UKBizDB.co.uk

BURGIE CASTLE PRESERVATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burgie Castle Preservation Trust. The company was founded 16 years ago and was given the registration number SC336218. The firm's registered office is in . You can find them at 121 High Street, Forres, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BURGIE CASTLE PRESERVATION TRUST
Company Number:SC336218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:121 High Street, Forres, IV36 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Logie House, Forres, IV36 0QN

Director09 February 2009Active
2 Gate Cottage, Field House, Brancaster, PE31 8AG

Director15 January 2008Active
Burgie House, Forres, IV36 2QU

Director15 January 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 January 2008Active
121, High Street, Forres, United Kingdom, IV36 1AB

Corporate Secretary15 January 2008Active
Rosebrae Farmhouse, Rosebrae Farmhouse, Elgin, United Kingdom, IV30 8XT

Director26 October 2009Active
Househill, Househill, Nairn, IV12 5RY

Director15 January 2008Active
Pitlundie, North Kessock, Inverness, IV1 3XG

Director15 January 2008Active
11 Moy House Court, Forres, IV36 2NZ

Director09 February 2009Active
121 High Street, Forres, IV36 1AB

Director15 January 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 January 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 January 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 January 2008Active

People with Significant Control

Mrs Lucy Ann Anthea Laing
Notified on:15 January 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Scotland
Address:Logie House, Dunphail, Forres, Scotland, IV36 2QN
Nature of control:
  • Significant influence or control
Mr James Alexander Cameron Whittle
Notified on:15 January 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Scotland
Address:121, High Street, Forres, Scotland, IV36 1AB
Nature of control:
  • Significant influence or control
Mr Hamish John Lochore
Notified on:15 January 2017
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Scotland
Address:Burgie House, Burgie, Forres, Scotland, IV36 2QU
Nature of control:
  • Significant influence or control
Mr Alexander David Lochore
Notified on:15 January 2017
Status:Active
Date of birth:August 1971
Nationality:United Kingdom
Country of residence:England
Address:2, Gate Cottage, King's Lynn, England, PE31 8AG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date no member list.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption full.

Download
2015-01-27Annual return

Annual return company with made up date no member list.

Download
2014-04-07Accounts

Accounts with accounts type total exemption full.

Download
2014-02-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.