Company NameThe Craigvinean Outdoor Centre Trust
Company StatusActive
Company NumberSC163450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr William Alastair Brunton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleMotor Car Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Inchview Terrace
Edinburgh
Midlothian
EH7 6TQ
Scotland
Director NameMr Graham Alexander Dodds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleBank Manager
Correspondence Address35 Vandeleur Avenue
Edinburgh
Midlothian
EH7 6UH
Scotland
Director NameMr Graham Steven Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleArchitect
Correspondence Address5 Piersfield Place
Edinburgh
Lothian
EH8 7BP
Scotland
Director NameMr John Arthur Walker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCollections Supervisor
Correspondence Address59 Hamilton Drive
Edinburgh
Midlothian
EH15 1NP
Scotland
Director NameMr Colin John Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address45 Mountcastle Drive South
Edinburgh
EH15 1PN
Scotland
Secretary NameMr Colin John Wood
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Mountcastle Drive South
Edinburgh
EH15 1PN
Scotland
Director NameMr Stephen Richard Neil Boyle
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 May 2020)
RoleSenior Development Worker
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Niall Gordon Forrest Grant
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2020)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Eliot James Stark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Secretary NameMr Niall Grant
StatusResigned
Appointed04 October 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Secretary NameMr Stephen Boyle
StatusResigned
Appointed22 February 2016(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address98 North High Street
Musselburgh
East Lothian
EH21 6AS
Scotland
Director NameMr Alexander Graham Adam
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2024)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Donald Grant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Thomas William Shearer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland

Contact

Websitewww.craigvinean.org

Location

Registered Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,430
Net Worth£144,454
Cash£768
Current Liabilities£52,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

15 May 2019Delivered on: 16 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2020Withdrawal of a person with significant control statement on 5 October 2020 (2 pages)
5 October 2020Notification of Volunteer Development East Lothian as a person with significant control on 1 September 2020 (2 pages)
25 May 2020Termination of appointment of Stephen Boyle as a secretary on 18 May 2020 (1 page)
25 May 2020Appointment of Mr Alexander Graham Adam as a director on 18 May 2020 (2 pages)
25 May 2020Termination of appointment of Stephen Richard Neil Boyle as a director on 18 May 2020 (1 page)
25 May 2020Appointment of Mr Thomas William Shearer as a director on 18 May 2020 (2 pages)
25 May 2020Appointment of Mr Donald Grant as a director on 18 May 2020 (2 pages)
19 May 2020Termination of appointment of Niall Gordon Forrest Grant as a director on 12 May 2020 (1 page)
19 May 2020Termination of appointment of Niall Grant as a secretary on 12 May 2020 (1 page)
28 April 2020Cessation of Eliot James Stark as a person with significant control on 31 March 2020 (1 page)
28 April 2020Termination of appointment of Eliot James Stark as a director on 31 March 2020 (1 page)
28 April 2020Notification of a person with significant control statement (2 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
16 May 2019Registration of charge SC1634500001, created on 15 May 2019 (20 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
16 May 2018Registered office address changed from C/O C/O Volunteer Development East Lothian 98 North High Street Musselburgh Midlothian EH21 6AS to 56 High Street Tranent East Lothian EH33 1HH on 16 May 2018 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (18 pages)
14 December 2017Full accounts made up to 31 March 2017 (18 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
8 March 2016Appointment of Mr Stephen Boyle as a secretary on 22 February 2016 (2 pages)
8 March 2016Appointment of Mr Stephen Boyle as a secretary on 22 February 2016 (2 pages)
23 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
23 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
5 March 2015Annual return made up to 16 February 2015 no member list (3 pages)
5 March 2015Annual return made up to 16 February 2015 no member list (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 April 2014Annual return made up to 16 February 2014 no member list (3 pages)
17 April 2014Annual return made up to 16 February 2014 no member list (3 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 May 2013Annual return made up to 16 February 2013 no member list (3 pages)
22 May 2013Annual return made up to 16 February 2013 no member list (3 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
21 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
21 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 16 February 2011 no member list (3 pages)
31 March 2011Annual return made up to 16 February 2011 no member list (3 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
5 October 2010Appointment of Mr Niall Grant as a secretary (1 page)
5 October 2010Termination of appointment of William Brunton as a director (1 page)
5 October 2010Appointment of Mr Eliot James Stark as a director (2 pages)
5 October 2010Appointment of Mr Niall Grant as a director (2 pages)
5 October 2010Termination of appointment of Graham Hall as a director (1 page)
5 October 2010Appointment of Mr Niall Grant as a secretary (1 page)
5 October 2010Appointment of Mr Niall Grant as a director (2 pages)
5 October 2010Termination of appointment of Colin Wood as a director (1 page)
5 October 2010Termination of appointment of Colin Wood as a secretary (1 page)
5 October 2010Termination of appointment of William Brunton as a director (1 page)
5 October 2010Termination of appointment of Graham Dodds as a director (1 page)
5 October 2010Termination of appointment of Colin Wood as a director (1 page)
5 October 2010Appointment of Mr Stephen Boyle as a director (2 pages)
5 October 2010Termination of appointment of Graham Dodds as a director (1 page)
5 October 2010Termination of appointment of Graham Hall as a director (1 page)
5 October 2010Termination of appointment of Colin Wood as a secretary (1 page)
5 October 2010Termination of appointment of John Walker as a director (1 page)
5 October 2010Appointment of Mr Stephen Boyle as a director (2 pages)
5 October 2010Termination of appointment of John Walker as a director (1 page)
5 October 2010Appointment of Mr Eliot James Stark as a director (2 pages)
4 October 2010Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page)
19 May 2010Annual return made up to 16 February 2010 (10 pages)
19 May 2010Annual return made up to 16 February 2010 (10 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
8 April 2009Director and secretary's change of particulars / colin wood / 31/03/2009 (1 page)
8 April 2009Director and secretary's change of particulars / colin wood / 31/03/2009 (1 page)
12 March 2009Annual return made up to 16/02/09 (3 pages)
12 March 2009Annual return made up to 16/02/09 (3 pages)
17 February 2009Partial exemption accounts made up to 29 February 2008 (11 pages)
17 February 2009Partial exemption accounts made up to 29 February 2008 (11 pages)
17 February 2009Partial exemption accounts made up to 28 February 2007 (11 pages)
17 February 2009Partial exemption accounts made up to 28 February 2007 (11 pages)
3 November 2008Annual return made up to 16/02/08 (5 pages)
3 November 2008Annual return made up to 16/02/08 (5 pages)
12 November 2007Partial exemption accounts made up to 28 February 2006 (11 pages)
12 November 2007Partial exemption accounts made up to 28 February 2006 (11 pages)
3 August 2007Annual return made up to 16/02/07 (5 pages)
3 August 2007Annual return made up to 16/02/07 (5 pages)
9 August 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
9 August 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
24 April 2006Annual return made up to 16/02/06 (5 pages)
24 April 2006Annual return made up to 16/02/06 (5 pages)
24 May 2005Full accounts made up to 28 February 2004 (11 pages)
24 May 2005Full accounts made up to 28 February 2004 (11 pages)
17 March 2005Annual return made up to 16/02/05 (5 pages)
17 March 2005Annual return made up to 16/02/05 (5 pages)
1 June 2004Full accounts made up to 28 February 2003 (11 pages)
1 June 2004Full accounts made up to 28 February 2003 (11 pages)
9 March 2004Annual return made up to 16/02/04 (5 pages)
9 March 2004Annual return made up to 16/02/04 (5 pages)
31 March 2003Annual return made up to 16/02/03 (5 pages)
31 March 2003Full accounts made up to 28 February 2002 (11 pages)
31 March 2003Full accounts made up to 28 February 2002 (11 pages)
31 March 2003Annual return made up to 16/02/03 (5 pages)
7 June 2002Full accounts made up to 28 February 2001 (11 pages)
7 June 2002Full accounts made up to 28 February 2001 (11 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2002Director's particulars changed (1 page)
13 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
21 March 2000Annual return made up to 16/02/00 (4 pages)
21 March 2000Annual return made up to 16/02/00 (4 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Annual return made up to 16/02/99 (6 pages)
16 March 1999Annual return made up to 16/02/99 (6 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
11 March 1998Annual return made up to 16/02/98 (6 pages)
11 March 1998Annual return made up to 16/02/98 (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
17 March 1997Annual return made up to 16/02/97 (6 pages)
17 March 1997Annual return made up to 16/02/97 (6 pages)
10 October 1996Accounting reference date notified as 28/02 (1 page)
10 October 1996Accounting reference date notified as 28/02 (1 page)
16 February 1996Incorporation (25 pages)
16 February 1996Incorporation (25 pages)