CLACKMANNANSHIRE HERITAGE TRUST

Register to unlock more data on OkredoRegister

CLACKMANNANSHIRE HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC112838

Incorporation date

17/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire FK10 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon02/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/11/2025
Termination of appointment of Stephen Geoffrey Newsom as a director on 2025-11-16
dot icon20/08/2025
Appointment of Ms Kayleigh Marie Gregory as a director on 2025-08-14
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/10/2024
Termination of appointment of Ian George Lumsden as a director on 2024-09-30
dot icon02/06/2024
Termination of appointment of Peter Gerard Howson as a director on 2024-05-31
dot icon27/02/2024
Termination of appointment of Edward Alistair Lawson as a director on 2024-02-14
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Registered office address changed from 22 the Muirs Tullibody Alloa Clackmannanshire FK10 2GB Scotland to Arnsbrae Lodge Arnsbrae Lodge Alloa Road Cambus Clackmannanshire FK19 2NT on 2023-08-10
dot icon10/08/2023
Registered office address changed from Arnsbrae Lodge Arnsbrae Lodge Alloa Road Cambus Clackmannanshire FK19 2NT Scotland to Arnsbrae Lodge Alloa Road Cambus Alloa Clackmannanshire FK10 2NT on 2023-08-10
dot icon10/08/2023
Termination of appointment of David Andrew Thomson as a director on 2023-08-10
dot icon10/08/2023
Termination of appointment of David Andrew Thomson as a secretary on 2023-08-10
dot icon08/08/2023
Appointment of Mr Robert Venton Smith-Vaughan as a director on 2023-08-04
dot icon08/08/2023
Appointment of Hayley Sherrard as a director on 2023-08-04
dot icon13/05/2023
Secretary's details changed for David Andrew Thomson on 2023-05-07
dot icon13/05/2023
Register inspection address has been changed to 38 Hebenton Road Bishopmill Elgin Moray IV30 4EP
dot icon13/05/2023
Director's details changed for Mr David Andrew Thomson on 2023-05-07
dot icon23/04/2023
Termination of appointment of Eileen Isobel Reid Munro as a director on 2023-04-21
dot icon25/01/2023
Termination of appointment of Yvonne Avril Boles as a director on 2023-01-20
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2021
Termination of appointment of George Bonnar Sutherland as a director on 2021-10-12
dot icon10/10/2021
Termination of appointment of James Thorne Erskine, Earl of Mar and Kellie as a director on 2021-10-08
dot icon31/03/2021
Termination of appointment of Mark Montague Johnstone as a director on 2021-03-27
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr Stephen Geoffrey Newsom as a director on 2019-10-04
dot icon02/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/02/2019
Director's details changed for Mr Donald William Balsillie on 2018-10-31
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon25/10/2017
Appointment of Ms Susan Ann Mills as a director on 2017-09-15
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Director's details changed for Mr Donald William Balsillie on 2016-09-16
dot icon30/08/2016
Director's details changed for Mr George Bonnar Sutherland on 2016-08-30
dot icon24/08/2016
Director's details changed for Mr Mark Montague Johnstone on 2014-07-01
dot icon23/08/2016
Director's details changed for Mr Matthew Edward Pease on 2016-08-23
dot icon23/08/2016
Director's details changed for Miss Yvonne Avril Boles on 2015-08-31
dot icon20/06/2016
Appointment of Mr Peter Gerard Howson as a director on 2016-05-20
dot icon14/04/2016
Resolutions
dot icon01/03/2016
Annual return made up to 2016-02-27 no member list
dot icon25/01/2016
Appointment of Mr Ian George Lumsden as a director on 2015-09-18
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Derek Albert Stewart as a director on 2015-09-18
dot icon14/08/2015
Registered office address changed from C/O Susan Mills 15 Mar Street Alloa Clackmannanshire FK10 1HR to 22 the Muirs Tullibody Alloa Clackmannanshire FK10 2GB on 2015-08-14
dot icon15/06/2015
Termination of appointment of John Raymond Johnstone Cbe as a director on 2015-05-22
dot icon02/03/2015
Annual return made up to 2015-02-27 no member list
dot icon02/03/2015
Registered office address changed from C/O Susan Mills 15 Mar Street Mar Street Alloa Clackmannanshire FK10 1HR Scotland to C/O Susan Mills 15 Mar Street Alloa Clackmannanshire FK10 1HR on 2015-03-02
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Appointment of Mr George Bonnar Sutherland as a director on 2014-09-26
dot icon26/06/2014
Appointment of Mr David Andrew Thomson as a director
dot icon14/05/2014
Registered office address changed from Greenfield Alloa FK10 2AD on 2014-05-14
dot icon05/03/2014
Annual return made up to 2014-02-27 no member list
dot icon24/01/2014
Termination of appointment of Justin Wilkes as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Termination of appointment of Robert Stewart as a director
dot icon03/09/2013
Appointment of Mr Mark Montague Johnstone as a director
dot icon01/03/2013
Annual return made up to 2013-02-27 no member list
dot icon12/02/2013
Director's details changed for Sir Robert Stewart on 2013-02-12
dot icon12/02/2013
Director's details changed for Mr Justin St. John Wilkes on 2013-02-12
dot icon12/02/2013
Director's details changed for Derek Albert Stewart on 2013-02-12
dot icon12/02/2013
Director's details changed for Mr Matthew Edward Pease on 2013-02-12
dot icon12/02/2013
Director's details changed for Edward Alistair Lawson on 2013-02-12
dot icon12/02/2013
Director's details changed for Rt Hon Earl of Mar and Kellie James Thorne Erskine, Earl of Mar and Kellie on 2013-02-12
dot icon12/02/2013
Director's details changed for Sir John Raymond Johnstone Cbe on 2013-02-12
dot icon12/02/2013
Secretary's details changed for David Andrew Thomson on 2013-02-12
dot icon06/11/2012
Appointment of Miss Eileen Isobel Reid Munro as a director
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Evelyn Paterson as a director
dot icon07/06/2012
Appointment of Councillor Donald William Balsillie as a director
dot icon04/06/2012
Termination of appointment of Henry Mclaren as a director
dot icon04/06/2012
Termination of appointment of Irene Hamilton as a director
dot icon06/03/2012
Annual return made up to 2012-02-27 no member list
dot icon06/03/2012
Director's details changed for Mr Matthew Edward Pease on 2012-03-06
dot icon06/03/2012
Termination of appointment of Elizabeth Roy as a director
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Angela Leitch as a director
dot icon09/03/2011
Annual return made up to 2011-02-27 no member list
dot icon09/03/2011
Appointment of Miss Yvonne Avril Boles as a director
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-27 no member list
dot icon09/03/2010
Director's details changed for Evelyn Doreen Brenda Paterson on 2010-03-09
dot icon09/03/2010
Director's details changed for Rt Hon Earl of Mar and Kellie James Thorne Erskine, Earl of Mar and Kellie on 2010-03-09
dot icon09/03/2010
Director's details changed for Sir Robert Stewart on 2010-03-09
dot icon09/03/2010
Director's details changed for Derek Albert Stewart on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Justin St. John Wilkes on 2010-03-09
dot icon09/03/2010
Director's details changed for Mrs Elizabeth Kinloch Roy on 2010-03-09
dot icon09/03/2010
Termination of appointment of Michael Shepherd as a director
dot icon09/03/2010
Director's details changed for Angela Marie Leitch on 2010-03-09
dot icon09/03/2010
Director's details changed for Henry Mclaren on 2010-03-09
dot icon09/03/2010
Director's details changed for Edward Alistair Lawson on 2010-03-09
dot icon09/03/2010
Director's details changed for Sir John Raymond Johnstone on 2010-03-09
dot icon09/03/2010
Director's details changed for Irene Morgan Hamilton on 2010-03-09
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Termination of appointment of William Thomson as a director
dot icon26/05/2009
Director appointed angela marie leitch
dot icon25/03/2009
Annual return made up to 27/02/09
dot icon22/01/2009
Director appointed mr justin st. John wilkes
dot icon21/01/2009
Director appointed mr matthew edward pease
dot icon20/01/2009
Appointment terminated director david jones
dot icon26/11/2008
Director's change of particulars / henry mclaren / 24/10/2008
dot icon26/11/2008
Director's change of particulars / john johnstone / 03/11/2008
dot icon24/11/2008
Appointment terminated director iain webster
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Annual return made up to 27/02/08
dot icon29/02/2008
Director's change of particulars / john johnstone / 31/03/2007
dot icon27/02/2008
Appointment terminated director donald balsillie
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
New director appointed
dot icon28/12/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon21/03/2007
Annual return made up to 27/02/07
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon21/06/2006
Director resigned
dot icon14/03/2006
Annual return made up to 27/02/06
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
Partic of mort/charge *
dot icon04/10/2005
New director appointed
dot icon17/03/2005
Annual return made up to 27/02/05
dot icon09/03/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon10/06/2004
Director resigned
dot icon02/03/2004
Annual return made up to 27/02/04
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon03/06/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon06/03/2003
Annual return made up to 27/02/03
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon21/11/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon21/03/2002
Annual return made up to 27/02/02
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon02/03/2001
Annual return made up to 27/02/01
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon28/03/2000
Annual return made up to 27/02/00
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon30/03/1999
Annual return made up to 27/02/99
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon31/03/1998
Annual return made up to 27/02/98
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon12/11/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon31/05/1997
New director appointed
dot icon28/05/1997
Memorandum and Articles of Association
dot icon28/05/1997
Resolutions
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon25/04/1997
Dec mort/charge *
dot icon10/04/1997
Memorandum and Articles of Association
dot icon03/04/1997
Certificate of change of name
dot icon01/04/1997
Resolutions
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Annual return made up to 27/02/97
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon24/04/1996
Director's particulars changed
dot icon13/03/1996
Full accounts made up to 1995-03-31
dot icon12/03/1996
Annual return made up to 27/02/96
dot icon27/03/1995
Full accounts made up to 1994-03-31
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Annual return made up to 27/02/95
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/04/1994
Annual return made up to 27/02/94
dot icon06/02/1994
New director appointed
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon07/01/1994
Director resigned
dot icon22/07/1993
Partic of mort/charge *
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Annual return made up to 27/02/93
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon11/05/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Director resigned;new director appointed
dot icon20/03/1992
Annual return made up to 27/02/92
dot icon27/02/1992
New director appointed
dot icon24/12/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1991
Annual return made up to 27/02/91
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon26/03/1990
Annual return made up to 27/02/90
dot icon23/02/1990
Full accounts made up to 1989-03-31
dot icon14/12/1988
New director appointed
dot icon09/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon03/11/1988
New director appointed
dot icon26/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon22/08/1988
Secretary resigned
dot icon17/08/1988
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
27/02/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
02/11/2007 - 19/01/2009
2
Shepherd, Michael, Dr
Director
14/01/2000 - 15/01/2010
1
Thomson, William George Ritchie
Director
29/01/2003 - 18/09/2009
36
Balsillie, Donald William
Director
01/06/2012 - Present
2
Balsillie, Donald William
Director
08/10/1999 - 02/11/2007
2

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+
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 CLACKMANNANSHIRE HERITAGE TRUST

CLACKMANNANSHIRE HERITAGE TRUST is an(a) Active company incorporated on 17/08/1988 with the registered office located at Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire FK10 2NT. There are currently 6 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 CLACKMANNANSHIRE HERITAGE TRUST?

toggle

CLACKMANNANSHIRE HERITAGE TRUST is currently Active. It was registered on 17/08/1988 .

Where is CLACKMANNANSHIRE HERITAGE TRUST located?

toggle

CLACKMANNANSHIRE HERITAGE TRUST is registered at Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire FK10 2NT.

What does CLACKMANNANSHIRE HERITAGE TRUST do?

toggle

CLACKMANNANSHIRE HERITAGE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CLACKMANNANSHIRE HERITAGE TRUST?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-27 with no updates.