Company NameThe Milnathort Future Trust
Company StatusDissolved
Company NumberSC390932
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 2010(13 years, 3 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameColin McAlpine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshwood Mawcarse
Milnathort
Kinross
KY13 9SB
Scotland
Director NameMr David Sands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenburn Field
Milnathort
Kinross
KY13 9XT
Scotland
Director NameMr Grant James Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Linden Park Terrace
Milnathort
Kinross
KY13 9XY
Scotland
Director NameWilliam Alexander Stuart McNeil Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Church Street
Milnathort
Kinross
KY13 9XH
Scotland
Director NameMr Joseph Livi Giacopazzi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenburn Field New Road
Milnathort
Kinross
KY13 9XT
Scotland
Director NameDr Alastair McCracken
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceScotland
Correspondence Address31 Croft Wynd
Milnathort
Kinross
KY13 9GH
Scotland
Secretary NameJoseph Livio Giacopazzi
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenburn Field New Road
Milnathort
Kinross
KY13 9XT
Scotland

Location

Registered Address2 Greenburnfield
New Road Milnathort
Kinross
Kinross-Shire
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (5 pages)
12 September 2014Application to strike the company off the register (5 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
10 September 2013Accounts made up to 31 December 2012 (2 pages)
10 September 2013Accounts made up to 31 December 2012 (2 pages)
6 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
6 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
20 November 2012Termination of appointment of Alastair Mccracken as a director on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Alastair Mccracken as a director on 20 November 2012 (1 page)
10 September 2012Registered office address changed from 38a New Road Milnathort Peth and Kinross KY13 9XT on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Joseph Livi Giacopazzi as a director on 13 May 2012 (1 page)
10 September 2012Termination of appointment of Joseph Livio Giacopazzi as a secretary on 13 May 2012 (1 page)
10 September 2012Accounts made up to 31 December 2011 (2 pages)
10 September 2012Registered office address changed from 38a New Road Milnathort Peth and Kinross KY13 9XT on 10 September 2012 (1 page)
10 September 2012Accounts made up to 31 December 2011 (2 pages)
10 September 2012Termination of appointment of Joseph Livi Giacopazzi as a director on 13 May 2012 (1 page)
10 September 2012Termination of appointment of Joseph Livio Giacopazzi as a secretary on 13 May 2012 (1 page)
23 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
23 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
6 June 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages)
6 June 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages)
6 June 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 June 2011 (4 pages)
31 December 2010Incorporation (42 pages)
31 December 2010Incorporation (42 pages)