Background WavePink WaveYellow Wave

THE BLACK ISLE PARTNERSHIP (SC223861)

THE BLACK ISLE PARTNERSHIP (SC223861) is an active UK company. incorporated on 2 October 2001. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BLACK ISLE PARTNERSHIP has been registered for 24 years. Current directors include ADAM, Gordon Millen, HALHEAD, Audrey Vanessa, MACLEAN, Allan Douglas and 1 others.

Company Number
SC223861
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2001
Age
24 years
Address
Drumsmittal Park Drumsmittal, Inverness, IV1 3XF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAM, Gordon Millen, HALHEAD, Audrey Vanessa, MACLEAN, Allan Douglas, THOMAS, Anne Katherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACK ISLE PARTNERSHIP

THE BLACK ISLE PARTNERSHIP is an active company incorporated on 2 October 2001 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BLACK ISLE PARTNERSHIP was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

SC223861

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

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Drumsmittal Park Drumsmittal North Kessock Inverness, IV1 3XF,

Previous Addresses

Marowan Tullich Wood Munlochy IV8 8PF Scotland
From: 1 July 2019To: 25 August 2025
Tordarroch Belmaduthy Munlochy Ross-Shire IV8 8PF
From: 25 October 2010To: 1 July 2019
Tordarroch Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland
From: 25 October 2010To: 25 October 2010
Tower House Avoch Ross-Shire IV9 8PS
From: 2 October 2001To: 25 October 2010
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ADAM, Gordon Millen

Active
Charleston, North KessockIV1 3YA
Born August 1949
Director
Appointed 06 Nov 2017

HALHEAD, Audrey Vanessa

Active
Woodside, DingwallIV7 8LP
Born May 1949
Director
Appointed 02 Oct 2001

MACLEAN, Allan Douglas

Active
Viewfield Street, NairnIV12 4HW
Born August 1948
Director
Appointed 26 Nov 2024

THOMAS, Anne Katherine

Active
North Kessock, InvernessIV1 3XF
Born February 1963
Director
Appointed 26 Nov 2024

MACLEAN, Allan Douglas

Resigned
Tower House, AvochIV9 8PS
Secretary
Appointed 31 Mar 2005
Resigned 28 Jun 2010

NELSON, Joy

Resigned
The Stable, AvochIV9 8QR
Secretary
Appointed 02 Oct 2001
Resigned 10 Jul 2002

PALMER, Jonathan Mark

Resigned
Bank Street, CromartyIV11 8UY
Secretary
Appointed 02 Jul 2019
Resigned 23 Jun 2022

PAREN, Julian Gerald, Dr

Resigned
Marowan, MunlochyIV8 8PF
Secretary
Appointed 23 Jun 2022
Resigned 26 Nov 2024

SINCLAIR, Roy

Resigned
Belmaduthy, MunlochyIV8 8PF
Secretary
Appointed 28 Jun 2010
Resigned 29 Jun 2019

TAYLOR, William Anderson

Resigned
17 High Street, FortroseIV10 8SX
Secretary
Appointed 10 Jul 2002
Resigned 31 Mar 2005

ALSTON, David John, Dr

Resigned
Church Street, CromartyIV11 8XA
Born March 1952
Director
Appointed 28 Jun 2010
Resigned 27 Jun 2016

BARCLAY, Roderick William

Resigned
Belmaduthy, MunlochyIV8 8PF
Born March 1951
Director
Appointed 28 Jun 2010
Resigned 31 Oct 2013

BROWNE, Sinclair

Resigned
Balblair, DingwallIV7 8LG
Born April 1961
Director
Appointed 23 Jun 2022
Resigned 26 Nov 2024

CAMERON, Alasdair

Resigned
Wellhouse Farm, Muir Of OrdIV6 7SF
Born June 1944
Director
Appointed 02 Oct 2001
Resigned 17 Jun 2010

COLLIE, Lizbeth Reid

Resigned
Bankhead, Muir Of OrdIV6 7TN
Born December 1963
Director
Appointed 29 Jun 2015
Resigned 27 Apr 2018

FRASER, Sarah

Resigned
Poyntzfield, DingwallIV7 8LY
Born May 1967
Director
Appointed 29 Jun 2015
Resigned 21 Apr 2018

FRASER, William

Resigned
16 Academy Street, FortroseIV10 8TW
Born April 1948
Director
Appointed 30 Jan 2003
Resigned 07 Jan 2019

LOGAN, Kathryn Alice

Resigned
Chapelhead, AvochIV9 8RP
Born October 1957
Director
Appointed 20 Nov 2002
Resigned 04 Nov 2003

MACLEAN, Allan Douglas

Resigned
Tower House, AvochIV9 8PS
Born August 1948
Director
Appointed 02 Oct 2001
Resigned 17 Jun 2010

MCCALLUM, Isabella Graham Sutherland

Resigned
Belmaduthy, MunlochyIV8 8PF
Born July 1953
Director
Appointed 28 Jun 2010
Resigned 06 Nov 2017

NAISMITH, Kenneth Stuart Parkin

Resigned
13 Ryebank, FortroseIV10 8XB
Born November 1944
Director
Appointed 20 Nov 2002
Resigned 17 Jun 2010

NEWMAN, David Brian Roddis

Resigned
62 Church Street, CromartyIV11 8XA
Born October 1954
Director
Appointed 02 Oct 2001
Resigned 20 Nov 2002

PALMER, Jonathan Mark

Resigned
Bank Street, CromartyIV11 8UY
Born February 1959
Director
Appointed 29 Jun 2015
Resigned 23 Apr 2022

PAREN, Julian Gerald, Dr

Resigned
Marowan, Munlochy
Born October 1942
Director
Appointed 01 Mar 2019
Resigned 26 Nov 2024

SINCLAIR, Roy Roger

Resigned
Belmaduthy, MunlochyIV8 8PF
Born March 1943
Director
Appointed 28 Jun 2010
Resigned 29 Jun 2019

TAYLOR, William Anderson

Resigned
17 High Street, FortroseIV10 8SX
Born July 1952
Director
Appointed 02 Oct 2001
Resigned 31 Mar 2005

TRENDALL, Richard Stephen

Resigned
Blackstand Lodge, FortroseIV10 8SW
Born March 1946
Director
Appointed 16 Feb 2004
Resigned 30 Nov 2004
Fundings
Financials
Latest Activities

Filing History

109

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