THE BLACK ISLE PARTNERSHIP
MUNLOCHY

Hellopages » Highland » Highland » IV8 8PF

Company number SC223861
Status Active
Incorporation Date 2 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TORDARROCH, BELMADUTHY, MUNLOCHY, ROSS-SHIRE, IV8 8PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Termination of appointment of David John Alston as a director on 27 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE BLACK ISLE PARTNERSHIP are www.theblackisle.co.uk, and www.the-black-isle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Black Isle Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC223861. The Black Isle Partnership has been working since 02 October 2001. The present status of the company is Active. The registered address of The Black Isle Partnership is Tordarroch Belmaduthy Munlochy Ross Shire Iv8 8pf. . SINCLAIR, Roy is a Secretary of the company. COLLIE, Lizbeth Reid is a Director of the company. FRASER, Sarah is a Director of the company. FRASER, William is a Director of the company. HALHEAD, Audrey Vanessa is a Director of the company. MCCALLUM, Isabella Graham Sutherland is a Director of the company. PALMER, Jonathan Mark is a Director of the company. SINCLAIR, Roy Roger is a Director of the company. Secretary MACLEAN, Allan Douglas has been resigned. Secretary NELSON, Joy has been resigned. Secretary TAYLOR, William Anderson has been resigned. Director ALSTON, David John, Dr has been resigned. Director BARCLAY, Roderick William has been resigned. Director CAMERON, Alasdair has been resigned. Director LOGAN, Kathryn Alice has been resigned. Director MACLEAN, Allan Douglas has been resigned. Director NAISMITH, Kenneth Stuart Parkin has been resigned. Director NEWMAN, David Brian Roddis has been resigned. Director TAYLOR, William Anderson has been resigned. Director TRENDALL, Richard Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SINCLAIR, Roy
Appointed Date: 28 June 2010

Director
COLLIE, Lizbeth Reid
Appointed Date: 29 June 2015
61 years old

Director
FRASER, Sarah
Appointed Date: 29 June 2015
58 years old

Director
FRASER, William
Appointed Date: 30 January 2003
77 years old

Director
HALHEAD, Audrey Vanessa
Appointed Date: 02 October 2001
76 years old

Director
MCCALLUM, Isabella Graham Sutherland
Appointed Date: 28 June 2010
72 years old

Director
PALMER, Jonathan Mark
Appointed Date: 29 June 2015
66 years old

Director
SINCLAIR, Roy Roger
Appointed Date: 28 June 2010
82 years old

Resigned Directors

Secretary
MACLEAN, Allan Douglas
Resigned: 28 June 2010
Appointed Date: 31 March 2005

Secretary
NELSON, Joy
Resigned: 10 July 2002
Appointed Date: 02 October 2001

Secretary
TAYLOR, William Anderson
Resigned: 31 March 2005
Appointed Date: 10 July 2002

Director
ALSTON, David John, Dr
Resigned: 27 June 2016
Appointed Date: 28 June 2010
73 years old

Director
BARCLAY, Roderick William
Resigned: 31 October 2013
Appointed Date: 28 June 2010
74 years old

Director
CAMERON, Alasdair
Resigned: 17 June 2010
Appointed Date: 02 October 2001
81 years old

Director
LOGAN, Kathryn Alice
Resigned: 04 November 2003
Appointed Date: 20 November 2002
68 years old

Director
MACLEAN, Allan Douglas
Resigned: 17 June 2010
Appointed Date: 02 October 2001
77 years old

Director
NAISMITH, Kenneth Stuart Parkin
Resigned: 17 June 2010
Appointed Date: 20 November 2002
80 years old

Director
NEWMAN, David Brian Roddis
Resigned: 20 November 2002
Appointed Date: 02 October 2001
71 years old

Director
TAYLOR, William Anderson
Resigned: 31 March 2005
Appointed Date: 02 October 2001
73 years old

Director
TRENDALL, Richard Stephen
Resigned: 30 November 2004
Appointed Date: 16 February 2004
79 years old

THE BLACK ISLE PARTNERSHIP Events

24 Sep 2016
Confirmation statement made on 23 September 2016 with updates
14 Sep 2016
Termination of appointment of David John Alston as a director on 27 June 2016
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 23 September 2015 no member list
06 Oct 2015
Appointment of Mr Jonathan Mark Palmer as a director on 29 June 2015
...
... and 53 more events
24 Jul 2002
New secretary appointed
17 Jul 2002
Secretary resigned
26 Oct 2001
Director's particulars changed
26 Oct 2001
Registered office changed on 26/10/01 from: 3 park street avoch ross shire IV9 8QQ
02 Oct 2001
Incorporation