Background WavePink WaveYellow Wave

KYLE & LOCHALSH COMMUNITY TRUST (SC430036)

KYLE & LOCHALSH COMMUNITY TRUST (SC430036) is an active UK company. incorporated on 9 August 2012. with registered office in Kyle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. KYLE & LOCHALSH COMMUNITY TRUST has been registered for 13 years. Current directors include BAILLIE, Colin Walker, BYRNE, Margaret Anne, CAMPBELL, Anne and 6 others.

Company Number
SC430036
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 2012
Age
13 years
Address
Taigh Fearna Lochalsh Business Park, Kyle, IV40 8EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAILLIE, Colin Walker, BYRNE, Margaret Anne, CAMPBELL, Anne, MACKENZIE, Alaisdair, MACVICAR, Susan Mary Macrae, MAGUIRE, Charlene Marie, MORGAN, Gareth Macdonald, ROE, William, SUPPER, Jonathan Charles
SIC Codes
68100, 68209, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYLE & LOCHALSH COMMUNITY TRUST

KYLE & LOCHALSH COMMUNITY TRUST is an active company incorporated on 9 August 2012 with the registered office located in Kyle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. KYLE & LOCHALSH COMMUNITY TRUST was registered 13 years ago.(SIC: 68100, 68209, 94990)

Status

active

Active since 13 years ago

Company No

SC430036

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

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Taigh Fearna Lochalsh Business Park Auchtertyre Kyle, IV40 8EG,

Previous Addresses

Kennedy Accounting Taigh Fearna Lochalsh Business Park Auchentyre IV40 8EG Scotland
From: 17 October 2024To: 21 April 2025
51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 9 August 2012To: 17 October 2024
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BAILLIE, Colin Walker

Active
Duncraig Square, PlocktonIV52 8TZ
Born May 1986
Director
Appointed 08 Sept 2025

BYRNE, Margaret Anne

Active
Camus Teann, PlocktonIV52 8TH
Born July 1955
Director
Appointed 21 Jul 2020

CAMPBELL, Anne

Active
Lochalsh Business Park, KyleIV40 8EG
Born October 1956
Director
Appointed 24 May 2023

MACKENZIE, Alaisdair

Active
Lochalsh Business Park, KyleIV40 8EG
Born February 1957
Director
Appointed 24 May 2023

MACVICAR, Susan Mary Macrae

Active
Drumbuie, Kyle Of LochalshIV40 8BD
Born February 1974
Director
Appointed 08 Sept 2025

MAGUIRE, Charlene Marie

Active
Heathmount Road, KyleIV40 8BU
Born August 1980
Director
Appointed 26 May 2021

MORGAN, Gareth Macdonald

Active
Glaick, KyleIV40 8DN
Born July 1966
Director
Appointed 08 Sept 2025

ROE, William

Active
Lochalsh Business Park, KyleIV40 8EG
Born July 1947
Director
Appointed 24 May 2023

SUPPER, Jonathan Charles

Active
Nostie, KyleIV40 8EQ
Born February 1960
Director
Appointed 08 Sept 2025

J & H MITCHELL LLP

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 09 Aug 2012
Resigned 17 Oct 2024

ANDERSON, Robert

Resigned
Bobbin Wynd, StirlingFK7 9LZ
Born December 1950
Director
Appointed 09 Aug 2012
Resigned 24 Apr 2018

BARKER, Siobhan Macdonald

Resigned
The Dairy, KyleIV40 8FA
Born April 1992
Director
Appointed 29 Nov 2018
Resigned 27 Oct 2021

BEGG, Fiona

Resigned
Reraig, By Kyle Of LochalshIV40 8DH
Born May 1957
Director
Appointed 09 Aug 2012
Resigned 19 Sept 2016

CAMPBELL, Anne

Resigned
Ratagan, By KyleIV40 8HP
Born October 1956
Director
Appointed 21 Jul 2020
Resigned 26 May 2021

EASTER, Brian Paul

Resigned
Main Street, Kyle Of LochalshIV40 8BY
Born October 1947
Director
Appointed 09 Aug 2012
Resigned 21 May 2019

FRENCH, Alison Claire

Resigned
Drumbuie, KyleIV40 8BD
Born September 1994
Director
Appointed 21 Apr 2022
Resigned 04 Apr 2023

HARVEY, Terry

Resigned
Simona Place, Kyle Of LochalshIV40 8BQ
Born August 1945
Director
Appointed 17 May 2013
Resigned 22 Apr 2014

MACDERMID, Anisha Louise

Resigned
Lochalsh Road, Kyle Of LochalshIV40 8BP
Born October 1980
Director
Appointed 21 Apr 2022
Resigned 22 Sept 2025

MACLEOD, Kenneth

Resigned
Lochalsh Road, KyleIV40 8BP
Born October 1948
Director
Appointed 11 Aug 2015
Resigned 26 Jul 2018

MACRAE, Murdoch

Resigned
Church Road, KyleIV40 8DD
Born January 1971
Director
Appointed 16 Jan 2013
Resigned 21 Jul 2020

MCHERLICH, Alasdair Ross

Resigned
Badicaul, By Kyle-Of-LochalshIV40 8BB
Born July 1954
Director
Appointed 01 Feb 2013
Resigned 19 Dec 2013

MORGAN, Gareth Macdonald

Resigned
Glaick, KyleIV40 8DN
Born July 1966
Director
Appointed 13 Jan 2022
Resigned 31 Jul 2024

MURPHY, Marie Alice

Resigned
Atholl Road, PitlochryPH16 5BU
Born March 1970
Director
Appointed 22 Apr 2014
Resigned 21 Jul 2020

NOBLE, Derek James

Resigned
Main Street, KyleIV40 8DA
Born March 1953
Director
Appointed 07 Nov 2017
Resigned 01 Apr 2021

NOBLE, Pamela Ann Patricia

Resigned
Main Street, KyleIV40 8DA
Born May 1953
Director
Appointed 07 Nov 2017
Resigned 26 May 2021

O'DONNELL, David

Resigned
Toll Office, Kyle & LochalshIV40 8AZ
Born November 1982
Director
Appointed 05 Nov 2020
Resigned 21 Apr 2022

ROSS, Marc John

Resigned
Nicolson Terrace, Kyle Of LochalshIV40 8BS
Born May 1978
Director
Appointed 29 Nov 2018
Resigned 21 May 2019

SINCLAIR, Audrey, Dr

Resigned
Badicaul, KyleIV40 8BB
Born March 1948
Director
Appointed 16 Jan 2013
Resigned 14 Jun 2013

SOUTHALL, Tristan

Resigned
Cooper Street, PlocktonIV52 8TJ
Born September 1974
Director
Appointed 13 Aug 2019
Resigned 24 May 2023

WATSON, Valerie

Resigned
Reraig, KyleIV40 8DH
Born September 1952
Director
Appointed 01 Feb 2013
Resigned 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Statement Of Companys Objects
8 July 2021
CC04CC04
Memorandum Articles
8 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Statement Of Companys Objects
3 August 2020
CC04CC04
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Memorandum Articles
12 June 2019
MAMA
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Memorandum Articles
1 June 2015
MEM/ARTSMEM/ARTS
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Termination Director Company With Name Termination Date
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Incorporation Company
9 August 2012
NEWINCIncorporation