Company NameMuthill Village Trust
Company StatusActive
Company NumberSC439992
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2013(11 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 NameAndrew Brickell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleRegional Sales Manger-Landesk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMrs Lucile Christine Fleming Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed07 December 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMr Nicholas Duncan James
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RolePlanning Consultant
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMs Mairi MacDonald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleEditor
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMs Erica Annette Hensens
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Quality And Academic Standards
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMr Chris Fenton Flower
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMs Amulree Megan Welch
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMr James Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMr Stephen Bartholomew Coulter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMs Catherine Ann Cepok
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(10 years, 8 months after company formation)
Appointment Duration7 months
RoleCommercial Insurance Branch Manager And Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressDrummawhance Farm .
Auchterarder
Perthshire
PH3 1NP
Scotland
Secretary NameMrs Fiona Margaret Cannon
StatusCurrent
Appointed28 January 2024(11 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address30a Drummond Street
Muthill
Crieff
PH5 2AN
Scotland
Director NameLindsay Ann Lennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleHistoric Buildings Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameDonald Hood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleGardener/Landscaper
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Secretary NameLindsay Ann Lennie
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameMr Peter Harvey Oram
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameMr Ashley James Mainwaring Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2020)
RoleMusician
Country of ResidenceScotland
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameMs Valerie Buchan Hadden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameMrs Fiona Margaret Cannon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2023)
RoleCarer
Country of ResidenceScotland
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland
Director NameMs Nicola Catherine Sutcliffe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 September 2023)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressJames House Wardside
Muthill
Perthshire
PH5 2AS
Scotland

Contact

Telephone01764 681281
Telephone regionCrieff

Location

Registered AddressC/O Dickson Middleton
20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£700
Cash£700

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
25 September 2023Appointment of Mr Stephen Bartholomew Coulter as a director on 14 September 2023 (2 pages)
25 September 2023Appointment of Ms Amulree Megan Welch as a director on 14 September 2023 (2 pages)
25 September 2023Appointment of Mr James Lynch as a director on 14 September 2023 (2 pages)
22 September 2023Termination of appointment of Nicola Catherine Sutcliffe as a director on 14 September 2023 (1 page)
12 May 2023Termination of appointment of Fiona Margaret Cannon as a director on 30 April 2023 (1 page)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
14 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
20 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
4 October 2020Termination of appointment of Ashley James Mainwaring Holland as a director on 24 September 2020 (1 page)
4 October 2020Appointment of Mr Chris Fenton Flower as a director on 24 September 2020 (2 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Ashley James Mainwaring Hollland on 6 December 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
17 September 2019Appointment of Ms Erica Annette Hensens as a director on 4 June 2019 (2 pages)
17 September 2019Appointment of Ms Nicola Catherine Sutcliffe as a director on 2 September 2019 (2 pages)
17 September 2019Termination of appointment of Peter Harvey Oram as a director on 4 June 2019 (1 page)
13 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
30 May 2018Appointment of Ms Mairi Macdonald as a director on 17 May 2018 (2 pages)
30 May 2018Termination of appointment of Valerie Buchan Hadden as a director on 17 May 2018 (1 page)
21 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
14 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
2 January 2017Appointment of Ms Valerie Buchan Hadden as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Ms Valerie Buchan Hadden as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mrs Fiona Margaret Cannon as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mr Nicholas Duncan James as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mr Nicholas Duncan James as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mrs Lucile Christine Fleming Black as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mr Ashley James Mainwaring Hollland as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mr Ashley James Mainwaring Hollland as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mrs Lucile Christine Fleming Black as a director on 7 December 2016 (2 pages)
2 January 2017Appointment of Mrs Fiona Margaret Cannon as a director on 7 December 2016 (2 pages)
27 October 2016Termination of appointment of Donald Hood as a director on 21 March 2016 (1 page)
27 October 2016Appointment of Mr Peter Harvey Oram as a director on 21 March 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Appointment of Mr Peter Harvey Oram as a director on 21 March 2016 (2 pages)
27 October 2016Termination of appointment of Donald Hood as a director on 21 March 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
30 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
20 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
20 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
1 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
10 January 2013Incorporation (40 pages)
10 January 2013Incorporation (40 pages)