CONTIN COMMUNITY TRUST

Contin Hall Contin Hall, Strathpeffer, IV14 9ES, United Kingdom
StatusACTIVE
Company No.SC325053
Category
Incorporated06 Jun 2007
Age16 years, 9 months, 23 days
JurisdictionScotland

SUMMARY

CONTIN COMMUNITY TRUST is an active with number SC325053. It was incorporated 16 years, 9 months, 23 days ago, on 06 June 2007. The company address is Contin Hall Contin Hall, Strathpeffer, IV14 9ES, United Kingdom.



People

CHEYNE, Alison Joan

Director

Financial Controller

ACTIVE

Assigned on 01 Aug 2023

Current time on role 7 months, 28 days

MACKENZIE, Maureen

Director

Events Co-Ordinator

ACTIVE

Assigned on 01 Jun 2023

Current time on role 9 months, 28 days

MONCKTON, Gemma Lesley

Director

None

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 1 month, 28 days

PENFOLD, Derek Leslie

Director

N/A

ACTIVE

Assigned on 14 Mar 2024

Current time on role 15 days

SCHELLE, Patricia

Director

Conservation Experts

ACTIVE

Assigned on 01 Jun 2023

Current time on role 9 months, 28 days

SCHILLER, Jacqueline

Director

Social Worker

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 7 months, 30 days

SCHILLER, John Findlay

Director

Retired

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 6 months, 28 days

WILLIAMSON, Lynne Jane

Director

Senior Carer

ACTIVE

Assigned on 01 Jun 2023

Current time on role 9 months, 28 days

FINLAYSON, Catherine

Secretary

RESIGNED

Assigned on 06 Jun 2007

Resigned on 11 Jul 2007

Time on role 1 month, 5 days

HERMITAGE, Elaina

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 11 Dec 2017

Time on role 6 years, 10 months, 10 days

MCLEAN, Gordon, Reverend

Secretary

RESIGNED

Assigned on 11 Jul 2007

Resigned on 31 Jan 2010

Time on role 2 years, 6 months, 20 days

STEWART, Fraser Methven Compton, Reverend

Secretary

RESIGNED

Assigned on 09 Feb 2010

Resigned on 30 Apr 2010

Time on role 2 months, 21 days

BAARDA, Philip John

Director

Government Advisor

RESIGNED

Assigned on 30 Jul 2021

Resigned on 31 Jul 2023

Time on role 2 years, 1 day

BRATTON, June

Director

Retired

RESIGNED

Assigned on 25 Jun 2008

Resigned on 30 Jun 2014

Time on role 6 years, 5 days

DAINES, Lisa Caroline

Director

Administrator

RESIGNED

Assigned on 12 Feb 2018

Resigned on 08 Aug 2018

Time on role 5 months, 24 days

DOW, Edward John

Director

Landscape Gardener

RESIGNED

Assigned on 25 Jun 2008

Resigned on 27 Jun 2016

Time on role 8 years, 2 days

FINLAYSON, Andrew

Director

Medical

RESIGNED

Assigned on 11 Dec 2017

Resigned on 30 Jul 2021

Time on role 3 years, 7 months, 19 days

FINLAYSON, Andrew

Director

.

RESIGNED

Assigned on 03 May 2011

Resigned on 05 Sep 2012

Time on role 1 year, 4 months, 2 days

FINLAYSON, Catherine

Director

Bookkeeper

RESIGNED

Assigned on 06 Jun 2007

Resigned on 11 Jul 2007

Time on role 1 month, 5 days

FRASER, Sidney John

Director

Retired

RESIGNED

Assigned on 05 Sep 2012

Resigned on 11 Dec 2017

Time on role 5 years, 3 months, 6 days

GUNNER, Laurence Francois Pascal, The Reverend Canon

Director

Clerk In Holy Orders

RESIGNED

Assigned on 11 Dec 2017

Resigned on 30 Jul 2021

Time on role 3 years, 7 months, 19 days

GUNNER, Laurence Francois Pascal, The Reverend Canon

Director

Retired Clerk In Holy Orders

RESIGNED

Assigned on 22 Jul 2009

Resigned on 30 Jun 2012

Time on role 2 years, 11 months, 8 days

HAWTHORNE, Helen Marjorie

Director

Caterer

RESIGNED

Assigned on 20 Jun 2007

Resigned on 10 Apr 2008

Time on role 9 months, 20 days

LAVENDER, Jack

Director

Nurse

RESIGNED

Assigned on 25 Aug 2017

Resigned on 11 Dec 2017

Time on role 3 months, 17 days

MACGILLIVRAY, James Mackay

Director

Customer Assistant

RESIGNED

Assigned on 05 Jan 2015

Resigned on 30 Jan 2016

Time on role 1 year, 25 days

MACKENZIE, Hannah Jane

Director

Student

RESIGNED

Assigned on 30 Jun 2014

Resigned on 24 Aug 2017

Time on role 3 years, 1 month, 24 days

MAXWELL, Ross Keith

Director

Chartered Engineer

RESIGNED

Assigned on 11 Dec 2017

Resigned on 01 Sep 2022

Time on role 4 years, 8 months, 21 days

MCLEAN, Gordon, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 06 Jun 2007

Resigned on 25 Jun 2008

Time on role 1 year, 19 days

MILLER, Lisa

Director

Payroll Analyst

RESIGNED

Assigned on 11 Dec 2017

Resigned on 31 Jul 2023

Time on role 5 years, 7 months, 20 days

MILREE, James Martin Deschamps

Director

Retired

RESIGNED

Assigned on 20 Jun 2007

Resigned on 10 Nov 2010

Time on role 3 years, 4 months, 20 days

NICOLSON, Donald Angus

Director

Social Worker

RESIGNED

Assigned on 25 Jun 2008

Resigned on 30 Jun 2013

Time on role 5 years, 5 days

OSTLER, Shirley Ann

Director

Retired

RESIGNED

Assigned on 20 Jun 2007

Resigned on 01 Jul 2009

Time on role 2 years, 11 days

RAMSAY, John Neilson, Dr

Director

Retired

RESIGNED

Assigned on 21 Jun 2007

Resigned on 11 Dec 2017

Time on role 10 years, 5 months, 20 days

RELPH, Erin Stacy

Director

Criminal Justice Officer

RESIGNED

Assigned on 05 Sep 2012

Resigned on 30 Jun 2014

Time on role 1 year, 9 months, 25 days

RENNIE, Alistair Flett, Dr

Director

Government Advisor

RESIGNED

Assigned on 11 Dec 2017

Resigned on 31 May 2023

Time on role 5 years, 5 months, 20 days

ROSS, Norma

Director

Retired

RESIGNED

Assigned on 30 Jun 2014

Resigned on 10 May 2015

Time on role 10 months, 10 days

ROSS, Vicki

Director

None

RESIGNED

Assigned on 11 Dec 2017

Resigned on 31 Jul 2023

Time on role 5 years, 7 months, 20 days

SHAW, Nigel Thomas

Director

Shopkeeper

RESIGNED

Assigned on 20 Jun 2007

Resigned on 01 Aug 2009

Time on role 2 years, 1 month, 12 days

SMITH, Nathan

Director

Landscape Gardener

RESIGNED

Assigned on 31 Jan 2011

Resigned on 30 Jun 2012

Time on role 1 year, 4 months, 30 days

STEWART, Fraser Methven Compton, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 02 Dec 2009

Resigned on 31 Jan 2011

Time on role 1 year, 1 month, 29 days

WILLIAMS, Isla Dana

Director

Student

RESIGNED

Assigned on 05 Sep 2012

Resigned on 11 Dec 2017

Time on role 5 years, 3 months, 6 days


Some Companies

ABERDEENSHIRE ELECTRICAL SERVICES LTD.

HEUGHHEAD MILL,ABOYNE,AB34 5JE

Number:SC447542
Status:ACTIVE
Category:Private Limited Company

CHESTERBROOKES LTD

70 MYSORE ROAD,LONDON,SW11 5SB

Number:10410593
Status:ACTIVE
Category:Private Limited Company

DERMA ALLURE LTD

562 COWBRIDGE ROAD EAST,CARDIFF,CF5 1BP

Number:10854402
Status:ACTIVE
Category:Private Limited Company

LAUREL CARE HOME LIMITED

LAUREL BANK, SALISBURY RD,SOUTHAMPTON,SO40 2RW

Number:02764010
Status:ACTIVE
Category:Private Limited Company

POTENT LIMITED

WEST WALK HOUSE,LEICESTER,LE1 7LF

Number:03878962
Status:ACTIVE
Category:Private Limited Company

THE EVENT OF CHAMPIONS LTD

9 COMFREY CLOSE,RUSHDEN,NN10 0GL

Number:09951465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source