THE EAST CAMP TRUST
ISLE OF BENBECULA

Hellopages » Eilean Siar » Eilean Siar » HS7 5LA

Company number SC263704
Status Active
Incorporation Date 19 February 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ECT BUSINESS CENTRE EAST CAMP COMMUNITY ENTERPRISE PARK, BALIVANICH, ISLE OF BENBECULA, WESTERN ISLES, HS7 5LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 no member list. The most likely internet sites of THE EAST CAMP TRUST are www.theeastcamp.co.uk, and www.the-east-camp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The East Camp Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC263704. The East Camp Trust has been working since 19 February 2004. The present status of the company is Active. The registered address of The East Camp Trust is Ect Business Centre East Camp Community Enterprise Park Balivanich Isle of Benbecula Western Isles Hs7 5la. . MACVICAR, Deborah is a Secretary of the company. HOCINE, Mustapha is a Director of the company. KEILLER, Peter William is a Director of the company. MACDONALD, Shona is a Director of the company. MANCHESTER, Graham Wright is a Director of the company. SEED, Guy Edward is a Director of the company. Secretary SPARK, Eileen Elizabeth Stuart has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BRANAGAN, Jean Margaret has been resigned. Director BREMNER, Mairi has been resigned. Director CAMPBELL, Charles James Kinloch has been resigned. Director DAVIDSON, Mavis Sonya has been resigned. Director MACASKILL, Iain, Reverend has been resigned. Director MACAULAY, John has been resigned. Director MACAULAY, John has been resigned. Director MACDONALD, Michelle Chantal has been resigned. Director MACGILLIVRAY, Roderick has been resigned. Director MACSWEEN, Margaret Anne has been resigned. Director MELNYCZUK, Marie Louise has been resigned. Director MILLER-HUSON, John Anthony has been resigned. Director ROBERTSON, Uisdean has been resigned. Director ROSS, Andrew has been resigned. Director SPARK, Eileen Elizabeth Stuart has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACVICAR, Deborah
Appointed Date: 05 May 2014

Director
HOCINE, Mustapha
Appointed Date: 28 February 2013
64 years old

Director
KEILLER, Peter William
Appointed Date: 09 September 2009
69 years old

Director
MACDONALD, Shona
Appointed Date: 09 September 2009
56 years old

Director
MANCHESTER, Graham Wright
Appointed Date: 28 February 2013
77 years old

Director
SEED, Guy Edward
Appointed Date: 01 September 2014
48 years old

Resigned Directors

Secretary
SPARK, Eileen Elizabeth Stuart
Resigned: 28 April 2014
Appointed Date: 09 September 2009

Secretary
LC SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 03 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 03 April 2006
Appointed Date: 19 February 2004

Director
BRANAGAN, Jean Margaret
Resigned: 23 October 2012
Appointed Date: 09 September 2009
103 years old

Director
BREMNER, Mairi
Resigned: 31 January 2011
Appointed Date: 01 July 2006
80 years old

Director
CAMPBELL, Charles James Kinloch
Resigned: 19 February 2005
Appointed Date: 19 February 2004
89 years old

Director
DAVIDSON, Mavis Sonya
Resigned: 03 December 2007
Appointed Date: 01 July 2006
95 years old

Director
MACASKILL, Iain, Reverend
Resigned: 09 September 2009
Appointed Date: 19 February 2004
63 years old

Director
MACAULAY, John
Resigned: 09 March 2011
Appointed Date: 09 September 2009
78 years old

Director
MACAULAY, John
Resigned: 29 March 2012
Appointed Date: 09 September 2009
78 years old

Director
MACDONALD, Michelle Chantal
Resigned: 22 June 2006
Appointed Date: 19 February 2005
60 years old

Director
MACGILLIVRAY, Roderick
Resigned: 05 November 2009
Appointed Date: 09 June 2009
60 years old

Director
MACSWEEN, Margaret Anne
Resigned: 18 February 2008
Appointed Date: 22 June 2006
64 years old

Director
MELNYCZUK, Marie Louise
Resigned: 16 March 2011
Appointed Date: 22 June 2009
62 years old

Director
MILLER-HUSON, John Anthony
Resigned: 01 July 2006
Appointed Date: 19 February 2004
80 years old

Director
ROBERTSON, Uisdean
Resigned: 01 July 2006
Appointed Date: 19 February 2004
74 years old

Director
ROSS, Andrew
Resigned: 29 March 2012
Appointed Date: 11 February 2010
64 years old

Director
SPARK, Eileen Elizabeth Stuart
Resigned: 27 April 2014
Appointed Date: 07 September 2009
70 years old

THE EAST CAMP TRUST Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 19 February 2016 no member list
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
21 Mar 2005
New director appointed
21 Mar 2005
Director resigned
02 Mar 2004
Director's particulars changed
02 Mar 2004
Director's particulars changed
19 Feb 2004
Incorporation