CONTIN COMMUNITY TRUST

Register to unlock more data on OkredoRegister

CONTIN COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325053

Incorporation date

06/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Contin Hall, Contin, Strathpeffer IV14 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/08/2025
Termination of appointment of Derek Leslie Penfold as a director on 2025-07-31
dot icon20/08/2025
Termination of appointment of John Findlay Schiller as a director on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/03/2024
Appointment of Mr Derek Leslie Penfold as a director on 2024-03-14
dot icon18/08/2023
Appointment of Ms Alison Joan Cheyne as a director on 2023-08-01
dot icon17/08/2023
Termination of appointment of Philip John Baarda as a director on 2023-07-31
dot icon17/08/2023
Termination of appointment of Lisa Miller as a director on 2023-07-31
dot icon17/08/2023
Termination of appointment of Vicki Ross as a director on 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/06/2023
Appointment of Ms Patricia Schelle as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Alistair Flett Rennie as a director on 2023-05-31
dot icon08/06/2023
Appointment of Mrs Lynne Jane Williamson as a director on 2023-06-01
dot icon08/06/2023
Appointment of Mrs Maureen Mackenzie as a director on 2023-06-01
dot icon12/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/10/2022
Appointment of Mr John Findlay Schiller as a director on 2022-09-01
dot icon06/10/2022
Termination of appointment of Ross Keith Maxwell as a director on 2022-09-01
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/02/2022
Appointment of Mrs Gemma Lesley Monckton as a director on 2022-02-01
dot icon19/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/08/2021
Appointment of Ms Jacqueline Schiller as a director on 2021-07-30
dot icon03/08/2021
Appointment of Mr Philip John Baarda as a director on 2021-07-30
dot icon30/07/2021
Registered office address changed from The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES to Contin Hall Contin Strathpeffer IV14 9ES on 2021-07-30
dot icon30/07/2021
Termination of appointment of Laurence Francois Pascal Gunner as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Andrew Finlayson as a director on 2021-07-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/09/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/08/2018
Termination of appointment of Lisa Caroline Daines as a director on 2018-08-08
dot icon20/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/02/2018
Appointment of Mrs Lisa Caroline Daines as a director on 2018-02-12
dot icon15/01/2018
Appointment of The Reverend Canon Laurence Francois Pascal Gunner as a director on 2017-12-11
dot icon14/01/2018
Appointment of Dr Alistair Flett Rennie as a director on 2017-12-11
dot icon14/01/2018
Appointment of Mrs Lisa Miller as a director on 2017-12-11
dot icon14/01/2018
Appointment of Mrs Vicki Ross as a director on 2017-12-11
dot icon14/01/2018
Appointment of Mr Ross Keith Maxwell as a director on 2017-12-11
dot icon14/01/2018
Appointment of Mr Andrew Finlayson as a director on 2017-12-11
dot icon14/01/2018
Termination of appointment of John Neilson Ramsay as a director on 2017-12-11
dot icon14/01/2018
Termination of appointment of Isla Dana Williams as a director on 2017-12-11
dot icon14/01/2018
Termination of appointment of Sidney John Fraser as a director on 2017-12-11
dot icon14/01/2018
Termination of appointment of Jack Lavender as a director on 2017-12-11
dot icon14/01/2018
Termination of appointment of Elaina Hermitage as a secretary on 2017-12-11
dot icon01/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/08/2017
Termination of appointment of Hannah Jane Mackenzie as a director on 2017-08-24
dot icon31/08/2017
Appointment of Mr Jack Lavender as a director on 2017-08-25
dot icon11/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/08/2016
Termination of appointment of Edward John Dow as a director on 2016-06-27
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon25/03/2016
Termination of appointment of James Mackay Macgillivray as a director on 2016-01-30
dot icon14/09/2015
Annual return made up to 2015-07-30 no member list
dot icon14/09/2015
Termination of appointment of Norma Ross as a director on 2015-05-10
dot icon14/09/2015
Appointment of Mr James Mackay Macgillivray as a director on 2015-01-05
dot icon11/03/2015
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon28/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-30 no member list
dot icon06/08/2014
Termination of appointment of June Bratton as a director on 2014-06-30
dot icon06/08/2014
Termination of appointment of Erin Stacy Relph as a director on 2014-06-30
dot icon06/08/2014
Appointment of Mrs Norma Ross as a director on 2014-06-30
dot icon06/08/2014
Appointment of Miss Hannah Jane Mackenzie as a director on 2014-06-30
dot icon28/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-30 no member list
dot icon26/07/2013
Appointment of Miss Erin Stacy Relph as a director
dot icon26/07/2013
Appointment of Sidney John Fraser as a director
dot icon26/07/2013
Appointment of Miss Isla Dana Williams as a director
dot icon26/07/2013
Termination of appointment of Donald Nicolson as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/09/2012
Termination of appointment of Andrew Finlayson as a director
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon02/07/2012
Termination of appointment of Laurence Gunner as a director
dot icon02/07/2012
Termination of appointment of Nathan Smith as a director
dot icon08/06/2012
Annual return made up to 2012-06-06 no member list
dot icon10/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-06-06 no member list
dot icon22/08/2011
Appointment of Mr Andrew Finlayson as a director
dot icon22/08/2011
Appointment of Mr Nathan Smith as a director
dot icon22/08/2011
Termination of appointment of Fraser Stewart as a director
dot icon07/02/2011
Appointment of Ms Elaina Hermitage as a secretary
dot icon26/01/2011
Registered office address changed from the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk on 2011-01-26
dot icon26/01/2011
Termination of appointment of James Milree as a director
dot icon24/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-06 no member list
dot icon11/06/2010
Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 2010-06-06
dot icon11/06/2010
Termination of appointment of Fraser Stewart as a secretary
dot icon11/06/2010
Director's details changed for Dr John Neilson Ramsay on 2010-06-06
dot icon11/06/2010
Director's details changed for Mr Donald Angus Nicolson on 2010-06-06
dot icon11/06/2010
Director's details changed for James Martin Deschamps Milree on 2010-06-06
dot icon11/06/2010
Director's details changed for Mr Edward John Dow on 2010-06-06
dot icon11/06/2010
Director's details changed for Mrs June Bratton on 2010-06-06
dot icon01/03/2010
Appointment of Reverend Fraser Methven Compton Stewart as a secretary
dot icon05/02/2010
Termination of appointment of Gordon Mclean as a secretary
dot icon07/12/2009
Director's details changed for Canon Laurence Francois Pascal Gunner on 2009-12-05
dot icon05/12/2009
Director's details changed for Reverend Fraser Methven Compton Stewart on 2009-12-05
dot icon04/12/2009
Director's details changed for Reverend Fraser Methven Compton Stewart on 2009-12-04
dot icon03/12/2009
Appointment of Reverend Fraser Methven Compton Stewart as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/08/2009
Location of register of members
dot icon04/08/2009
Appointment terminated director nigel shaw
dot icon24/07/2009
Director appointed canon laurence francois pascal gunner
dot icon15/07/2009
Appointment terminated director shirley ostler
dot icon08/06/2009
Annual return made up to 06/06/09
dot icon08/06/2009
Director's change of particulars / nigel shaw / 01/03/2009
dot icon08/06/2009
Secretary's change of particulars / gordon mclean / 01/03/2009
dot icon08/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Annual return made up to 06/06/08
dot icon24/07/2008
Director's change of particulars / shirley ostler / 17/07/2008
dot icon23/07/2008
Director appointed mr donald angus nicolson
dot icon18/07/2008
Director appointed mr edward john dow
dot icon18/07/2008
Director appointed mrs june bratton
dot icon18/07/2008
Appointment terminated director gordon mclean
dot icon16/07/2008
Secretary appointed reverend gordon mclean
dot icon16/07/2008
Appointment terminated secretary catherine finlayson
dot icon16/07/2008
Appointment terminated director catherine finlayson
dot icon15/07/2008
Appointment terminated director helen hawthorne
dot icon14/07/2008
Registered office changed on 14/07/2008 from caladh, coul road contin strathpeffer ross shire IV14 9ES
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon06/06/2007
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

£16,562.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.38K
-
360.97K
16.56K
-
2021
0
315.38K
-
360.97K
16.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

315.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

360.97K £Ascended- *

Cash in Bank(GBP)

16.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Lisa
Director
11/12/2017 - 31/07/2023
2
Ross, Vicki
Director
11/12/2017 - 31/07/2023
1
Rennie, Alistair Flett, Dr
Director
11/12/2017 - 31/05/2023
-
Williamson, Lynne Jane
Director
01/06/2023 - Present
-
Mackenzie, Maureen
Director
01/06/2023 - Present
-

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTIN COMMUNITY TRUST

CONTIN COMMUNITY TRUST is an(a) Active company incorporated on 06/06/2007 with the registered office located at Contin Hall, Contin, Strathpeffer IV14 9ES. There are currently 6 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 CONTIN COMMUNITY TRUST?

toggle

CONTIN COMMUNITY TRUST is currently Active. It was registered on 06/06/2007 .

Where is CONTIN COMMUNITY TRUST located?

toggle

CONTIN COMMUNITY TRUST is registered at Contin Hall, Contin, Strathpeffer IV14 9ES.

What does CONTIN COMMUNITY TRUST do?

toggle

CONTIN COMMUNITY 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 CONTIN COMMUNITY TRUST?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.