COMMUNITY LAND SCOTLAND

COMMUNITY LAND SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITY LAND SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC385572
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY LAND SCOTLAND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is COMMUNITY LAND SCOTLAND located?

    Registered Office Address
    C/O Ainsley Smith & Co
    Argyll Square
    PA34 4AT Oban
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY LAND SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITY LAND SCOTLAND?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for COMMUNITY LAND SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ailsa Jane Raeburn as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Ms Sally Sue Reynolds as a secretary on Dec 12, 2025

    2 pagesAP03

    Termination of appointment of Linsay Chalmers as a secretary on Dec 12, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Appointment of Mr Michael Staples as a director on Oct 30, 2025

    2 pagesAP01

    Appointment of Ms Angela Judith Williams as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Martin Avila as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Bridget Ann Ashrowan as a director on Mar 12, 2025

    1 pagesTM01

    Termination of appointment of Michael Staples as a director on Jan 23, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to Pearce Institute Govan Road Glasgow G51 3UU

    1 pagesAD02

    Appointment of Ms Rachel Helen Skene as a director on May 10, 2024

    2 pagesAP01

    Director's details changed for Ms Megan Alison Chalmers on May 16, 2024

    2 pagesCH01

    Appointment of Ms Megan Alison Chalmers as a director on May 10, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Termination of appointment of David Ewan Cameron as a director on Oct 11, 2023

    1 pagesTM01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Magnus William Hamill Davidson as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Martin Avila as a director on Jun 02, 2023

    1 pagesTM01

    Appointment of Ms Grace Mary Murray as a director on Jun 02, 2023

    2 pagesAP01

    Termination of appointment of Lincoln Douglas Richford as a director on Jun 02, 2023

    1 pagesTM01

    Who are the officers of COMMUNITY LAND SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Sally Sue
    Govan Road
    G51 3UU Glasgow
    Pearce Institute
    Scotland
    Secretary
    Govan Road
    G51 3UU Glasgow
    Pearce Institute
    Scotland
    343416850001
    AVILA, Martin
    Westergreens Avenue
    Kirkintilloch
    G66 4AQ Glasgow
    2
    Scotland
    Director
    Westergreens Avenue
    Kirkintilloch
    G66 4AQ Glasgow
    2
    Scotland
    ScotlandBritish265512630001
    MACINNES, Megan Alison
    Toscaig
    IV54 8LY Applecross
    Weaver's Cottage
    Scotland
    Director
    Toscaig
    IV54 8LY Applecross
    Weaver's Cottage
    Scotland
    ScotlandBritish323103900002
    MURRAY, Grace Mary
    2 Haypark Woods
    Stow
    Galashiels
    2
    United Kingdom
    Director
    2 Haypark Woods
    Stow
    Galashiels
    2
    United Kingdom
    ScotlandBritish252611040001
    RENNIE, Agnes
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandScottish190819170001
    SKENE, Rachel Helen
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandScottish323105420001
    STAPLES, Michael
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    United KingdomBritish248115600001
    TODD, John Alexander
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandScottish303194660001
    WATT, John Alexander
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish65560440001
    WILLIAMS, Angela Judith
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish306209460001
    WIMPRESS, Kate
    Argyll Square
    PA34 4AT Oban
    21
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    21
    Scotland
    ScotlandNorthern Irish300339520001
    CHALMERS, Linsay
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Secretary
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    208794640001
    HUTCHISON, John Charles
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Secretary
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    178929000001
    MACLEOD, Lorne Buchanan
    Crannaig-A-Mhinister
    PA34 4LU Oban
    Orasaig
    Argyll
    Uk
    Secretary
    Crannaig-A-Mhinister
    PA34 4LU Oban
    Orasaig
    Argyll
    Uk
    British155401840001
    ASHROWAN, Bridget Ann, Ms.
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish179087720001
    AVILA, Martin
    Westergreens Avenue
    Kirkintilloch
    G66 4AQ Glasgow
    2 Westergreens Avenue, Kirkintilloch
    Scotland
    Director
    Westergreens Avenue
    Kirkintilloch
    G66 4AQ Glasgow
    2 Westergreens Avenue, Kirkintilloch
    Scotland
    ScotlandBritish265512630001
    CAMERON, David Ewan
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish662470001
    DAVIDSON, Magnus William Hamill
    Strathmore Court
    KW14 7PS Thurso
    6 Strathmore Court, Thurso
    Scotland
    Director
    Strathmore Court
    KW14 7PS Thurso
    6 Strathmore Court, Thurso
    Scotland
    ScotlandBritish279172850001
    GIBSON, Morven Ettive
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish148318070001
    HEPBURN, Ian Alexander
    Argyll Square
    PA34 4AZ Oban
    Ra Clements
    Scotland
    Director
    Argyll Square
    PA34 4AZ Oban
    Ra Clements
    Scotland
    ScotlandBritish154695370001
    HUNTER, James Robert, Professor
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    ScotlandScottish149681900001
    HUTCHISON, John Charles
    Badabrie
    PH33 7LX Fort William
    Taigh Na Coille
    Invernessshire
    Scotland
    Director
    Badabrie
    PH33 7LX Fort William
    Taigh Na Coille
    Invernessshire
    Scotland
    ScotlandScottish122567540001
    MACIVER, Iain Maclennan
    Cromwell Street
    HS1 2DD Stornoway
    Leverhulme House
    Western Isles
    Director
    Cromwell Street
    HS1 2DD Stornoway
    Leverhulme House
    Western Isles
    ScotlandBritish154697060001
    MACLEOD, Lorne Buchanan
    Ganavan Road
    PA34 5TU Oban
    The Wheelhouse
    Argyll
    Scotland
    Director
    Ganavan Road
    PA34 5TU Oban
    The Wheelhouse
    Argyll
    Scotland
    ScotlandBritish80719590004
    MACLEOD, Lorne Buchanan
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    ScotlandBritish80719590003
    MCSPORRAN, Margaret Agnes
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Great BritainScots168506860001
    NICOLSON, Margaret
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    United KingdomScottish186128020001
    RAEBURN, Ailsa Jane
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish225910350001
    RAEBURN, Ailsa Jane
    Achnamara
    PA31 8PT Lochgilphead
    Castle Sween Cottage
    Scotland
    Director
    Achnamara
    PA31 8PT Lochgilphead
    Castle Sween Cottage
    Scotland
    ScotlandBritish225910350001
    RICHFORD, Lincoln Douglas
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    Director
    Argyll Square
    PA34 4AT Oban
    C/O Ainsley Smith & Co
    Scotland
    ScotlandBritish220225530001
    ROBERTSON, Angus Morrison
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    ScotlandUk176922130001
    STAPLES, Michael
    Dunreggan
    Moniaive
    DG3 4HQ Thornhill
    Amberley
    Dumfries And Galloway
    United Kingdom
    Director
    Dunreggan
    Moniaive
    DG3 4HQ Thornhill
    Amberley
    Dumfries And Galloway
    United Kingdom
    United KingdomBritish248115600001
    WAWRZYCZEK, Joanna
    Suisnish Place
    Broadford
    IV49 9BZ Isle Of Skye
    4 Suisnish Place, Broadford
    Scotland
    Director
    Suisnish Place
    Broadford
    IV49 9BZ Isle Of Skye
    4 Suisnish Place, Broadford
    Scotland
    ScotlandPolish260528830001
    WILLIAMS, Angela Judith
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    ScotlandBritish208820960001
    WILLIAMS, Angela Judith
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    Director
    Scott Road
    HS3 3DL Tarbert
    Hill Cottage
    Isle Of Harris
    United KingdomUnited Kingdom154198680001

    What are the latest statements on persons with significant control for COMMUNITY LAND SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0