The Laggan Forest Trust INVERNESS SHIRE


Founded in 1998, The Laggan Forest Trust, classified under reg no. SC189325 is an active company. Currently registered at Lft, Laggan Forest Office PH20 1BU, Inverness Shire the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 6 directors, namely Jane G., Donald C. and David N. and others. Of them, Colin M. has been with the company the longest, being appointed on 17 May 2016 and Jane G. has been with the company for the least time - from 15 October 2023. 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 Laggan Forest Trust Address / Contact

Office Address Lft, Laggan Forest Office
Office Address2 Strathmashie, Laggan
Town Inverness Shire
Post code PH20 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC189325
Date of Incorporation Mon, 7th Sep 1998
Industry Other sports activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Jane G.

Position: Director

Appointed: 15 October 2023

Donald C.

Position: Director

Appointed: 13 September 2023

David N.

Position: Director

Appointed: 30 September 2020

Angus A.

Position: Director

Appointed: 03 June 2019

Michael S.

Position: Director

Appointed: 12 July 2016

Colin M.

Position: Director

Appointed: 17 May 2016

Mignonne K.

Position: Director

Appointed: 30 September 2020

Resigned: 13 September 2023

Robyn W.

Position: Director

Appointed: 03 June 2019

Resigned: 30 September 2020

Kate C.

Position: Director

Appointed: 28 February 2017

Resigned: 30 September 2020

Roderick R.

Position: Director

Appointed: 12 July 2016

Resigned: 03 June 2019

Victoria S.

Position: Director

Appointed: 17 May 2016

Resigned: 01 January 2017

Cheryl I.

Position: Director

Appointed: 27 January 2015

Resigned: 01 December 2015

Michael D.

Position: Director

Appointed: 27 January 2015

Resigned: 24 September 2015

Ian H.

Position: Secretary

Appointed: 17 December 2013

Resigned: 01 August 2016

Roy T.

Position: Director

Appointed: 11 December 2012

Resigned: 28 February 2013

Norman S.

Position: Director

Appointed: 11 December 2012

Resigned: 03 April 2013

Gordon H.

Position: Director

Appointed: 11 December 2012

Resigned: 01 December 2020

Claire P.

Position: Director

Appointed: 11 December 2012

Resigned: 27 January 2015

Ian B.

Position: Director

Appointed: 17 January 2012

Resigned: 24 September 2015

Annette R.

Position: Director

Appointed: 04 October 2011

Resigned: 11 December 2012

Robert J.

Position: Secretary

Appointed: 08 March 2011

Resigned: 01 November 2013

James L.

Position: Director

Appointed: 07 December 2010

Resigned: 04 October 2011

Alistair F.

Position: Director

Appointed: 07 December 2010

Resigned: 04 October 2011

Elizabeth A.

Position: Director

Appointed: 07 December 2010

Resigned: 31 December 2015

Leslie M.

Position: Director

Appointed: 07 December 2010

Resigned: 01 December 2015

Steven M.

Position: Director

Appointed: 07 December 2010

Resigned: 01 December 2014

David C.

Position: Director

Appointed: 07 December 2010

Resigned: 17 December 2013

John C.

Position: Director

Appointed: 07 December 2010

Resigned: 14 November 2012

Alastair M.

Position: Director

Appointed: 07 December 2010

Resigned: 17 December 2013

Hamish M.

Position: Director

Appointed: 07 December 2010

Resigned: 01 November 2012

Lucy G.

Position: Director

Appointed: 07 December 2010

Resigned: 27 January 2015

Francois C.

Position: Director

Appointed: 10 July 2009

Resigned: 07 December 2010

Lindsay C.

Position: Director

Appointed: 04 March 2008

Resigned: 07 December 2010

Michael S.

Position: Director

Appointed: 17 October 2006

Resigned: 07 December 2010

James S.

Position: Director

Appointed: 17 October 2006

Resigned: 04 October 2011

Peter G.

Position: Director

Appointed: 17 October 2006

Resigned: 02 October 2007

Christopher T.

Position: Director

Appointed: 17 October 2006

Resigned: 07 December 2010

Rocky R.

Position: Director

Appointed: 17 October 2006

Resigned: 07 September 2010

David C.

Position: Director

Appointed: 17 October 2006

Resigned: 02 October 2007

Rory R.

Position: Director

Appointed: 17 October 2006

Resigned: 04 October 2011

Fiona D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 08 March 2011

James M.

Position: Director

Appointed: 19 October 2005

Resigned: 17 October 2006

Royds T.

Position: Director

Appointed: 19 October 2005

Resigned: 07 September 2009

Elvira N.

Position: Director

Appointed: 06 September 2005

Resigned: 17 October 2006

Simon D.

Position: Director

Appointed: 23 June 2005

Resigned: 17 October 2006

Rhoderick N.

Position: Director

Appointed: 23 June 2005

Resigned: 07 September 2009

Helen R.

Position: Director

Appointed: 02 November 2004

Resigned: 23 June 2005

Duncan S.

Position: Secretary

Appointed: 11 May 2004

Resigned: 28 November 2005

David M.

Position: Director

Appointed: 11 May 2004

Resigned: 17 October 2006

Christopher W.

Position: Secretary

Appointed: 14 August 2003

Resigned: 11 May 2004

Christopher W.

Position: Director

Appointed: 29 April 2003

Resigned: 04 January 2005

Josephine C.

Position: Director

Appointed: 16 May 2002

Resigned: 13 February 2007

Peter B.

Position: Director

Appointed: 16 May 2002

Resigned: 14 August 2003

Ingrid D.

Position: Director

Appointed: 10 August 2001

Resigned: 14 August 2003

Mark G.

Position: Director

Appointed: 18 June 2001

Resigned: 14 August 2003

Donald M.

Position: Director

Appointed: 18 June 2001

Resigned: 14 August 2003

Joseph G.

Position: Director

Appointed: 18 June 2001

Resigned: 17 October 2006

Iain R.

Position: Director

Appointed: 02 March 2000

Resigned: 31 March 2002

Ronald M.

Position: Director

Appointed: 02 March 2000

Resigned: 18 June 2001

Gordon D.

Position: Director

Appointed: 02 March 2000

Resigned: 14 August 2003

Stephen B.

Position: Director

Appointed: 02 March 2000

Resigned: 16 May 2002

William M.

Position: Director

Appointed: 11 January 1999

Resigned: 30 July 2004

Sarah T.

Position: Director

Appointed: 23 November 1998

Resigned: 02 March 2000

William C.

Position: Director

Appointed: 23 November 1998

Resigned: 07 July 2005

Royds T.

Position: Director

Appointed: 23 November 1998

Resigned: 18 June 2001

James W.

Position: Director

Appointed: 23 November 1998

Resigned: 18 June 2001

Agnes S.

Position: Director

Appointed: 23 November 1998

Resigned: 18 January 2002

Rory R.

Position: Director

Appointed: 23 November 1998

Resigned: 18 June 2001

David C.

Position: Director

Appointed: 23 November 1998

Resigned: 30 July 2004

Richard S.

Position: Director

Appointed: 23 November 1998

Resigned: 14 August 2003

Messrs Macleod & Maccallum

Position: Corporate Secretary

Appointed: 07 September 1998

Resigned: 14 August 2003

Isobel G.

Position: Director

Appointed: 07 September 1998

Resigned: 23 November 1998

Wiilliam K.

Position: Director

Appointed: 07 September 1998

Resigned: 23 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Gordon H. This PSC.

Gordon H.

Notified on 7 April 2016
Ceased on 3 June 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand11 76915 3607 72512 602
Current Assets14 55318 14418 50915 386
Debtors2 7842 78410 7842 784
Net Assets Liabilities87 99191 42989 84588 150
Other Debtors2 7842 78410 7842 784
Property Plant Equipment75 00075 00075 00076 760
Other
Charity Funds87 99191 42989 84588 150
Cost Charitable Activity1 76311 712 39 645
Donations Legacies36 35644 75753 13944 631
Expenditure41 90142 21955 32346 926
Expenditure Material Fund 42 219 46 926
Further Item Donations Legacies Component Total Donations Legacies30 90720 42710 59929 195
Income Endowments37 75645 65753 73945 231
Income From Other Trading Activities800   
Income From Other Trading Activity800   
Income Material Fund 45 657 45 231
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 1453 4381 5841 695
Other General Grants4 45923 50542 09014 286
Other Income600900600600
Accrued Liabilities1 0201 0201 0201 070
Accumulated Depreciation Impairment Property Plant Equipment6 152 6 1526 592
Average Number Employees During Period1111
Bank Borrowings Overdrafts  2 1132 395
Bank Overdrafts  2 1132 395
Creditors1 5641 1843 6663 998
Depreciation Expense Property Plant Equipment   440
Fixed Assets75 00275 00275 00276 762
Increase From Depreciation Charge For Year Property Plant Equipment   440
Investments Fixed Assets2222
Net Current Assets Liabilities12 98916 42714 84311 388
Other Creditors2222
Other Investments Other Than Loans2 2 
Other Taxation Social Security Payable542533531531
Property Plant Equipment Gross Cost81 152 81 15283 352
Total Additions Including From Business Combinations Property Plant Equipment   2 200
Total Assets Less Current Liabilities87 99191 42989 84588 150
Trade Creditors Trade Payables 162  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, April 2023
Free Download (16 pages)

Company search

Advertisements