UKBizDB.co.uk

THE ALLT BEAG ARMADALE TRUST

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

This company is commonly known as The Allt Beag Armadale Trust. The company was founded 22 years ago and was given the registration number SC226549. The firm's registered office is in THURSO. You can find them at Poulouriscaig, 169 Armadale, Thurso, Caithness. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE ALLT BEAG ARMADALE TRUST
Company Number:SC226549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Poulouriscaig, 169 Armadale, Thurso, Caithness, KW14 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poulouriscaig, 169 Armadale, Thurso, Scotland, KW14 7SA

Secretary09 April 2022Active
Per Simon Wilkinson, Green Burn, Armadale, Thurso, Scotland, KW14 7SA

Director20 July 2018Active
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA

Director04 February 2002Active
62 Strathy East, Thurso, KW14 7RZ

Director13 May 2002Active
Green Burn, Armadale, Thurso, Scotland, KW14 7SA

Director10 July 2018Active
Green Burn, Armadale, Thurso, Scotland, KW14 7SA

Director20 July 2018Active
Green Burn, Armadale, Thurso, Scotland, KW14 7SA

Director10 July 2018Active
Caberfeidh, Armadale, Thurso, KW14 7SA

Secretary01 September 2004Active
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA

Secretary16 December 2002Active
1 Bayhead Gardens, Stornoway, HS1 2DJ

Secretary21 December 2001Active
Caberfeidh, Armadale, Thurso, KW14 7SA

Director01 September 2004Active
Caberfeidh, Armadale, Thurso, KW14 7SA

Director01 September 2004Active
Badenellach, 1/3 Armadale, Thurso, KW14 7SA

Director13 May 2002Active
Poulouriscaig, 169 Armadale, Thurso, KW14 7SA

Director15 August 2017Active
5 Munro Place, Bettyhill, Thurso, KW14 7TD

Director16 December 2002Active
Ceol Na Mara, Strathy Point, Strathy, KW14 7RY

Director13 May 2002Active
Gowan Lea, Armadale, Thurso, KW14 7SA

Director13 May 2002Active
Ardveg, Bettyhill, Thurso, KW14 7SS

Director04 February 2002Active
Lambhill, 21 Achtoty, Skerray, Thurso, LW14 7TH

Director21 December 2003Active
Schoolhouse, Armadale, Thurso, KW14 7SA

Director13 May 2002Active
Flat 5, 21 Francis Street, Stornoway, HS1 2NF

Nominee Director21 December 2001Active
1 Bayhead Gardens, Stornoway, HS1 2DJ

Nominee Director21 December 2001Active
Murray House, Armadale, Thurso, KW14 7SA

Director21 December 2003Active
Murray House, Armadale, Thurso, KW14 7SA

Director21 December 2003Active
Tir Alainn, Bettyhill, Thurso, KW14 7SS

Director13 May 2002Active

People with Significant Control

Mrs Margaret Mcbride Mackay
Notified on:20 December 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:Scotland
Address:Per Simon Wilkinson, Green Burn, Thurso, Scotland, KW14 7SA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

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

Download
2023-09-28Officers

Appoint person secretary company with name date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.