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..
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 | : |
|
Registered Address | : | 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Atholl Road, Pitlochry, Scotland, PH16 5BU | Corporate Secretary | 09 April 2018 | Active |
900, Selfield Road, Selma, Al, United States, | Director | 16 July 2023 | Active |
Keepers Cottage, Upper Barnhill, Hunton, England, ME15 0QL | Director | 09 April 2018 | Active |
75, Dovehouse Street, London, England, SW3 6JZ | Director | 09 April 2018 | Active |
Inver, Strathtay, Pitlochry, United Kingdom, PH9 0PG | Director | 25 April 2018 | Active |
Lauriston Cottage, Waggon Road, Crossford, Dunfermline, Scotland, KY12 8NP | Director | 29 October 2018 | Active |
Invershin, West Moulin Road, Pitlochry, United Kingdom, PH16 5EA | Director | 10 April 2018 | Active |
8, Ferrers Road, Yoxall, Burton-On-Trent, England, DE13 8PS | Director | 07 September 2022 | Active |
Pitcastle, Strathtay, Pitlochry, Scotland, PH9 0PJ | Director | 09 April 2018 | Active |
.Knockbarrie Farm, Moulin, Pitlochry, Scotland, PH16 5JN | Director | 20 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Change corporate secretary company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.