Company NameThe Glencoe Trust Limited
Company StatusActive
Company NumberSC232047
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Jeremy John Rivers
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRehoboth
West Laroch
Ballachulish
Argyll
PH49 4JQ
Scotland
Director NameMr Christopher Martin Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlencoe Outdoor Centre
Carnoch House, Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Director NameMrs Deborah Louise Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencoe Outdoor Centre
Carnoch House, Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Secretary NameMr Christopher Martin Williams
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlencoe Outdoor Centre
Carnoch House, Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Director NameClive Richard Scowen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleLaw Reporter And Editor
Country of ResidenceUnited Kingdom
Correspondence Address69 Brooke Avenue
Harrow
Middlesex
Ha2 Ond
HA2 0ND
Director NameGordon Roy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Stirling Street
Blackford
PH4 1QG
Scotland
Director NameVivien Ann Thorpe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address31 Westerdale
East Kilbride
Lanarkshire
G74 4JF
Scotland
Director NameMrs Maureen Ann Rivers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRehoboth
West Laroch
Ballachulish
Argyll
PH49 4JQ
Scotland

Contact

Websiteglencoeoutdoorcentre.org.uk
Telephone01855 811350
Telephone regionBallachulish

Location

Registered AddressCarnoch House
Glencoe
Argyll
PH49 4HS
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2012
Turnover£116,285
Net Worth£8,198
Cash£589
Current Liabilities£88,678

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

10 December 2004Delivered on: 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carnoch house (glencoe outdoor centre), glencoe.
Outstanding
17 November 2004Delivered on: 22 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
30 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (17 pages)
26 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 March 2021Memorandum and Articles of Association (16 pages)
18 March 2021Statement of company's objects (2 pages)
20 February 2021Termination of appointment of Maureen Ann Rivers as a director on 20 February 2021 (1 page)
7 January 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
20 July 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
20 July 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
8 August 2016Annual return made up to 27 May 2016 no member list (6 pages)
8 August 2016Annual return made up to 27 May 2016 no member list (6 pages)
13 January 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
13 January 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
24 June 2015Annual return made up to 27 May 2015 no member list (9 pages)
24 June 2015Annual return made up to 27 May 2015 no member list (9 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
28 May 2014Annual return made up to 27 May 2014 no member list (9 pages)
28 May 2014Annual return made up to 27 May 2014 no member list (9 pages)
31 July 2013Annual return made up to 27 May 2013 no member list (9 pages)
31 July 2013Annual return made up to 27 May 2013 no member list (9 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
28 September 2012Annual return made up to 27 May 2012 no member list (9 pages)
28 September 2012Annual return made up to 27 May 2012 no member list (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
26 June 2011Annual return made up to 27 May 2011 no member list (9 pages)
26 June 2011Annual return made up to 27 May 2011 no member list (9 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
30 November 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
30 November 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
3 August 2010Director's details changed for Vivien Ann Thorpe on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Jeremy John Rivers on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Maureen Ann Rivers on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Gordon Roy on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Vivien Ann Thorpe on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Gordon Roy on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Mrs Deborah Louise Williams on 27 May 2010 (2 pages)
3 August 2010Annual return made up to 27 May 2010 no member list (9 pages)
3 August 2010Director's details changed for Maureen Ann Rivers on 27 May 2010 (2 pages)
3 August 2010Director's details changed for Mrs Deborah Louise Williams on 27 May 2010 (2 pages)
3 August 2010Annual return made up to 27 May 2010 no member list (9 pages)
3 August 2010Director's details changed for Jeremy John Rivers on 27 May 2010 (2 pages)
5 October 2009Annual return made up to 27 May 2009 no member list (4 pages)
5 October 2009Annual return made up to 27 May 2009 no member list (4 pages)
29 July 2009Director appointed vivien ann thorpe (1 page)
29 July 2009Director appointed vivien ann thorpe (1 page)
1 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
8 December 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
8 December 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
27 May 2008Annual return made up to 27/05/08 (4 pages)
27 May 2008Annual return made up to 27/05/08 (4 pages)
11 March 2008Full accounts made up to 30 September 2006 (16 pages)
11 March 2008Full accounts made up to 30 September 2006 (16 pages)
10 September 2007Annual return made up to 27/05/07 (2 pages)
10 September 2007Annual return made up to 27/05/07 (2 pages)
13 October 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
13 October 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
26 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
31 May 2005Annual return made up to 27/05/05 (2 pages)
31 May 2005Annual return made up to 27/05/05 (2 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
22 November 2004Partic of mort/charge * (3 pages)
22 November 2004Partic of mort/charge * (3 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
14 June 2004Annual return made up to 27/05/04 (6 pages)
14 June 2004Annual return made up to 27/05/04 (6 pages)
1 March 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
1 March 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
8 July 2003Annual return made up to 27/05/03 (5 pages)
8 July 2003Annual return made up to 27/05/03 (5 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
27 May 2002Incorporation (26 pages)
27 May 2002Incorporation (26 pages)