Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKYE & LOCHALSH RIVERS TRUST
Company Information for

SKYE & LOCHALSH RIVERS TRUST

ARAINN OSTAIG SABHAL MOR OSTAIG, SLEAT, ISLE OF SKYE, IV44 8RQ,
Company Registration Number
SC344382
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Skye & Lochalsh Rivers Trust
SKYE & LOCHALSH RIVERS TRUST was founded on 2008-06-13 and has its registered office in Isle Of Skye. The organisation's status is listed as "Active". Skye & Lochalsh Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKYE & LOCHALSH RIVERS TRUST
 
Legal Registered Office
ARAINN OSTAIG SABHAL MOR OSTAIG
SLEAT
ISLE OF SKYE
IV44 8RQ
Other companies in IV51
 
Previous Names
SKYE & WESTER ROSS FISHERIES TRUST20/01/2021
SKYE FISHERIES TRUST15/08/2017
Filing Information
Company Number SC344382
Company ID Number SC344382
Date formed 2008-06-13
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYE & LOCHALSH RIVERS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKYE & LOCHALSH RIVERS TRUST

Current Directors
Officer Role Date Appointed
DUNCAN MACKINNON BURD
Company Secretary 2008-06-13
ANDREW DAVID BARCLAY
Director 2017-08-28
MICHAEL JAMES CLOSE
Director 2017-08-28
DEREK JAMES DOWSETT
Director 2015-10-08
ROBERT BRUCE KINDNESS
Director 2017-08-28
IAN MACGILLIVRAY LINDSAY
Director 2015-10-08
ALLY MACASKILL
Director 2017-11-30
ALASDAIR MACDONALD
Director 2017-08-28
EWEN MACPHERSON
Director 2015-10-08
NIGEL HEDLEY ALLAN PEARSON
Director 2017-08-28
MELANIE ANN SMITH
Director 2017-08-28
IAN THOMAS STEWART
Director 2018-05-30
MARK GUY WILLIAMS
Director 2017-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREENE
Director 2017-08-28 2018-06-03
NEIL ROBB CAMERON
Director 2008-06-13 2018-05-30
REBECCA DEAN
Director 2008-06-13 2017-08-28
PETER THOMAS KINLOCH
Director 2008-06-13 2017-08-28
ALEXANDER JOHN MACPHERSON
Director 2010-01-15 2017-08-28
IAN THOMAS STEWART
Director 2010-01-15 2017-03-31
CALLUM DONALD MACDONALD
Director 2008-06-13 2015-10-08
DAVID SHANKS MACVICAR
Director 2008-06-13 2015-10-08
ALEXANDER NICOLSON
Director 2010-01-15 2015-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JAMES DOWSETT THREE ESSES LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
ALASDAIR MACDONALD WESTER ROSS BIOSPHERE LTD Director 2017-03-25 CURRENT 2016-10-24 Active
MELANIE ANN SMITH RIVERS & FISHERIES TRUSTS OF SCOTLAND Director 2013-10-31 CURRENT 2009-12-17 Active - Proposal to Strike off
MARK GUY WILLIAMS INVERASDALE HYDRO LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-12-08
MARK GUY WILLIAMS BOOR HYDRO LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
MARK GUY WILLIAMS DALE ESTATES LIMITED(THE) Director 1998-11-02 CURRENT 1917-09-08 Active
MARK GUY WILLIAMS DISTRICT ESTATES LIMITED(THE) Director 1998-11-02 CURRENT 1917-04-12 Active
MARK GUY WILLIAMS WHINMOOR ESTATES LIMITED Director 1998-11-02 CURRENT 1924-03-22 Active
MARK GUY WILLIAMS LUDGATE ESTATES LIMITED(THE) Director 1998-11-02 CURRENT 1923-06-27 Active
MARK GUY WILLIAMS G.B.B.ESTATES LIMITED Director 1992-11-07 CURRENT 1936-01-10 Active
MARK GUY WILLIAMS DAWSON (WIRRAL) HOUSES LIMITED Director 1991-10-31 CURRENT 1933-09-23 Active
MARK GUY WILLIAMS BRICKS & MORTAR LIMITED Director 1991-10-31 CURRENT 1925-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED MR RICHARD JOHN HENDRY
2024-04-05DIRECTOR APPOINTED MR MATHEW GAVIN BRADSHAW
2024-04-05Director's details changed for Dr Melanie Ann Smith on 2023-02-01
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Arainn Ostaig Arainn Ostaig, Block a Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ Scotland
2024-04-05Director's details changed for Mr Ewen Macpherson on 2024-04-05
2024-04-05Director's details changed for Mr Nigel Hetley Allan Pearson on 2024-04-05
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM Tigh an Oisean Bridge Road Portree IV51 9ER Scotland
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-11DIRECTOR APPOINTED MR DANIEL ANTHONY DOCHERTY
2023-04-11CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-04-05Termination of appointment of Nigel Hedley Allan Pearson on 2023-03-01
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT Scotland
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL MOORE
2021-08-03PSC07CESSATION OF GILLIAN BURN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GLYNN WHITTLE
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLOSE
2021-01-22CC04Statement of company's objects
2021-01-22RES01ADOPT ARTICLES 22/01/21
2021-01-21AA01Current accounting period shortened from 31/03/21 TO 31/01/21
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINNON BURD
2021-01-20CERTNMCompany name changed skye & wester ross fisheries trust\certificate issued on 20/01/21
2021-01-11RES15CHANGE OF COMPANY NAME 29/05/22
2020-12-03AP01DIRECTOR APPOINTED MR DUNCAN BURD
2020-12-03AP03Appointment of Mr Nigel Hedley Allan Pearson as company secretary on 2020-11-26
2020-12-03TM02Termination of appointment of Duncan Mackinnon Burd on 2020-11-26
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUY WILLIAMS
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES DOWSETT
2020-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BURN
2020-02-26PSC07CESSATION OF PETER ANTHONY JAROSZ AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR HUGH GLYNN WHITTLE
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BARCLAY
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENE
2018-05-31AP01DIRECTOR APPOINTED MR IAN THOMAS STEWART
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON
2018-05-31AP01DIRECTOR APPOINTED MR IAN THOMAS STEWART
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON
2017-12-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03AP01DIRECTOR APPOINTED MR ALLY MACASKILL
2017-09-13RES01ADOPT ARTICLES 13/09/17
2017-08-30AP01DIRECTOR APPOINTED DR MICHAEL JAMES CLOSE
2017-08-30AP01DIRECTOR APPOINTED DR MELANIE SMITH
2017-08-30CH01Director's details changed for Mr Nigel Hedley Allan Pearson on 2017-08-29
2017-08-30AP01DIRECTOR APPOINTED DR MELANIE ANN SMITH
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM C/O Anderson Macarthur (Solicitors) Macdonald House Somerled Square Portree Isle of Skye IV51 9EH
2017-08-29CH01Director's details changed for Mr Nigel Hetley Allan Pearson on 2017-08-29
2017-08-29AP01DIRECTOR APPOINTED MR MARK GUY WILLIAMS
2017-08-29AP01DIRECTOR APPOINTED MR NIGEL HETLEY ALLAN PEARSON
2017-08-29AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2017-08-29AP01DIRECTOR APPOINTED MR ROBERT BRUCE KINDNESS
2017-08-29AP01DIRECTOR APPOINTED MR RICHARD GREENE
2017-08-29AP01DIRECTOR APPOINTED PROFESSOR ANDREW DAVID BARCLAY
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINLOCH
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DEAN
2017-08-21RES01ALTER ARTICLES 17/07/2017
2017-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-15CERTNMCOMPANY NAME CHANGED SKYE FISHERIES TRUST CERTIFICATE ISSUED ON 15/08/17
2017-08-15RES15CHANGE OF NAME 17/07/2017
2017-07-31RES15CHANGE OF NAME 17/07/2017
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY JAROSZ
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2016-10-20AA30/06/16 TOTAL EXEMPTION FULL
2016-06-24AR0113/06/16 NO MEMBER LIST
2016-06-24AP01DIRECTOR APPOINTED MR EWEN MACPHERSON
2016-06-24AP01DIRECTOR APPOINTED MR IAN MACGILLIVRAY LINDSAY
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICOLSON
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACVICAR
2016-06-24AP01DIRECTOR APPOINTED MR DEREK JAMES DOWSETT
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MACDONALD
2016-04-29AA30/06/15 TOTAL EXEMPTION FULL
2015-08-28AR0113/06/15 NO MEMBER LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION FULL
2014-06-19AR0113/06/14 NO MEMBER LIST
2014-04-02AA30/06/13 TOTAL EXEMPTION FULL
2013-07-02AR0113/06/13 NO MEMBER LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION FULL
2012-07-05AR0113/06/12 NO MEMBER LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-07-28AR0113/06/11 NO MEMBER LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION FULL
2010-06-28AR0113/06/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHANKS MACVICAR / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM DONALD MACDONALD / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS KINLOCH / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA DEAN / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBB CAMERON / 13/06/2010
2010-06-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-02AP01DIRECTOR APPOINTED MR ALEXANDER NICOLSON
2010-06-02AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MACPHERSON
2010-06-02AP01DIRECTOR APPOINTED MR IAN THOMAS STEWART
2009-07-13363aANNUAL RETURN MADE UP TO 13/06/09
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing




Licences & Regulatory approval
We could not find any licences issued to SKYE & LOCHALSH RIVERS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKYE & LOCHALSH RIVERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKYE & LOCHALSH RIVERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.215

This shows the max and average number of mortgages for companies with the same SIC code of 03120 - Freshwater fishing

Intangible Assets
Patents
We have not found any records of SKYE & LOCHALSH RIVERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SKYE & LOCHALSH RIVERS TRUST
Trademarks
We have not found any records of SKYE & LOCHALSH RIVERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYE & LOCHALSH RIVERS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03120 - Freshwater fishing) as SKYE & LOCHALSH RIVERS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SKYE & LOCHALSH RIVERS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYE & LOCHALSH RIVERS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKYE & LOCHALSH RIVERS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.