STRATHNAIRN COMMUNITY WOODLANDS
INVERNESS THE STRATHNAIRN COMMUNITY WOODLAND PROJECT

Hellopages » Highland » Highland » IV2 6XG

Company number SC228026
Status Active
Incorporation Date 13 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STROMA, FARR, INVERNESS, HIGHLAND, IV2 6XG
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Andrew James Elam as a director on 11 April 2016. The most likely internet sites of STRATHNAIRN COMMUNITY WOODLANDS are www.strathnairncommunity.co.uk, and www.strathnairn-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Strathnairn Community Woodlands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC228026. Strathnairn Community Woodlands has been working since 13 February 2002. The present status of the company is Active. The registered address of Strathnairn Community Woodlands is Stroma Farr Inverness Highland Iv2 6xg. . PATERSON, Stuart Norman is a Secretary of the company. CHRISTIE, Peter is a Director of the company. FORBES, Heather Ann is a Director of the company. LAMONT, Sheila is a Director of the company. LAWTON, Peter David is a Director of the company. LONGDEN, Donald is a Director of the company. MCDONALD, Marion is a Director of the company. SCOTT, Janet Caroline Cubitt Seely is a Director of the company. THOMPSON, Damon is a Director of the company. Secretary MACKENZIE, Charles Angus has been resigned. Secretary MACLEOD & MACCALLUM has been resigned. Director BENNET, Arthur John, Dr has been resigned. Director CHRISTIE, Peter has been resigned. Director CROSON, Roger Archibald has been resigned. Director DAVIES, Kenmyr Paul has been resigned. Director ELAM, Andrew James has been resigned. Director ELAM, John has been resigned. Director EVANS, Myles Fraser has been resigned. Director FORBES, Farquhar Maclennan has been resigned. Director KASS, Bob has been resigned. Director MACKENZIE, Margaret Ann has been resigned. Director MARTIN, Allan has been resigned. Director MCDONALD, Marion has been resigned. Director PERKINS, Anthony Christopher has been resigned. Director RAYNES, Rebecca has been resigned. Director READ, Michael has been resigned. Director SCOTT, Duncan has been resigned. Director SELL, Julia has been resigned. Director SMITH, Gail Mary has been resigned. Director THOMPSON, Damon has been resigned. Director WOOD, John Keith has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
PATERSON, Stuart Norman
Appointed Date: 08 September 2008

Director
CHRISTIE, Peter
Appointed Date: 08 September 2008
85 years old

Director
FORBES, Heather Ann
Appointed Date: 08 February 2016
43 years old

Director
LAMONT, Sheila
Appointed Date: 12 January 2015
77 years old

Director
LAWTON, Peter David
Appointed Date: 30 November 2009
74 years old

Director
LONGDEN, Donald
Appointed Date: 12 September 2005
57 years old

Director
MCDONALD, Marion
Appointed Date: 14 March 2011
59 years old

Director
SCOTT, Janet Caroline Cubitt Seely
Appointed Date: 12 December 2011
65 years old

Director
THOMPSON, Damon
Appointed Date: 30 November 2009
75 years old

Resigned Directors

Secretary
MACKENZIE, Charles Angus
Resigned: 08 September 2008
Appointed Date: 10 March 2003

Secretary
MACLEOD & MACCALLUM
Resigned: 09 March 2003
Appointed Date: 13 February 2002

Director
BENNET, Arthur John, Dr
Resigned: 13 September 2004
Appointed Date: 10 February 2003
95 years old

Director
CHRISTIE, Peter
Resigned: 12 September 2005
Appointed Date: 10 February 2003
85 years old

Director
CROSON, Roger Archibald
Resigned: 09 March 2015
Appointed Date: 13 January 2014
82 years old

Director
DAVIES, Kenmyr Paul
Resigned: 13 June 2011
Appointed Date: 08 September 2008
57 years old

Director
ELAM, Andrew James
Resigned: 11 April 2016
Appointed Date: 13 December 2010
35 years old

Director
ELAM, John
Resigned: 13 December 2010
Appointed Date: 15 March 2008
67 years old

Director
EVANS, Myles Fraser
Resigned: 13 December 2010
Appointed Date: 13 September 2004
61 years old

Director
FORBES, Farquhar Maclennan
Resigned: 30 November 2009
Appointed Date: 10 February 2003
76 years old

Director
KASS, Bob
Resigned: 30 November 2009
Appointed Date: 15 March 2008
73 years old

Director
MACKENZIE, Margaret Ann
Resigned: 13 November 2006
Appointed Date: 10 February 2003
72 years old

Director
MARTIN, Allan
Resigned: 13 November 2006
Appointed Date: 10 February 2003
80 years old

Director
MCDONALD, Marion
Resigned: 13 November 2006
Appointed Date: 10 February 2003
59 years old

Director
PERKINS, Anthony Christopher
Resigned: 12 December 2011
Appointed Date: 10 February 2003
66 years old

Director
RAYNES, Rebecca
Resigned: 13 November 2006
Appointed Date: 12 September 2005
54 years old

Director
READ, Michael
Resigned: 15 April 2005
Appointed Date: 10 February 2003
75 years old

Director
SCOTT, Duncan
Resigned: 12 September 2005
Appointed Date: 13 February 2002
67 years old

Director
SELL, Julia
Resigned: 10 September 2007
Appointed Date: 12 September 2005
62 years old

Director
SMITH, Gail Mary
Resigned: 13 November 2006
Appointed Date: 10 February 2003
73 years old

Director
THOMPSON, Damon
Resigned: 08 September 2008
Appointed Date: 13 February 2002
75 years old

Director
WOOD, John Keith
Resigned: 13 September 2004
Appointed Date: 13 February 2002
96 years old

STRATHNAIRN COMMUNITY WOODLANDS Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Sep 2016
Termination of appointment of Andrew James Elam as a director on 11 April 2016
11 Mar 2016
Annual return made up to 13 February 2016 no member list
09 Mar 2016
Appointment of Ms Heather Ann Forbes as a director on 8 February 2016
...
... and 84 more events
14 Mar 2003
Registered office changed on 14/03/03 from: 28 queensgate inverness IV1 1YN
14 Mar 2003
Secretary resigned
18 Sep 2002
Memorandum and Articles of Association
18 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Feb 2002
Incorporation

STRATHNAIRN COMMUNITY WOODLANDS Charges

17 September 2014
Charge code SC22 8026 0001
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Subjects at milton wood, farr and school wood, farr…