Company NameStar Of Caledonia Trust
Company StatusActive
Company NumberSC387575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2010(13 years, 5 months ago)
Previous NameGretna Landmark Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Arthur James Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(9 years after company formation)
Appointment Duration4 years, 4 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressThree Crowns Court Three Crowns Court
Dumfries
DG1 1HU
Scotland
Director NameMr Stuart James Walker
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleRenewable Energy Development
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Scotland
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Scotland
Director NameMs Susan Jennifer Mackie Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Scotland
Director NameGretna And Rigg Community Council (Corporation)
StatusCurrent
Appointed31 March 2023(12 years, 5 months after company formation)
Appointment Duration12 months
Correspondence Address64 Loanwath Road
Gretna
Dumfries And Galloway
DG16 5DB
Scotland
Director NameMr Alasdair George Houston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director And Farmer
Country of ResidenceScotland
Correspondence AddressMossknowe House Kirkpatrick Fleming
Lockerbie
DG11 3BG
Scotland
Secretary NameSusan Garnsworthy
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWindyhill Forest Of Ae
Dumfries
DG1 1RL
Scotland
Director NameSilvy Weatherall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2015)
RoleArtist
Country of ResidenceScotland
Correspondence AddressCrochmore House
Irongray
Dumfries
Dumfries And Galloway
DG2 9SF
Scotland
Director NameMr Leslie Thomas Jardine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2023)
RoleVoluntary Sector Advice Worker
Country of ResidenceScotland
Correspondence AddressThe Croft
Ruthwell
Dumfries
DG1 4NN
Scotland
Secretary NameLeslie Thomas Jardine
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressThe Croft Ruthwell
Dumfries
Dumfries & Galloway
DG1 4NN
Scotland
Director NameDumfries And Galloway Arts Association (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameGretna And Rigg Community Council (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address4 St. Andrews Place
Gretna
DG16 5BD
Scotland

Contact

Websitewww.gretnalandmark.com
Telephone07 801232229
Telephone regionMobile

Location

Registered Address123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,428
Net Worth£25,580
Cash£27,020
Current Liabilities£1,440

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 October 2020Secretary's details changed for Leslie Jardine on 6 October 2020 (1 page)
6 October 2020Change of details for Gretna and Rigg Community Council as a person with significant control on 6 October 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 November 2019Appointment of Mr Mark Arthur James Jardine as a director on 14 November 2019 (2 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 December 2015Termination of appointment of Silvy Weatherall as a director on 31 January 2015 (1 page)
18 December 2015Termination of appointment of Silvy Weatherall as a director on 31 January 2015 (1 page)
23 November 2015Annual return made up to 25 October 2015 no member list (7 pages)
23 November 2015Annual return made up to 25 October 2015 no member list (7 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 November 2014Annual return made up to 25 October 2014 no member list (6 pages)
17 November 2014Annual return made up to 25 October 2014 no member list (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 November 2013Annual return made up to 25 October 2013 no member list (6 pages)
7 November 2013Annual return made up to 25 October 2013 no member list (6 pages)
26 October 2012Annual return made up to 25 October 2012 no member list (6 pages)
26 October 2012Annual return made up to 25 October 2012 no member list (6 pages)
25 October 2012Secretary's details changed for Lesley Jardine on 25 October 2012 (1 page)
25 October 2012Secretary's details changed for Lesley Jardine on 25 October 2012 (1 page)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 May 2012Appointment of Lesley Jardine as a secretary (3 pages)
17 May 2012Appointment of Lesley Jardine as a secretary (3 pages)
27 April 2012Termination of appointment of Susan Garnsworthy as a secretary (2 pages)
27 April 2012Termination of appointment of Susan Garnsworthy as a secretary (2 pages)
26 January 2012Appointment of Silvy Weatherall as a director (3 pages)
26 January 2012Appointment of Silvy Weatherall as a director (3 pages)
26 January 2012Appointment of Mr Leslie Thomas Jardine as a director (3 pages)
26 January 2012Termination of appointment of Dumfries and Galloway Arts Association as a director (2 pages)
26 January 2012Appointment of Mr Leslie Thomas Jardine as a director (3 pages)
26 January 2012Termination of appointment of Dumfries and Galloway Arts Association as a director (2 pages)
17 November 2011Secretary's details changed for Susan Garnsworthy on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
17 November 2011Secretary's details changed for Susan Garnsworthy on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
26 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
26 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
25 October 2010Incorporation (33 pages)
25 October 2010Incorporation (33 pages)