Background WavePink WaveYellow Wave

CULBOKIE COMMUNITY TRUST LIMITED (SC481094)

CULBOKIE COMMUNITY TRUST LIMITED (SC481094) is an active UK company. incorporated on 30 June 2014. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CULBOKIE COMMUNITY TRUST LIMITED has been registered for 11 years. Current directors include COTTIS, Catherine, DOUGLAS, John Mark, EDWARDS, Penelope Ann and 5 others.

Company Number
SC481094
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2014
Age
11 years
Address
4th Floor Metropolitan House, Inverness, IV1 1HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COTTIS, Catherine, DOUGLAS, John Mark, EDWARDS, Penelope Ann, FYFE, Richard Love, MACKENZIE, Jillian, PETCH, Alison Jean, RICHARDS, Marilyn Anne, WADGE, Richard Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULBOKIE COMMUNITY TRUST LIMITED

CULBOKIE COMMUNITY TRUST LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CULBOKIE COMMUNITY TRUST LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

SC481094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

4th Floor Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

11 Balnatua Culbokie Dingwall IV7 8JQ
From: 30 June 2014To: 9 November 2017
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
May 22
Director Left
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

MACKENZIE, Jillian

Active
Balmeanach, DingwallIV7 8JH
Secretary
Appointed 06 Nov 2017

COTTIS, Catherine

Active
Culbokie, DingwallIV7 8FP
Born September 1958
Director
Appointed 24 Feb 2025

DOUGLAS, John Mark

Active
Rowan Drive, DingwallIV7 8JH
Born April 1969
Director
Appointed 03 Nov 2015

EDWARDS, Penelope Ann

Active
Culbokie, DingwallIV7 8JH
Born October 1957
Director
Appointed 30 Jun 2014

FYFE, Richard Love

Active
Culbokie, DingwallIV7 8LB
Born April 1959
Director
Appointed 30 Jun 2014

MACKENZIE, Jillian

Active
Balmeanach, DingwallIV7 8JH
Born May 1966
Director
Appointed 30 Jun 2014

PETCH, Alison Jean

Active
Culbokie, DingwallIV7 8JJ
Born April 1950
Director
Appointed 03 Oct 2016

RICHARDS, Marilyn Anne

Active
Rowan Drive, DingwallIV7 8NB
Born December 1952
Director
Appointed 10 Feb 2015

WADGE, Richard Paul

Active
4 Balnatua, DingwallIV7 8JQ
Born November 1954
Director
Appointed 01 Dec 2020

MACIVER, Ian

Resigned
Balnatua, DingwallIV7 8JQ
Secretary
Appointed 30 Jun 2014
Resigned 06 Nov 2017

CAMPBELL, Clare Isobel

Resigned
Culbokie, DingwallIV7 8JU
Born June 1978
Director
Appointed 16 Mar 2015
Resigned 15 Mar 2016

ELLIOT, Carol Vanessa

Resigned
Carn Mor, DingwallIV7 8NA
Born August 1963
Director
Appointed 10 Feb 2015
Resigned 03 Oct 2016

HOWROYD, Gwyneth Jean

Resigned
Schoolcroft, DingwallIV7 8LB
Born March 1996
Director
Appointed 11 Nov 2019
Resigned 26 Apr 2021

MACCULLOCH, Audrey Elizabeth

Resigned
Badrain Farm, DingwallIV7 8JY
Born October 1975
Director
Appointed 06 Nov 2017
Resigned 26 Nov 2018

MACDONALD, Niall

Resigned
Schoolcroft, DingwallIV7 8LB
Born February 1960
Director
Appointed 26 Nov 2018
Resigned 24 Jun 2020

MACDONALD, Peter John

Resigned
Culbokie, DingwallIV7 8LA
Born January 1951
Director
Appointed 10 Feb 2015
Resigned 03 Oct 2016

MACIVER, Ian, Dr

Resigned
Balnatua, DingwallIV7 8JQ
Born November 1938
Director
Appointed 30 Jun 2014
Resigned 06 Nov 2017

MACKENZIE, Roderick Fraser

Resigned
Balnatua, DingwallIV7 8JQ
Born September 1958
Director
Appointed 10 Feb 2015
Resigned 25 Mar 2015

MCCALLUM, Iain Girvan

Resigned
Balnatua, DingwallIV7 8JQ
Born July 1944
Director
Appointed 30 Jun 2014
Resigned 10 Feb 2015

MORRIS, Angie

Resigned
Culbokie, DingwallIV7 8JS
Born November 1951
Director
Appointed 26 Nov 2018
Resigned 24 Feb 2025

MORRISON, Kenneth Bruce, Dr

Resigned
Culbokie, DingwallIV7 8JQ
Born January 1949
Director
Appointed 30 Jun 2014
Resigned 01 Dec 2020

O'DELL, Sebastian

Resigned
Mount Eagle Court, DingwallIV7 8GX
Born February 1985
Director
Appointed 28 Mar 2022
Resigned 28 Feb 2024

SOUTHCOTT, Sarah

Resigned
Carn Mor, DingwallIV7 8NA
Born December 1966
Director
Appointed 03 Oct 2016
Resigned 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Memorandum Articles
16 June 2022
MAMA
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Resolution
16 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Memorandum Articles
19 February 2020
MAMA
Resolution
19 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Resolution
30 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Memorandum Articles
23 February 2015
MAMA
Resolution
23 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Incorporation Company
30 June 2014
NEWINCIncorporation