Company NameOchil Tower Co-Worker Retirement Trust Limited
Company StatusActive
Company NumberSC273414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr William Andrew Nicol
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrigona Forgandenny Road
Bridge Of Earn
Perth
PH2 9EZ
Scotland
Director NameMr John MacDonald Cursiter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMrs Laura Mackinnon Stewart Wray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMrs Louise Tobin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMrs Deirdre Anne Beaton
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressGreenbank Muirhall Road
Perth
PH2 7BQ
Scotland
Director NameMr Charles Ronald Buchanan Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGourdie House
Spittalfield
Perth
Perthshire
PH1 4LF
Scotland
Director NameCecil Dawson Findlay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKeadue, 12 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameWilliam Frew
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleRetired
Correspondence Address41 Auld Mart Road
Milnathort
Kinross
Fife
KY13 9FR
Scotland
Director NameMrs Lena Jean Graham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAmulree 6 Bankfoot Park
Scotlandwell
Kinross
KY13 9JP
Scotland
Director NameMrs Margaret Landles Storm
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigiebank 19 Craigie Place
Perth
Perthshire
PH2 0BB
Scotland
Director NameJohannes Michael Surkamp
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleRetired School Principal
Country of ResidenceUnited Kingdom
Correspondence AddressOchil Tower School
Auchterarder
Perthshire
PH3 1AD
Scotland
Secretary NameCecil Dawson Findlay
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKeadue, 12 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameMr Ronald Joseph Scrimgeour
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2009(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 December 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address39 Gowan Rigg
Forfar
DD8 2EE
Scotland
Director NameNeil Anthony Snellgrove
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMrs Alison Delaney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMr David George Nicholson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2017)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address11 Lintibert Terrace
Muthill
Crieff
Perthshire
PH5 2AJ
Scotland
Director NameMr Brian Kennedy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 December 2021)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland

Contact

Websiteochiltowerschool.org
Telephone01764 662416
Telephone regionCrieff

Location

Registered Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,529,028
Cash£127,090
Current Liabilities£9,330

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 August 2017Termination of appointment of David George Nicholson as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of David George Nicholson as a director on 16 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
30 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
3 July 2015Appointment of Mrs Laura Mackinnon Stewart Wray as a director on 11 May 2015 (2 pages)
3 July 2015Appointment of Mrs Laura Mackinnon Stewart Wray as a director on 11 May 2015 (2 pages)
3 July 2015Appointment of Mr Brian Kennedy as a director on 15 November 2013 (2 pages)
3 July 2015Appointment of Mr Brian Kennedy as a director on 15 November 2013 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 May 2015Termination of appointment of Alison Delaney as a director on 19 September 2014 (1 page)
11 May 2015Termination of appointment of Alison Delaney as a director on 19 September 2014 (1 page)
30 September 2014Annual return made up to 15 September 2014 no member list (5 pages)
30 September 2014Annual return made up to 15 September 2014 no member list (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Termination of appointment of Neil Snellgrove as a director (1 page)
7 October 2013Termination of appointment of Neil Snellgrove as a director (1 page)
2 October 2013Annual return made up to 15 September 2013 no member list (6 pages)
2 October 2013Annual return made up to 15 September 2013 no member list (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 March 2013Appointment of Mr John Macdonald Cursiter as a director (2 pages)
1 March 2013Appointment of Mr John Macdonald Cursiter as a director (2 pages)
5 October 2012Appointment of Mrs Alison Delaney as a director (2 pages)
5 October 2012Appointment of Mrs Alison Delaney as a director (2 pages)
4 October 2012Appointment of Mr William Andrew Nicol as a director (2 pages)
4 October 2012Termination of appointment of Ronald Scrimgeour as a director (1 page)
4 October 2012Termination of appointment of Ronald Scrimgeour as a director (1 page)
4 October 2012Termination of appointment of Cecil Findlay as a director (1 page)
4 October 2012Termination of appointment of Margaret Storm as a director (1 page)
4 October 2012Termination of appointment of Johannes Surkamp as a director (1 page)
4 October 2012Termination of appointment of Cecil Findlay as a secretary (1 page)
4 October 2012Appointment of Mr William Andrew Nicol as a director (2 pages)
4 October 2012Termination of appointment of Cecil Findlay as a director (1 page)
4 October 2012Termination of appointment of Cecil Findlay as a secretary (1 page)
4 October 2012Appointment of Mr David George Nicholson as a director (2 pages)
4 October 2012Termination of appointment of Margaret Storm as a director (1 page)
4 October 2012Termination of appointment of Johannes Surkamp as a director (1 page)
4 October 2012Appointment of Mr David George Nicholson as a director (2 pages)
1 October 2012Annual return made up to 15 September 2012 no member list (7 pages)
1 October 2012Annual return made up to 15 September 2012 no member list (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (7 pages)
30 September 2011Annual return made up to 15 September 2011 no member list (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Director's details changed for Johannes Michael Surkamp on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 no member list (7 pages)
21 September 2010Director's details changed for Johannes Michael Surkamp on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 no member list (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 January 2010Termination of appointment of Lena Graham as a director (1 page)
11 January 2010Termination of appointment of Lena Graham as a director (1 page)
11 January 2010Termination of appointment of Deirdre Beaton as a director (1 page)
11 January 2010Termination of appointment of Deirdre Beaton as a director (1 page)
18 December 2009Appointment of Ronald Scrimgeour as a director (3 pages)
18 December 2009Appointment of Neil Anthony Snellgrove as a director (3 pages)
18 December 2009Appointment of Neil Anthony Snellgrove as a director (3 pages)
18 December 2009Appointment of Ronald Scrimgeour as a director (3 pages)
8 December 2009Annual return made up to 15 September 2009 no member list (3 pages)
8 December 2009Annual return made up to 15 September 2009 no member list (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 October 2008Annual return made up to 15/09/08 (3 pages)
16 October 2008Annual return made up to 15/09/08 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2007Annual return made up to 15/09/07 (2 pages)
1 November 2007Annual return made up to 15/09/07 (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Annual return made up to 15/09/06
  • 363(288) ‐ Director resigned
(6 pages)
20 November 2006Annual return made up to 15/09/06
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2005Annual return made up to 15/09/05
  • 363(288) ‐ Director resigned
(6 pages)
15 September 2004Incorporation (22 pages)
15 September 2004Incorporation (22 pages)