Company NameThe Children's Family Trust Scotland
Company StatusDissolved
Company NumberSC222487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2001(22 years, 7 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRev William Clark
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleRetired Baptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address36 Deanswood Park
Deans
Livingston
West Lothian
EH54 8NX
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2014)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NamePeter Perrey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Sion Court
Hillpool, Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4PF
Director NameRev Duncan John Strathdee
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2008)
RoleMinister Of Religion
Correspondence AddressBethel
8 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£750

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
29 May 2014Termination of appointment of Peter Perrey as a director (2 pages)
29 May 2014Termination of appointment of Peter Perrey as a director (2 pages)
12 May 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
12 May 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
30 April 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages)
30 April 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages)
30 August 2013Annual return made up to 23 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 23 August 2013 no member list (4 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
11 September 2012Annual return made up to 23 August 2012 no member list (4 pages)
11 September 2012Annual return made up to 23 August 2012 no member list (4 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
15 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
15 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
17 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 no member list (4 pages)
17 September 2010Director's details changed for Peter Perrey on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Reverend William Clark on 1 August 2010 (2 pages)
17 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Reverend William Clark on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Peter Perrey on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Peter Perrey on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Reverend William Clark on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 no member list (4 pages)
17 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
8 September 2009Annual return made up to 23/08/09 (2 pages)
8 September 2009Annual return made up to 23/08/09 (2 pages)
14 May 2009Full accounts made up to 31 August 2008 (13 pages)
14 May 2009Full accounts made up to 31 August 2008 (13 pages)
15 April 2009Appointment terminated director duncan strathdee (1 page)
15 April 2009Director's change of particulars / william clark / 17/09/2007 (1 page)
15 April 2009Director's change of particulars / william clark / 17/09/2007 (1 page)
15 April 2009Appointment terminated director duncan strathdee (1 page)
8 September 2008Annual return made up to 23/08/08 (3 pages)
8 September 2008Annual return made up to 23/08/08 (3 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Annual return made up to 23/08/07 (2 pages)
12 September 2007Annual return made up to 23/08/07 (2 pages)
12 September 2007Director's particulars changed (1 page)
4 June 2007Full accounts made up to 31 August 2006 (8 pages)
4 June 2007Full accounts made up to 31 August 2006 (8 pages)
29 September 2006Annual return made up to 23/08/06 (2 pages)
29 September 2006Annual return made up to 23/08/06 (2 pages)
29 June 2006Full accounts made up to 31 August 2005 (9 pages)
29 June 2006Full accounts made up to 31 August 2005 (9 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
4 October 2005Annual return made up to 23/08/05 (2 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
4 October 2005Annual return made up to 23/08/05 (2 pages)
10 September 2004Annual return made up to 23/08/04 (4 pages)
10 September 2004Annual return made up to 23/08/04 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
20 December 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
20 December 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 September 2003Annual return made up to 23/08/03 (4 pages)
15 September 2003Annual return made up to 23/08/03 (4 pages)
28 August 2002Annual return made up to 23/08/02 (4 pages)
28 August 2002Annual return made up to 23/08/02 (4 pages)
23 August 2001Incorporation (24 pages)
23 August 2001Incorporation (24 pages)