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.
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 | : |
|
Registered Address | : | 121 High Street, Forres, IV36 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Logie House, Forres, IV36 0QN | Director | 09 February 2009 | Active |
2 Gate Cottage, Field House, Brancaster, PE31 8AG | Director | 15 January 2008 | Active |
Burgie House, Forres, IV36 2QU | Director | 15 January 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 15 January 2008 | Active |
121, High Street, Forres, United Kingdom, IV36 1AB | Corporate Secretary | 15 January 2008 | Active |
Rosebrae Farmhouse, Rosebrae Farmhouse, Elgin, United Kingdom, IV30 8XT | Director | 26 October 2009 | Active |
Househill, Househill, Nairn, IV12 5RY | Director | 15 January 2008 | Active |
Pitlundie, North Kessock, Inverness, IV1 3XG | Director | 15 January 2008 | Active |
11 Moy House Court, Forres, IV36 2NZ | Director | 09 February 2009 | Active |
121 High Street, Forres, IV36 1AB | Director | 15 January 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 January 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 January 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-06 | Dissolution | Dissolution application strike off company. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-03 | Officers | Termination director company with name termination date. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-11 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.