Company NameMontrose Community Trust Limited
Company StatusActive
Company NumberSC398589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2011(12 years, 12 months ago)
Previous NameLinks Park Community Trust

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Roy Gordon Alexander Gill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Derek McIntosh Sim
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Nicholas John Bradford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(6 years after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Robert McCombie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMiss Tracy Ann Marie Park
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr John McDonald
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Thomas Ross Keith Murray
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Brian Joseph Rice
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleHr Business Leader
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameDouglas James Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2013(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenesk Avenue
Montrose
Angus
DD10 9AQ
Scotland
Director NameMrs Nicola Jane Evans
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2017)
RoleNon Practising Solicitor
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMr Peter David Strachan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2019)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland

Contact

Websitelinksparkct.org.uk
Telephone01674 677582
Telephone regionMontrose

Location

Registered AddressLinks Park Stadium
Wellington Street
Montrose
Angus
DD10 8QD
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,842
Net Worth£13,848
Cash£13,083
Current Liabilities£2,858

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

6 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
4 May 2017Termination of appointment of Nicola Jane Evans as a director on 25 April 2017 (1 page)
18 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
9 May 2016Annual return made up to 28 April 2016 no member list (7 pages)
29 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
26 February 2016Appointment of Mr Douglas Wood as a director (2 pages)
14 May 2015Appointment of Mr Peter David Strachan as a director on 17 February 2015 (2 pages)
14 May 2015Annual return made up to 28 April 2015 no member list (6 pages)
14 May 2015Appointment of Mrs Nicola Jane Evans as a director on 11 January 2015 (2 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
11 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
22 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
27 March 2013Appointment of Douglas James Wood as a director (3 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
2 May 2012Termination of appointment of Thomas Murray as a director (1 page)
2 May 2012Annual return made up to 28 April 2012 no member list (5 pages)
28 April 2011Incorporation (35 pages)