CRIMOND CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CRIMOND CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC382036

Incorporation date

15/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goldwells House, Grange Road, Peterhead, Aberdeenshire AB42 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon28/01/2026
Termination of appointment of Margaret Jane Cardno as a director on 2024-08-04
dot icon28/01/2026
Termination of appointment of Connor Alexander Ritchie as a director on 2025-02-24
dot icon27/01/2026
Registered office address changed from Goldwells House Grange Road Peterhead AB42 1WN Scotland to Goldwells House Grange Road Peterhead Aberdeenshire AB42 1WN on 2026-01-27
dot icon20/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-08-31
dot icon01/11/2023
Appointment of Mr Mark Malise Nicolson as a director on 2023-10-21
dot icon01/11/2023
Appointment of Viscount William Henry Leicester Petersham as a director on 2023-10-21
dot icon03/08/2023
Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon06/09/2022
Accounts for a small company made up to 2021-08-31
dot icon29/08/2022
Termination of appointment of Joanna Noble as a secretary on 2019-08-31
dot icon17/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon26/01/2022
Accounts for a small company made up to 2020-08-31
dot icon17/01/2022
Director's details changed for Conrad Strachan Ritchie on 2021-02-03
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
Cessation of Score Europe Limited as a person with significant control on 2021-04-06
dot icon28/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/09/2021
Notification of Conrad Strachan Ritchie as a person with significant control on 2021-04-06
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Registered office address changed from Glen Test Facility Wellbank Peterhead Aberdeenshire AB42 3GL to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 2021-04-23
dot icon08/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2019-08-31
dot icon06/09/2019
Appointment of Mr Connor Alexander Ritchie as a director on 2019-08-01
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon31/05/2018
Full accounts made up to 2017-08-31
dot icon29/01/2018
Appointment of Dr Robert Samuel Miller Murray as a director on 2018-01-01
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon07/07/2017
Termination of appointment of Charles Buchan Ritchie as a director on 2017-06-28
dot icon20/01/2017
Appointment of Ms Margaret Jane Cardno as a director on 2017-01-01
dot icon14/11/2016
Full accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/11/2015
Full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-15 no member list
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon28/10/2014
Secretary's details changed for Ms Joanna Dunbar on 2014-09-26
dot icon28/07/2014
Annual return made up to 2014-07-15 no member list
dot icon17/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/01/2014
Registered office address changed from Glenugie Engineering Works Burnhaven Peterhead Aberdeenshire AB42 0YX Scotland on 2014-01-09
dot icon09/01/2014
Appointment of Ms Joanna Dunbar as a secretary
dot icon09/01/2014
Termination of appointment of David Matson as a secretary
dot icon17/07/2013
Annual return made up to 2013-07-15 no member list
dot icon26/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-07-15 no member list
dot icon10/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon27/02/2012
Director's details changed for Conrad Strachan Ritchie on 2012-02-27
dot icon27/02/2012
Secretary's details changed for David Jerry Matson on 2012-02-27
dot icon27/07/2011
Annual return made up to 2011-07-15 no member list
dot icon10/08/2010
Director's details changed for Conrad Strachan Ritchie on 2010-07-15
dot icon20/07/2010
Appointment of Mr Charles Buchan Ritchie as a director
dot icon20/07/2010
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 2010-07-20
dot icon20/07/2010
Appointment of David Jerry Matson as a secretary
dot icon20/07/2010
Current accounting period extended from 2011-07-31 to 2011-08-31
dot icon20/07/2010
Appointment of James Bruce Buchan as a director
dot icon20/07/2010
Appointment of Conrad Strachan Ritchie as a director
dot icon20/07/2010
Termination of appointment of Alan Barr as a director
dot icon15/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,124.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.14M
-
132.54K
69.12K
-
2022
1
7.14M
-
132.54K
69.12K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

7.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

132.54K £Ascended- *

Cash in Bank(GBP)

69.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Mark Malise
Director
21/10/2023 - Present
20
Viscount William Henry Leicester Petersham
Director
21/10/2023 - Present
2
Conrad Strachan Ritchie
Director
15/07/2010 - Present
19
Murray, Robert Samuel Miller, Dr
Director
01/01/2018 - Present
1
Buchan, James Bruce
Director
15/07/2010 - Present
3

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

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRIMOND CHARITABLE TRUST

CRIMOND CHARITABLE TRUST is an(a) Active company incorporated on 15/07/2010 with the registered office located at Goldwells House, Grange Road, Peterhead, Aberdeenshire AB42 1WN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMOND CHARITABLE TRUST?

toggle

CRIMOND CHARITABLE TRUST is currently Active. It was registered on 15/07/2010 .

Where is CRIMOND CHARITABLE TRUST located?

toggle

CRIMOND CHARITABLE TRUST is registered at Goldwells House, Grange Road, Peterhead, Aberdeenshire AB42 1WN.

What does CRIMOND CHARITABLE TRUST do?

toggle

CRIMOND CHARITABLE TRUST operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CRIMOND CHARITABLE TRUST have?

toggle

CRIMOND CHARITABLE TRUST had 1 employees in 2022.

What is the latest filing for CRIMOND CHARITABLE TRUST?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Margaret Jane Cardno as a director on 2024-08-04.