BLAIRLOGIE COMMUNITY AND HERITAGE TRUST

Register to unlock more data on OkredoRegister

BLAIRLOGIE COMMUNITY AND HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC238982

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Reading Room, Blairlogie, Stirling FK9 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Claire Beechey as a director on 2025-10-02
dot icon21/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon07/10/2025
Termination of appointment of Ian Doyle as a director on 2025-10-02
dot icon07/10/2025
Appointment of Mrs Moema Meade as a director on 2025-10-02
dot icon07/10/2025
Appointment of Mrs Moema Meade as a secretary on 2025-10-02
dot icon07/10/2025
Termination of appointment of Claire Beechey as a secretary on 2025-10-02
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Appointment of Ms Cherie Alice Jellison as a director on 2024-09-26
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon15/10/2024
Termination of appointment of Clem Flanagan as a director on 2024-09-21
dot icon15/10/2024
Appointment of Mrs Una Theresa Bryce as a director on 2024-09-21
dot icon15/10/2024
Appointment of Mr Ross Duncan Mcintosh as a director on 2024-09-26
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon02/11/2023
Secretary's details changed for Ms Claire Beechey on 2023-11-01
dot icon02/11/2023
Termination of appointment of Michael James Allen as a director on 2023-10-19
dot icon02/11/2023
Director's details changed for Ms Claire Beechey on 2023-11-01
dot icon02/11/2023
Termination of appointment of John Randall as a director on 2023-10-19
dot icon02/11/2023
Termination of appointment of Rory Bailey as a director on 2023-10-19
dot icon31/10/2023
Appointment of Mr Ian Doyle as a director on 2023-10-18
dot icon31/10/2023
Appointment of Mr Angus Annan as a director on 2023-10-18
dot icon24/04/2023
Appointment of Ms Clem Flanagan as a director on 2023-04-10
dot icon24/04/2023
Termination of appointment of Clemence Flanagan as a director on 2023-04-24
dot icon23/04/2023
Appointment of Mr Rory Bailey as a director on 2023-04-10
dot icon21/04/2023
Termination of appointment of Robin Alfred Kelsall as a director on 2023-04-19
dot icon21/04/2023
Appointment of Mr Timothy Beechey as a director on 2023-04-10
dot icon21/04/2023
Appointment of Ms Claire Beechey as a director on 2023-04-10
dot icon21/04/2023
Appointment of Mr Craig Rowan Bryce as a director on 2023-04-10
dot icon19/04/2023
Termination of appointment of Angus Gibson Annan as a secretary on 2023-04-10
dot icon19/04/2023
Termination of appointment of Rory Grenfell Bailey as a director on 2023-04-10
dot icon19/04/2023
Appointment of Ms Claire Beechey as a secretary on 2023-04-10
dot icon19/04/2023
Termination of appointment of Angus Gibson Annan as a director on 2023-04-10
dot icon13/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/09/2021
Appointment of Mrs Clemence Flanagan as a director on 2021-08-21
dot icon28/09/2021
Termination of appointment of Gordon Arthur Ross Adam as a director on 2021-09-21
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Termination of appointment of Janet Mcandrew as a director on 2020-09-16
dot icon07/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/05/2020
Appointment of Mr John Randall as a director on 2020-05-05
dot icon04/05/2020
Termination of appointment of Douglas Lee as a director on 2020-03-23
dot icon25/02/2020
Director's details changed for Mr Rory Grenfell Baily on 2020-02-25
dot icon28/11/2019
Appointment of Mr Rory Grenfell Baily as a director on 2019-11-25
dot icon28/11/2019
Termination of appointment of Paula Gardiner as a director on 2019-11-16
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon19/07/2019
Appointment of Mr Angus Gibson Annan as a secretary on 2019-07-16
dot icon19/07/2019
Termination of appointment of Peter Graham Jennings as a director on 2019-06-25
dot icon19/07/2019
Termination of appointment of Peter Graham Jennings as a secretary on 2019-06-25
dot icon05/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon18/05/2018
Appointment of Mr Michael James Allen as a director on 2018-05-15
dot icon18/05/2018
Appointment of Mrs Janet Mcandrew as a director on 2018-05-15
dot icon18/05/2018
Appointment of Mr Robin Alfred Kelsall as a director on 2018-05-15
dot icon15/01/2018
Termination of appointment of Esther Mary Maxwell-Irving as a director on 2018-01-10
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/11/2017
Registered office address changed from Easter Cottage Blairlogie Stirling FK9 5PX to The Reading Room Blairlogie Stirling FK9 5PX on 2017-11-06
dot icon30/08/2017
Termination of appointment of Brian John Hayward Paget as a director on 2017-08-29
dot icon28/07/2017
Termination of appointment of Katanya Hamilton as a director on 2017-07-28
dot icon28/07/2017
Termination of appointment of Douglas Gerard Lee as a secretary on 2017-06-28
dot icon28/06/2017
Appointment of Mr Peter Graham Jennings as a secretary on 2017-06-20
dot icon25/06/2017
Appointment of Ms Paula Gardiner as a director on 2017-06-20
dot icon25/06/2017
Appointment of Mr Peter Graham Jennings as a director on 2017-06-20
dot icon24/04/2017
Termination of appointment of Angus Gibson Annan as a secretary on 2017-04-18
dot icon18/04/2017
Appointment of Mr Douglas Gerard Lee as a secretary on 2017-04-18
dot icon18/04/2017
Termination of appointment of Paul Dominic Hamilton as a director on 2017-04-17
dot icon06/03/2017
Termination of appointment of John Kenneth Todd as a director on 2017-02-15
dot icon28/12/2016
Appointment of Mrs Katanya Hamilton as a director on 2016-12-26
dot icon26/12/2016
Termination of appointment of Katanya Michelle Hamilton as a director on 2016-12-24
dot icon22/12/2016
Appointment of Mr Douglas Lee as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Douglas Lee as a director on 2016-12-19
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/07/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Mr John Kenneth Todd as a director on 2016-05-02
dot icon04/07/2016
Appointment of Ms Katanya Michelle Hamilton as a director on 2016-05-03
dot icon04/07/2016
Appointment of Mr Paul Dominic Hamilton as a director on 2016-05-02
dot icon04/07/2016
Appointment of Mr Brian John Hayward Paget as a director on 2016-05-02
dot icon04/07/2016
Appointment of Mr Douglas Lee as a director on 2016-05-06
dot icon21/11/2015
Annual return made up to 2015-10-31 no member list
dot icon27/10/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/07/2015
Termination of appointment of Alan Allison Stewart as a director on 2015-04-07
dot icon08/07/2015
Termination of appointment of Craig Rowan Bryce as a director on 2015-07-05
dot icon08/07/2015
Appointment of Ms Esther Mary Maxwell-Irving as a director on 2015-07-05
dot icon08/07/2015
Appointment of Mr Gordon Arthur Ross Adam as a director on 2015-07-05
dot icon24/04/2015
Appointment of Mr Angus Gibson Annan as a secretary on 2014-05-02
dot icon05/11/2014
Annual return made up to 2014-10-31 no member list
dot icon14/07/2014
Termination of appointment of Craig Rowan Bryce as a secretary on 2014-05-26
dot icon14/07/2014
Appointment of Mr Angus Gibson Annan as a director on 2014-05-26
dot icon14/07/2014
Registered office address changed from Hillside Blairlogie East Lane Stirling Stirlingshire FK9 5PX to Easter Cottage Blairlogie Stirling FK9 5PX on 2014-07-14
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-10-31 no member list
dot icon11/06/2013
Registered office address changed from Rowanbank, Blairlogie Stirling Stirlingshire FK9 5PX on 2013-06-11
dot icon11/06/2013
Appointment of Mr Craig Rowan Bryce as a secretary
dot icon11/06/2013
Termination of appointment of Stanley Randall as a director
dot icon11/06/2013
Termination of appointment of Stanley Randall as a secretary
dot icon11/06/2013
Appointment of Mr Craig Rowan Bryce as a director
dot icon01/04/2013
Appointment of Mr Alan Allison Stewart as a director
dot icon30/03/2013
Termination of appointment of Robin Kelsall as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-31 no member list
dot icon17/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/02/2012
Resolutions
dot icon02/11/2011
Annual return made up to 2011-10-31 no member list
dot icon14/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-31 no member list
dot icon09/08/2010
Resolutions
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-31 no member list
dot icon19/11/2009
Director's details changed for Stanley John Randall on 2009-11-19
dot icon19/11/2009
Director's details changed for Robin Alfred Kelsall on 2009-11-19
dot icon13/02/2009
Resolutions
dot icon11/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/11/2008
Annual return made up to 31/10/08
dot icon14/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Annual return made up to 31/10/07
dot icon06/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/11/2006
Annual return made up to 31/10/06
dot icon06/11/2006
Location of register of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: rowanbank, blairlogie stirling stirlingshire FK9 5PX
dot icon06/11/2006
Registered office changed on 06/11/06 from: telford house blairlogie stirling FK9 5PX
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon03/06/2006
Secretary resigned;director resigned
dot icon14/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon03/11/2005
Annual return made up to 31/10/05
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon02/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon09/11/2004
Annual return made up to 31/10/04
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned;director resigned
dot icon07/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/11/2003
Annual return made up to 31/10/03
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon12/11/2002
Secretary resigned;director resigned
dot icon12/11/2002
Director resigned
dot icon31/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,142.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.38K
-
0.00
14.14K
-
2021
0
275.38K
-
0.00
14.14K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

275.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Annan, Angus Gibson
Director
26/05/2014 - 10/04/2023
2
Annan, Angus Gibson
Secretary
16/07/2019 - 10/04/2023
-
Bailey, Rory Grenfell
Director
25/11/2019 - 10/04/2023
-
Beechey, Claire
Secretary
10/04/2023 - 02/10/2025
-
Kelsall, Robin Alfred
Director
15/05/2018 - 19/04/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIRLOGIE COMMUNITY AND HERITAGE TRUST

BLAIRLOGIE COMMUNITY AND HERITAGE TRUST is an(a) Active company incorporated on 31/10/2002 with the registered office located at The Reading Room, Blairlogie, Stirling FK9 5PX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIRLOGIE COMMUNITY AND HERITAGE TRUST?

toggle

BLAIRLOGIE COMMUNITY AND HERITAGE TRUST is currently Active. It was registered on 31/10/2002 .

Where is BLAIRLOGIE COMMUNITY AND HERITAGE TRUST located?

toggle

BLAIRLOGIE COMMUNITY AND HERITAGE TRUST is registered at The Reading Room, Blairlogie, Stirling FK9 5PX.

What does BLAIRLOGIE COMMUNITY AND HERITAGE TRUST do?

toggle

BLAIRLOGIE COMMUNITY AND HERITAGE TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLAIRLOGIE COMMUNITY AND HERITAGE TRUST?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.