CATRINE COMMUNITY TRUST

Register to unlock more data on OkredoRegister

CATRINE COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137493

Incorporation date

31/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

A.M.Brown Institute Institute Avenue, Catrine, Mauchline, Ayrshire KA5 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1992)
dot icon11/02/2026
Registered office address changed from 16 Burnpark Catrine Mauchline KA5 6ER Scotland to A.M.Brown Institute Institute Avenue Catrine Mauchline Ayrshire KA5 6RT on 2026-02-11
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Lorraine Kennedy-Snaith as a director on 2025-09-08
dot icon24/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon22/01/2025
Termination of appointment of Creag Taylor as a director on 2025-01-22
dot icon17/12/2024
Termination of appointment of William Anthony Girvan as a director on 2024-12-13
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Creag Taylor as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Jamie Cook as a director on 2024-11-20
dot icon29/11/2024
Appointment of Tracy Smith as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Tracy Smith as a director on 2024-11-29
dot icon29/11/2024
Appointment of Ms Tracy Lynn Kelly Smith as a director on 2024-11-20
dot icon21/10/2024
Appointment of Lorraine Kennedy-Snaith as a director on 2024-10-17
dot icon02/08/2024
Previous accounting period shortened from 2024-09-29 to 2024-03-31
dot icon26/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon03/05/2024
Appointment of Mr William Anthony Girvan as a director on 2023-11-18
dot icon03/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Director's details changed for Mr Jamie Cook on 2023-03-30
dot icon02/05/2023
Director's details changed for James Paton Robertson Kleboe on 2023-03-30
dot icon02/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Resolutions
dot icon05/04/2023
Memorandum and Articles of Association
dot icon20/06/2022
Appointment of Mr Jamie Cook as a director on 2022-06-10
dot icon20/06/2022
Termination of appointment of Karl Joseph Nelson as a director on 2022-06-10
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon09/05/2022
Registered office address changed from Catrine Community Hatchery Laigh Road Catrine Mauchline KA5 6SN Scotland to 16 Burnpark Catrine Mauchline KA5 6ER on 2022-05-09
dot icon05/05/2022
Registered office address changed from 16 Burnpark Catrine Mauchline KA5 6ER Scotland to Catrine Community Hatchery Laigh Road Catrine Mauchline KA5 6SN on 2022-05-05
dot icon30/08/2021
Registered office address changed from 14 Ballochmyle Street Catrine Mauchline KA5 6QP Scotland to 16 Burnpark Catrine Mauchline KA5 6ER on 2021-08-30
dot icon10/08/2021
Satisfaction of charge 3 in full
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/03/2021
Termination of appointment of James Paton Robertson Kleboe as a secretary on 2021-03-01
dot icon27/03/2021
Appointment of Mrs Sharon Jane Nelson as a secretary on 2021-03-01
dot icon27/03/2021
Termination of appointment of William Murphy Mckinnon as a director on 2021-02-25
dot icon27/03/2021
Termination of appointment of Fiona Mckinnon as a director on 2021-02-25
dot icon27/03/2021
Appointment of Mr Karl Joseph Nelson as a director on 2021-02-25
dot icon27/03/2021
Appointment of Mrs Sharon Jane Nelson as a director on 2021-02-25
dot icon27/03/2021
Appointment of Mr Stuart Nelson as a director on 2021-02-25
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/11/2019
Termination of appointment of Gillian Marian Davies as a director on 2019-10-30
dot icon24/06/2019
Amended accounts for a small company made up to 2015-03-31
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon13/11/2018
Appointment of Mrs Fiona Mckinnon as a director on 2018-11-13
dot icon02/11/2018
Termination of appointment of Shuan Harkin as a director on 2018-10-25
dot icon02/11/2018
Termination of appointment of Jamie Ann Allen as a director on 2018-10-25
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/04/2018
Appointment of Mr. James Paton Robertson Kleboe as a secretary on 2018-03-15
dot icon06/04/2018
Termination of appointment of Jamie Ann Allen as a secretary on 2018-03-15
dot icon06/04/2018
Termination of appointment of James Boyle Roberts as a director on 2018-03-15
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Ms. Gillian Marian Davies as a director on 2017-09-10
dot icon10/11/2017
Termination of appointment of Gillian Davies as a director on 2017-03-10
dot icon10/10/2017
Termination of appointment of Harry Houston as a director on 2017-03-10
dot icon10/10/2017
Termination of appointment of Hugh Harvey as a director on 2017-07-10
dot icon26/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/05/2017
Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 2017-05-26
dot icon15/12/2016
Appointment of Mr Harry Houston as a director on 2016-12-09
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Director's details changed for Ms Gillian Davies on 2016-11-30
dot icon05/12/2016
Appointment of Mr Shuan Harkin as a director on 2016-11-30
dot icon22/09/2016
Appointment of Ms Gillian Davies as a director on 2016-06-14
dot icon22/09/2016
Appointment of Mr William Murphy Mckinnon as a director on 2016-06-14
dot icon01/09/2016
Termination of appointment of Tracy Lynn Kelly Smith as a director on 2016-08-14
dot icon01/08/2016
Auditor's resignation
dot icon21/06/2016
Appointment of Mrs Jamie Ann Allen as a director on 2016-06-16
dot icon21/06/2016
Appointment of Mrs Jamie Ann Allen as a secretary on 2016-06-16
dot icon21/06/2016
Termination of appointment of George Dalziel Smith as a director on 2016-06-07
dot icon21/06/2016
Termination of appointment of Stuart Nelson as a director on 2016-06-05
dot icon21/06/2016
Termination of appointment of Sharon Jane Nelson as a secretary on 2016-06-06
dot icon21/06/2016
Termination of appointment of Sharon Jane Nelson as a director on 2016-06-06
dot icon21/06/2016
Termination of appointment of Sharon Jane Nelson as a secretary on 2016-06-06
dot icon25/04/2016
Annual return made up to 2016-03-31 no member list
dot icon25/04/2016
Termination of appointment of Jamie Ann Allen as a director on 2016-04-13
dot icon07/04/2016
Termination of appointment of Margaret-Jane Gordon Crawford as a director on 2016-04-06
dot icon16/03/2016
Appointment of Mrs Jamie Ann Allen as a director on 2015-11-18
dot icon14/03/2016
Termination of appointment of William Murphy Mckinnon as a director on 2016-02-23
dot icon21/12/2015
Appointment of Ms Tracy Lynn Kelly Smith as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mrs Margaret-Jane Gordon Crawford as a director on 2015-11-18
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Peter Bruce Moncur as a director on 2015-06-26
dot icon30/09/2015
Termination of appointment of Fred Dow as a director on 2015-09-27
dot icon30/09/2015
Termination of appointment of Iain Mcculloch as a director on 2015-09-27
dot icon09/06/2015
Director's details changed for James Paton Robertson Kleboe on 2015-06-08
dot icon28/04/2015
Annual return made up to 2015-03-31 no member list
dot icon28/04/2015
Termination of appointment of Maureen Kiernan as a director on 2014-10-30
dot icon16/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 no member list
dot icon07/04/2014
Termination of appointment of John Mould as a director
dot icon19/09/2013
Appointment of Mr John Mould as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31 no member list
dot icon05/04/2013
Termination of appointment of Linda Pirrie as a director
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2012
Appointment of Councillor James Boyle Roberts as a director
dot icon01/11/2012
Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 2012-11-01
dot icon18/09/2012
Appointment of Mrs Sharon Jane Nelson as a secretary
dot icon18/09/2012
Appointment of Mrs Sharon Jane Nelson as a director
dot icon18/09/2012
Termination of appointment of Sharon Nelson as a secretary
dot icon18/09/2012
Secretary's details changed for Mr Stuart Nelson on 2012-09-11
dot icon18/09/2012
Termination of appointment of Richard Stenlake as a director
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/07/2012
Secretary's details changed for Mr Stuart Nelson on 2012-06-26
dot icon26/07/2012
Termination of appointment of Sharon Nelson as a director
dot icon18/04/2012
Annual return made up to 2012-03-31 no member list
dot icon18/04/2012
Secretary's details changed for Mr Stuart Nelson on 2011-09-14
dot icon17/04/2012
Termination of appointment of Colin Mcgilvray as a director
dot icon17/04/2012
Registered office address changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB on 2012-04-17
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2011
Annual return made up to 2011-03-31 no member list
dot icon23/02/2011
Termination of appointment of John Hunter as a director
dot icon11/10/2010
Memorandum and Articles of Association
dot icon11/10/2010
Resolutions
dot icon03/10/2010
Termination of appointment of Eleanor Bell as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Mr Fred Dow as a director
dot icon09/08/2010
Appointment of Mr Iain Mcculloch as a director
dot icon07/08/2010
Appointment of Mrs Linda Paterson Pirrie as a director
dot icon04/05/2010
Annual return made up to 2010-03-31 no member list
dot icon01/05/2010
Director's details changed for William Murphy Mckinnon on 2010-03-31
dot icon01/05/2010
Director's details changed for Mr George Dalziel Smith on 2010-03-31
dot icon01/05/2010
Director's details changed for Peter Bruce Moncur on 2010-03-31
dot icon01/05/2010
Director's details changed for John Hunter on 2010-03-31
dot icon01/05/2010
Director's details changed for Sharon Jane Nelson on 2010-03-31
dot icon01/05/2010
Director's details changed for Stuart Nelson on 2010-03-31
dot icon01/05/2010
Director's details changed for Colin Duncan Mcgilvray on 2010-03-31
dot icon01/05/2010
Director's details changed for Eleanor Gardner Bell on 2010-03-31
dot icon01/05/2010
Director's details changed for Hugh Harvey on 2010-03-31
dot icon01/04/2010
Appointment of Colin Duncan Mcgilvray as a director
dot icon01/04/2010
Appointment of John Hunter as a director
dot icon01/04/2010
Termination of appointment of Nancy Jackson as a director
dot icon07/01/2010
Resolutions
dot icon30/12/2009
Termination of appointment of Gillian Davies-Nippel as a director
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 31/03/09
dot icon13/04/2009
Director's change of particulars / george smith / 13/04/2009
dot icon23/12/2008
Director appointed sharon jane nelson
dot icon10/12/2008
Appointment terminated director david bell
dot icon19/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon10/04/2008
Annual return made up to 31/03/08
dot icon09/04/2008
Location of register of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 31/03/07
dot icon14/03/2007
Director resigned
dot icon15/12/2006
Director resigned
dot icon04/12/2006
Memorandum and Articles of Association
dot icon04/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon04/12/2006
Resolutions
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Location of register of members
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon12/04/2006
Annual return made up to 31/03/06
dot icon01/03/2006
Amended accounts made up to 2005-03-31
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon06/10/2005
Registered office changed on 06/10/05 from: 8 cornmill street catrine mauchline ayrshire KA5 6QT
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New secretary appointed;new director appointed
dot icon06/10/2005
Memorandum and Articles of Association
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon05/10/2005
Certificate of change of name
dot icon20/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon04/05/2005
Partial exemption accounts made up to 2004-03-31
dot icon13/04/2005
Annual return made up to 31/03/05
dot icon20/04/2004
Annual return made up to 31/03/04
dot icon10/02/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon01/05/2003
Full accounts made up to 2002-03-31
dot icon26/04/2003
Annual return made up to 31/03/03
dot icon17/04/2002
Annual return made up to 31/03/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon30/04/2001
Annual return made up to 31/03/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Full accounts made up to 1999-03-31
dot icon11/04/2000
Annual return made up to 31/03/00
dot icon09/12/1999
Director resigned
dot icon27/04/1999
Annual return made up to 31/03/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Director resigned
dot icon07/04/1998
Annual return made up to 31/03/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon08/04/1997
Annual return made up to 31/03/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Annual return made up to 31/03/96
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: c/o brackenridge & graham royal bank buildings cumnock ayrshire KA18 1BT
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Annual return made up to 31/03/95
dot icon28/04/1995
Accounts for a small company made up to 1994-03-31
dot icon18/05/1994
New director appointed
dot icon03/05/1994
Annual return made up to 31/03/94
dot icon11/02/1994
Director's particulars changed;director resigned
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Director resigned;new director appointed
dot icon16/04/1993
Annual return made up to 31/03/93
dot icon15/01/1993
Secretary resigned;director resigned
dot icon28/10/1992
New secretary appointed;new director appointed
dot icon28/10/1992
Secretary resigned
dot icon28/10/1992
Accounting reference date notified as 31/03
dot icon31/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Sharon Jane
Director
25/02/2021 - Present
-
Nelson, Stuart
Director
25/02/2021 - Present
-
Smith, Tracy Lynn Kelly
Director
20/11/2024 - Present
-
Smith, Tracy Lynn Kelly
Director
18/11/2015 - 14/08/2016
-
Smith, Tracy
Director
20/11/2024 - 29/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATRINE COMMUNITY TRUST

CATRINE COMMUNITY TRUST is an(a) Active company incorporated on 31/03/1992 with the registered office located at A.M.Brown Institute Institute Avenue, Catrine, Mauchline, Ayrshire KA5 6RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATRINE COMMUNITY TRUST?

toggle

CATRINE COMMUNITY TRUST is currently Active. It was registered on 31/03/1992 .

Where is CATRINE COMMUNITY TRUST located?

toggle

CATRINE COMMUNITY TRUST is registered at A.M.Brown Institute Institute Avenue, Catrine, Mauchline, Ayrshire KA5 6RT.

What does CATRINE COMMUNITY TRUST do?

toggle

CATRINE COMMUNITY TRUST operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATRINE COMMUNITY TRUST?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 16 Burnpark Catrine Mauchline KA5 6ER Scotland to A.M.Brown Institute Institute Avenue Catrine Mauchline Ayrshire KA5 6RT on 2026-02-11.