Background WavePink WaveYellow Wave

SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS (SC177372)

SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS (SC177372) is an active UK company. incorporated on 18 July 1997. with registered office in Portree. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS has been registered for 28 years. Current directors include BARKER, Siobhan Macdonald, BATTERS, Jryna, MACE, Julia and 2 others.

Company Number
SC177372
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 1997
Age
28 years
Address
Tigh Lisigarry, Portree, IV51 9ER
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARKER, Siobhan Macdonald, BATTERS, Jryna, MACE, Julia, O'DONNELL, David, VAN RUITENBEEK, Diane, Dr.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS

SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS is an active company incorporated on 18 July 1997 with the registered office located in Portree. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

SC177372

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 18 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Tigh Lisigarry Bridge Road Portree, IV51 9ER,

Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FORD, Jo-Anne Denise

Active
Tigh Lisigarry, PortreeIV51 9ER
Secretary
Appointed 30 Jun 2016

BARKER, Siobhan Macdonald

Active
Tigh Lisigarry, PortreeIV51 9ER
Born April 1992
Director
Appointed 15 Nov 2021

BATTERS, Jryna

Active
Tigh Lisigarry, PortreeIV51 9ER
Born January 1954
Director
Appointed 01 Dec 2017

MACE, Julia

Active
Tigh Lisigarry, PortreeIV51 9ER
Born September 1945
Director
Appointed 20 Jan 2020

O'DONNELL, David

Active
Tigh Lisigarry, PortreeIV51 9ER
Born November 1982
Director
Appointed 25 Nov 2021

VAN RUITENBEEK, Diane, Dr.

Active
Tigh Lisigarry, PortreeIV51 9ER
Born June 1952
Director
Appointed 08 Nov 2017

GILLIES, Margaret Buchanan

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Secretary
Appointed 05 Aug 2013
Resigned 30 Jun 2016

KNIGHT, Roger, Sqn Ldr Raf (Retd)

Resigned
Suidhe Ban, KyleIV40 8EZ
Secretary
Appointed 15 Sept 1997
Resigned 13 Mar 2003

MACDONALD, Chrisanna Fiona

Resigned
Drumuie, Isle Of SkyeIV51 9NA
Secretary
Appointed 18 Jul 1997
Resigned 05 Aug 2013

BARKER, Siobhan Macdonald

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born April 1992
Director
Appointed 02 Nov 2021
Resigned 01 May 2025

FRASER, James Alexander

Resigned
8 Scullamus, Isle Of SkyeIV42 8QB
Born September 1951
Director
Appointed 25 May 2004
Resigned 03 Jul 2017

GORDON, John Ronald

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born June 1971
Director
Appointed 03 Jul 2017
Resigned 08 Dec 2020

HARTLEY, Elizabeth Ann

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born April 1940
Director
Appointed 09 Nov 2011
Resigned 06 Nov 2012

HIGGINS, William Gordon

Resigned
Trotternish Avenue, PortreeIV51 9JX
Born December 1952
Director
Appointed 11 Apr 2016
Resigned 29 Oct 2024

JOHNSTON, Maxine Elizabeth

Resigned
Gordon Terrace, InvernessIV2 3HD
Born November 1969
Director
Appointed 03 Mar 2010
Resigned 13 Nov 2013

KNIGHT, Roger, Sqn Ldr Raf (Retd)

Resigned
Suidhe Ban, KyleIV40 8EZ
Born May 1936
Director
Appointed 15 Sept 1997
Resigned 13 Mar 2003

LILEY, Roger Neville

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born April 1946
Director
Appointed 08 Nov 2017
Resigned 29 Nov 2018

MACDONALD, Angus

Resigned
1 Kilmore, Isle Of SkyeIV44 8RG
Born July 1936
Director
Appointed 08 Sept 1999
Resigned 11 Sept 2001

MACINNES, Norman Munro

Resigned
"Erisco" Hungladder, PortreeIV51 9YT
Born December 1928
Director
Appointed 15 Sept 1997
Resigned 07 May 2007

MACKINNON, Charles

Resigned
31 Geary, Isle Of SkyeIV55 8GR
Born December 1928
Director
Appointed 15 Sept 1997
Resigned 14 Jul 2010

MACLENNAN, Rory Iain

Resigned
1 Douglas Row, PortreeIV51 9DD
Born June 1943
Director
Appointed 15 Sept 1997
Resigned 23 Apr 2008

MACNEILL, Ruaraidh

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born January 1959
Director
Appointed 21 Sept 2010
Resigned 08 Nov 2017

MORRISON, Anne

Resigned
Braeholm, Uig PortreetIV51 9XX
Born June 1933
Director
Appointed 18 Jul 1997
Resigned 08 Jun 2009

MUNRO, Calum, Councillor

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born March 1973
Director
Appointed 08 Dec 2020
Resigned 01 May 2025

MURCHISON, Jacqueline Ann

Resigned
Stormyhill, Isle Of SkyeIV51 9BL
Born September 1964
Director
Appointed 23 Apr 2008
Resigned 01 Sept 2009

MURCHISON, John

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born June 1956
Director
Appointed 09 Nov 2011
Resigned 13 Nov 2013

PEARSON, Clive

Resigned
6 Coulindoune, KyleIV40 8JU
Born April 1950
Director
Appointed 16 Nov 2006
Resigned 15 Oct 2025

ROBERTSON, Angus Morrison

Resigned
Lower Breakish, Isle Of SkyeIV42 8QA
Born May 1965
Director
Appointed 25 Mar 2013
Resigned 09 Sept 2015

SMART, Iain John Masson

Resigned
Stonefield, PortreeIV51 9HU
Born May 1951
Director
Appointed 18 Jul 1997
Resigned 20 Feb 2008

SMART, Morag, Mrs.

Resigned
Drumgarry, PortreeIV51 9HU
Born February 1946
Director
Appointed 15 Sept 1997
Resigned 16 Nov 2006

STEWART, Angus

Resigned
19 Viewfield Square, PortreeIV51 9HB
Born September 1920
Director
Appointed 15 Sept 1997
Resigned 11 Dec 2002

TAYLOR, Michael Geoffrey

Resigned
Tigh Lisigarry, PortreeIV51 9ER
Born September 1939
Director
Appointed 19 Jul 2018
Resigned 20 May 2019

TOWERS, Jim

Resigned
Carbostmore, Isle Of SkyeIV47 8ST
Born May 1951
Director
Appointed 29 Apr 2014
Resigned 25 Nov 2021

TURNER, Dolina

Resigned
"Cairnbaan" Peinmore, PortreeIV51 9PG
Born August 1936
Director
Appointed 15 Sept 1997
Resigned 01 Jul 2010

URQUHART, Peter Andrew

Resigned
Chracaig, PortreeIV51 9LU
Born May 1970
Director
Appointed 15 Sept 1997
Resigned 01 May 2025
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2018
CC04CC04
Memorandum Articles
11 October 2018
MAMA
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
11 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
8 February 1999
287Change of Registered Office
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Incorporation Company
18 July 1997
NEWINCIncorporation