Camuscross & Duisdale Initiative ISLE OF SKYE


Founded in 2008, Camuscross & Duisdale Initiative, classified under reg no. SC352814 is an active company. Currently registered at An CrÙbh Duisdale Beag IV43 8QU, Isle Of Skye the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-06-01 Camuscross & Duisdale Initiative is no longer carrying the name Camuscross Community Initiative.

At the moment there are 4 directors in the the company, namely Mark W., Claire W. and Donald M. and others. In addition one secretary - Michael C. - is with the firm. As of 23 May 2024, there were 31 ex directors - Alexander B., Sheila D. and others listed below. There were no ex secretaries.

Camuscross & Duisdale Initiative Address / Contact

Office Address An CrÙbh Duisdale Beag
Office Address2 Sleat
Town Isle Of Skye
Post code IV43 8QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352814
Date of Incorporation Mon, 22nd Dec 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 17 June 2023

Claire W.

Position: Director

Appointed: 31 March 2022

Donald M.

Position: Director

Appointed: 29 February 2020

Innes G.

Position: Director

Appointed: 19 November 2013

Michael C.

Position: Secretary

Appointed: 05 August 2010

Alexander B.

Position: Director

Appointed: 11 September 2023

Resigned: 31 October 2023

Sheila D.

Position: Director

Appointed: 25 February 2021

Resigned: 30 November 2022

Rhona C.

Position: Director

Appointed: 04 May 2020

Resigned: 17 January 2023

Jeana W.

Position: Director

Appointed: 29 February 2020

Resigned: 25 February 2021

Penelope H.

Position: Director

Appointed: 16 September 2019

Resigned: 12 April 2020

Euan M.

Position: Director

Appointed: 08 July 2019

Resigned: 06 September 2023

Michael R.

Position: Director

Appointed: 08 July 2019

Resigned: 25 February 2021

Siùsaidh N.

Position: Director

Appointed: 19 March 2018

Resigned: 29 February 2020

Keith M.

Position: Director

Appointed: 06 March 2018

Resigned: 31 March 2022

Archie M.

Position: Director

Appointed: 01 December 2016

Resigned: 01 April 2017

Mira B.

Position: Director

Appointed: 24 November 2014

Resigned: 29 January 2015

Elaine S.

Position: Director

Appointed: 24 November 2014

Resigned: 24 February 2017

Claire H.

Position: Director

Appointed: 19 November 2013

Resigned: 24 November 2014

Rory F.

Position: Director

Appointed: 05 December 2012

Resigned: 30 March 2019

Laura S.

Position: Director

Appointed: 14 November 2012

Resigned: 06 March 2018

Duncan M.

Position: Director

Appointed: 08 February 2012

Resigned: 14 November 2012

Mark W.

Position: Director

Appointed: 05 October 2011

Resigned: 25 February 2021

Iain H.

Position: Director

Appointed: 04 May 2011

Resigned: 28 September 2011

Siusaidh N.

Position: Director

Appointed: 06 November 2010

Resigned: 12 September 2012

Peter F.

Position: Director

Appointed: 03 November 2010

Resigned: 28 September 2011

Siusaidh N.

Position: Director

Appointed: 06 October 2010

Resigned: 09 November 2010

Innis N.

Position: Director

Appointed: 05 August 2010

Resigned: 02 February 2011

Sheila H.

Position: Director

Appointed: 01 October 2009

Resigned: 24 November 2014

Mary L.

Position: Director

Appointed: 19 May 2009

Resigned: 14 November 2012

Nicola T.

Position: Director

Appointed: 19 May 2009

Resigned: 05 August 2010

Graeme M.

Position: Director

Appointed: 19 May 2009

Resigned: 19 November 2013

Deirdre M.

Position: Director

Appointed: 19 May 2009

Resigned: 01 September 2010

Susan W.

Position: Director

Appointed: 19 May 2009

Resigned: 29 February 2020

Gavin P.

Position: Director

Appointed: 22 December 2008

Resigned: 19 May 2009

Donald M.

Position: Director

Appointed: 22 December 2008

Resigned: 14 November 2012

David A.

Position: Director

Appointed: 22 December 2008

Resigned: 19 November 2013

Macleod & Maccallum

Position: Corporate Secretary

Appointed: 22 December 2008

Resigned: 05 August 2010

Company previous names

Camuscross Community Initiative June 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand117 05242 98224 37617 5099 83927 01912 651
Current Assets170 27644 90831 93123 63915 07427 68913 397
Debtors53 2241 9267 5556 1305 235670746
Net Assets Liabilities2 141 0302 051 0712 024 3502 004 2791 970 5401 984 4831 942 384
Other Debtors52 201      
Property Plant Equipment2 044 6282 043 5172 012 1311 986 0321 960 6091 958 8061 933 659
Other
Charity Funds2 141 0302 051 0712 024 3502 004 2791 970 5401 984 4831 942 384
Cost Charitable Activity8 9595 8984 33962747729059 655
Costs Raising Funds30      
Donations Legacies6 1001206 2724 7471 498115 
Expenditure26 442171 258105 69567 738117 79587 863110 933
Expenditure Material Fund 171 258105 695  87 863 
Further Item Donations Legacies Component Total Donations Legacies6 1001206 2722 5591 49811513 597
Income Endowments1 969 11981 29978 97447 66784 056101 80668 834
Income From Charitable Activities1 961 71978 87972 70242 92082 558101 69155 237
Income From Charitable Activity1 961 71974 60311 92613 5556 7357 474 
Income From Other Trading Activities1 2492 300     
Income From Other Trading Activity1 2492 300     
Income Material Fund 81 29978 974  101 806 
Investment Income51      
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 942 67789 95926 72120 07133 73913 94342 099
Net Increase Decrease In Charitable Funds1 942 67789 95926 72120 07133 73913 94342 099
Total Grants To Institutions 125 99666 11034 43386 06520 756 
Transfer To From Material Fund 5 6652 849  593 
Accrued Liabilities 850850851850850849
Accrued Liabilities Deferred Income62 45133 518500   519
Accumulated Depreciation Impairment Property Plant Equipment16 68243 41770 35896 457121 880147 155172 302
Amounts Owed To Group Undertakings  13 641    
Bank Borrowings Overdrafts7 0572 552     
Bank Overdrafts7 0572 552     
Creditors73 87437 35519 7135 3925 1442 0144 673
Depreciation Expense Property Plant Equipment15126 73426 94126 09925 42325 27525 147
Fixed Assets2 044 6282 043 5182 012 1321 986 0331 960 6101 958 8071 933 660
Increase From Depreciation Charge For Year Property Plant Equipment 26 73426 94126 09925 42325 27525 147
Interest Income On Bank Deposits51      
Investments Fixed Assets 111111
Investments In Group Undertakings 11111 
Net Assets Liabilities Subsidiaries 2 8382 7788 1732 1481 73247 949
Net Current Assets Liabilities96 4027 55312 21818 2469 93025 6768 724
Other Creditors4 366      
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments Accrued Income193      
Profit Loss Subsidiaries 2 8376010 95110 3213 88046 217
Property Plant Equipment Gross Cost2 061 3102 086 9342 082 4892 082 4892 082 4892 105 961 
Recoverable Value-added Tax830817    370
Total Additions Including From Business Combinations Property Plant Equipment 25 6244 445  23 472 
Total Assets Less Current Liabilities2 141 0302 051 0712 024 3502 004 2791 970 5401 984 483 
Trade Creditors Trade Payables 4354 0003 7803 760902 372
Trade Debtors Trade Receivables 1 1097 5556 1305 235670376
Gift Aid   2 188   
Average Number Employees During Period     33
Other Taxation Social Security Payable     617667

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-10-31
filed on: 3rd, November 2023
Free Download (1 page)

Company search