UKBizDB.co.uk

THE STRUAN KIRK TRUST

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

This company is commonly known as The Struan Kirk Trust. The company was founded 6 years ago and was given the registration number SC593856. The firm's registered office is in PITLOCHRY. You can find them at 51 Atholl Road, , Pitlochry, Perthshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE STRUAN KIRK TRUST
Company Number:SC593856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:51 Atholl Road, Pitlochry, Perthshire, PH16 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Corporate Secretary09 April 2018Active
900, Selfield Road, Selma, Al, United States,

Director16 July 2023Active
Keepers Cottage, Upper Barnhill, Hunton, England, ME15 0QL

Director09 April 2018Active
75, Dovehouse Street, London, England, SW3 6JZ

Director09 April 2018Active
Inver, Strathtay, Pitlochry, United Kingdom, PH9 0PG

Director25 April 2018Active
Lauriston Cottage, Waggon Road, Crossford, Dunfermline, Scotland, KY12 8NP

Director29 October 2018Active
Invershin, West Moulin Road, Pitlochry, United Kingdom, PH16 5EA

Director10 April 2018Active
8, Ferrers Road, Yoxall, Burton-On-Trent, England, DE13 8PS

Director07 September 2022Active
Pitcastle, Strathtay, Pitlochry, Scotland, PH9 0PJ

Director09 April 2018Active
.Knockbarrie Farm, Moulin, Pitlochry, Scotland, PH16 5JN

Director20 August 2020Active

People with Significant Control

Mr Gillespie Philip Alexander Garden Robertson
Notified on:09 April 2018
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:75, Dovehouse Street, London, England, SW3 6JZ
Nature of control:
  • Voting rights 25 to 50 percent
Alexander Gilbert Haldane Robertson
Notified on:09 April 2018
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:Keepers Cottage, Upper Barnhill, Hunton, England, ME15 0QL
Nature of control:
  • Voting rights 25 to 50 percent
Struan Louis Cunynghame Robertson
Notified on:09 April 2018
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Scotland
Address:Pitcastle, Strathtay, Pitlochry, Scotland, PH9 0PJ
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change corporate secretary company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.