UKBizDB.co.uk

THE VINE TRUST

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

This company is commonly known as The Vine Trust. The company was founded 20 years ago and was given the registration number SC268073. The firm's registered office is in EDINBURGH. You can find them at The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:THE VINE TRUST
Company Number:SC268073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, EH6 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vine Trust Barge, Prince Of Wales Dock, Leith, Edinburgh, Scotland, EH6 7DX

Secretary22 January 2016Active
19, High Street, Dollar, Scotland, FK14 7AZ

Director12 June 2019Active
3, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX

Director26 August 2004Active
The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, EH6 7DX

Director04 June 2023Active
The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, EH6 7DX

Director04 June 2023Active
14 Robert Kay Place, Larbert, FK5 4FQ

Director25 May 2004Active
4, Francis Road, Perth, Scotland, PH1 1HJ

Director11 June 2020Active
89, Desswood Place, Aberdeen, United Kingdom, AB15 4DP

Director17 February 2018Active
10, Earls Way, Ayr, Scotland, KA7 4HE

Director23 April 2020Active
3 Cairnhill Road, Bearsden, Glasgow, G61 1AT

Secretary25 May 2004Active
54-66 Frederick Street, Edinburgh, EH2 1LN

Corporate Nominee Secretary18 May 2004Active
49a, Kenilworth Road, Bridge Of Allan, Stirling, Scotland, FK9 4RS

Director18 May 2004Active
5 Bennochy Court, Kirkcaldy, KY2 5YU

Director28 April 2005Active
5 Bennochy Court, Kirkcaldy, KY2 5YU

Director10 February 2005Active
25, West Heather Road, Inverness, Scotland, IV2 4WS

Director23 February 2013Active
The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, EH6 7DX

Director26 September 2018Active
26 Chapel Mead, Penperleni, Goytre, NP4 0BR

Director25 May 2004Active
The Ship, Ship Lane, Marsworth, HP23 4NA

Director08 November 2006Active
47 Philip Avenue, Linlithgow, EH49 7BH

Director25 May 2004Active
66 Culduthel Mains Crescent, Inverness, IV2 6RG

Director30 October 2008Active
3 Cairnhill Road, Bearsden, Glasgow, G61 1AT

Director25 May 2004Active
14, Albert Street, Tayport, Scotland, DD6 9AT

Director21 November 2013Active
3 Coxdale Avenue, Kirkintilloch, Glasgow, G66 1AR

Director26 August 2004Active
23, Eriskay Road, Inverness, Scotland, IV2 3LX

Director21 November 2013Active
116 Viewmont Drive, Harbour View, Lower Hutt, New Zealand,

Director18 May 2004Active
19, Craigievar Place, Aberdeen, Scotland, AB10 7BR

Director25 March 2010Active
Easter Bavelaw House, Easter Bavelaw House, Balerno, Scotland, EH14 7JS

Director19 March 2015Active
The Vine Trust Barge, Prince Of Wales Dock, Edinburgh, EH6 7DX

Director26 September 2018Active
6, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX

Director19 March 2015Active
2, Craigmount Court, Edinburgh, EH4 8HL

Director11 March 2009Active

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
2024-04-17Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type group.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type group.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.