Company NameThe Crawick Multiverse Trust
Company StatusActive
Company NumberSC349562
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2008(15 years, 7 months ago)
Previous NameThe Crawick Artland Trust

Business Activity

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

Directors

Director NameMrs Cathy Agnew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMs Gillian Frances Khosla
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMrs Caroline Frances McMillan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(9 years, 6 months after company formation)
Appointment Duration6 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMr Richard Adrian Baines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCurator
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMr Remko Plooij
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed10 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameProf Rex Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleProfessor Emeritus
Correspondence AddressDalswinton Mill
Dalswinton
DG2 0XY
Scotland
Director NameMr Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressDrumlanrig Mains House
Thornhill
Dumfriesshire
DG3 4AG
Scotland
Director NameJames Hunter Dempster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address68 High Street
Sanquhar
Dumfriesshire
DG4 6DZ
Scotland
Director NameJohn Syme
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address22 Birkburn Road
Kelloholm
Sanquhar
Dumfries And Galloway
DG4 6SE
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2018)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence Address27 Silvermills Court
Edinburgh
Midlothian
EH3 5DG
Scotland
Director NameMr Tom Snow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 2017)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressQueensberry Estate Office Drumlanrig Mains
Thornhill
Dumfries And Galloway
DG3 4AG
Scotland
Director NameMr Simon Milne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2020)
RoleRegius Keeper
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMs Diana Jane McMicking
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(9 years after company formation)
Appointment Duration1 year (resigned 30 October 2018)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressQueensberry Estate Office Drumlanrig Mains
Thornhill
Dumfries And Galloway
DG3 4AG
Scotland
Director NameMr Matthew James Hamilton Shelley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(11 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2021)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitecrawickartlandtrust.org
Telephone01324 602550
Telephone regionFalkirk

Location

Registered Address32-34 High Street
Sanquhar
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£210,377
Net Worth£219,277
Cash£292,445
Current Liabilities£106,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

23 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 August 2020Appointment of Mr Matthew James Hamilton Shelley as a director on 5 August 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
29 April 2020Termination of appointment of Simon Milne as a director on 28 February 2020 (1 page)
29 April 2020Appointment of Mr Patrick James Lorimer as a director on 1 March 2020 (2 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 October 2019Cessation of Gillian Frances Khosla as a person with significant control on 18 October 2019 (1 page)
18 October 2019Notification of a person with significant control statement (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (19 pages)
15 November 2018Registered office address changed from Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG Scotland to 32-34 High Street Sanquhar DG4 6BL on 15 November 2018 (1 page)
30 October 2018Termination of appointment of Diana Jane Mcmicking as a director on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Duncan John Mackison as a director on 30 October 2018 (1 page)
31 July 2018Accounts for a small company made up to 31 October 2017 (27 pages)
12 April 2018Appointment of Mrs Caroline Frances Mcmillan as a director on 12 April 2018 (2 pages)
19 February 2018Termination of appointment of as Company Services Limited as a secretary on 19 February 2018 (1 page)
30 January 2018Termination of appointment of Tom Snow as a director on 10 November 2017 (1 page)
23 October 2017Appointment of Ms Diana Jane Mcmicking as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Ms Diana Jane Mcmicking as a director on 10 October 2017 (2 pages)
20 October 2017Notification of Gillian Frances Khosla as a person with significant control on 5 October 2017 (2 pages)
20 October 2017Cessation of Duncan John Mackison as a person with significant control on 5 October 2017 (1 page)
20 October 2017Cessation of Duncan John Mackison as a person with significant control on 5 October 2017 (1 page)
20 October 2017Director's details changed for Ms Gillian Frances Khosla on 5 October 2017 (2 pages)
20 October 2017Notification of Gillian Frances Khosla as a person with significant control on 5 October 2017 (2 pages)
20 October 2017Cessation of John Syme as a person with significant control on 5 October 2017 (1 page)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Cessation of James Hunter Dempster as a person with significant control on 5 October 2017 (1 page)
20 October 2017Cessation of James Hunter Dempster as a person with significant control on 5 October 2017 (1 page)
20 October 2017Cessation of John Syme as a person with significant control on 5 October 2017 (1 page)
20 October 2017Director's details changed for Ms Gillian Frances Khosla on 5 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 May 2017Termination of appointment of John Syme as a director on 20 March 2017 (1 page)
16 May 2017Appointment of Mrs Cathy Agnew as a director on 20 March 2017 (2 pages)
16 May 2017Appointment of Mr Tom Snow as a director on 20 March 2017 (2 pages)
16 May 2017Appointment of Mr Tom Snow as a director on 20 March 2017 (2 pages)
16 May 2017Appointment of Mr Simon Milne as a director on 20 March 2017 (2 pages)
16 May 2017Termination of appointment of James Hunter Dempster as a director on 20 March 2017 (1 page)
16 May 2017Termination of appointment of John Syme as a director on 20 March 2017 (1 page)
16 May 2017Appointment of Mr Simon Milne as a director on 20 March 2017 (2 pages)
16 May 2017Appointment of Ms Gillian Frances Khosla as a director on 20 March 2017 (2 pages)
16 May 2017Appointment of Ms Gillian Frances Khosla as a director on 20 March 2017 (2 pages)
16 May 2017Termination of appointment of James Hunter Dempster as a director on 20 March 2017 (1 page)
16 May 2017Appointment of Mrs Cathy Agnew as a director on 20 March 2017 (2 pages)
4 May 2017Company name changed the crawick artland trust\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice
(5 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
4 May 2017Company name changed the crawick artland trust\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice
(5 pages)
19 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03
(2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03
(2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 January 2017Registered office address changed from Queensferry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG to Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Queensferry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG to Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG on 20 January 2017 (1 page)
18 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
17 March 2016Annual return made up to 6 October 2015 no member list (5 pages)
17 March 2016Annual return made up to 6 October 2015 no member list (5 pages)
14 February 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 February 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Appointment of Mr Duncan John Mackison as a director on 12 May 2015 (3 pages)
22 June 2015Appointment of Mr Duncan John Mackison as a director on 12 May 2015 (3 pages)
21 May 2015Termination of appointment of Mark Coombs as a director on 12 May 2015 (2 pages)
21 May 2015Termination of appointment of Mark Coombs as a director on 12 May 2015 (2 pages)
28 November 2014Annual return made up to 6 October 2014 no member list (5 pages)
28 November 2014Annual return made up to 6 October 2014 no member list (5 pages)
28 November 2014Annual return made up to 6 October 2014 no member list (5 pages)
10 October 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
10 October 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (5 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (5 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (5 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
6 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
6 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
26 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
26 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
26 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 November 2010Annual return made up to 6 October 2010 no member list (5 pages)
3 November 2010Annual return made up to 6 October 2010 no member list (5 pages)
3 November 2010Annual return made up to 6 October 2010 no member list (5 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 October 2009Annual return made up to 6 October 2009 no member list (5 pages)
21 October 2009Annual return made up to 6 October 2009 no member list (5 pages)
21 October 2009Annual return made up to 6 October 2009 no member list (5 pages)
21 October 2009Register(s) moved to registered office address (1 page)
21 October 2009Register(s) moved to registered office address (1 page)
13 October 2009Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages)
13 October 2009Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages)
13 October 2009Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages)
13 October 2009Director's details changed for John Syme on 6 October 2009 (2 pages)
13 October 2009Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages)
13 October 2009Director's details changed for John Syme on 6 October 2009 (2 pages)
13 October 2009Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for John Syme on 6 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Termination of appointment of Rex Taylor as a director (1 page)
12 October 2009Termination of appointment of Rex Taylor as a director (1 page)
6 October 2008Incorporation (28 pages)
6 October 2008Incorporation (28 pages)