Company NameEcumenical Trust For Birse Kirk
Company StatusActive
Company NumberSC236045
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Harry Nicol
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleChartered Forester
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameAvril Anne Hope Hern
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleHousewife
Correspondence AddressWoodside Of Horner
Kemnay
Inverurie
Aberdeenshire
AB51 0XT
Scotland
Director NameMr Robert Fraser Dinnie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Manager/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIan Fletcher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressYthanside
Ballogie
Aboyne
Aberdeenshire
AB34 5DY
Scotland
Director NameLucy Diana Paul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleB & B Proprietor
Correspondence AddressBalfour House
Birse
Aboyne
Aberdeenshire
AB34 5DD
Scotland
Director NameMr Robert Dinnie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2021)
RoleFarmer
Correspondence AddressRosehill Farm
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 November 2005(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,519
Net Worth£60,954
Cash£59,534
Current Liabilities£633

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
7 August 2023Director's details changed for Avril Anne Hope Hern on 6 August 2023 (2 pages)
6 July 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
2 March 2022Termination of appointment of Robert Dinnie as a director on 31 August 2021 (1 page)
2 March 2022Appointment of Mr Robert Dinnie as a director on 17 February 2022 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 July 2021Director's details changed for Mr Robert Dinnie on 30 July 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
11 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
10 December 2018Appointment of Lc Secretaries Limited as a secretary on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 November 2018 (1 page)
28 September 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Director's details changed for Mr Andrew Harry Nicol on 17 July 2017 (2 pages)
22 August 2017Director's details changed for Mr Andrew Harry Nicol on 19 July 2017 (2 pages)
22 August 2017Director's details changed for Mr Andrew Harry Nicol on 17 July 2017 (2 pages)
22 August 2017Director's details changed for Mr Andrew Harry Nicol on 19 July 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
20 October 2015Annual return made up to 6 August 2015 no member list (5 pages)
20 October 2015Annual return made up to 6 August 2015 no member list (5 pages)
20 October 2015Annual return made up to 6 August 2015 no member list (5 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
20 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
20 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
20 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
15 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
15 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
15 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
15 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
20 August 2010Annual return made up to 6 August 2010 no member list (5 pages)
20 August 2010Annual return made up to 6 August 2010 no member list (5 pages)
20 August 2010Annual return made up to 6 August 2010 no member list (5 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
12 August 2009Annual return made up to 06/08/09 (3 pages)
12 August 2009Annual return made up to 06/08/09 (3 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
2 September 2008Annual return made up to 06/08/08 (3 pages)
2 September 2008Annual return made up to 06/08/08 (3 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 August 2007Annual return made up to 06/08/07 (2 pages)
15 August 2007Annual return made up to 06/08/07 (2 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 August 2006Annual return made up to 06/08/06 (2 pages)
9 August 2006Annual return made up to 06/08/06 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
21 September 2005Annual return made up to 28/08/05 (4 pages)
21 September 2005Annual return made up to 28/08/05 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Annual return made up to 28/08/04 (4 pages)
1 September 2004Annual return made up to 28/08/04 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Annual return made up to 28/08/03 (4 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Annual return made up to 28/08/03 (4 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
28 August 2002Incorporation (24 pages)
28 August 2002Incorporation (24 pages)