Background WavePink WaveYellow Wave

LOCH RANNOCH CONSERVATION ASSOCIATION (SC413973)

LOCH RANNOCH CONSERVATION ASSOCIATION (SC413973) is an active UK company. incorporated on 5 January 2012. with registered office in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). LOCH RANNOCH CONSERVATION ASSOCIATION has been registered for 14 years. Current directors include EVANS, John Martin, STEEL, Keith.

Company Number
SC413973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2012
Age
14 years
Address
30 Bonnethill Road, Pitlochry, PH16 5BS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
EVANS, John Martin, STEEL, Keith
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH RANNOCH CONSERVATION ASSOCIATION

LOCH RANNOCH CONSERVATION ASSOCIATION is an active company incorporated on 5 January 2012 with the registered office located in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). LOCH RANNOCH CONSERVATION ASSOCIATION was registered 14 years ago.(SIC: 03120)

Status

active

Active since 14 years ago

Company No

SC413973

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

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

30 Bonnethill Road Pitlochry, PH16 5BS,

Previous Addresses

Tigh Nan Eachan Rannoch Pitlochry Perthshire PH17 2QH Scotland
From: 4 August 2016To: 23 February 2017
7 Craig Varr Place Kinloch Rannoch by Pitlochry Perthshire PH16 5PG
From: 27 July 2015To: 4 August 2016
Uisken Kinloch Rannoch Pitlochry Perthshire PH16 5QA
From: 5 January 2012To: 27 July 2015
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Oct 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EVANS, John Martin

Active
Toberargan Road, PitlochryPH16 5HG
Born October 1957
Director
Appointed 09 Jan 2026

STEEL, Keith

Active
Bonnethill Road, PitlochryPH16 5BS
Born November 1944
Director
Appointed 14 Jan 2026

LEGATE, Richard Frank

Resigned
Kinloch Rannoch, PitlochryPH16 5QA
Secretary
Appointed 05 Jan 2012
Resigned 07 Jun 2015

MACEACHAN, Carol

Resigned
Peelwalls Meadows, EyemouthTD14 5RX
Secretary
Appointed 07 Jun 2015
Resigned 30 Nov 2020

MASSEY, Kim

Resigned
Rannoch, PitlochryPH17 2QG
Secretary
Appointed 30 Nov 2020
Resigned 25 Feb 2022

BARCLAY, Lionel Gordon Duncan

Resigned
Kinloch Rannoch, PitlochryPH16 5QD
Born October 1940
Director
Appointed 05 Jan 2012
Resigned 18 Jul 2013

BENSON, Robert

Resigned
Rannoch, PitlochryPH17 2QH
Born January 1950
Director
Appointed 18 Jul 2013
Resigned 28 Aug 2019

BOYD, Patrick Archibald Mcneil

Resigned
Rannoch, PitlochryPH17 2QF
Born January 1943
Director
Appointed 05 Jan 2012
Resigned 28 Jan 2015

BROWN, Gordon Peter

Resigned
Kinloch Rannoch, PitlochryPH16 5PW
Born May 1959
Director
Appointed 28 Jan 2015
Resigned 09 Jan 2026

DUNCAN, Andrew

Resigned
Kinloch Rannoch, PitlochryPH16 5QE
Born March 1980
Director
Appointed 10 Sept 2019
Resigned 27 Aug 2025

FOLEY, Martin Barry

Resigned
Rannoch, PitlochryPH17 2QG
Born February 1947
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2020

JARVIE, Neil Thomas

Resigned
Kinloch Rannoch, PitlochryPH16 5PG
Born January 1951
Director
Appointed 05 Jan 2012
Resigned 31 Jan 2017

STEEL, Pamela Alice Evelyn

Resigned
Wester Carrie, PitlochryPH17 2QJ
Born January 1950
Director
Appointed 30 Nov 2020
Resigned 31 May 2022

Persons with significant control

3

0 Active
3 Ceased

Mrs Pamela Alice Evelyn Steel

Ceased
Wester Carrie, PitlochryPH17 2QJ
Born January 1950

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Ceased 31 May 2022

Mr Andrew Duncan

Ceased
Bonnethill Road, PitlochryPH16 5BS
Born March 1980

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Oct 2020
Ceased 27 Aug 2025

Mr Martin Barry Foley

Ceased
Bonnethill Road, PitlochryPH16 5BS
Born February 1947

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 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
Change Person Secretary Company With Change Date
15 August 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
6 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2012
NEWINCIncorporation