CULAG COMMUNITY WOODLAND TRUST LTD.
SUTHERLAND

Hellopages » Highland » Highland » IV27 4LE

Company number SC156020
Status Active
Incorporation Date 16 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 THE OLD COACH HOUSE, LOCHINVER, SUTHERLAND, IV27 4LE
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 no member list. The most likely internet sites of CULAG COMMUNITY WOODLAND TRUST LTD. are www.culagcommunitywoodlandtrust.co.uk, and www.culag-community-woodland-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Lochluichart Rail Station is 39.7 miles; to Achnasheen Rail Station is 39.8 miles; to Garve Rail Station is 42.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culag Community Woodland Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC156020. Culag Community Woodland Trust Ltd has been working since 16 February 1995. The present status of the company is Active. The registered address of Culag Community Woodland Trust Ltd is 1 The Old Coach House Lochinver Sutherland Iv27 4le. . RICHARDS, Gwenllian Margaret is a Secretary of the company. CHAPMAN, Melvyn Laurence is a Director of the company. CROOKS, James Logan is a Director of the company. FARLOW, George Martin is a Director of the company. GOODMAN, Christopher Eliot is a Director of the company. GORTON, Nicholas Leslie is a Director of the company. MACKAY, Anna Linda is a Director of the company. RICHARDS, Gwenllian Margaret is a Director of the company. RUSSELL, Charles Gordon is a Director of the company. SUMMERS, Andrew Bill is a Director of the company. VAN DELFT, Jorine is a Director of the company. Secretary GIBSON, John David has been resigned. Secretary MACKENZIE, Ian Alastair has been resigned. Secretary MACPHAIL, Isobel has been resigned. Secretary THOMPSON, David Noel has been resigned. Director BAINES, Peter Richard has been resigned. Director BAINES, Peter Richard has been resigned. Director BELSHAW, Claire Dorothea Mackellar has been resigned. Director BUCHANAN, Joyce Mitchell has been resigned. Director EVANS, Ian Michael has been resigned. Director GIBSON, John David has been resigned. Director GLOVER, Kenneth Roger has been resigned. Director GLYNN, Elizabeth Maureen has been resigned. Director KEITH, Francis Robert Morrison has been resigned. Director MACKAY, Anna Linda has been resigned. Director MACLEAN, Catherine has been resigned. Director MACLEOD, Julie-Ann has been resigned. Director MACPHAIL, Isobel has been resigned. Director MAINLAND, Douglas Sinclair has been resigned. Director MCCLELLAND, Stuart Menzies has been resigned. Director NAIRN, Gordon Ogilvie has been resigned. Director NOBLE, Donald John Robert has been resigned. Director PARKER, Lynn has been resigned. Director RITCHIE, Colin has been resigned. Director SCOTT, Maureen has been resigned. Director SHAIRP, Martin George has been resigned. Director SHEPPARD, Clive Peter has been resigned. Director SIMPSON, John Michael has been resigned. Director SIMPSON, John Michael has been resigned. Director SMITH, Gary Alexander has been resigned. Director SNOWDON, John Mark has been resigned. Director TAYLOR, Andrew Cameron has been resigned. Director THOMAS, Lesley Jennifer has been resigned. Director VOY, Peter has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
RICHARDS, Gwenllian Margaret
Appointed Date: 21 June 2010

Director
CHAPMAN, Melvyn Laurence
Appointed Date: 08 May 2001
80 years old

Director
CROOKS, James Logan
Appointed Date: 08 May 2001
83 years old

Director
FARLOW, George Martin
Appointed Date: 20 August 2007
76 years old

Director
GOODMAN, Christopher Eliot
Appointed Date: 20 May 2013
46 years old

Director
GORTON, Nicholas Leslie
Appointed Date: 12 August 2005
64 years old

Director
MACKAY, Anna Linda
Appointed Date: 17 May 2010
73 years old

Director
RICHARDS, Gwenllian Margaret
Appointed Date: 16 May 2005
76 years old

Director
RUSSELL, Charles Gordon
Appointed Date: 08 February 1996
60 years old

Director
SUMMERS, Andrew Bill
Appointed Date: 25 April 1997
64 years old

Director
VAN DELFT, Jorine
Appointed Date: 29 October 2012
50 years old

Resigned Directors

Secretary
GIBSON, John David
Resigned: 31 October 1998
Appointed Date: 18 January 1996

Secretary
MACKENZIE, Ian Alastair
Resigned: 21 June 2010
Appointed Date: 14 February 2005

Secretary
MACPHAIL, Isobel
Resigned: 18 January 1996
Appointed Date: 16 February 1995

Secretary
THOMPSON, David Noel
Resigned: 18 January 2005
Appointed Date: 18 May 2004

Director
BAINES, Peter Richard
Resigned: 18 May 2004
Appointed Date: 18 June 2002
79 years old

Director
BAINES, Peter Richard
Resigned: 08 May 2001
Appointed Date: 18 June 1998
79 years old

Director
BELSHAW, Claire Dorothea Mackellar
Resigned: 18 May 2004
Appointed Date: 18 June 1998
64 years old

Director
BUCHANAN, Joyce Mitchell
Resigned: 18 June 1998
Appointed Date: 07 September 1996
78 years old

Director
EVANS, Ian Michael
Resigned: 25 April 1997
Appointed Date: 16 February 1995
89 years old

Director
GIBSON, John David
Resigned: 26 April 2000
Appointed Date: 16 February 1995
90 years old

Director
GLOVER, Kenneth Roger
Resigned: 26 January 2009
Appointed Date: 20 June 2006
74 years old

Director
GLYNN, Elizabeth Maureen
Resigned: 18 June 1998
Appointed Date: 08 February 1996
88 years old

Director
KEITH, Francis Robert Morrison
Resigned: 22 May 2007
Appointed Date: 06 June 1996
86 years old

Director
MACKAY, Anna Linda
Resigned: 22 May 2007
Appointed Date: 25 April 1997
73 years old

Director
MACLEAN, Catherine
Resigned: 22 April 1999
Appointed Date: 08 February 1996
54 years old

Director
MACLEOD, Julie-Ann
Resigned: 16 May 2005
Appointed Date: 18 May 2004
47 years old

Director
MACPHAIL, Isobel
Resigned: 25 April 1997
Appointed Date: 16 February 1995
59 years old

Director
MAINLAND, Douglas Sinclair
Resigned: 12 August 2005
Appointed Date: 10 September 2001
78 years old

Director
MCCLELLAND, Stuart Menzies
Resigned: 18 June 1998
Appointed Date: 08 February 1996
75 years old

Director
NAIRN, Gordon Ogilvie
Resigned: 13 November 2000
Appointed Date: 07 September 1996
63 years old

Director
NOBLE, Donald John Robert
Resigned: 15 February 2012
Appointed Date: 17 August 2009
75 years old

Director
PARKER, Lynn
Resigned: 15 May 2006
Appointed Date: 26 April 2000
65 years old

Director
RITCHIE, Colin
Resigned: 17 May 2010
Appointed Date: 08 February 1996
62 years old

Director
SCOTT, Maureen
Resigned: 30 June 2003
Appointed Date: 18 June 2002
79 years old

Director
SHAIRP, Martin George
Resigned: 16 May 2005
Appointed Date: 18 May 2004
45 years old

Director
SHEPPARD, Clive Peter
Resigned: 18 June 2002
Appointed Date: 22 April 1999
75 years old

Director
SIMPSON, John Michael
Resigned: 17 August 2009
Appointed Date: 30 June 2003
79 years old

Director
SIMPSON, John Michael
Resigned: 21 May 2002
Appointed Date: 22 April 1999
79 years old

Director
SMITH, Gary Alexander
Resigned: 22 May 2007
Appointed Date: 16 May 2005
66 years old

Director
SNOWDON, John Mark
Resigned: 25 March 2011
Appointed Date: 22 May 2007
81 years old

Director
TAYLOR, Andrew Cameron
Resigned: 15 February 2012
Appointed Date: 20 October 2008
38 years old

Director
THOMAS, Lesley Jennifer
Resigned: 22 September 2008
Appointed Date: 22 May 2007
80 years old

Director
VOY, Peter
Resigned: 10 September 2001
Appointed Date: 08 February 1996
72 years old

CULAG COMMUNITY WOODLAND TRUST LTD. Events

06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 16 February 2016 no member list
19 Jun 2015
Satisfaction of charge 3 in full
08 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 127 more events
22 Feb 1996
Annual return made up to 16/02/96
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary resigned

16 Feb 1996
Memorandum and Articles of Association
16 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1995
Accounting reference date notified as 31/03

16 Feb 1995
Incorporation

CULAG COMMUNITY WOODLAND TRUST LTD. Charges

15 November 2004
Bond & floating charge
Delivered: 22 November 2004
Status: Satisfied on 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 December 2000
Standard security
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: Subjects known as little assynt estate, assynt, sutherland.
18 December 2000
Standard security
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Little assynt estate in the parish of assynt, sutherland.