SKYE & LOCHALSH RIVERS TRUST

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

08/04/258 April 2025 Appointment of Catherine De Vries as a director on 2024-04-22

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Registered office address changed from Arainn Ostaig Arainn Ostaig, Block a Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ Scotland to Arainn Ostaig Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

05/04/245 April 2024 Director's details changed for Mr Nigel Hetley Allan Pearson on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Ewen Macpherson on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Dr Melanie Ann Smith on 2023-02-01

View Document

05/04/245 April 2024 Appointment of Mr Mathew Gavin Bradshaw as a director on 2023-11-03

View Document

05/04/245 April 2024 Appointment of Mr Richard John Hendry as a director on 2023-07-19

View Document

04/04/244 April 2024 Registered office address changed from Tigh an Oisean Bridge Road Portree IV51 9ER Scotland to Arainn Ostaig Arainn Ostaig, Block a Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ on 2024-04-04

View Document

22/02/2422 February 2024 Termination of appointment of Daniel Anthony Docherty as a director on 2024-02-13

View Document

22/02/2422 February 2024 Termination of appointment of Ian Thomas Stewart as a director on 2024-02-13

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Daniel Anthony Docherty as a director on 2022-11-15

View Document

05/04/235 April 2023 Termination of appointment of Nigel Hedley Allan Pearson as a secretary on 2023-03-01

View Document

08/02/238 February 2023 Registered office address changed from C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT Scotland to Tigh an Oisean Bridge Road Portree IV51 9ER on 2023-02-08

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/08/213 August 2021 Notification of Isabel Moore as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Gillian Burn as a person with significant control on 2021-08-03

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BURN

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK DOWSETT

View Document

26/02/2026 February 2020 CESSATION OF PETER ANTHONY JAROSZ AS A PSC

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR HUGH GLYNN WHITTLE

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARCLAY

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR IAN THOMAS STEWART

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 DIRECTOR APPOINTED MR ALLY MACASKILL

View Document

13/09/1713 September 2017 ADOPT ARTICLES 15/08/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED DR MELANIE SMITH

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED DR MICHAEL JAMES CLOSE

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED DR MELANIE ANN SMITH

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HEDLEY ALLAN PEARSON / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ROBERT BRUCE KINDNESS

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MARK GUY WILLIAMS

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR NIGEL HETLEY ALLAN PEARSON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR RICHARD GREENE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID BARCLAY

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM C/O ANDERSON MACARTHUR (SOLICITORS) MACDONALD HOUSE SOMERLED SQUARE PORTREE ISLE OF SKYE IV51 9EH

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HETLEY ALLAN PEARSON / 29/08/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KINLOCH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA DEAN

View Document

21/08/1721 August 2017 ALTER ARTICLES 17/07/2017

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED SKYE FISHERIES TRUST CERTIFICATE ISSUED ON 15/08/17

View Document

15/08/1715 August 2017 CHANGE OF NAME 17/07/2017

View Document

31/07/1731 July 2017 CHANGE OF NAME 17/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY JAROSZ

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

20/10/1620 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR EWEN MACPHERSON

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR DEREK JAMES DOWSETT

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR IAN MACGILLIVRAY LINDSAY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM MACDONALD

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MACVICAR

View Document

24/06/1624 June 2016 13/06/16 NO MEMBER LIST

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICOLSON

View Document

29/04/1629 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 13/06/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 13/06/14 NO MEMBER LIST

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 13/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 13/06/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 13/06/11 NO MEMBER LIST

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 13/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM DONALD MACDONALD / 13/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA DEAN / 13/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHANKS MACVICAR / 13/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBB CAMERON / 13/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS KINLOCH / 13/06/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR ALEXANDER JOHN MACPHERSON

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR IAN THOMAS STEWART

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR ALEXANDER NICOLSON

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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