THE KIRKMICHAEL TRUST
HIGHLAND

Hellopages » Highland » Highland » IV1 1YN

Company number SC231401
Status Active
Incorporation Date 10 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 28 QUEENSGATE, INVERNESS, HIGHLAND, IV1 1YN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Registration of charge SC2314010002, created on 13 January 2017; Appointment of Neil Cameron as a director on 24 November 2016. The most likely internet sites of THE KIRKMICHAEL TRUST are www.thekirkmichael.co.uk, and www.the-kirkmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Kirkmichael Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC231401. The Kirkmichael Trust has been working since 10 May 2002. The present status of the company is Active. The registered address of The Kirkmichael Trust is 28 Queensgate Inverness Highland Iv1 1yn. . MACLEOD & MACCALLUM LIMITED is a Secretary of the company. CAMERON, Neil is a Director of the company. MACKAY, James Murdoch, Dr is a Director of the company. REYNOLDS, Helma Muriel is a Director of the company. ROSS, Duncan William is a Director of the company. Secretary MACLEOD & MACCALLUM has been resigned. Director DOWSETT, Lilan Smith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACLEOD & MACCALLUM LIMITED
Appointed Date: 17 May 2016

Director
CAMERON, Neil
Appointed Date: 24 November 2016
73 years old

Director
MACKAY, James Murdoch, Dr
Appointed Date: 10 May 2002
72 years old

Director
REYNOLDS, Helma Muriel
Appointed Date: 15 May 2015
89 years old

Director
ROSS, Duncan William
Appointed Date: 10 May 2002
75 years old

Resigned Directors

Secretary
MACLEOD & MACCALLUM
Resigned: 17 May 2016
Appointed Date: 10 May 2002

Director
DOWSETT, Lilan Smith
Resigned: 15 May 2015
Appointed Date: 10 May 2002
91 years old

THE KIRKMICHAEL TRUST Events

24 Feb 2017
Total exemption full accounts made up to 31 May 2016
16 Jan 2017
Registration of charge SC2314010002, created on 13 January 2017
29 Nov 2016
Appointment of Neil Cameron as a director on 24 November 2016
01 Jul 2016
Annual return made up to 10 May 2016 no member list
17 May 2016
Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016
...
... and 29 more events
23 Mar 2005
Total exemption small company accounts made up to 31 May 2004
08 Jun 2004
Annual return made up to 10/05/04
08 Mar 2004
Total exemption small company accounts made up to 31 May 2003
30 May 2003
Annual return made up to 10/05/03
10 May 2002
Incorporation

THE KIRKMICHAEL TRUST Charges

13 January 2017
Charge code SC23 1401 0002
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Historic Environment Scotland
Description: All and whole the tenant's interest in the lease of the…
4 December 2015
Charge code SC23 1401 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: National Heritage Memorial Fund
Description: The kirkmichael buriel ground, resolis. Ros 17926…