Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISLE OF JURA DEVELOPMENT TRUST
Company Information for

ISLE OF JURA DEVELOPMENT TRUST

SERVICE POINT, CRAIGHOUSE, ISLE OF JURA, ARGYLL, PA60 7XG,
Company Registration Number
SC178331
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Isle Of Jura Development Trust
ISLE OF JURA DEVELOPMENT TRUST was founded on 1997-08-29 and has its registered office in Isle Of Jura. The organisation's status is listed as "Active". Isle Of Jura Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISLE OF JURA DEVELOPMENT TRUST
 
Legal Registered Office
SERVICE POINT
CRAIGHOUSE
ISLE OF JURA
ARGYLL
PA60 7XG
Other companies in PA60
 
Filing Information
Company Number SC178331
Company ID Number SC178331
Date formed 1997-08-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE OF JURA DEVELOPMENT TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISLE OF JURA DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
SARAH ANNE COMPTON-BISHOP
Company Secretary 2014-02-20
ABIGAIL LOUISE BEASTALL
Director 2016-09-22
DEBORAH BRYCE BOYLE
Director 2015-09-02
KEITH RICHARD COMPTON-BISHOP
Director 2017-02-22
SARAH ANNE COMPTON-BISHOP
Director 2014-01-29
ALEXANDER DUNNACHIE
Director 1997-08-29
RACHAEL LOUISE JONES
Director 2015-02-10
ANGUS PATON
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ALISTER BINGHAM
Director 2012-08-21 2018-04-19
CATHERINE LOUISE MCCALLUM
Director 2011-08-28 2016-07-14
JAMES ANGUS PATON
Director 1997-08-29 2016-06-06
RUTH MADELEINE SHEAD
Director 2014-08-13 2015-02-02
SARAH ANN MUIR
Director 2014-03-11 2014-10-31
JOHN POTTS
Director 2005-05-25 2014-10-31
PETER JAMES ALASTAIR WOTHERSPOON
Company Secretary 2007-07-10 2014-02-19
ROBERT LINDSAY DARROCH
Director 2012-08-21 2013-06-28
CLAIRE JANE FLECTCHER
Director 2010-06-01 2013-06-11
CAROL MCKAY
Director 2005-02-15 2012-03-13
JOAN PATRICIA RICHARDSON
Director 2006-01-26 2010-06-01
COLIN DOYLE CAMPBELL
Director 2002-01-16 2007-12-14
RICHARD DEREK MAYES
Company Secretary 1999-11-10 2007-07-16
RICHARD DEREK MAYES
Director 1999-11-10 2007-07-16
EWEN DUGIALD MACINNES
Director 1997-11-12 2006-09-06
FIONA JANE MACDONALD
Director 1997-08-29 2005-07-15
MICHAEL ALEXANDER HEADS
Director 2002-01-16 2005-05-16
ANDREW FAIRMAN
Director 2004-06-01 2004-12-01
ALEXANDER JAMES SMITH
Director 1997-08-29 2002-01-16
ELIZABETH LAMONT BRODIE ROZGA
Director 1999-11-10 2000-07-01
JAMES MCIVER
Director 1999-11-10 2000-05-31
JOHN MILLER PATON
Company Secretary 1999-10-06 1999-11-10
JOHN MILLER PATON
Director 1997-08-29 1999-11-10
DONALD EWEN DUGALD MACINNES DARROCH
Company Secretary 1997-08-29 1999-06-09
DONALD EWEN DUGALD MACINNES DARROCH
Director 1997-08-29 1999-06-09
RHOWAN MARGARET ROZGA
Director 1998-10-27 1999-04-19
IAIN MACKINNON MULHOLLAND
Director 1997-11-12 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH RICHARD COMPTON-BISHOP JURA STORES COMMUNITY INTEREST COMPANY Director 2018-05-25 CURRENT 2012-12-07 Active
KEITH RICHARD COMPTON-BISHOP JURA HALL Director 2015-03-03 CURRENT 2010-05-07 Active
SARAH ANNE COMPTON-BISHOP ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE Director 2014-02-25 CURRENT 1990-10-17 Dissolved 2015-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MRS SARAH ERRINGTON
2024-03-14APPOINTMENT TERMINATED, DIRECTOR ROXANNA ROBB
2023-09-13CESSATION OF NATALIA JEJER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE COMPTON-BISHOP
2023-04-13CESSATION OF SARAH ANNE COMPTON-BISHOP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08APPOINTMENT TERMINATED, DIRECTOR NATALIA JEJER
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA CATHERINE BARCLAY GOW
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA CATHERINE BARCLAY GOW
2022-06-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AP01DIRECTOR APPOINTED MRS LOUISE ANN MUIR
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09RES01ADOPT ARTICLES 09/07/21
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNNACHIE
2021-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE RUBY BARCLAY THOMSON
2021-05-10AP01DIRECTOR APPOINTED MS CHRISTINE RUBY BARCLAY THOMSON
2021-05-10PSC07CESSATION OF ABIGAIL BEASTALL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY DUNNACHIE
2020-09-02AP01DIRECTOR APPOINTED MS AMY DUNNACHIE
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL LOUISE JONES
2019-09-05PSC07CESSATION OF RACHAEL LOUISE JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10TM02Termination of appointment of Sarah Anne Compton-Bishop on 2018-12-21
2018-12-15AP03Appointment of Ms Sheena Catherine Gow as company secretary on 2018-12-06
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ALISTER BINGHAM
2018-04-30PSC07CESSATION OF SEAN ALISTER BINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL BEASTALL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PATON
2017-04-26AP01DIRECTOR APPOINTED MR ANGUS PATON
2017-03-07CH01Director's details changed for Miss Rachael Louise Jones on 2017-02-23
2017-03-07AP01DIRECTOR APPOINTED MR KEITH RICHARD COMPTON-BISHOP
2016-12-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AP01DIRECTOR APPOINTED MRS ABIGAIL LOUISE BEASTALL
2016-09-12CH01Director's details changed for Mr Alexander Dunnachie on 1997-08-29
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE MCCALLUM
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANGUS PATON
2016-06-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AP01DIRECTOR APPOINTED MRS DEBORAH BOYLE
2015-09-19AR0129/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18AP01DIRECTOR APPOINTED MISS RACHAEL LOUISE JONES
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MADELEINE SHEAD
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MUIR
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTS
2014-09-09AR0129/08/14 NO MEMBER LIST
2014-08-28AP01DIRECTOR APPOINTED MISS RUTH MADELEINE SHEAD
2014-06-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13
2014-06-04AA31/08/13 TOTAL EXEMPTION FULL
2014-03-27AP01DIRECTOR APPOINTED MISS SARAH ANN MUIR
2014-02-20AP03SECRETARY APPOINTED MISS SARAH ANNE COMPTON-BISHOP
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOTHERSPOON
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY PETER WOTHERSPOON
2014-02-14AP01DIRECTOR APPOINTED MISS SARAH ANNE COMPTON-BISHOP
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1783310001
2013-09-05AR0129/08/13 NO MEMBER LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS PATON / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DUNNACHIE / 05/09/2013
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARROCH
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLECTCHER
2013-05-15AA31/08/12 TOTAL EXEMPTION FULL
2012-10-12AR0129/08/12
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCKAY
2012-09-12AP01DIRECTOR APPOINTED SEAN ALISTER BINGHAM
2012-09-12AP01DIRECTOR APPOINTED MR ROBERT LINDSAY DARROCH
2012-07-06RES01ADOPT ARTICLES 29/05/2012
2012-04-25AA31/08/11 TOTAL EXEMPTION FULL
2012-04-18MEM/ARTSARTICLES OF ASSOCIATION
2012-04-17MEM/ARTSARTICLES OF ASSOCIATION
2011-09-15AR0129/08/11
2011-09-15AP01DIRECTOR APPOINTED CATHERINE LOUISE MCCALLUM
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2011-06-22AA31/08/10 TOTAL EXEMPTION FULL
2010-09-14AR0129/08/10
2010-08-06AP01DIRECTOR APPOINTED ALEXANDER SMITH
2010-08-06AP01DIRECTOR APPOINTED CLAIRE JANE FLECTCHER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN RICHARDSON
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUNNACHIE / 09/09/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL MCKAY / 08/09/2009
2009-09-10363aANNUAL RETURN MADE UP TO 29/08/09
2009-04-28AA31/08/08 TOTAL EXEMPTION FULL
2008-09-05363sANNUAL RETURN MADE UP TO 29/08/08
2008-05-06AA31/08/07 TOTAL EXEMPTION FULL
2007-12-27288bDIRECTOR RESIGNED
2007-09-19363sANNUAL RETURN MADE UP TO 29/08/07
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-21363sANNUAL RETURN MADE UP TO 29/08/06
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: DISTILLERY FLATS CRAIGHOUSE ISLE OF JURA ARGYLL PA60 7XS
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sANNUAL RETURN MADE UP TO 29/08/05
2005-07-20288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-16288bDIRECTOR RESIGNED
2004-09-07363sANNUAL RETURN MADE UP TO 29/08/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-03363sANNUAL RETURN MADE UP TO 29/08/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISLE OF JURA DEVELOPMENT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLE OF JURA DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding THE BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of ISLE OF JURA DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ISLE OF JURA DEVELOPMENT TRUST
Trademarks
We have not found any records of ISLE OF JURA DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLE OF JURA DEVELOPMENT TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ISLE OF JURA DEVELOPMENT TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ISLE OF JURA DEVELOPMENT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLE OF JURA DEVELOPMENT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLE OF JURA DEVELOPMENT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.