This company is commonly known as Burgie Castle Preservation Trust. The company was founded 17 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 |
| 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 | : |
|
| 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 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.