The Island Of Hoy Development Trust LONGHOPE


Founded in 2006, The Island Of Hoy Development Trust, classified under reg no. SC306586 is an active company. Currently registered at Revenge KW16 3PG, Longhope the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 10 directors, namely Andrew D., Kieran S. and Alexander S. and others. Of them, Peter H., Maxwell C. have been with the company the longest, being appointed on 10 August 2006 and Andrew D. has been with the company for the least time - from 16 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Island Of Hoy Development Trust Address / Contact

Office Address Revenge
Office Address2 1 Naval Hall
Town Longhope
Post code KW16 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC306586
Date of Incorporation Thu, 10th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 16 June 2022

Kieran S.

Position: Director

Appointed: 11 May 2022

Alexander S.

Position: Director

Appointed: 01 November 2021

Scott J.

Position: Director

Appointed: 26 February 2020

Moira C.

Position: Director

Appointed: 07 March 2018

Jayne T.

Position: Director

Appointed: 14 January 2015

Keith D.

Position: Director

Appointed: 25 May 2011

Susan J.

Position: Director

Appointed: 25 May 2011

Peter H.

Position: Director

Appointed: 10 August 2006

Maxwell C.

Position: Director

Appointed: 10 August 2006

Christine B.

Position: Director

Appointed: 12 May 2021

Resigned: 02 May 2023

Elisabeth T.

Position: Director

Appointed: 09 May 2019

Resigned: 11 May 2022

Keith D.

Position: Director

Appointed: 07 March 2018

Resigned: 12 May 2021

Adam C.

Position: Director

Appointed: 18 January 2017

Resigned: 07 March 2018

Gwendolen S.

Position: Director

Appointed: 20 August 2014

Resigned: 01 April 2015

Ian D.

Position: Director

Appointed: 20 August 2014

Resigned: 12 May 2021

Adam C.

Position: Director

Appointed: 23 October 2013

Resigned: 07 December 2016

Conway M.

Position: Director

Appointed: 11 September 2013

Resigned: 06 March 2014

Alison M.

Position: Director

Appointed: 11 September 2013

Resigned: 26 May 2014

Hugh S.

Position: Director

Appointed: 01 May 2013

Resigned: 12 May 2021

Ian D.

Position: Director

Appointed: 20 February 2013

Resigned: 27 February 2014

Derek H.

Position: Director

Appointed: 01 August 2012

Resigned: 10 October 2012

Teresa B.

Position: Director

Appointed: 02 May 2012

Resigned: 09 December 2015

Patricia N.

Position: Director

Appointed: 02 May 2012

Resigned: 12 June 2013

Matthew B.

Position: Director

Appointed: 02 May 2012

Resigned: 25 August 2017

Delia H.

Position: Director

Appointed: 02 May 2012

Resigned: 10 October 2012

A.j.b. Scholes Limited

Position: Corporate Secretary

Appointed: 11 January 2012

Resigned: 17 March 2021

Thomas C.

Position: Secretary

Appointed: 28 September 2010

Resigned: 11 January 2012

Kate F.

Position: Director

Appointed: 01 June 2009

Resigned: 26 January 2011

Carol L.

Position: Director

Appointed: 01 June 2009

Resigned: 19 February 2014

David M.

Position: Director

Appointed: 01 June 2009

Resigned: 04 July 2011

Adam C.

Position: Director

Appointed: 01 June 2009

Resigned: 24 February 2010

Derick P.

Position: Director

Appointed: 01 June 2009

Resigned: 19 March 2010

John H.

Position: Director

Appointed: 14 May 2008

Resigned: 01 May 2013

Rik W.

Position: Director

Appointed: 14 May 2008

Resigned: 20 May 2009

John C.

Position: Director

Appointed: 14 May 2008

Resigned: 02 May 2012

Paul S.

Position: Director

Appointed: 20 June 2007

Resigned: 24 February 2010

Tracy W.

Position: Secretary

Appointed: 07 May 2007

Resigned: 24 February 2010

Terrence T.

Position: Director

Appointed: 28 August 2006

Resigned: 14 January 2015

Chloe J.

Position: Director

Appointed: 22 August 2006

Resigned: 16 April 2008

David M.

Position: Director

Appointed: 22 August 2006

Resigned: 16 April 2008

Sarah S.

Position: Secretary

Appointed: 10 August 2006

Resigned: 07 May 2007

Paul K.

Position: Director

Appointed: 10 August 2006

Resigned: 07 May 2007

Anthony M.

Position: Director

Appointed: 10 August 2006

Resigned: 07 May 2007

Michael W.

Position: Director

Appointed: 10 August 2006

Resigned: 07 May 2007

Judith R.

Position: Director

Appointed: 10 August 2006

Resigned: 07 May 2007

Lee S.

Position: Director

Appointed: 10 August 2006

Resigned: 17 August 2010

Kathleen S.

Position: Director

Appointed: 10 August 2006

Resigned: 14 May 2008

John E.

Position: Director

Appointed: 10 August 2006

Resigned: 17 February 2009

Paul W.

Position: Director

Appointed: 10 August 2006

Resigned: 16 April 2008

Ian A.

Position: Director

Appointed: 10 August 2006

Resigned: 23 August 2010

Sarah S.

Position: Director

Appointed: 10 August 2006

Resigned: 07 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Susan J. This PSC has significiant influence or control over the company,.

Susan J.

Notified on 10 August 2016
Ceased on 12 February 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (46 pages)

Company search