Company NameTraill Hall Community Trust
Company StatusDissolved
Company NumberSC327507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous NameTrail Hall Community Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Hugh Angus Gunn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 03 October 2023)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMrs Olive Whittlesea
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMiss Shelly May Dygutowicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2023)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMrs Barbara Louise Hiddleston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDwarwick Park Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameMs Stella Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleAdvocacy Caseworker.
Country of ResidenceScotland
Correspondence Address15 Castlehill Avenue
Castletown
Thurso
Caithness
KW14 8UR
Scotland
Director NameCaroline Rae Swan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleMoney Advice Officer
Country of ResidenceScotland
Correspondence AddressWestcott
Murrayfield, Castletown
Thurso
Caithness
KW14 8TY
Scotland
Director NameMiss Rachel Amanda Cox
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address5 Churchill Road
Castletown
Thurso
Caithness
KW14 8UW
Scotland
Director NameMrs Louise Marie Furniss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleFinance & Development Manager
Country of ResidenceScotland
Correspondence AddressOaklea Mey
Thurso
Caithness
KW14 8XH
Scotland
Director NameMiss Shelly May Dygutowicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2018)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address5 Churchill Road
Castletown
Thurso
Caithness
KW14 8UW
Scotland
Director NameMrs Eilidh Gunn
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2019)
RoleCommunity Engagement Executive
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMrs Heather Rae Forbes Harper
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2019)
RolePlacement Liason Officer With Learn Direct
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMiss Emma Sewell
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2022)
RoleChildcare Practitioner
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameMr Angus Cowap
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitetraillhall.org.uk

Location

Registered AddressWhite Cottage Greenland Mains
Castletown
Thurso
Caithness
KW14 8SX
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Financials

Year2014
Net Worth£8,137
Cash£11,568
Current Liabilities£3,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (2 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 January 2022Appointment of Miss Shelly May Dygutowicz as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Emma Sewell as a director on 24 January 2022 (1 page)
4 November 2021Termination of appointment of Angus Cowap as a director on 28 October 2021 (1 page)
14 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 November 2019Termination of appointment of Eilidh Gunn as a director on 22 November 2019 (1 page)
27 November 2019Termination of appointment of Heather Rae Forbes Harper as a director on 22 November 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 May 2019Appointment of Mrs Olive Whittlesea as a director on 27 April 2019 (2 pages)
28 April 2019Appointment of Mr Angus Cowap as a director on 27 April 2019 (2 pages)
28 April 2019Termination of appointment of Louise Marie Furniss as a director on 27 April 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Registered office address changed from 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland to White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Rachel Amanda Cox as a director on 15 September 2018 (1 page)
28 September 2018Termination of appointment of Shelly May Dygutowicz as a director on 15 September 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
20 April 2016Termination of appointment of Stella Jones as a director on 24 March 2016 (1 page)
20 April 2016Appointment of Miss Emma Sewell as a director on 24 March 2016 (2 pages)
20 April 2016Appointment of Mrs Heather Rae Forbes Harper as a director on 24 March 2016 (2 pages)
20 April 2016Registered office address changed from C/O Caroline Swan Westcott Murrayfield Castletown Thurso Caithness KW14 8TY to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O Caroline Swan Westcott Murrayfield Castletown Thurso Caithness KW14 8TY to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Caroline Rae Swan as a director on 24 March 2016 (1 page)
20 April 2016Termination of appointment of Stella Jones as a director on 24 March 2016 (1 page)
20 April 2016Termination of appointment of Caroline Rae Swan as a director on 24 March 2016 (1 page)
20 April 2016Appointment of Miss Emma Sewell as a director on 24 March 2016 (2 pages)
20 April 2016Appointment of Mrs Heather Rae Forbes Harper as a director on 24 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Annual return made up to 10 July 2015 no member list (7 pages)
7 August 2015Annual return made up to 10 July 2015 no member list (7 pages)
1 June 2015Appointment of Mrs Eilidh Gunn as a director on 20 May 2015 (2 pages)
1 June 2015Appointment of Mr George Gunn as a director on 20 May 2015 (2 pages)
1 June 2015Appointment of Mr George Gunn as a director on 20 May 2015 (2 pages)
1 June 2015Appointment of Mrs Eilidh Gunn as a director on 20 May 2015 (2 pages)
9 February 2015Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Miss Shelly May Dygutowicz as a director on 9 February 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 July 2014Annual return made up to 10 July 2014 no member list (5 pages)
21 July 2014Annual return made up to 10 July 2014 no member list (5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 July 2013Director's details changed for Ms Stella Jones on 6 June 2013 (2 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (5 pages)
24 July 2013Director's details changed for Ms Stella Jones on 6 June 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 August 2012Annual return made up to 10 July 2012 no member list (5 pages)
2 August 2012Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages)
2 August 2012Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages)
2 August 2012Annual return made up to 10 July 2012 no member list (5 pages)
2 August 2012Director's details changed for Ms Stella Jones on 7 June 2011 (2 pages)
9 February 2012Termination of appointment of Barbara Louise Hiddleston as a director on 17 November 2011 (1 page)
9 February 2012Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Barbara Hiddleston as a director (1 page)
9 February 2012Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Barbara Louise Hiddleston as a director on 17 November 2011 (1 page)
9 February 2012Registered office address changed from Dwarick Park Dunnet Caithness KW14 8XD on 9 February 2012 (1 page)
17 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2011Director's details changed for Louise Marie Furniss on 17 December 2010 (2 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
27 July 2011Director's details changed for Louise Marie Furniss on 17 December 2010 (2 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
20 October 2010Director's details changed for Stella Jones on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Stella Jones on 18 October 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 no member list (6 pages)
6 August 2010Annual return made up to 10 July 2010 no member list (6 pages)
6 August 2010Director's details changed for Stella Jones on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Stella Jones on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Barbara Hiddleston on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Caroline Rae Swan on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Rachel Amanda Cox on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Barbara Hiddleston on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Louise Marie Furniss on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Caroline Rae Swan on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Rachel Amanda Cox on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Louise Marie Furniss on 10 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 March 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (2 pages)
17 March 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (2 pages)
30 September 2009Annual return made up to 10/07/09 (3 pages)
30 September 2009Annual return made up to 10/07/09 (3 pages)
30 September 2009Director's change of particulars / barbara hiddleston / 29/09/2009 (1 page)
30 September 2009Director's change of particulars / stella jones / 31/03/2009 (1 page)
30 September 2009Director's change of particulars / louise furniss / 01/09/2009 (1 page)
30 September 2009Director's change of particulars / stella jones / 31/03/2009 (1 page)
30 September 2009Director's change of particulars / barbara hiddleston / 29/09/2009 (1 page)
30 September 2009Director's change of particulars / louise furniss / 01/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 28 queensgate inverness IV1 1YN (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 28 queensgate inverness IV1 1YN (2 pages)
22 June 2009Appointment terminated secretary macleod & maccallum (1 page)
22 June 2009Appointment terminated secretary macleod & maccallum (1 page)
12 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
14 August 2008Annual return made up to 10/07/08 (5 pages)
14 August 2008Annual return made up to 10/07/08 (5 pages)
21 November 2007Company name changed trail hall community trust\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed trail hall community trust\certificate issued on 21/11/07 (2 pages)
10 July 2007Incorporation (27 pages)
10 July 2007Incorporation (27 pages)