ISLE OF RUM COMMUNITY TRUST
INVERNESS-SHIRE

Hellopages » Highland » Highland » PH43 4RR

Company number SC321870
Status Active
Incorporation Date 20 April 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ISLE OF RUM COMMUNITY TRUST OFFI, CE, ISLE OF RUM, INVERNESS-SHIRE, PH43 4RR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Neil Malcolm Boyd as a director on 21 July 2016; Termination of appointment of Steven Canavan as a director on 21 July 2016. The most likely internet sites of ISLE OF RUM COMMUNITY TRUST are www.isleofrumcommunity.co.uk, and www.isle-of-rum-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Arisaig Rail Station is 18.1 miles; to Beasdale Rail Station is 21.1 miles; to Kyle of Lochalsh Rail Station is 28.1 miles; to Duirinish Rail Station is 30.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isle of Rum Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC321870. Isle of Rum Community Trust has been working since 20 April 2007. The present status of the company is Active. The registered address of Isle of Rum Community Trust is Isle of Rum Community Trust Offi Ce Isle of Rum Inverness Shire Ph43 4rr. . FRASER, Felicity Mary is a Secretary of the company. BEATON, Sylvia is a Director of the company. BOYD, Neil Malcolm is a Director of the company. COSSAR, Jed is a Director of the company. CROCKET, Jinty Jane is a Director of the company. HENDERSON, Allan George is a Director of the company. THOMSON, Derek is a Director of the company. WATT, Lesley Joanne is a Director of the company. Secretary FREW, Stroma Mairi has been resigned. Secretary MACLEOD & MACCALLUM has been resigned. Secretary MCMILLAN, Georgina Joan has been resigned. Director BEATON, David Niel has been resigned. Director BEATON, Sylvia has been resigned. Director BEATON, Sylvia has been resigned. Director BIRKS, David has been resigned. Director BROWN, Sareth has been resigned. Director BROWN, Sareth has been resigned. Director CANAVAN, Steven has been resigned. Director CROCKET, Jinty Jane has been resigned. Director DUDGEON, Abigail has been resigned. Director FORSYTH, Sharon has been resigned. Director FRASER, Fliss has been resigned. Director FREW, David Duncan has been resigned. Director FYFFE, Margaret has been resigned. Director GODDARD, Nicola Kristie has been resigned. Director HUTCHISON, John Charles has been resigned. Director KING, Charles has been resigned. Director LEWIS, Hywel Anthony has been resigned. Director MORRIS, Alison has been resigned. Director MORRIS, Sean has been resigned. Director NAIRN, Sheila has been resigned. Director THOMSON, Derek has been resigned. Director THOMSON, Derek has been resigned. Director WATSON, Rebecca has been resigned. Director WATT, Lesley Joanne has been resigned. Director WILD, Rachel Alison has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FRASER, Felicity Mary
Appointed Date: 01 June 2012

Director
BEATON, Sylvia
Appointed Date: 17 May 2016
51 years old

Director
BOYD, Neil Malcolm
Appointed Date: 21 July 2016
35 years old

Director
COSSAR, Jed
Appointed Date: 21 July 2016
32 years old

Director
CROCKET, Jinty Jane
Appointed Date: 22 December 2015
51 years old

Director
HENDERSON, Allan George
Appointed Date: 20 March 2008
75 years old

Director
THOMSON, Derek
Appointed Date: 22 December 2015
63 years old

Director
WATT, Lesley Joanne
Appointed Date: 25 April 2012
46 years old

Resigned Directors

Secretary
FREW, Stroma Mairi
Resigned: 31 January 2010
Appointed Date: 27 March 2009

Secretary
MACLEOD & MACCALLUM
Resigned: 27 March 2009
Appointed Date: 20 April 2007

Secretary
MCMILLAN, Georgina Joan
Resigned: 31 May 2012
Appointed Date: 01 February 2010

Director
BEATON, David Niel
Resigned: 24 March 2011
Appointed Date: 12 May 2010
52 years old

Director
BEATON, Sylvia
Resigned: 17 May 2016
Appointed Date: 22 December 2015
45 years old

Director
BEATON, Sylvia
Resigned: 30 April 2014
Appointed Date: 22 May 2013
43 years old

Director
BIRKS, David
Resigned: 19 January 2010
Appointed Date: 20 April 2009
65 years old

Director
BROWN, Sareth
Resigned: 13 February 2012
Appointed Date: 15 November 2010
39 years old

Director
BROWN, Sareth
Resigned: 13 February 2012
Appointed Date: 15 November 2010
39 years old

Director
CANAVAN, Steven
Resigned: 21 July 2016
Appointed Date: 22 December 2015
50 years old

Director
CROCKET, Jinty Jane
Resigned: 25 February 2014
Appointed Date: 12 May 2010
51 years old

Director
DUDGEON, Abigail
Resigned: 01 November 2014
Appointed Date: 01 April 2014
35 years old

Director
FORSYTH, Sharon
Resigned: 20 May 2007
Appointed Date: 20 April 2007
52 years old

Director
FRASER, Fliss
Resigned: 23 May 2012
Appointed Date: 20 April 2007
54 years old

Director
FREW, David Duncan
Resigned: 12 May 2010
Appointed Date: 20 March 2008
52 years old

Director
FYFFE, Margaret
Resigned: 20 April 2009
Appointed Date: 15 May 2008
76 years old

Director
GODDARD, Nicola Kristie
Resigned: 22 December 2015
Appointed Date: 22 May 2013
51 years old

Director
HUTCHISON, John Charles
Resigned: 23 May 2012
Appointed Date: 27 July 2009
78 years old

Director
KING, Charles
Resigned: 10 November 2014
Appointed Date: 15 May 2008
83 years old

Director
LEWIS, Hywel Anthony
Resigned: 13 February 2012
Appointed Date: 04 May 2011
48 years old

Director
MORRIS, Alison
Resigned: 20 April 2016
Appointed Date: 23 May 2012
51 years old

Director
MORRIS, Sean
Resigned: 23 May 2012
Appointed Date: 20 April 2007
58 years old

Director
NAIRN, Sheila
Resigned: 20 April 2009
Appointed Date: 20 March 2008
67 years old

Director
THOMSON, Derek
Resigned: 22 May 2013
Appointed Date: 23 May 2012
63 years old

Director
THOMSON, Derek
Resigned: 27 June 2011
Appointed Date: 20 April 2009
63 years old

Director
WATSON, Rebecca
Resigned: 19 October 2011
Appointed Date: 08 August 2011
63 years old

Director
WATT, Lesley Joanne
Resigned: 12 May 2010
Appointed Date: 20 March 2008
46 years old

Director
WILD, Rachel Alison
Resigned: 22 May 2013
Appointed Date: 13 February 2012
49 years old

ISLE OF RUM COMMUNITY TRUST Events

17 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Appointment of Mr Neil Malcolm Boyd as a director on 21 July 2016
18 Nov 2016
Termination of appointment of Steven Canavan as a director on 21 July 2016
18 Nov 2016
Appointment of Mr Jed Cossar as a director on 21 July 2016
17 May 2016
Annual return made up to 20 April 2016 no member list
...
... and 88 more events
04 Jun 2008
Director appointed david duncan frew
04 Jun 2008
Appointment terminated director sharon forsyth
08 Apr 2008
Memorandum and Articles of Association
08 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2007
Incorporation

ISLE OF RUM COMMUNITY TRUST Charges

23 April 2014
Charge code SC32 1870 0003
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Kinloch, isle of rum and harris lodge, harris, isle of rum…
13 May 2010
Standard security
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Scottish Natural Heritage
Description: Areas of ground at kinloch and harris on the isle of rum…
21 April 2009
Standard security
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Scottish Natural Heritage
Description: 35.13 hectares of kinloch glen, isle of rum…