THE KNOYDART FOUNDATION

Hellopages » Highland » Highland » PH41 4PL

Company number SC171248
Status Active
Incorporation Date 7 January 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OFFICE, KNOYDART, INVERNESS SHIRE, PH41 4PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Fran Lockhart as a director on 31 August 2015; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of THE KNOYDART FOUNDATION are www.theknoydart.co.uk, and www.the-knoydart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Morar Rail Station is 6.8 miles; to Beasdale Rail Station is 10.1 miles; to Arisaig Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Knoydart Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC171248. The Knoydart Foundation has been working since 07 January 1997. The present status of the company is Active. The registered address of The Knoydart Foundation is The Office Knoydart Inverness Shire Ph41 4pl. . R A CLEMENT ASSOCIATES is a Secretary of the company. ATHERLEY, Frank Leonidas is a Director of the company. HENDERSON, Allan George is a Director of the company. HOLROYD, Grant is a Director of the company. MILLER, Rhona is a Director of the company. ROBERTSON, Ian is a Director of the company. WALLACE, Jacqueline is a Director of the company. WILSON, Iain Alexander is a Director of the company. Secretary HUTCHISON, John Charles has been resigned. Secretary MILLER, Rhona Howie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAILEY, David Emrys has been resigned. Director BARRELL, Gwen has been resigned. Director BOYD WALLIS, William Ian has been resigned. Director BRASHER, Christopher William has been resigned. Director BROWN, Kristy Marie has been resigned. Director DAVIES, Martin Charles has been resigned. Director DAY, Joanne Eva has been resigned. Director DELWART, Eric Charles has been resigned. Director EVEMY, Bernard has been resigned. Director FOXLEY, Michael Ewen Macdonald, Dr has been resigned. Director HAWKINS, Nigel Robin has been resigned. Director HUMPHREY, Matthew Lewis has been resigned. Director KING, Charles has been resigned. Director LEITCH, Kirsty has been resigned. Director LOCKHART, Fran has been resigned. Director MACKINTOSH, Cameron Anthony, Sir has been resigned. Director MILLER, Isla has been resigned. Director MILLER, Rhona Howie has been resigned. Director NEWTON, David Byres has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Jacqueline has been resigned. Director ROBINSON, Toby has been resigned. Director SCHOFIELD, Lorna Elaine has been resigned. Director SCHOFIELD, Lorna Elaine has been resigned. Director SELLERS, Jonathan Noel has been resigned. Director TIBBETTS, Elizabeth has been resigned. Director TRUSSELL, Roger has been resigned. Director WATSON, Aaran has been resigned. Director WATT, John Alexander has been resigned. Director WRIGHT, Robert James Murdoch has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
R A CLEMENT ASSOCIATES
Appointed Date: 01 May 2007

Director
ATHERLEY, Frank Leonidas
Appointed Date: 17 September 2014
73 years old

Director
HENDERSON, Allan George
Appointed Date: 07 September 2007
75 years old

Director
HOLROYD, Grant
Appointed Date: 16 September 2015
59 years old

Director
MILLER, Rhona
Appointed Date: 25 September 2013
44 years old

Director
ROBERTSON, Ian
Appointed Date: 17 September 2014
78 years old

Director
WALLACE, Jacqueline
Appointed Date: 26 September 2012
60 years old

Director
WILSON, Iain Alexander
Appointed Date: 09 August 2002
73 years old

Resigned Directors

Secretary
HUTCHISON, John Charles
Resigned: 30 April 2007
Appointed Date: 28 October 2000

Secretary
MILLER, Rhona Howie
Resigned: 27 October 2000
Appointed Date: 07 January 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 January 1997
Appointed Date: 07 January 1997

Director
BAILEY, David Emrys
Resigned: 26 September 2012
Appointed Date: 10 September 2008
89 years old

Director
BARRELL, Gwen
Resigned: 31 January 2003
Appointed Date: 07 February 2001
58 years old

Director
BOYD WALLIS, William Ian
Resigned: 02 September 2005
Appointed Date: 27 August 2003
55 years old

Director
BRASHER, Christopher William
Resigned: 09 August 2002
Appointed Date: 07 January 1997
97 years old

Director
BROWN, Kristy Marie
Resigned: 25 September 2013
Appointed Date: 09 September 2009
43 years old

Director
DAVIES, Martin Charles
Resigned: 26 September 2012
Appointed Date: 10 September 2008
69 years old

Director
DAY, Joanne Eva
Resigned: 17 September 2014
Appointed Date: 26 September 2012
50 years old

Director
DELWART, Eric Charles
Resigned: 16 February 2010
Appointed Date: 07 January 1997
78 years old

Director
EVEMY, Bernard
Resigned: 17 January 2001
Appointed Date: 07 January 1997
86 years old

Director
FOXLEY, Michael Ewen Macdonald, Dr
Resigned: 04 June 2004
Appointed Date: 07 January 1997
77 years old

Director
HAWKINS, Nigel Robin
Resigned: 27 August 2003
Appointed Date: 07 January 1997
79 years old

Director
HUMPHREY, Matthew Lewis
Resigned: 04 February 2007
Appointed Date: 04 June 2004
59 years old

Director
KING, Charles
Resigned: 07 September 2007
Appointed Date: 07 January 1997
83 years old

Director
LEITCH, Kirsty
Resigned: 23 June 2006
Appointed Date: 02 September 2005
50 years old

Director
LOCKHART, Fran
Resigned: 31 August 2015
Appointed Date: 10 November 2006
63 years old

Director
MACKINTOSH, Cameron Anthony, Sir
Resigned: 19 January 1999
Appointed Date: 07 January 1997
79 years old

Director
MILLER, Isla
Resigned: 09 September 2009
Appointed Date: 02 September 2005
46 years old

Director
MILLER, Rhona Howie
Resigned: 20 January 1999
Appointed Date: 07 January 1997
73 years old

Director
NEWTON, David Byres
Resigned: 08 May 2011
Appointed Date: 31 January 2003
56 years old

Director
ROBERTSON, Ian
Resigned: 31 January 2003
Appointed Date: 10 January 2001
78 years old

Director
ROBERTSON, Jacqueline
Resigned: 02 September 2005
Appointed Date: 31 January 2003
55 years old

Director
ROBINSON, Toby
Resigned: 13 December 2000
Appointed Date: 20 January 1999
56 years old

Director
SCHOFIELD, Lorna Elaine
Resigned: 17 September 2014
Appointed Date: 26 September 2012
57 years old

Director
SCHOFIELD, Lorna Elaine
Resigned: 10 September 2008
Appointed Date: 04 June 2004
57 years old

Director
SELLERS, Jonathan Noel
Resigned: 25 September 2013
Appointed Date: 28 September 2011
80 years old

Director
TIBBETTS, Elizabeth
Resigned: 10 September 2008
Appointed Date: 04 June 2004
66 years old

Director
TRUSSELL, Roger
Resigned: 04 June 2004
Appointed Date: 05 December 1998
85 years old

Director
WATSON, Aaran
Resigned: 26 September 2012
Appointed Date: 07 September 2007
42 years old

Director
WATT, John Alexander
Resigned: 09 August 2002
Appointed Date: 09 August 1999
74 years old

Director
WRIGHT, Robert James Murdoch
Resigned: 30 September 2015
Appointed Date: 25 September 2013
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 January 1997
Appointed Date: 07 January 1997

THE KNOYDART FOUNDATION Events

20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
20 Jan 2017
Termination of appointment of Fran Lockhart as a director on 31 August 2015
31 Oct 2016
Total exemption full accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 7 January 2016 no member list
02 Feb 2016
Termination of appointment of Robert James Murdoch Wright as a director on 30 September 2015
...
... and 131 more events
12 Jun 1997
New secretary appointed;new director appointed
12 Jun 1997
Director resigned
12 Jun 1997
Secretary resigned
13 Mar 1997
Registered office changed on 13/03/97 from: 24 great king street edinburgh EH3 6QN
07 Jan 1997
Incorporation

THE KNOYDART FOUNDATION Charges

13 April 2012
Standard security
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Scottish Ministers
Description: Ground atinverie, oarish of glenelg extending to 0.1346…
9 March 2012
Standard security
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Area or piece of ground at inverie and airor in the parish…
5 April 2004
Standard security
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Scottish Ministers
Description: Foreman's cottage, knoydart, by mallaig.
5 April 2004
Standard security
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Scottish Ministers
Description: Stalker's cottage, knoydart, by mallaig.
5 March 2004
Standard security
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Stalker's cottage, inverie, knoydart, by mallaig.
5 March 2004
Standard security
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Foreman's cottage, inverie, knoydart, by mallaig.