KYLE & LOCHALSH COMMUNITY TRUST

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/04/2521 April 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

View Document

17/10/2417 October 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

View Document

17/10/2417 October 2024 Termination of appointment of J & H Mitchell Llp as a secretary on 2024-10-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Gareth Macdonald Morgan as a director on 2024-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Alaisdair Mackenzie as a director on 2023-05-24

View Document

03/07/233 July 2023 Appointment of Anne Campbell as a director on 2023-05-24

View Document

03/07/233 July 2023 Appointment of Mr William Roe as a director on 2023-05-24

View Document

01/06/231 June 2023 Termination of appointment of Tristan Southall as a director on 2023-05-24

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Termination of appointment of Alison Claire French as a director on 2023-04-04

View Document

12/05/2212 May 2022 Appointment of Ms Alison Claire French as a director on 2022-04-21

View Document

11/05/2211 May 2022 Appointment of Mrs Anisha Louise Macdermid as a director on 2022-04-21

View Document

04/05/224 May 2022 Termination of appointment of David O'donnell as a director on 2022-04-21

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Appointment of Mr Gareth Macdonald Morgan as a director on 2022-01-13

View Document

28/10/2128 October 2021 Termination of appointment of Siobhan Macdonald Barker as a director on 2021-10-27

View Document

27/09/2127 September 2021 Director's details changed for Miss Siobhan Macdonald Barker on 2021-09-27

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Statement of company's objects

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL LLP / 31/12/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS ANNE CAMPBELL

View Document

03/08/203 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 ALTER ARTICLES 21/07/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE MURPHY

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MS MARGARET ANNE BYRNE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MURDOCH MACRAE

View Document

05/05/205 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR TRISTAN SOUTHALL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

12/06/1912 June 2019 ALTER ARTICLES 21/05/2019

View Document

12/06/1912 June 2019 ARTICLES OF ASSOCIATION

View Document

11/06/1911 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARC ROSS

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN EASTER

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MISS SIOBHAN MACDONALD BARKER

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MARC JOHN ROSS

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

22/01/1822 January 2018 ADOPT ARTICLES 15/01/2018

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS PAMELA ANN PATRICIA NOBLE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR DEREK JAMES NOBLE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

12/05/1712 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BEGG

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE WATSON

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BEGG / 26/07/2016

View Document

08/04/168 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR KENNETH MACLEOD

View Document

31/08/1531 August 2015 09/08/15 NO MEMBER LIST

View Document

01/06/151 June 2015 ALTER ARTICLES 14/05/2015

View Document

01/06/151 June 2015 ARTICLES OF ASSOCIATION

View Document

29/04/1529 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 09/08/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 13/08/2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MISS MARIE ALICE MURPHY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY HARVEY

View Document

24/04/1424 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCHERLICH

View Document

10/10/1310 October 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY SINCLAIR

View Document

13/08/1313 August 2013 09/08/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR APPOINTED TERRY HARVEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MURDOCH MACRAE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED DR AUDREY SINCLAIR

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED VALERIE WATSON

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ALASDAIR ROSS MCHERLICH

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company