Culag Community Woodland Trust Ltd. SUTHERLAND


Founded in 1995, Culag Community Woodland Trust, classified under reg no. SC156020 is an active company. Currently registered at 1 The Old Coach House IV27 4LE, Sutherland the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 9 directors in the the firm, namely Fiona S., Amy W. and Ian M. and others. In addition one secretary - Gwenllian R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Culag Community Woodland Trust Ltd. Address / Contact

Office Address 1 The Old Coach House
Office Address2 Lochinver
Town Sutherland
Post code IV27 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156020
Date of Incorporation Thu, 16th Feb 1995
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Fiona S.

Position: Director

Appointed: 30 March 2024

Amy W.

Position: Director

Appointed: 23 January 2023

Ian M.

Position: Director

Appointed: 24 August 2020

Ian E.

Position: Director

Appointed: 21 May 2018

Christopher G.

Position: Director

Appointed: 20 May 2013

Jorine V.

Position: Director

Appointed: 29 October 2012

Gwenllian R.

Position: Secretary

Appointed: 21 June 2010

Anna M.

Position: Director

Appointed: 17 May 2010

Gwenllian R.

Position: Director

Appointed: 16 May 2005

Charles R.

Position: Director

Appointed: 08 February 1996

William J.

Position: Director

Appointed: 06 July 2019

Resigned: 20 June 2022

Donald N.

Position: Director

Appointed: 17 August 2009

Resigned: 15 February 2012

Andrew T.

Position: Director

Appointed: 20 October 2008

Resigned: 15 February 2012

George F.

Position: Director

Appointed: 20 August 2007

Resigned: 16 February 2022

John S.

Position: Director

Appointed: 22 May 2007

Resigned: 25 March 2011

Lesley T.

Position: Director

Appointed: 22 May 2007

Resigned: 22 September 2008

Kenneth G.

Position: Director

Appointed: 20 June 2006

Resigned: 26 January 2009

Nicholas G.

Position: Director

Appointed: 12 August 2005

Resigned: 28 February 2019

Gary S.

Position: Director

Appointed: 16 May 2005

Resigned: 22 May 2007

Ian M.

Position: Secretary

Appointed: 14 February 2005

Resigned: 21 June 2010

David T.

Position: Secretary

Appointed: 18 May 2004

Resigned: 18 January 2005

Julie-Ann M.

Position: Director

Appointed: 18 May 2004

Resigned: 16 May 2005

Martin S.

Position: Director

Appointed: 18 May 2004

Resigned: 16 May 2005

John S.

Position: Director

Appointed: 30 June 2003

Resigned: 17 August 2009

Maureen S.

Position: Director

Appointed: 18 June 2002

Resigned: 30 June 2003

Peter B.

Position: Director

Appointed: 18 June 2002

Resigned: 18 May 2004

Douglas M.

Position: Director

Appointed: 10 September 2001

Resigned: 12 August 2005

James C.

Position: Director

Appointed: 08 May 2001

Resigned: 24 August 2020

Melvyn C.

Position: Director

Appointed: 08 May 2001

Resigned: 24 August 2020

Lynn P.

Position: Director

Appointed: 26 April 2000

Resigned: 15 May 2006

John S.

Position: Director

Appointed: 22 April 1999

Resigned: 21 May 2002

Clive S.

Position: Director

Appointed: 22 April 1999

Resigned: 18 June 2002

Peter B.

Position: Director

Appointed: 18 June 1998

Resigned: 08 May 2001

Claire B.

Position: Director

Appointed: 18 June 1998

Resigned: 18 May 2004

Anna M.

Position: Director

Appointed: 25 April 1997

Resigned: 22 May 2007

Andrew S.

Position: Director

Appointed: 25 April 1997

Resigned: 02 March 2018

Gordon N.

Position: Director

Appointed: 07 September 1996

Resigned: 13 November 2000

Joyce B.

Position: Director

Appointed: 07 September 1996

Resigned: 18 June 1998

Francis K.

Position: Director

Appointed: 06 June 1996

Resigned: 22 May 2007

Catherine M.

Position: Director

Appointed: 08 February 1996

Resigned: 22 April 1999

Colin R.

Position: Director

Appointed: 08 February 1996

Resigned: 17 May 2010

Elizabeth G.

Position: Director

Appointed: 08 February 1996

Resigned: 18 June 1998

Peter V.

Position: Director

Appointed: 08 February 1996

Resigned: 10 September 2001

Stuart M.

Position: Director

Appointed: 08 February 1996

Resigned: 18 June 1998

John G.

Position: Secretary

Appointed: 18 January 1996

Resigned: 31 October 1998

Isobel M.

Position: Director

Appointed: 16 February 1995

Resigned: 25 April 1997

John G.

Position: Director

Appointed: 16 February 1995

Resigned: 26 April 2000

Ian E.

Position: Director

Appointed: 16 February 1995

Resigned: 25 April 1997

Isobel M.

Position: Secretary

Appointed: 16 February 1995

Resigned: 18 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth445 963443 952       
Balance Sheet
Cash Bank On Hand  12 63913 67018 03113 50611 17313 639 
Net Assets Liabilities  443 324442 780446 598443 212440 368442 428441 420
Property Plant Equipment  433 548432 408431 372430 661429 950429 239 
Current Assets12 13210 988     13 63913 342
Cash Bank In Hand12 13210 988       
Net Assets Liabilities Including Pension Asset Liability445 963443 952       
Tangible Fixed Assets434 580433 714       
Reserves/Capital
Profit Loss Account Reserve445 963443 952       
Shareholder Funds445 963443 952       
Other
Version Production Software     2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment  86 59987 73988 77589 48690 19790 908 
Creditors  2 8633 2982 805955755450450
Increase From Depreciation Charge For Year Property Plant Equipment   1 1401 036711711711 
Net Current Assets Liabilities11 38210 2389 77610 37215 22612 55110 41813 18912 892
Property Plant Equipment Gross Cost  520 147520 147520 147520 147520 147520 147 
Average Number Employees During Period       11
Fixed Assets434 581433 714     429 239428 528
Total Assets Less Current Liabilities445 963443 952     442 428441 420
Creditors Due Within One Year750750       
Investments Fixed Assets1        
Tangible Fixed Assets Cost Or Valuation519 172519 172       
Tangible Fixed Assets Depreciation84 59285 458       
Tangible Fixed Assets Depreciation Charged In Period 866       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements