UKBizDB.co.uk

BLACK ISLE CASTLE CRAIG FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Isle Castle Craig Foundation. The company was founded 17 years ago and was given the registration number SC318202. The firm's registered office is in MIDLOTHIAN. You can find them at 1 Rutland Court, Edinburgh, Midlothian, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLACK ISLE CASTLE CRAIG FOUNDATION
Company Number:SC318202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Midlothian, EH3 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary07 March 2008Active
Kite Cottage, 3 Ross Street, Ballintore By Tain, Easter Ross, IV20 1UN

Director09 March 2007Active
11, Island Avenue, Suite 1811, Miami Beach, United States, 33139

Director23 September 2010Active
Faliskeour, Balfron Station, Glasgow, United Kingdom, G63 0QY

Director09 March 2007Active
7224, Heron Place, Warrenton, United States, 20187

Director08 March 2019Active
1 Rutland Court, Edinburgh, EH3 8EY

Secretary09 March 2007Active
Brick Bank Cottage, Siddington, Macclesfield, SK11 9JU

Director09 March 2007Active

People with Significant Control

Mr Wilkins Fisk Urquhart Of Urquhart
Notified on:08 March 2019
Status:Active
Date of birth:May 1960
Nationality:American
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Voting rights 25 to 50 percent
Captain Glen Andre Cook
Notified on:09 March 2017
Status:Active
Date of birth:December 1954
Nationality:American
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Voting rights 25 to 50 percent
Robert Allen Cromartie(Of Urquhart-On-Spey)
Notified on:09 March 2017
Status:Active
Date of birth:January 1952
Nationality:American
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Robert Adam Urquhart
Notified on:09 March 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change corporate secretary company with change date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.