Background WavePink WaveYellow Wave

TRANSITION BLACK ISLE (SC398650)

TRANSITION BLACK ISLE (SC398650) is an active UK company. incorporated on 3 May 2011. with registered office in Dingwall. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRANSITION BLACK ISLE has been registered for 14 years. Current directors include DORIN, Andrew James Neilson, GRANT, Katharine Rose, HEPBURN, James Blyth and 3 others.

Company Number
SC398650
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2011
Age
14 years
Address
Stoneybank, Dingwall, IV7 8JH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DORIN, Andrew James Neilson, GRANT, Katharine Rose, HEPBURN, James Blyth, MOFFAT, Peter Russell, SHERRING, Philip Martin, THOMAS, Anne Katherine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSITION BLACK ISLE

TRANSITION BLACK ISLE is an active company incorporated on 3 May 2011 with the registered office located in Dingwall. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRANSITION BLACK ISLE was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

SC398650

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

Age

14 Years

Incorporated 3 May 2011

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 8 January 2026 (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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Stoneybank Culbokie Dingwall, IV7 8JH,

Previous Addresses

Glachbeg Allanglach Wood North Kessock Inverness IV1 3XD
From: 3 May 2011To: 15 March 2022
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SHERRING, Philip Martin

Active
Culbokie, DingwallIV7 8JH
Secretary
Appointed 03 May 2011

DORIN, Andrew James Neilson

Active
Marsetter, CromartyIV11 8XX
Born January 1961
Director
Appointed 30 Oct 2024

GRANT, Katharine Rose

Active
Ness Road, FortroseIV10 8SD
Born November 1980
Director
Appointed 02 Mar 2022

HEPBURN, James Blyth

Active
Culbokie, DingwallIV7 8JH
Born November 1956
Director
Appointed 30 Oct 2024

MOFFAT, Peter Russell

Active
Culbokie, DingwallIV7 8JH
Born July 1941
Director
Appointed 11 Dec 2014

SHERRING, Philip Martin

Active
Culbokie, DingwallIV7 8JH
Born March 1956
Director
Appointed 03 May 2011

THOMAS, Anne Katherine

Active
North Kessock, InvernessIV1 3XF
Born February 1963
Director
Appointed 03 May 2011

CHURCH, John Leonard

Resigned
Allanglach Wood, InvernessIV1 3XD
Born April 1954
Director
Appointed 18 Aug 2011
Resigned 11 Jun 2015

CURRIE, Sheila

Resigned
Duke Street, CromartyIV11 8YH
Born June 1956
Director
Appointed 14 Nov 2017
Resigned 18 Nov 2022

DOVE, Maggie

Resigned
Jemimaville, By DingwallIV7 8LU
Born October 1944
Director
Appointed 02 Nov 2011
Resigned 30 Oct 2015

EDWARDS, Penelope Ann

Resigned
Culbokie, DingwallIV7 8JH
Born October 1957
Director
Appointed 03 May 2011
Resigned 24 Aug 2013

GIBSON, Julie

Resigned
Culbokie, DingwallIV7 8JH
Born April 1956
Director
Appointed 05 Dec 2014
Resigned 30 Oct 2024

HALHEAD, Vanessa

Resigned
Braehead, CromartyIV11 8YQ
Born May 1949
Director
Appointed 18 Aug 2012
Resigned 29 Nov 2019

HALHEAD, Vanessa

Resigned
Braehead, CromartyIV11 8YQ
Born May 1949
Director
Appointed 03 May 2011
Resigned 24 Feb 2012

HEPBURN, James Blyth

Resigned
Teandalloch, BeaulyIV4 7AA
Born November 1956
Director
Appointed 29 Nov 2019
Resigned 02 Mar 2022

HEPBURN, Penelope-Anne Mary

Resigned
Teandalloch, BeaulyIV4 7AA
Born February 1958
Director
Appointed 29 Nov 2019
Resigned 02 Mar 2022

HOWARD, Susan Dorothy

Resigned
Allanglach Wood, InvernessIV1 3XD
Born April 1947
Director
Appointed 05 Dec 2014
Resigned 23 Sept 2016

KEYES, Thomas

Resigned
Culbokie, DingwallIV7 8JH
Born September 1985
Director
Appointed 18 Aug 2011
Resigned 24 Aug 2013

PAREN, Julian Gerald, Dr

Resigned
MunlochyIV8 8PF
Born October 1942
Director
Appointed 02 Nov 2011
Resigned 30 Oct 2024

PRICE, Wendy Margaret

Resigned
North Kessock, InvernessIV1 3XQ
Born April 1947
Director
Appointed 03 May 2011
Resigned 27 Nov 2018

REID, David Alexander

Resigned
Muir Of Fairburn, Muir Of OrdIV6 7XA
Born April 1941
Director
Appointed 23 Sept 2016
Resigned 14 Nov 2017

ROBINSON, Richard Graham White, Dr

Resigned
High Street, FortroseIV10 8TF
Born May 1954
Director
Appointed 25 Jun 2012
Resigned 14 Nov 2017

WOOD, Arthur John Richard

Resigned
Duke Street, CromartyIV11 8YH
Born November 1951
Director
Appointed 03 May 2011
Resigned 30 Oct 2015
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Incorporation Company
3 May 2011
NEWINCIncorporation