Company NameCatrine Community Trust
Company StatusActive
Company NumberSC137493
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 1992(32 years ago)
Previous NameCatrine Voes Trust

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameJames Paton Robertson Kleboe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(14 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleFacilities Assistant
Country of ResidenceScotland
Correspondence Address10 Ballochmyle Street
Catrine
Mauchline
Ayrshire
KA5 6QP
Scotland
Director NameMr Stuart Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address16 Burnpark
Catrine
Mauchline
KA5 6ER
Scotland
Director NameMrs Sharon Jane Nelson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleHomemaker
Country of ResidenceScotland
Correspondence Address16 Burnpark
Catrine
Mauchline
KA5 6ER
Scotland
Secretary NameMrs Sharon Jane Nelson
StatusCurrent
Appointed01 March 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address16 Burnpark
Catrine
Mauchline
KA5 6ER
Scotland
Director NameMr Jamie Cook
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleTown Centre Supervisor
Country of ResidenceScotland
Correspondence Address59 Newton Street
Catrine
Mauchline
KA5 6RY
Scotland
Director NameAlexander Hall Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleJoiner
Correspondence Address37 St Cuthberts Street
Catrine
Mauchline
Ayrshire
KA5 6SW
Scotland
Director NameLara Jane Bunting
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleWriter
Correspondence Address34 Gordon Street
Catrine
Mauchline
Ayrshire
KA5 6PQ
Scotland
Director NameEdwards Jeffries Kleboe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleUnemployed
Correspondence Address9 Sloan Street
Catrine
Ayrshire
KA5 6PR
Scotland
Secretary NameJames Paton Robertson Kleboe
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cornmill Street
Catrine
Mauchline
Ayrshire
KA5 6QT
Scotland
Secretary NameGeorge William Smith
NationalityBritish
StatusResigned
Appointed20 October 1992(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 1992)
RoleCompany Director
Correspondence Address"Piathaugh"
Catrine
Mauchline
Ayrshire
KA5 6HP
Scotland
Director NameJoyce Barr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2003)
RoleTeacher
Correspondence AddressAyr Bank House
Ballochmyle House
Catrine
Ayrshire
KA5 6QP
Scotland
Director NameHelen Dalzell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1999)
RoleNurse
Correspondence Address1 Montgomerie Street
Catrine
Mauchline
Ayrshire
KA5 6PD
Scotland
Director NameGraham Robert Dick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 August 2005)
RoleUnemployed
Correspondence Address32 Wood Street
Catrine
Mauchline
Ayrshire
KA5 6RJ
Scotland
Director NameMr William Watson Herbertson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 September 2005)
RoleRetired
Correspondence Address41 St Cuthberts Street
Catrine
Mauchline
Ayrshire
KA5 6SW
Scotland
Director NameJohn Caine Dalzell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 November 1998)
RoleCompany Director
Correspondence Address1 Montgomerie Street
St Catrine
Mauchline
Ayrshire
KA5 6PD
Scotland
Director NameMrs Eleanor Gardner Bell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2010)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Sorn Street
Catrine
Mauchline
Ayrshire
KA5 6LX
Scotland
Director NameMaureen Kiernan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Sorn Street
Catrine
Ayrshire
KA5 6LY
Scotland
Secretary NameMrs Sharon Nelson
NationalityBritish
StatusResigned
Appointed24 August 2005(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 September 2012)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Director NameJohn Ross Fleming
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2007)
RoleRetired
Correspondence AddressGlenwharrie
8 Allan Drive,Catrine
Mauchline
Ayrshire
KA5 6PE
Scotland
Director NameDavid Marr Bell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleBuilder
Correspondence Address54 Sorn Street
Catrine
Mauchline
Ayrshire
KA5 6LX
Scotland
Director NameGillian Marian Davies-Nippel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 October 2009)
RoleRetired
Correspondence Address72 Gordon Street
Catrine
Mauchline
Ayrshire
KA5 6PL
Scotland
Director NameMr Hugh Harvey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Square
Catrine
Ayrshire
KA5 6RB
Scotland
Director NameNancy Margaret Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2009)
RoleRetired
Correspondence AddressCygnet House, Holmfram Road
Catrine
Ayrshire
KA5 6TA
Scotland
Director NameMr John Hunter
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sloan Street
Catrine
Mauchline
Ayrshire
KA5 6PR
Scotland
Director NameMr Fred Dow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Secretary NameMrs Sharon Jane Nelson
StatusResigned
Appointed11 September 2012(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2016)
RoleCompany Director
Correspondence Address11 Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Director NameMrs Margaret-Jane Gordon Crawford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2015(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 2016)
RoleFull Time Carer
Country of ResidenceScotland
Correspondence Address11 Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Director NameMrs Jamie Ann Allen
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 2016)
RoleMassage Therapist
Country of ResidenceScotland
Correspondence Address11 Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Director NameMs Gillian Marian Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(24 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ballochmyle Street
Catrine
Mauchline
KA5 6QP
Scotland
Director NameMrs Jamie Ann Allen
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2018)
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressThe Day Centre, 11 Bridge Street Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Secretary NameMrs Jamie Ann Allen
StatusResigned
Appointed16 June 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2018)
RoleCompany Director
Correspondence AddressThe Day Centre, 11 Bridge Street Bridge Street
Catrine
Mauchline
Ayrshire
KA5 6RS
Scotland
Director NameMr Shuan Harkin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2018)
RoleCnc Machiniest
Country of ResidenceScotland
Correspondence Address14 Ballochmyle Street
Catrine
Mauchline
KA5 6QP
Scotland
Director NameMr Harry Houston
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed09 December 2016(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ballochmyle Street
Catrine
Mauchline
KA5 6QP
Scotland
Secretary NameMr James Paton Robertson Kleboe
StatusResigned
Appointed15 March 2018(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address14 Ballochmyle Street
Catrine
Mauchline
KA5 6QP
Scotland

Contact

Websitewww.catrine.org.uk
Email address[email protected]

Location

Registered Address16 Burnpark
Catrine
Mauchline
KA5 6ER
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Financials

Year2014
Turnover£1,108,926
Net Worth£2,175,924
Cash£316,440
Current Liabilities£776,708

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

6 November 2012Delivered on: 17 November 2012
Persons entitled: East Ayrshire Council

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 June 2011Delivered on: 30 June 2011
Persons entitled: East Ayrshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Joseph's r c church 14 ballochmyle street catrine.
Outstanding
22 June 2011Delivered on: 30 June 2011
Persons entitled: Sis (Community Finance) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Known as and forming st josephs rc church formerly known as mansfield 14 ballochmle street catrine ayr 92083.
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Gillian Marian Davies as a director on 30 October 2019 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
24 June 2019Amended accounts for a small company made up to 31 March 2015 (21 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
13 November 2018Appointment of Mrs Fiona Mckinnon as a director on 13 November 2018 (2 pages)
2 November 2018Termination of appointment of Jamie Ann Allen as a director on 25 October 2018 (1 page)
2 November 2018Termination of appointment of Shuan Harkin as a director on 25 October 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Appointment of Mr. James Paton Robertson Kleboe as a secretary on 15 March 2018 (2 pages)
6 April 2018Termination of appointment of Jamie Ann Allen as a secretary on 15 March 2018 (1 page)
6 April 2018Termination of appointment of James Boyle Roberts as a director on 15 March 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
10 November 2017Appointment of Ms. Gillian Marian Davies as a director on 10 September 2017 (2 pages)
10 November 2017Termination of appointment of Gillian Davies as a director on 10 March 2017 (1 page)
10 November 2017Appointment of Ms. Gillian Marian Davies as a director on 10 September 2017 (2 pages)
10 November 2017Termination of appointment of Gillian Davies as a director on 10 March 2017 (1 page)
10 October 2017Termination of appointment of Harry Houston as a director on 10 March 2017 (1 page)
10 October 2017Termination of appointment of Hugh Harvey as a director on 10 July 2017 (1 page)
10 October 2017Termination of appointment of Harry Houston as a director on 10 March 2017 (1 page)
10 October 2017Termination of appointment of Hugh Harvey as a director on 10 July 2017 (1 page)
26 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
26 May 2017Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 11 Bridge Street Catrine Mauchline Ayrshire KA5 6RS to 14 Ballochmyle Street Catrine Mauchline KA5 6QP on 26 May 2017 (1 page)
15 December 2016Appointment of Mr Harry Houston as a director on 9 December 2016 (2 pages)
15 December 2016Appointment of Mr Harry Houston as a director on 9 December 2016 (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
8 December 2016Director's details changed for Ms Gillian Davies on 30 November 2016 (2 pages)
8 December 2016Director's details changed for Ms Gillian Davies on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Shuan Harkin as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Shuan Harkin as a director on 30 November 2016 (2 pages)
22 September 2016Appointment of Mr William Murphy Mckinnon as a director on 14 June 2016 (2 pages)
22 September 2016Appointment of Ms Gillian Davies as a director on 14 June 2016 (2 pages)
22 September 2016Appointment of Ms Gillian Davies as a director on 14 June 2016 (2 pages)
22 September 2016Appointment of Mr William Murphy Mckinnon as a director on 14 June 2016 (2 pages)
1 September 2016Termination of appointment of Tracy Lynn Kelly Smith as a director on 14 August 2016 (1 page)
1 September 2016Termination of appointment of Tracy Lynn Kelly Smith as a director on 14 August 2016 (1 page)
1 August 2016Auditor's resignation (1 page)
1 August 2016Auditor's resignation (1 page)
21 June 2016Termination of appointment of Sharon Jane Nelson as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of George Dalziel Smith as a director on 7 June 2016 (1 page)
21 June 2016Termination of appointment of Stuart Nelson as a director on 5 June 2016 (1 page)
21 June 2016Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page)
21 June 2016Appointment of Mrs Jamie Ann Allen as a secretary on 16 June 2016 (2 pages)
21 June 2016Appointment of Mrs Jamie Ann Allen as a secretary on 16 June 2016 (2 pages)
21 June 2016Termination of appointment of Stuart Nelson as a director on 5 June 2016 (1 page)
21 June 2016Appointment of Mrs Jamie Ann Allen as a director on 16 June 2016 (2 pages)
21 June 2016Termination of appointment of George Dalziel Smith as a director on 7 June 2016 (1 page)
21 June 2016Appointment of Mrs Jamie Ann Allen as a director on 16 June 2016 (2 pages)
21 June 2016Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Sharon Jane Nelson as a secretary on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Sharon Jane Nelson as a director on 6 June 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
25 April 2016Termination of appointment of Jamie Ann Allen as a director on 13 April 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
25 April 2016Termination of appointment of Jamie Ann Allen as a director on 13 April 2016 (1 page)
7 April 2016Termination of appointment of Margaret-Jane Gordon Crawford as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Margaret-Jane Gordon Crawford as a director on 6 April 2016 (1 page)
16 March 2016Appointment of Mrs Jamie Ann Allen as a director on 18 November 2015 (2 pages)
16 March 2016Appointment of Mrs Jamie Ann Allen as a director on 18 November 2015 (2 pages)
14 March 2016Termination of appointment of William Murphy Mckinnon as a director on 23 February 2016 (1 page)
14 March 2016Termination of appointment of William Murphy Mckinnon as a director on 23 February 2016 (1 page)
21 December 2015Appointment of Ms Tracy Lynn Kelly Smith as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Ms Tracy Lynn Kelly Smith as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Mrs Margaret-Jane Gordon Crawford as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Mrs Margaret-Jane Gordon Crawford as a director on 18 November 2015 (2 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
30 September 2015Termination of appointment of Peter Bruce Moncur as a director on 26 June 2015 (1 page)
30 September 2015Termination of appointment of Fred Dow as a director on 27 September 2015 (1 page)
30 September 2015Termination of appointment of Fred Dow as a director on 27 September 2015 (1 page)
30 September 2015Termination of appointment of Iain Mcculloch as a director on 27 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Bruce Moncur as a director on 26 June 2015 (1 page)
30 September 2015Termination of appointment of Iain Mcculloch as a director on 27 September 2015 (1 page)
9 June 2015Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages)
9 June 2015Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages)
9 June 2015Director's details changed for James Paton Robertson Kleboe on 8 June 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
28 April 2015Termination of appointment of Maureen Kiernan as a director on 30 October 2014 (1 page)
28 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
28 April 2015Termination of appointment of Maureen Kiernan as a director on 30 October 2014 (1 page)
16 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (12 pages)
7 April 2014Termination of appointment of John Mould as a director (1 page)
7 April 2014Annual return made up to 31 March 2014 no member list (12 pages)
7 April 2014Termination of appointment of John Mould as a director (1 page)
19 September 2013Appointment of Mr John Mould as a director (2 pages)
19 September 2013Appointment of Mr John Mould as a director (2 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 April 2013Termination of appointment of Linda Pirrie as a director (1 page)
5 April 2013Termination of appointment of Linda Pirrie as a director (1 page)
5 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 November 2012Appointment of Councillor James Boyle Roberts as a director (2 pages)
1 November 2012Appointment of Councillor James Boyle Roberts as a director (2 pages)
1 November 2012Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O C/O Dw Shaw 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB United Kingdom on 1 November 2012 (1 page)
18 September 2012Appointment of Mrs Sharon Jane Nelson as a director (2 pages)
18 September 2012Termination of appointment of Richard Stenlake as a director (1 page)
18 September 2012Appointment of Mrs Sharon Jane Nelson as a secretary (1 page)
18 September 2012Appointment of Mrs Sharon Jane Nelson as a director (2 pages)
18 September 2012Secretary's details changed for Mr Stuart Nelson on 11 September 2012 (1 page)
18 September 2012Termination of appointment of Sharon Nelson as a secretary (1 page)
18 September 2012Termination of appointment of Richard Stenlake as a director (1 page)
18 September 2012Secretary's details changed for Mr Stuart Nelson on 11 September 2012 (1 page)
18 September 2012Appointment of Mrs Sharon Jane Nelson as a secretary (1 page)
18 September 2012Termination of appointment of Sharon Nelson as a secretary (1 page)
11 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
26 July 2012Termination of appointment of Sharon Nelson as a director (1 page)
26 July 2012Secretary's details changed for Mr Stuart Nelson on 26 June 2012 (1 page)
26 July 2012Secretary's details changed for Mr Stuart Nelson on 26 June 2012 (1 page)
26 July 2012Termination of appointment of Sharon Nelson as a director (1 page)
18 April 2012Secretary's details changed for Mr Stuart Nelson on 14 September 2011 (2 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (13 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (13 pages)
18 April 2012Secretary's details changed for Mr Stuart Nelson on 14 September 2011 (2 pages)
17 April 2012Termination of appointment of Colin Mcgilvray as a director (1 page)
17 April 2012Registered office address changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Colin Mcgilvray as a director (1 page)
17 April 2012Registered office address changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB on 17 April 2012 (1 page)
21 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2011Annual return made up to 31 March 2011 no member list (14 pages)
2 April 2011Annual return made up to 31 March 2011 no member list (14 pages)
23 February 2011Termination of appointment of John Hunter as a director (1 page)
23 February 2011Termination of appointment of John Hunter as a director (1 page)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2010Memorandum and Articles of Association (23 pages)
11 October 2010Memorandum and Articles of Association (23 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2010Termination of appointment of Eleanor Bell as a director (1 page)
3 October 2010Termination of appointment of Eleanor Bell as a director (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
10 August 2010Appointment of Mr Fred Dow as a director (2 pages)
10 August 2010Appointment of Mr Fred Dow as a director (2 pages)
9 August 2010Appointment of Mr Iain Mcculloch as a director (2 pages)
9 August 2010Appointment of Mr Iain Mcculloch as a director (2 pages)
7 August 2010Appointment of Mrs Linda Paterson Pirrie as a director (2 pages)
7 August 2010Appointment of Mrs Linda Paterson Pirrie as a director (2 pages)
4 May 2010Annual return made up to 31 March 2010 no member list (8 pages)
4 May 2010Annual return made up to 31 March 2010 no member list (8 pages)
1 May 2010Director's details changed for William Murphy Mckinnon on 31 March 2010 (2 pages)
1 May 2010Director's details changed for John Hunter on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Peter Bruce Moncur on 31 March 2010 (2 pages)
1 May 2010Director's details changed for William Murphy Mckinnon on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Eleanor Gardner Bell on 31 March 2010 (2 pages)
1 May 2010Director's details changed for John Hunter on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Mr George Dalziel Smith on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Colin Duncan Mcgilvray on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Eleanor Gardner Bell on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Sharon Jane Nelson on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Hugh Harvey on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Stuart Nelson on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Sharon Jane Nelson on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Colin Duncan Mcgilvray on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Hugh Harvey on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Stuart Nelson on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Peter Bruce Moncur on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Mr George Dalziel Smith on 31 March 2010 (2 pages)
1 April 2010Termination of appointment of Nancy Jackson as a director (1 page)
1 April 2010Appointment of John Hunter as a director (2 pages)
1 April 2010Termination of appointment of Nancy Jackson as a director (1 page)
1 April 2010Appointment of Colin Duncan Mcgilvray as a director (2 pages)
1 April 2010Appointment of Colin Duncan Mcgilvray as a director (2 pages)
1 April 2010Appointment of John Hunter as a director (2 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
30 December 2009Termination of appointment of Gillian Davies-Nippel as a director (2 pages)
30 December 2009Termination of appointment of Gillian Davies-Nippel as a director (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
14 April 2009Annual return made up to 31/03/09 (6 pages)
14 April 2009Annual return made up to 31/03/09 (6 pages)
13 April 2009Director's change of particulars / george smith / 13/04/2009 (2 pages)
13 April 2009Director's change of particulars / george smith / 13/04/2009 (2 pages)
23 December 2008Director appointed sharon jane nelson (2 pages)
23 December 2008Director appointed sharon jane nelson (2 pages)
10 December 2008Appointment terminated director david bell (1 page)
10 December 2008Appointment terminated director david bell (1 page)
19 September 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
19 September 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
10 April 2008Annual return made up to 31/03/08 (6 pages)
10 April 2008Annual return made up to 31/03/08 (6 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (1 page)
18 September 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
18 September 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
2 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2007Director resigned (2 pages)
14 March 2007Director resigned (2 pages)
15 December 2006Director resigned (2 pages)
15 December 2006Director resigned (2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
4 December 2006Memorandum and Articles of Association (19 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
4 December 2006Memorandum and Articles of Association (19 pages)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
2 October 2006Location of register of members (1 page)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
2 October 2006Director resigned (2 pages)
2 October 2006New director appointed (4 pages)
2 October 2006Director resigned (2 pages)
2 October 2006Director resigned (2 pages)
2 October 2006Director resigned (2 pages)
2 October 2006New director appointed (4 pages)
2 October 2006Location of register of members (1 page)
12 April 2006Annual return made up to 31/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
12 April 2006Annual return made up to 31/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 March 2006Amended accounts made up to 31 March 2005 (14 pages)
1 March 2006Amended accounts made up to 31 March 2005 (14 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Registered office changed on 06/10/05 from: 8 cornmill street catrine mauchline ayrshire KA5 6QT (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Registered office changed on 06/10/05 from: 8 cornmill street catrine mauchline ayrshire KA5 6QT (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Memorandum and Articles of Association (20 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Memorandum and Articles of Association (20 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
5 October 2005Company name changed catrine voes trust\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed catrine voes trust\certificate issued on 05/10/05 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
4 May 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
4 May 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
13 April 2005Annual return made up to 31/03/05 (5 pages)
13 April 2005Annual return made up to 31/03/05 (5 pages)
20 April 2004Annual return made up to 31/03/04 (5 pages)
20 April 2004Annual return made up to 31/03/04 (5 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 May 2003Full accounts made up to 31 March 2002 (11 pages)
1 May 2003Full accounts made up to 31 March 2002 (11 pages)
26 April 2003Annual return made up to 31/03/03 (5 pages)
26 April 2003Annual return made up to 31/03/03 (5 pages)
17 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 April 2001Annual return made up to 31/03/01 (4 pages)
30 April 2001Annual return made up to 31/03/01 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Full accounts made up to 31 March 1999 (14 pages)
14 June 2000Full accounts made up to 31 March 1999 (14 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
27 April 1999Annual return made up to 31/03/99 (6 pages)
27 April 1999Annual return made up to 31/03/99 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
7 April 1998Annual return made up to 31/03/98 (6 pages)
7 April 1998Annual return made up to 31/03/98 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Annual return made up to 31/03/97 (6 pages)
8 April 1997Annual return made up to 31/03/97 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Annual return made up to 31/03/96 (6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Annual return made up to 31/03/96 (6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Registered office changed on 31/01/96 from: c/o brackenridge & graham royal bank buildings cumnock ayrshire KA18 1BT (1 page)
31 January 1996Registered office changed on 31/01/96 from: c/o brackenridge & graham royal bank buildings cumnock ayrshire KA18 1BT (1 page)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Annual return made up to 31/03/95 (6 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Annual return made up to 31/03/95 (6 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)