The Arran Access Trust ISLE-OF-ARRAN


Founded in 1999, The Arran Access Trust, classified under reg no. SC196243 is an active company. Currently registered at Arran Community & Voluntary Service Park Terrace KA27 8NB, Isle-of-arran the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 7 directors, namely Robert I., Kate S. and Timothy B. and others. Of them, Kenneth M. has been with the company the longest, being appointed on 18 December 2004 and Robert I. has been with the company for the least time - from 23 March 2023. At present 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.

The Arran Access Trust Address / Contact

Office Address Arran Community & Voluntary Service Park Terrace
Office Address2 Lamlash
Town Isle-of-arran
Post code KA27 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196243
Date of Incorporation Fri, 14th May 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Robert I.

Position: Director

Appointed: 23 March 2023

Kate S.

Position: Director

Appointed: 25 November 2020

Timothy B.

Position: Director

Appointed: 27 January 2020

John M.

Position: Director

Appointed: 16 December 2014

Stuart B.

Position: Director

Appointed: 06 December 2011

Malcolm W.

Position: Director

Appointed: 13 December 2006

Kenneth M.

Position: Director

Appointed: 18 December 2004

Robert W.

Position: Secretary

Appointed: 13 January 2020

Resigned: 30 September 2021

Nicola B.

Position: Director

Appointed: 13 March 2019

Resigned: 23 March 2022

John M.

Position: Director

Appointed: 31 January 2018

Resigned: 13 March 2019

Allan W.

Position: Director

Appointed: 12 December 2013

Resigned: 01 April 2020

John B.

Position: Director

Appointed: 11 December 2013

Resigned: 12 May 2017

James N.

Position: Secretary

Appointed: 12 December 2012

Resigned: 13 January 2020

Keith I.

Position: Director

Appointed: 06 December 2011

Resigned: 11 December 2013

Alastair B.

Position: Director

Appointed: 09 December 2009

Resigned: 06 December 2011

Johanna H.

Position: Director

Appointed: 17 December 2008

Resigned: 21 December 2010

Graham G.

Position: Director

Appointed: 14 December 2005

Resigned: 13 December 2006

Dorothy B.

Position: Director

Appointed: 14 December 2005

Resigned: 12 December 2012

Neil H.

Position: Director

Appointed: 14 December 2005

Resigned: 16 December 2014

Kate S.

Position: Director

Appointed: 01 September 2005

Resigned: 11 December 2013

Hazel W.

Position: Director

Appointed: 01 March 2005

Resigned: 01 September 2005

Andrew W.

Position: Director

Appointed: 12 January 2005

Resigned: 11 December 2013

Kerr R.

Position: Director

Appointed: 08 December 2004

Resigned: 01 March 2008

Alasdair H.

Position: Director

Appointed: 02 December 2003

Resigned: 08 December 2004

Margaret C.

Position: Director

Appointed: 19 July 2003

Resigned: 31 January 2018

Kenneth B.

Position: Director

Appointed: 09 December 2002

Resigned: 06 December 2011

Richard S.

Position: Director

Appointed: 05 December 2001

Resigned: 09 December 2009

Isabel G.

Position: Director

Appointed: 05 December 2001

Resigned: 02 December 2003

J & H Mitchell Ws

Position: Corporate Secretary

Appointed: 28 February 2001

Resigned: 12 December 2012

Kate S.

Position: Director

Appointed: 04 October 2000

Resigned: 01 March 2005

Stephen G.

Position: Director

Appointed: 30 September 1999

Resigned: 14 December 2005

Elizabeth R.

Position: Director

Appointed: 30 September 1999

Resigned: 09 December 2002

Howard W.

Position: Director

Appointed: 30 September 1999

Resigned: 05 December 2001

William B.

Position: Secretary

Appointed: 14 May 1999

Resigned: 28 February 2001

Stuart B.

Position: Director

Appointed: 14 May 1999

Resigned: 17 December 2008

Charles F.

Position: Director

Appointed: 14 May 1999

Resigned: 04 October 2000

John L.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

Duncan S.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

David M.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

John S.

Position: Director

Appointed: 14 May 1999

Resigned: 20 May 2003

Barbara K.

Position: Director

Appointed: 14 May 1999

Resigned: 05 December 2001

James L.

Position: Director

Appointed: 14 May 1999

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Malcolm W. This PSC has significiant influence or control over the company,.

Malcolm W.

Notified on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-09-302022-09-30
Balance Sheet
Current Assets79 87999 24652 55526 644
Net Assets Liabilities88 529104 90560 75532 538
Other
Average Number Employees During Period5533
Creditors2 8912 9972 9971 608
Fixed Assets11 5418 65611 1977 502
Net Current Assets Liabilities76 98896 24949 55825 036
Total Assets Less Current Liabilities88 529104 90560 75532 538

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements