CREETOWN BUILDING PRESERVATION TRUST LIMITED

Register to unlock more data on OkredoRegister

CREETOWN BUILDING PRESERVATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352813

Incorporation date

22/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Quarrymen's Arts Centre Hill Street, Creetown, Newton Stewart DG8 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/10/2025
Appointment of Dr Ralston William Mckay as a director on 2025-10-29
dot icon06/06/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Secretary's details changed for Dr Ralston William Mckay on 2025-06-05
dot icon30/05/2025
Appointment of Miss Jane Dolan as a director on 2025-03-26
dot icon30/05/2025
Appointment of Mr James Stuart Mcnab as a director on 2025-03-26
dot icon29/05/2025
Appointment of Dr Ralston William Mckay as a secretary on 2025-03-26
dot icon29/05/2025
Appointment of Mr Henry Douglas Mcdavid as a director on 2025-03-26
dot icon10/02/2025
Termination of appointment of Michael Winter as a director on 2025-02-10
dot icon11/01/2025
Termination of appointment of Shelley Pearsall as a director on 2025-01-09
dot icon05/01/2025
Termination of appointment of Lorna Macphail as a director on 2025-01-05
dot icon22/11/2024
Termination of appointment of Peter Sainty as a director on 2024-11-22
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon18/10/2024
Termination of appointment of Rebecca Giblin as a secretary on 2024-10-18
dot icon18/10/2024
Termination of appointment of Jane Dolan as a director on 2024-10-18
dot icon30/09/2024
Termination of appointment of Mark Buckley as a director on 2024-09-30
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Appointment of Ms Jane Dolan as a director on 2024-04-01
dot icon21/03/2024
Registered office address changed from Moorpark of Barr Farmhouse Moorpark of Barr Farmhouse Moorpark of Barr Newton Stewart Dumfries and Galloway DG8 6QE Scotland to Quarrymen's Arts Centre Hill Street Creetown Newton Stewart DG8 7HG on 2024-03-21
dot icon21/03/2024
Termination of appointment of James Murray Anderson as a director on 2024-03-09
dot icon21/03/2024
Appointment of Ms Lorna Macphail as a director on 2024-03-09
dot icon21/03/2024
Appointment of Mr Michael Winter as a director on 2024-03-09
dot icon21/03/2024
Appointment of Ms Shelley Pearsall as a director on 2024-03-09
dot icon21/03/2024
Director's details changed for Mr Peter Sainty on 2024-03-21
dot icon20/03/2024
Termination of appointment of Rosanne Service as a director on 2024-03-07
dot icon20/03/2024
Termination of appointment of Amy-Dee Rhodes Watson as a director on 2024-03-07
dot icon20/03/2024
Appointment of Ms Rebecca Giblin as a secretary on 2024-03-07
dot icon20/03/2024
Termination of appointment of Fiona Blaen as a secretary on 2024-03-07
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon05/07/2023
Termination of appointment of Fiona Blaen as a director on 2023-06-28
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon03/09/2022
Appointment of Mr Mark Buckley as a director on 2022-08-21
dot icon02/03/2022
Termination of appointment of Ralston Mckay as a director on 2022-02-17
dot icon02/03/2022
Termination of appointment of David Rainsford Hannay as a director on 2022-02-17
dot icon02/03/2022
Termination of appointment of Rosanne Service as a director on 2022-02-17
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon14/12/2021
Appointment of Mrs Fiona Blaen as a director on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Fiona Blaen as a secretary on 2021-12-10
dot icon14/12/2021
Appointment of Mrs Shameen Syed as a director on 2021-12-10
dot icon14/12/2021
Termination of appointment of James Hunter as a director on 2021-12-10
dot icon14/12/2021
Termination of appointment of Ralston William Mckay as a secretary on 2021-12-10
dot icon25/08/2021
Appointment of Mr James Murray Anderson as a director on 2021-08-18
dot icon25/08/2021
Registered office address changed from The Old Manse Creebridge Newton Stewart DG8 6NR Scotland to Moorpark of Barr Farmhouse Moorpark of Barr Farmhouse Moorpark of Barr Newton Stewart Dumfries and Galloway DG8 6QE on 2021-08-25
dot icon28/04/2021
Notification of a person with significant control statement
dot icon22/04/2021
Registered office address changed from 8 Old Hall Drive Newton Stewart DG8 6HZ Scotland to The Old Manse Creebridge Newton Stewart DG8 6NR on 2021-04-22
dot icon22/04/2021
Termination of appointment of James Stuart Mcnab as a director on 2021-03-30
dot icon22/04/2021
Appointment of Mrs Amy-Dee Rhodes Watson as a director on 2021-03-30
dot icon22/04/2021
Cessation of Andrew John Ward as a person with significant control on 2021-04-22
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon07/09/2020
Registration of charge SC3528130002, created on 2020-08-28
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Registered office address changed from 8 8 Old Hall Drive Newton Stewart DG8 6HZ Scotland to 8 Old Hall Drive Newton Stewart DG8 6HZ on 2017-12-22
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Mrs Rosanne Service as a director on 2017-11-01
dot icon05/11/2017
Appointment of Mr Peter Sainty as a director on 2017-11-01
dot icon04/04/2017
Registered office address changed from 54 st. John Street Creetown Newton Stewart Wigtownshire DG8 7JF to 8 8 Old Hall Drive Newton Stewart DG8 6HZ on 2017-04-04
dot icon23/03/2017
Appointment of Dr Ralston William Mckay as a secretary on 2017-03-23
dot icon22/03/2017
Termination of appointment of Andrew John Ward as a secretary on 2017-03-22
dot icon22/03/2017
Termination of appointment of Robert John Mackenzie as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Valerie Joan Horton as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Evie Johnstone as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mrs Gillian Mcknight as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Isobel Jardine Campbell as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mrs Rosanne Service as a director on 2017-03-22
dot icon22/03/2017
Appointment of Dr James Hunter as a director on 2017-03-22
dot icon22/03/2017
Appointment of Dr David Rainsford Hannay as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Sheila Richards Ferguson as a director on 2017-03-22
dot icon13/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-20 no member list
dot icon09/02/2015
Annual return made up to 2014-12-22 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-22 no member list
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/01/2013
Annual return made up to 2012-12-22 no member list
dot icon15/01/2013
Termination of appointment of Rhona Dickie as a director
dot icon16/02/2012
Annual return made up to 2011-12-22 no member list
dot icon16/02/2012
Registered office address changed from 91 St. John Street Creetown Newton Stewart DG8 7JE on 2012-02-16
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2010-12-22 no member list
dot icon04/03/2011
Termination of appointment of Douglas Wood as a director
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-22 no member list
dot icon26/01/2010
Director's details changed for Mr James Stuart Mcnab on 2010-01-26
dot icon26/01/2010
Director's details changed for Miss Sheila Richards Ferguson on 2010-01-26
dot icon26/01/2010
Director's details changed for Mrs Evie Johnstone on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Robert John Mackenzie on 2010-01-26
dot icon26/01/2010
Director's details changed for Isobel Jardine Campbell on 2010-01-26
dot icon26/01/2010
Director's details changed for Mrs Rhona Ann Dickie on 2010-01-26
dot icon16/11/2009
Appointment of Dr Ralston Mckay as a director
dot icon16/11/2009
Appointment of Valerie Joan Horton as a director
dot icon16/11/2009
Appointment of Douglas John Wood as a director
dot icon30/12/2008
Director appointed mrs rhona ann dickie
dot icon30/12/2008
Director appointed miss sheila richards ferguson
dot icon30/12/2008
Director appointed mrs evie johnstone
dot icon30/12/2008
Appointment terminated director jordan nominees (scotland) LIMITED
dot icon30/12/2008
Appointment terminated director oswalds of edinburgh LIMITED
dot icon30/12/2008
Appointment terminated secretary jordan nominees (scotland) LIMITED
dot icon30/12/2008
Director appointed mr james stuart mcnab
dot icon30/12/2008
Secretary appointed mr andrew john ward
dot icon30/12/2008
Director appointed mr robert john mackenzie
dot icon22/12/2008
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
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sainty, Peter
Director
01/11/2017 - 22/11/2024
-
Macphail, Lorna
Director
09/03/2024 - 05/01/2025
-
Mcdavid, Henry Douglas
Director
26/03/2025 - Present
1
Buckley, Mark
Director
21/08/2022 - 30/09/2024
-
Anderson, James Murray
Director
18/08/2021 - 09/03/2024
4

Persons with Significant Control

2
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 CREETOWN BUILDING PRESERVATION TRUST LIMITED

CREETOWN BUILDING PRESERVATION TRUST LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at Quarrymen's Arts Centre Hill Street, Creetown, Newton Stewart DG8 7HG. There are currently 7 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 CREETOWN BUILDING PRESERVATION TRUST LIMITED?

toggle

CREETOWN BUILDING PRESERVATION TRUST LIMITED is currently Active. It was registered on 22/12/2008 .

Where is CREETOWN BUILDING PRESERVATION TRUST LIMITED located?

toggle

CREETOWN BUILDING PRESERVATION TRUST LIMITED is registered at Quarrymen's Arts Centre Hill Street, Creetown, Newton Stewart DG8 7HG.

What does CREETOWN BUILDING PRESERVATION TRUST LIMITED do?

toggle

CREETOWN BUILDING PRESERVATION TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CREETOWN BUILDING PRESERVATION TRUST LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-07 with no updates.