Company NameDrumoig Community Trust
Company StatusDissolved
Company NumberSC376810
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2010(14 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Campbell Gillan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameSilvia Margaret Forbes Whithorn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameAlexander Buchan Burden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameRobert Burnett Pirie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameThomas Burnside Fyfe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameDr Graham Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2016)
RoleForensic Scientist
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameJoanne Marlene Cooper-Wijvekate
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceFife, Scotland
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameJohn Cuthbertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameIain William Lawson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameMr Henry John Bremner Orr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2017)
RoleCompany Director Brinell Vision Ltd
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameFrank Robertson Murray Tennant
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameMrs Heather Margaret Knight
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(7 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 20 February 2018)
RoleSchool Support Assistant
Country of ResidenceScotland
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
Director NameMrs Lily Stevenson Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(7 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 20 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland

Contact

Telephone01382 541898
Telephone regionDundee

Location

Registered Address43 Craigie Hill
Drumoig
Fife
KY16 0NA
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Financials

Year2014
Net Worth£619

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 November 2017Termination of appointment of Frank Robertson Murray Tennant as a director on 1 November 2017 (1 page)
26 October 2017Termination of appointment of Henry John Bremner Orr as a director on 19 October 2017 (1 page)
26 October 2017Termination of appointment of Henry John Bremner Orr as a director on 19 October 2017 (1 page)
20 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 14 April 2016 no member list (5 pages)
20 April 2016Appointment of Iain William Lawson as a director on 1 June 2015 (3 pages)
18 January 2016Termination of appointment of Graham Jackson as a director on 13 January 2016 (1 page)
18 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
10 December 2015Appointment of Henry John Bremner Orr as a director on 1 June 2015 (3 pages)
12 November 2015Termination of appointment of Thomas Burnside Fyfe as a director on 31 October 2015 (2 pages)
6 July 2015Appointment of Frank Robertson Murray Tennant as a director on 1 June 2015 (3 pages)
6 July 2015Appointment of Frank Robertson Murray Tennant as a director on 1 June 2015 (3 pages)
6 July 2015Appointment of John Cuthbertson as a director on 1 June 2015 (3 pages)
6 July 2015Appointment of John Cuthbertson as a director on 1 June 2015 (3 pages)
6 July 2015Appointment of Joanne Marlene Cooper-Wijvekate as a director on 1 June 2015 (3 pages)
6 July 2015Appointment of Joanne Marlene Cooper-Wijvekate as a director on 1 June 2015 (3 pages)
14 April 2015Annual return made up to 14 April 2015 no member list (3 pages)
10 February 2015Termination of appointment of Silvia Margaret Forbes Whithorn as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Silvia Margaret Forbes Whithorn as a director on 4 February 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 14 April 2012 no member list (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Appointment of Dr Graham Jackson as a director (3 pages)
29 September 2011Termination of appointment of David Gillan as a director (1 page)
21 April 2011Annual return made up to 14 April 2011 no member list (4 pages)
13 July 2010Appointment of Thomas Burnside Fyfe as a director (3 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)