About

Registered Number: SC267254
Date of Incorporation: 29/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 79 Tay Street, Newport-On-Tay, Fife, DD6 8AQ

 

Clova Kirk Trust was founded on 29 April 2004. The current directors of this company are Steven, Ian Rollo, Batchelor, Noelle, Hood, Hazel Anne, Mearns, Alexander James, Mearns, Edith Robertson, Mearns, Sandra Robertson, Niven, Joan Arnot, Niven, Lesley Joan, Waddell, Margaret Robbie, Edgar, Mary, Hayden, Bernard, Mann, Caroline, Mckenzie, Donald Finlay, Dr, Mckenzie, Susan Davidson, Stack-dunne, Peter Michael. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Noelle 20 September 2016 - 1
HOOD, Hazel Anne 20 September 2016 - 1
MEARNS, Alexander James 20 September 2016 - 1
MEARNS, Edith Robertson 29 April 2004 - 1
MEARNS, Sandra Robertson 03 September 2009 - 1
NIVEN, Joan Arnot 01 June 2004 - 1
NIVEN, Lesley Joan 09 September 2010 - 1
WADDELL, Margaret Robbie 07 October 2007 - 1
EDGAR, Mary 29 April 2004 20 September 2016 1
HAYDEN, Bernard 29 April 2004 10 November 2007 1
MANN, Caroline 03 September 2009 09 September 2010 1
MCKENZIE, Donald Finlay, Dr 29 April 2004 14 March 2017 1
MCKENZIE, Susan Davidson 29 April 2004 01 June 2004 1
STACK-DUNNE, Peter Michael 29 April 2004 06 September 2005 1
Secretary Name Appointed Resigned Total Appointments
STEVEN, Ian Rollo 29 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 18 January 2018
RESOLUTIONS - N/A 05 October 2017
MA - Memorandum and Articles 05 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 26 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
363s - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
RESOLUTIONS - N/A 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.