon09/03/2002
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon11/10/2001
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
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Murphy
Director
14/12/2023 - 28/11/2024
5
Mr Adam Murphy
Director
28/11/2024 - Present
5
Wilson, Ian Connell
Director
20/10/2016 - 07/12/2022
6
Wilson, Ian Connell
Director
08/12/2022 - 20/11/2025
6
Wilson, Ian Connell
Director
20/11/2025 - 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

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 THE ISLE OF GIGHA HERITAGE TRUST

THE ISLE OF GIGHA HERITAGE TRUST is an(a) Active company incorporated on 11/10/2001 with the registered office located at Craft Workshop 1, Craft Workshop 1, Isle Of Gigha PA41 7AA. There are currently 8 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 THE ISLE OF GIGHA HERITAGE TRUST?

toggle

THE ISLE OF GIGHA HERITAGE TRUST is currently Active. It was registered on 11/10/2001 .

Where is THE ISLE OF GIGHA HERITAGE TRUST located?

toggle

THE ISLE OF GIGHA HERITAGE TRUST is registered at Craft Workshop 1, Craft Workshop 1, Isle Of Gigha PA41 7AA.

What does THE ISLE OF GIGHA HERITAGE TRUST do?

toggle

THE ISLE OF GIGHA HERITAGE TRUST operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for THE ISLE OF GIGHA HERITAGE TRUST?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Keith Talbot Wilson as a director on 2026-03-16.