Background WavePink WaveYellow Wave

LOCHABER FISHERIES & CONSERVATION TRUST LTD (SC261988)

LOCHABER FISHERIES & CONSERVATION TRUST LTD (SC261988) is an active UK company. incorporated on 15 January 2004. with registered office in By Fort William. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOCHABER FISHERIES & CONSERVATION TRUST LTD has been registered for 22 years. Current directors include DE FRESNES, Vivian Robert James, GUNN, David Magilvray, HART, Jonathan Eugene and 3 others.

Company Number
SC261988
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2004
Age
22 years
Address
Torlundy Training Centre, By Fort William, PH33 6SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE FRESNES, Vivian Robert James, GUNN, David Magilvray, HART, Jonathan Eugene, HENDERSON, Grace Marshall Biggart, MACDONALD, Arthur Hugh, SMITH, Lucy Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHABER FISHERIES & CONSERVATION TRUST LTD

LOCHABER FISHERIES & CONSERVATION TRUST LTD is an active company incorporated on 15 January 2004 with the registered office located in By Fort William. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOCHABER FISHERIES & CONSERVATION TRUST LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC261988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LOCHABER FISHERIES TRUST LIMITED
From: 15 January 2004To: 7 January 2022
Contact
Address

Torlundy Training Centre Torlundy By Fort William, PH33 6SW,

Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 11
Director Joined
Jan 14
Director Left
Jul 19
Director Left
Feb 20
Director Left
May 21
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

DE FRESNES, Vivian Robert James

Active
Alt An Loin, MorarPH40 4PE
Born June 1960
Director
Appointed 01 Apr 2005

GUNN, David Magilvray

Active
Lorn Drive, BallachulishPH49 4HR
Born May 1957
Director
Appointed 01 Jan 2023

HART, Jonathan Eugene

Active
Achnacarry, Spean BridgePH34 4EJ
Born January 1963
Director
Appointed 09 Jan 2025

HENDERSON, Grace Marshall Biggart

Active
42a, Murrayfield Road, EdinburghEH12 6ET
Born April 1938
Director
Appointed 01 Feb 2004

MACDONALD, Arthur Hugh

Active
Leys Road, KinlochlevenPH50 4QZ
Born April 1959
Director
Appointed 29 Oct 2024

SMITH, Lucy Elizabeth

Active
Ardgour, Fort WilliamPH33 7AB
Born June 1977
Director
Appointed 09 Dec 2024

COLLINS, Barbara Mary

Resigned
Cuildarroch, LochailortPH38 4NA
Secretary
Appointed 01 Sept 2007
Resigned 31 Mar 2023

COLLINS, Barbara Mary

Resigned
Cuildarroch, LochailortPH38 4NA
Secretary
Appointed 01 Oct 2005
Resigned 26 Jan 2007

GRIERSON, John Alexander

Resigned
Balgowan House, PerthPH1 3RG
Secretary
Appointed 26 Jan 2007
Resigned 01 Sept 2007

BOULT, Simon Douglas

Resigned
Ardtornish, MorvenPH34 5UZ
Born February 1967
Director
Appointed 27 Jun 2008
Resigned 07 Apr 2021

CAHILL, David

Resigned
Brentwood, Banavie Fort WilliamPH33 7LX
Born December 1957
Director
Appointed 15 Jan 2004
Resigned 18 Apr 2006

COLLINS, Barbara Mary

Resigned
Cuildarroch, LochailortPH38 4NA
Born February 1936
Director
Appointed 01 Oct 2005
Resigned 31 Oct 2023

DONNELLY, Ian Charles

Resigned
Camaghael Road, Fort WilliamPH33 7HX
Born October 1967
Director
Appointed 14 Jun 2013
Resigned 01 May 2019

GIBB, Jonathan Robert

Resigned
Drimsallie Mill, GlenfinnanPH37 4LT
Born January 1966
Director
Appointed 17 Sept 2004
Resigned 08 Jul 2006

GRIERSON, John Alexander

Resigned
Balgowan House, PerthPH1 3RG
Born January 1940
Director
Appointed 17 Sept 2004
Resigned 10 Feb 2020

MACBETH, Donald Arnhem

Resigned
Seafield Gardens, Fort WilliamPH33 6RJ
Born September 1944
Director
Appointed 27 Jun 2008
Resigned 31 Dec 2024

MANN, Alastair Michael Vert

Resigned
Keepers Cottage, TisburySP3 6PH
Born January 1952
Director
Appointed 15 Jan 2004
Resigned 31 Dec 2006

PUTMAN, Roderick John

Resigned
Ach Na Criche, MorvernPA34 5XZ
Born November 1950
Director
Appointed 15 Jan 2004
Resigned 17 Sept 2004

RAVEN, Hugh Jonathan Earle

Resigned
Kinlochaline, ObanPA34 5UZ
Born April 1961
Director
Appointed 15 Jan 2004
Resigned 26 Jun 2008

REA, John

Resigned
Inverinan, By TaynaultPH35 1HH
Born June 1965
Director
Appointed 15 Jan 2004
Resigned 01 Aug 2010

SEMPLE, James Edgar

Resigned
St Brides Mews, GlasgowG43 2DU
Born July 1937
Director
Appointed 01 Feb 2004
Resigned 31 Mar 2005

WARNER, Derrick William

Resigned
Coire Lochain, Spean BridgePH34 4DZ
Born October 1958
Director
Appointed 15 Jan 2004
Resigned 17 Sept 2004

WATSON, Peter James

Resigned
Albyn House, Fort WilliamPH33 7LW
Born February 1954
Director
Appointed 15 Jan 2004
Resigned 31 Oct 2006

WATT, Jonathon Patrik, Dr

Resigned
Arieniskill, LochailortPH38 4
Born January 1961
Director
Appointed 06 Dec 2004
Resigned 12 Jun 2006
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Memorandum Articles
2 December 2021
MAMA
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Sail Address Company With Old Address
12 February 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 February 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Change Sail Address Company
21 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Incorporation Company
15 January 2004
NEWINCIncorporation