DUNNET FORESTRY TRUST - CASTLETOWN


Company Profile Company Filings

Overview

DUNNET FORESTRY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CASTLETOWN and has the status: Active.
DUNNET FORESTRY TRUST was incorporated 22 years ago on 10/05/2002 and has the registered number: SC231402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DUNNET FORESTRY TRUST - CASTLETOWN

This company is listed in the following categories:
02100 - Silviculture and other forestry activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CASTLEHILL HERITAGE TRUST
CASTLETOWN
CAITHNESS
KW14 8TG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ROBERT FRASER Jan 1953 Scottish Director 2022-03-21 CURRENT
MR STEPHEN DANIEL GARDINER FRAME Secretary 2022-03-21 CURRENT
MR JAMES MARTIN WILLIAM HANSARD Nov 1955 Scottish Director 2022-03-21 CURRENT
MRS SHONA SCATCHARD TREASURER Aug 1953 British Director 2018-05-23 CURRENT
MS ANGIE MACGREGOR Apr 1949 British Director 2023-06-14 CURRENT
MRS ANNA KATHLEEN GRAHAM May 1954 Scottish Director 2018-05-23 UNTIL 2022-03-21 RESIGNED
DAVID WILLIAM BUDGE SWANSON Dec 1971 British Director 2003-02-26 UNTIL 2007-05-23 RESIGNED
MR WILLIAM MENZIES Feb 1931 British Director 2002-06-22 UNTIL 2010-08-12 RESIGNED
DOUGLAS MCCOWAN Jun 1942 British Director 2003-02-26 UNTIL 2008-05-28 RESIGNED
CRAIG OMAND Jul 1971 British Director 2007-05-23 UNTIL 2008-12-16 RESIGNED
JOANNA ROBERTSON MACKAY Sep 1949 British Director 2004-05-26 UNTIL 2006-05-17 RESIGNED
MS SUSANNE LLOYD-JONES Apr 1959 British Director 2019-05-07 UNTIL 2020-03-30 RESIGNED
MR ROBERT KEITH Feb 1945 Scottish Director 2014-05-28 UNTIL 2019-05-01 RESIGNED
MRS KATHLEEN LILLYMAN Jul 1938 Scottish Director 2014-05-28 UNTIL 2017-05-05 RESIGNED
MRS KATHLEEN LILLYMAN Jul 1938 Scottish Director 2002-06-22 UNTIL 2010-05-26 RESIGNED
DEREK MACKENZIE Dec 1965 British Director 2002-05-10 UNTIL 2002-06-22 RESIGNED
MS KAREN GRAHAM CHAIRPERSON AND PSC May 1973 Scottish Director 2019-05-07 UNTIL 2022-08-30 RESIGNED
MR JOHN CROWDEN Dec 1967 Scottish Director 2010-10-04 UNTIL 2014-05-28 RESIGNED
STEWART MACAULAY MACDONALD Dec 1949 British Nominee Director 2002-05-10 UNTIL 2002-06-22 RESIGNED
MICHAEL IAN FERRIS Nominee Secretary 2002-05-10 UNTIL 2003-03-13 RESIGNED
MR WILLIAM MENZIES Feb 1931 British Secretary 2003-03-13 UNTIL 2004-05-26 RESIGNED
MRS MAUREEN SYLVIA CLARKSON Oct 1934 British Secretary 2004-05-26 UNTIL 2019-12-31 RESIGNED
MRS ANNA KATHLEEN GRAHAM Secretary 2020-03-17 UNTIL 2022-03-21 RESIGNED
MR DAVID BERTRAM Jan 1956 Scottish Director 2022-03-21 UNTIL 2022-10-25 RESIGNED
MR STEPHEN DANIEL GARDINER FRAME May 1965 Scottish Director 2022-03-21 UNTIL 2022-04-26 RESIGNED
MR JOHN CROWDEN Dec 1967 Scottish Director 2003-02-26 UNTIL 2007-05-23 RESIGNED
MS CAROLYN COOPER Aug 1959 British Director 2020-10-01 UNTIL 2022-03-21 RESIGNED
MRS JEAN MARGARET CLASPER May 1952 British Director 2006-05-17 UNTIL 2019-05-01 RESIGNED
MRS MAUREEN SYLVIA CLARKSON Oct 1934 British Director 2003-02-26 UNTIL 2019-11-19 RESIGNED
MR DAVID GLASS Nov 1942 British Director 2010-05-26 UNTIL 2013-05-29 RESIGNED
MRS SUSAN ANN CLARKE Mar 1949 British Director 2017-06-21 UNTIL 2023-06-14 RESIGNED
MR PETER JOHN BODY Apr 1946 British Director 2012-05-30 UNTIL 2012-11-29 RESIGNED
MR DAVID BERTRAM Jan 1956 Scottish Director 2008-05-28 UNTIL 2016-08-05 RESIGNED
MR CHRIS SCATCHARD Dec 1954 British Director 2016-06-15 UNTIL 2022-03-21 RESIGNED
MRS JEAN FRANCES BARNETT Feb 1945 British Director 2004-05-26 UNTIL 2018-05-23 RESIGNED
ANDREW CHARLES CHADWICK May 1947 British Director 2007-05-23 UNTIL 2008-05-28 RESIGNED
MRS ANNA KATHLEEN GRAHAM May 1954 Scottish Director 2022-04-19 UNTIL 2022-11-08 RESIGNED
MR DAVID GLASS Nov 1942 British Director 2018-05-23 UNTIL 2022-03-21 RESIGNED
MRS ANNETTE SUSAN WARD Aug 1953 British Director 2010-03-01 UNTIL 2017-01-14 RESIGNED
MS KAREN GRAHAM CHAIRPERSON AND PSC May 1973 Scottish Director 2022-06-17 UNTIL 2022-06-24 RESIGNED
MR ANDREW JOHN HALLIDAY WANDS Dec 1946 British Director 2015-08-26 UNTIL 2022-03-21 RESIGNED
MR CHARLES STUART URQUHART YOUNG Nov 1945 British Director 2003-02-26 UNTIL 2010-08-15 RESIGNED
MR DAVID IRVINE SMITH Feb 1947 British Director 2008-05-28 UNTIL 2016-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Karen Graham 2022-04-19 - 2022-10-30 5/1973 Thurso   Significant influence or control as trust
Mr Andrew John Halliday Wands 2018-06-04 - 2022-03-21 12/1946 Wick   Caithness Significant influence or control
Mrs Jean Frances Barnett 2018-03-29 - 2018-05-23 2/1945 Castletown   Caithness Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORSCOT JOINERY LIMITED WICK Active TOTAL EXEMPTION FULL 43320 - Joinery installation
HIE CAITHNESS AND SUTHERLAND INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
CAITHNESS SPORTS FACILITIES LTD. THURSO Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE CAITHNESS PARTNERSHIP LIMITED THURSO Dissolved... 94990 - Activities of other membership organizations n.e.c.
KEY COMMERCIAL SERVICES LIMITED ARDGAY Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
NORTH HIGHLAND DEVELOPMENT CONSULTANCY LIMITED INVERNESS Dissolved... 82990 - Other business support service activities n.e.c.
NAVERTECH LTD. THURSO Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PENTLAND COMMUNITY ENTERPRISES LIMITED EDINBURGH SCOTLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
CAITHNESS CHAMBER OF COMMERCE THURSO Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARINE 5 LTD THURSO Dissolved... DORMANT 71129 - Other engineering activities
CAITHNESS INVESTORS LTD THURSO Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CAITHNESS & NORTH SUTHERLAND FUND THURSO SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
MEY HALL & DAY CARE CENTRE THURSO Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
BROUGH BAY ASSOCIATION THURSO SCOTLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CAITHNESS BUSINESS FUND THURSO Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORSCOT PROPERTY LIMITED WICK Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
NORSCOT JOINERY (HOLDINGS) LIMITED WICK Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VBUILDER LIMITED WICK SCOTLAND Active DORMANT 62012 - Business and domestic software development
CONTAINER TRANSFORMERS LTD WICK SCOTLAND Active -... DORMANT 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEHILL ESTATE HOLDINGS LTD CASTLETOWN UNITED KINGDOM Active NO ACCOUNTS FILED 68310 - Real estate agencies