FORRES AREA COMMUNITY TRUST

Register to unlock more data on OkredoRegister

FORRES AREA COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412275

Incorporation date

29/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forres Town Hall, High Street, Forres IV36 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon20/02/2026
Appointment of Mr Andrew Logie as a director on 2026-02-16
dot icon20/02/2026
Termination of appointment of Lorraine Fraser as a director on 2026-02-20
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Gerald Fraser as a director on 2025-12-19
dot icon15/12/2025
Termination of appointment of Kenneth Mclennan as a director on 2025-12-08
dot icon06/12/2025
Termination of appointment of Jackie Stephen as a director on 2025-12-06
dot icon18/11/2025
Termination of appointment of Duncan Falconer as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Fiona Grant as a director on 2025-11-17
dot icon08/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon14/10/2025
Termination of appointment of Lianne Milligan as a director on 2025-10-13
dot icon01/09/2025
Termination of appointment of Jennifer Alison Mcinnes as a director on 2025-08-31
dot icon03/05/2025
Appointment of Mrs Tina Ann Coffey as a secretary on 2025-04-21
dot icon20/03/2025
Appointment of Ms Natalie Whyte as a director on 2025-03-17
dot icon19/03/2025
Appointment of Mr Jonathan Campbell as a director on 2025-03-18
dot icon19/03/2025
Appointment of Mr Gerald Fraser as a director on 2025-03-18
dot icon19/03/2025
Appointment of Mr Duncan Falconer as a director on 2025-03-18
dot icon17/03/2025
Appointment of Mr Kenneth Mclennan as a director on 2025-03-14
dot icon28/02/2025
Appointment of Mrs Anne Smith as a director on 2025-02-26
dot icon28/02/2025
Appointment of Mr Simon Beeson as a director on 2025-02-26
dot icon27/02/2025
Appointment of Mrs Fiona Grant as a director on 2025-02-26
dot icon27/02/2025
Appointment of Miss Lianne Milligan as a director on 2025-02-26
dot icon27/02/2025
Appointment of Ms Jennifer Alison Mcinnes as a director on 2025-02-26
dot icon31/01/2025
Termination of appointment of John Robinson as a director on 2025-01-30
dot icon25/01/2025
Termination of appointment of Tina Ann Coffey as a secretary on 2025-01-20
dot icon25/01/2025
Termination of appointment of Tina Anne Coffey as a director on 2025-01-20
dot icon25/01/2025
Termination of appointment of Peter John Airey as a director on 2025-01-20
dot icon12/01/2025
Termination of appointment of Jim Farquharson as a director on 2025-01-11
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Appointment of Mrs Lorraine Fraser as a director on 2024-12-16
dot icon09/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/09/2024
Termination of appointment of Lorna Creswell as a director on 2024-09-30
dot icon16/07/2024
Termination of appointment of Susan Longmuir as a director on 2024-07-15
dot icon21/02/2024
Termination of appointment of Alexandra Rose Maclennan as a director on 2024-02-19
dot icon29/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Appointment of Mr John Robinson as a director on 2023-12-18
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/07/2023
Termination of appointment of Beatrice Anne Jefferson as a director on 2023-07-17
dot icon23/04/2023
Termination of appointment of Joanna Claire Taylor as a director on 2023-04-23
dot icon16/11/2022
Appointment of Mrs Joanne Barry as a director on 2022-11-11
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Dr Beatrice Anne Jefferson on 2022-11-10
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
297.62K
-
0.00
-
-
2022
9
436.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FORRES AREA COMMUNITY TRUST

FORRES AREA COMMUNITY TRUST is an(a) Active company incorporated on 29/11/2011 with the registered office located at Forres Town Hall, High Street, Forres IV36 1PB. There are currently 8 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 FORRES AREA COMMUNITY TRUST?

toggle

FORRES AREA COMMUNITY TRUST is currently Active. It was registered on 29/11/2011 .

Where is FORRES AREA COMMUNITY TRUST located?

toggle

FORRES AREA COMMUNITY TRUST is registered at Forres Town Hall, High Street, Forres IV36 1PB.

What does FORRES AREA COMMUNITY TRUST do?

toggle

FORRES AREA COMMUNITY TRUST operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for FORRES AREA COMMUNITY TRUST?

toggle

The latest filing was on 20/02/2026: Appointment of Mr Andrew Logie as a director on 2026-02-16.