ASSYNT FOUNDATION
LOCHINVER

Hellopages » Highland » Highland » IV27 4LW

Company number SC272665
Status Active
Incorporation Date 27 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OFFICE, GLENCANISP, LOCHINVER, SUTHERLAND, SCOTLAND, IV27 4LW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Vanessa Rosemary Ling as a director on 19 October 2016; Appointment of Mr Simon Baden Jeffreys as a secretary on 1 April 2017; Termination of appointment of Macleod & Maccallum Limited as a secretary on 1 April 2017. The most likely internet sites of ASSYNT FOUNDATION are www.assynt.co.uk, and www.assynt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Lochluichart Rail Station is 39.1 miles; to Achnasheen Rail Station is 39.6 miles; to Garve Rail Station is 41.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assynt Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC272665. Assynt Foundation has been working since 27 August 2004. The present status of the company is Active. The registered address of Assynt Foundation is The Office Glencanisp Lochinver Sutherland Scotland Iv27 4lw. . JEFFREYS, Simon Baden is a Secretary of the company. GOLDIE, Nigel, Dr is a Director of the company. HAGGITH, Mandy Caroline, Dr is a Director of the company. HILL, Stewart Charles is a Director of the company. MCCARTHY, Jeanette Cowan is a Director of the company. O'HANRAHAN, Brendan Michael is a Director of the company. SIMPSON, Helen Olive Agnes is a Director of the company. Secretary MACLEOD & MACCALLUM LIMITED has been resigned. Secretary MESSRS MACLEOD & MACCALLUM has been resigned. Director BADGER, Greville William has been resigned. Director BELSHAW, Claire Dorothea Mackellar has been resigned. Director BELSHAW, Claire Dorothea Mackellar has been resigned. Director CAMPBELL, Donald has been resigned. Director DICKSON, Agnes Sarah has been resigned. Director DICKSON, Agnes Sarah has been resigned. Director FILMER-SANKEY, Patricia has been resigned. Director FLYN, Derek Thomas has been resigned. Director FORD, Claire has been resigned. Director HAGGITH, Mandy Caroline, Dr has been resigned. Director HARDWICK, Peter has been resigned. Director HAWKINS, Nigel Robin has been resigned. Director HUTCHISON, Marianne Hunter has been resigned. Director LING, Vanessa Rosemary has been resigned. Director MACASKILL, Alastair has been resigned. Director MACASKILL, Alastair has been resigned. Director MACDONALD, Colin Alexander has been resigned. Director MACKENZIE, Irene has been resigned. Director MACKENZIE, Robert William has been resigned. Director MACLEOD, Julie-Ann has been resigned. Director MATHESON, Alistair has been resigned. Director RITCHIE, William Thomas has been resigned. Director ROBB, David William has been resigned. Director ROBERTSON, Patricia Mcewan has been resigned. Director SHEPPARD, Clive has been resigned. Director SHEPPARD, Clive Peter has been resigned. Director SIMPSON, John Michael has been resigned. Director SMITH, Stephen John has been resigned. Director SPINDLER, Ailsa has been resigned. Director STEVEN, Helen Campbell has been resigned. Director STEVEN, Helen Campbell has been resigned. Director STEWART, William Fergus has been resigned. Director SUMMERS, Andrew Bill has been resigned. Director SUMMERS, Roz has been resigned. Director USHER, Tony has been resigned. Director WATSON, Graham Paul has been resigned. Director YATES, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JEFFREYS, Simon Baden
Appointed Date: 01 April 2017

Director
GOLDIE, Nigel, Dr
Appointed Date: 14 February 2013
78 years old

Director
HAGGITH, Mandy Caroline, Dr
Appointed Date: 19 May 2016
59 years old

Director
HILL, Stewart Charles
Appointed Date: 11 October 2012
80 years old

Director
MCCARTHY, Jeanette Cowan
Appointed Date: 14 February 2013
64 years old

Director
O'HANRAHAN, Brendan Michael
Appointed Date: 14 February 2013
59 years old

Director
SIMPSON, Helen Olive Agnes
Appointed Date: 22 April 2015
39 years old

Resigned Directors

Secretary
MACLEOD & MACCALLUM LIMITED
Resigned: 01 April 2017
Appointed Date: 17 May 2016

Secretary
MESSRS MACLEOD & MACCALLUM
Resigned: 17 May 2016
Appointed Date: 27 August 2004

Director
BADGER, Greville William
Resigned: 06 September 2012
Appointed Date: 14 July 2011
80 years old

Director
BELSHAW, Claire Dorothea Mackellar
Resigned: 28 April 2009
Appointed Date: 07 December 2006
64 years old

Director
BELSHAW, Claire Dorothea Mackellar
Resigned: 08 December 2005
Appointed Date: 09 September 2004
64 years old

Director
CAMPBELL, Donald
Resigned: 22 February 2011
Appointed Date: 30 May 2006
84 years old

Director
DICKSON, Agnes Sarah
Resigned: 15 May 2011
Appointed Date: 26 November 2009
73 years old

Director
DICKSON, Agnes Sarah
Resigned: 18 December 2007
Appointed Date: 09 September 2004
73 years old

Director
FILMER-SANKEY, Patricia
Resigned: 18 December 2007
Appointed Date: 08 December 2005
64 years old

Director
FLYN, Derek Thomas
Resigned: 09 September 2004
Appointed Date: 27 August 2004
80 years old

Director
FORD, Claire
Resigned: 25 June 2008
Appointed Date: 07 December 2006
45 years old

Director
HAGGITH, Mandy Caroline, Dr
Resigned: 26 September 2010
Appointed Date: 26 November 2009
59 years old

Director
HARDWICK, Peter
Resigned: 31 October 2007
Appointed Date: 07 December 2006
96 years old

Director
HAWKINS, Nigel Robin
Resigned: 18 December 2007
Appointed Date: 08 December 2005
79 years old

Director
HUTCHISON, Marianne Hunter
Resigned: 15 April 2008
Appointed Date: 07 December 2006
61 years old

Director
LING, Vanessa Rosemary
Resigned: 19 October 2016
Appointed Date: 15 October 2015
72 years old

Director
MACASKILL, Alastair
Resigned: 22 February 2011
Appointed Date: 14 January 2009
80 years old

Director
MACASKILL, Alastair
Resigned: 07 December 2006
Appointed Date: 09 September 2004
80 years old

Director
MACDONALD, Colin Alexander
Resigned: 14 January 2009
Appointed Date: 04 October 2007
56 years old

Director
MACKENZIE, Irene
Resigned: 30 May 2006
Appointed Date: 09 September 2004
70 years old

Director
MACKENZIE, Robert William
Resigned: 28 April 2009
Appointed Date: 09 September 2004
62 years old

Director
MACLEOD, Julie-Ann
Resigned: 08 December 2005
Appointed Date: 09 September 2004
47 years old

Director
MATHESON, Alistair
Resigned: 18 December 2007
Appointed Date: 08 December 2005
67 years old

Director
RITCHIE, William Thomas
Resigned: 07 December 2006
Appointed Date: 09 September 2004
84 years old

Director
ROBB, David William
Resigned: 22 February 2011
Appointed Date: 07 December 2006
69 years old

Director
ROBERTSON, Patricia Mcewan
Resigned: 14 February 2013
Appointed Date: 07 December 2006
72 years old

Director
SHEPPARD, Clive
Resigned: 13 February 2014
Appointed Date: 28 February 2012
75 years old

Director
SHEPPARD, Clive Peter
Resigned: 07 December 2006
Appointed Date: 09 September 2004
75 years old

Director
SIMPSON, John Michael
Resigned: 05 July 2005
Appointed Date: 09 September 2004
79 years old

Director
SMITH, Stephen John
Resigned: 14 February 2013
Appointed Date: 18 December 2007
77 years old

Director
SPINDLER, Ailsa
Resigned: 18 December 2007
Appointed Date: 07 December 2006
69 years old

Director
STEVEN, Helen Campbell
Resigned: 12 April 2016
Appointed Date: 08 July 2015
83 years old

Director
STEVEN, Helen Campbell
Resigned: 22 April 2015
Appointed Date: 26 November 2009
83 years old

Director
STEWART, William Fergus
Resigned: 13 February 2014
Appointed Date: 08 March 2008
67 years old

Director
SUMMERS, Andrew Bill
Resigned: 01 September 2016
Appointed Date: 22 February 2011
64 years old

Director
SUMMERS, Roz
Resigned: 30 May 2006
Appointed Date: 08 December 2005
64 years old

Director
USHER, Tony
Resigned: 18 October 2010
Appointed Date: 24 January 2008
64 years old

Director
WATSON, Graham Paul
Resigned: 09 September 2004
Appointed Date: 27 August 2004
66 years old

Director
YATES, Jacqueline
Resigned: 09 January 2012
Appointed Date: 26 November 2009
67 years old

Persons With Significant Control

Highlands And Islands Enterprise
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ASSYNT FOUNDATION Events

19 Apr 2017
Termination of appointment of Vanessa Rosemary Ling as a director on 19 October 2016
13 Apr 2017
Appointment of Mr Simon Baden Jeffreys as a secretary on 1 April 2017
12 Apr 2017
Termination of appointment of Macleod & Maccallum Limited as a secretary on 1 April 2017
12 Apr 2017
Registered office address changed from 28 Queensgate Inverness IV1 1DJ to The Office Glencanisp Lochinver Sutherland IV27 4LW on 12 April 2017
23 Dec 2016
Full accounts made up to 31 March 2016
...
... and 119 more events
13 Sep 2004
New director appointed
13 Sep 2004
New director appointed
13 Sep 2004
New director appointed
13 Sep 2004
Director resigned
27 Aug 2004
Incorporation

ASSYNT FOUNDATION Charges

31 March 2010
Standard security
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Parts estates of glencanisp and drumrunie sth 825.
15 June 2005
Standard security
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: Glencanisp and drumrunie estates, lochinver.
15 June 2005
Standard security
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: New Opportunities Fund (Operating as the Big Lottery Fund)
Description: Those parts of the lands and barony or reputed barony of…