Company NameThe Three Towers Trust Ayrshire
DirectorJohn Stuart Bellingham
Company StatusActive
Company NumberSC185130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameJohn Stuart Bellingham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityIrish Resident
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressThe Cliffs Baily
Dublin
Co Finegal
Ireland
Secretary NameMr Forbes McNiven Watson
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Carwinshoch View
Ayr
KA7 4AY
Scotland
Director NameMr Forbes McNiven Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Carwinshoch View
Ayr
KA7 4AY
Scotland
Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address6 Carwinshoch View
Ayr
KA7 4AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£490
Current Liabilities£490

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

1 August 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
26 July 2023Appointment of Lord Henry Campbell Bellingham as a director on 25 July 2023 (2 pages)
3 July 2023Cessation of Patrick James Lorimer as a person with significant control on 7 February 2021 (1 page)
3 July 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 June 2022Cessation of Forbes Mcniven Watson as a person with significant control on 7 June 2022 (1 page)
13 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Patrick James Lorimer as a director on 15 March 2021 (1 page)
29 March 2021Registered office address changed from , 34a Sandgate, Ayr, KA7 1BW to 6 Carwinshoch View Ayr KA7 4AY on 29 March 2021 (1 page)
19 August 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
25 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 May 2019Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 March 2016Annual return made up to 28 January 2016 no member list (4 pages)
25 March 2016Annual return made up to 28 January 2016 no member list (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 March 2015Annual return made up to 28 January 2015 no member list (4 pages)
16 March 2015Annual return made up to 28 January 2015 no member list (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 28 January 2014 no member list (4 pages)
14 April 2014Annual return made up to 28 January 2014 no member list (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2013Annual return made up to 28 January 2013 no member list (4 pages)
31 January 2013Annual return made up to 28 January 2013 no member list (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 February 2012Director's details changed for John Stuart Bellingham on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
24 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
24 February 2012Director's details changed for John Stuart Bellingham on 24 February 2012 (2 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
1 February 2011Annual return made up to 28 January 2011 (14 pages)
1 February 2011Annual return made up to 28 January 2011 (14 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
3 February 2010Annual return made up to 28 January 2010 (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 February 2010Annual return made up to 28 January 2010 (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
1 October 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
1 October 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
8 July 2009Annual return made up to 23/04/09 (4 pages)
8 July 2009Annual return made up to 23/04/09 (4 pages)
13 May 2008Annual return made up to 23/04/08 (4 pages)
13 May 2008Annual return made up to 23/04/08 (4 pages)
26 March 2008Full accounts made up to 30 April 2007 (8 pages)
26 March 2008Full accounts made up to 30 April 2007 (8 pages)
13 June 2007Annual return made up to 23/04/07 (4 pages)
13 June 2007Annual return made up to 23/04/07 (4 pages)
13 June 2007Full accounts made up to 30 April 2006 (8 pages)
13 June 2007Full accounts made up to 30 April 2006 (8 pages)
27 June 2006Full accounts made up to 30 April 2005 (8 pages)
27 June 2006Full accounts made up to 30 April 2005 (8 pages)
6 June 2006Annual return made up to 23/04/06 (4 pages)
6 June 2006Annual return made up to 23/04/06 (4 pages)
10 May 2005Annual return made up to 23/04/05 (4 pages)
10 May 2005Annual return made up to 23/04/05 (4 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (8 pages)
28 February 2005Full accounts made up to 30 April 2004 (8 pages)
6 May 2004Annual return made up to 23/04/04 (4 pages)
6 May 2004Annual return made up to 23/04/04 (4 pages)
18 March 2004Full accounts made up to 30 April 2003 (8 pages)
18 March 2004Full accounts made up to 30 April 2003 (8 pages)
9 May 2003Annual return made up to 23/04/03 (4 pages)
9 May 2003Annual return made up to 23/04/03 (4 pages)
18 April 2003Full accounts made up to 30 April 2002 (8 pages)
18 April 2003Full accounts made up to 30 April 2002 (8 pages)
28 May 2002Annual return made up to 23/04/02 (4 pages)
28 May 2002Annual return made up to 23/04/02 (4 pages)
20 March 2002Full accounts made up to 30 April 2001 (8 pages)
20 March 2002Full accounts made up to 30 April 2001 (8 pages)
30 April 2001Full accounts made up to 30 April 2000 (8 pages)
30 April 2001Full accounts made up to 30 April 2000 (8 pages)
27 April 2001Annual return made up to 23/04/01 (4 pages)
27 April 2001Annual return made up to 23/04/01 (4 pages)
10 May 2000Annual return made up to 23/04/00 (4 pages)
10 May 2000Annual return made up to 23/04/00 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
21 May 1999Annual return made up to 23/04/99 (4 pages)
21 May 1999Annual return made up to 23/04/99 (4 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
23 April 1998Incorporation (21 pages)
23 April 1998Incorporation (21 pages)