CLOVA KIRK TRUST

Register to unlock more data on OkredoRegister

CLOVA KIRK TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267254

Incorporation date

29/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Rutland Square, Edinburgh EH1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon19/03/2026
Notification of Sandra Mearns as a person with significant control on 2026-02-01
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/01/2026
Registered office address changed from , 79 Tay Street, Newport-on-Tay, Fife, DD6 8AQ to 19 Rutland Square Edinburgh EH1 2BB on 2026-01-16
dot icon16/01/2026
Cessation of Ian Rollo Steven as a person with significant control on 2025-04-01
dot icon16/01/2026
Termination of appointment of Ian Rollo Steven as a secretary on 2025-05-01
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/09/2023
Appointment of Mrs Mary Edgar as a director on 2022-09-20
dot icon30/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/05/2018
Termination of appointment of Donald Finlay Mckenzie as a director on 2017-03-14
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Memorandum and Articles of Association
dot icon05/10/2017
Resolutions
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon10/10/2016
Appointment of Miss Noelle Batchelor as a director on 2016-09-20
dot icon10/10/2016
Appointment of Mrs Hazel Anne Hood as a director on 2016-09-20
dot icon10/10/2016
Appointment of Mr Alexander James Mearns as a director on 2016-09-20
dot icon10/10/2016
Termination of appointment of Mary Edgar as a director on 2016-09-20
dot icon03/06/2016
Annual return made up to 2016-04-29 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-29 no member list
dot icon02/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-29 no member list
dot icon17/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-29 no member list
dot icon01/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-29 no member list
dot icon18/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-29 no member list
dot icon10/05/2011
Director's details changed for Dr Donald Finlay Mckenzie on 2010-10-01
dot icon10/05/2011
Director's details changed for Margaret Robbie Waddell on 2010-10-01
dot icon10/05/2011
Director's details changed for Joan Arnot Niven on 2010-10-01
dot icon10/05/2011
Director's details changed for Mary Edgar on 2010-10-01
dot icon10/05/2011
Director's details changed for Sandra Robertson Mearns on 2010-10-01
dot icon10/05/2011
Director's details changed for Edith Robertson Mearns on 2010-10-01
dot icon10/05/2011
Secretary's details changed for Ian Rollo Steven on 2010-10-01
dot icon09/11/2010
Termination of appointment of Caroline Mann as a director
dot icon09/11/2010
Appointment of Lesley Joan Niven as a director
dot icon01/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-29
dot icon21/05/2010
Director's details changed for Edith Robertson Mearns on 2010-04-28
dot icon21/05/2010
Termination of appointment of Graham Henderson as a director
dot icon12/11/2009
Appointment of Caroline Mann as a director
dot icon26/10/2009
Appointment of Sandra Robertson Mearns as a director
dot icon13/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Annual return made up to 29/04/09
dot icon23/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon23/09/2008
Registered office changed on 23/09/2008 from, 10 maitland street, tayport, fife, DD6 9DL
dot icon23/09/2008
Secretary's change of particulars / ian steven / 07/07/2008
dot icon03/07/2008
Annual return made up to 29/04/08
dot icon22/11/2007
New director appointed
dot icon01/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2007
Annual return made up to 29/04/07
dot icon15/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Annual return made up to 29/04/06
dot icon26/10/2005
New director appointed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Annual return made up to 29/04/05
dot icon11/08/2004
Director's particulars changed
dot icon10/08/2004
Resolutions
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon29/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Dee Eamon
Director
06/09/2005 - Present
17
Henderson, Graham Fearn
Director
29/04/2004 - 30/11/2009
1
Edgar, Mary
Director
20/09/2022 - Present
-
Edgar, Mary
Director
29/04/2004 - 20/09/2016
-
Niven, Joan Arnot
Director
01/06/2004 - Present
-

Persons with Significant Control

3
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 CLOVA KIRK TRUST

CLOVA KIRK TRUST is an(a) Active company incorporated on 29/04/2004 with the registered office located at 19 Rutland Square, Edinburgh EH1 2BB. There are currently 10 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 CLOVA KIRK TRUST?

toggle

CLOVA KIRK TRUST is currently Active. It was registered on 29/04/2004 .

Where is CLOVA KIRK TRUST located?

toggle

CLOVA KIRK TRUST is registered at 19 Rutland Square, Edinburgh EH1 2BB.

What does CLOVA KIRK TRUST do?

toggle

CLOVA KIRK TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CLOVA KIRK TRUST?

toggle

The latest filing was on 19/03/2026: Notification of Sandra Mearns as a person with significant control on 2026-02-01.