Background WavePink WaveYellow Wave

BLACK ISLE FARMERS' SOCIETY (SC219601)

BLACK ISLE FARMERS' SOCIETY (SC219601) is an active UK company. incorporated on 29 May 2001. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BLACK ISLE FARMERS' SOCIETY has been registered for 24 years. Current directors include CAMERON, James Munro, GRANT, Amy, HENDERSON, Tom and 8 others.

Company Number
SC219601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 2001
Age
24 years
Address
Metropolitan House, Inverness, IV1 1HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMERON, James Munro, GRANT, Amy, HENDERSON, Tom, MACIVER, Derek Henderson, MACIVER, George Alexander, MACIVER, Norman James, MACLENNAN, Suzanne Kathleen, MACLEOD, Brian Dawson, MACPHERSON, Grant, MAIR, James Gavin, NICOL, Craig Cameron
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ISLE FARMERS' SOCIETY

BLACK ISLE FARMERS' SOCIETY is an active company incorporated on 29 May 2001 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BLACK ISLE FARMERS' SOCIETY was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

SC219601

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

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

Albyn House 37a Union Street Inverness Highland IV1 1QA
From: 29 May 2001To: 22 November 2012
Timeline

51 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MACKINTOSH, Fiona Margaret

Active
4th Floor Metropolitan House, InvernessIV1 1HT
Secretary
Appointed 08 Oct 2024

CAMERON, James Munro

Active
MunlochyIV8 8PF
Born November 1980
Director
Appointed 15 Mar 2023

GRANT, Amy

Active
Contin Mains, StrathpefferIV14 9EB
Born October 1975
Director
Appointed 29 Jan 2024

HENDERSON, Tom

Active
Poyntzfield, DingwallIV7 8LY
Born July 1986
Director
Appointed 11 Mar 2020

MACIVER, Derek Henderson

Active
Rosehaugh East Drive, AvochIV9 8RE
Born July 1958
Director
Appointed 15 Mar 2023

MACIVER, George Alexander

Active
MunlochyIV8 8PH
Born January 1954
Director
Appointed 01 Jan 2025

MACIVER, Norman James

Active
FortroseIV10 8RA
Born February 1963
Director
Appointed 01 Jan 2025

MACLENNAN, Suzanne Kathleen

Active
Ordhill Road, FortroseIV10 8SH
Born January 1977
Director
Appointed 01 Jan 2025

MACLEOD, Brian Dawson

Active
Conon Bridge, DingwallIV7 8AU
Born June 1957
Director
Appointed 11 Mar 2020

MACPHERSON, Grant

Active
DingwallIV15 9RW
Born June 1967
Director
Appointed 01 Jan 2026

MAIR, James Gavin

Active
Seaview, BeaulyIV4 7AB
Born September 1958
Director
Appointed 10 Jan 2023

NICOL, Craig Cameron

Active
Knockfarrel, DingwallIV15 9TQ
Born August 1992
Director
Appointed 15 Mar 2023

FORBES, Janet Lyn

Resigned
The Mains, InvernessIV2 6YG
Secretary
Appointed 17 Oct 2001
Resigned 16 Nov 2005

MACKENZIE, Roderick Thomas

Resigned
Beauly, Inverness-ShireIV4 7EX
Secretary
Appointed 17 May 2006
Resigned 31 Aug 2020

MCMARTIN, Ian

Resigned
Ballechroisk, MunlochyIV8 8PF
Secretary
Appointed 16 Nov 2005
Resigned 17 May 2006

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 29 May 2001
Resigned 17 Oct 2001

CAMERON, Alasdair

Resigned
Wellhouse Farm, Muir Of OrdIV6 7SF
Born June 1944
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2002

CAMERON, Andrew Morrison

Resigned
North Kessock, InvernessIV1 3XD
Born December 1979
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

FRASER, Donald Maclean

Resigned
Inverness, Inverness-ShireIV3 8JX
Born October 1952
Director
Appointed 02 May 2018
Resigned 14 Oct 2022

FRASER, Donald Maclean

Resigned
InvernessIV3 8JX
Born October 1952
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2014

FRASER, Donald Maclean

Resigned
Dunain Mains, InvernessIV3 8JX
Born October 1952
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2009

GAMMIE, Andrew Davidson

Resigned
Tore, Muir Of OrdIV6 7SB
Born July 1962
Director
Appointed 02 May 2018
Resigned 31 Dec 2024

GAMMIE, Andrew Davidson

Resigned
Croftcrunie Farm, Muir Of OrdIV6 7SB
Born July 1962
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2011

GILL, Kenneth John

Resigned
Fortrose, InvernessIV10 8SN
Born September 1956
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2014

GILLIES, Roderick Macinnes

Resigned
Drumsmittal Farm, North KessockIV1 3XF
Born July 1972
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2008

GRANT, Amy

Resigned
31-33 High Street, InvernessIV1 1HT
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 15 Jan 2020

MACIVER, George Alexander

Resigned
Munlochy, Ross-ShireIV8 8PD
Born January 1954
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

MACKENZIE, Donna

Resigned
Borve, PortreeIV51 9PE
Born April 1996
Director
Appointed 11 Mar 2020
Resigned 07 Jul 2022

MACKENZIE, Stephen

Resigned
Auchmore Farm, Muir Of OrdIV6 7XB
Born September 1967
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

MACLEAY, Ian Alexander

Resigned
No 6 Brae Farm Cottage, DingwallIV15 9UE
Born August 1959
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2003

MACLENNAN, Richard Alexander Martin

Resigned
Casrse Of Raddery, FortroseIV10 8SN
Born November 1972
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2016

MACLEOD, Donald Stewart

Resigned
Mains, CromartyIV11 8XY
Born August 1960
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2020

MACRAE, Elaine

Resigned
Ruthven Court, KingussiePH21 1HJ
Born April 1972
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

MACRAE, Elaine

Resigned
Ruthven Court, KingussiePH21 1HJ
Born April 1972
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2012

MACRAE, Iain Douglas

Resigned
Shawpark Farm, MunlochyIV8 8PQ
Born January 1970
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2007
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
30 January 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
19 July 2004
AAMDAAMD
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Legacy
14 August 2001
225Change of Accounting Reference Date
Incorporation Company
29 May 2001
NEWINCIncorporation