About

Registered Number: SC399876
Date of Incorporation: 19/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 61 Forfar Road, Kirriemuir, Angus, DD8 5BX

 

Kirriemuir Heritage Trust was founded on 19 May 2011 and are based in Kirriemuir, Angus, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Henderson, Duncan Stewart, Proctor, Roland Joseph Weitman Bunch, Visocchi, Michael Antony, Findlay, Heidi Margaret, Mackintosh, Ian, Affleck, May Alexandra, Findlay, Heidi Margaret, Mackintosh, Ian, Maclean, Jeannie Winifred Ogilvy, Mountford, Elizabeth Mary, Orr, David Gibson, Sargent, Robert Kenneth for Kirriemuir Heritage Trust in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Duncan Stewart 19 May 2011 - 1
PROCTOR, Roland Joseph Weitman Bunch 19 May 2011 - 1
VISOCCHI, Michael Antony 19 May 2011 - 1
AFFLECK, May Alexandra 19 May 2011 16 November 2011 1
FINDLAY, Heidi Margaret 19 May 2011 20 May 2011 1
MACKINTOSH, Ian 17 October 2012 06 June 2016 1
MACLEAN, Jeannie Winifred Ogilvy 19 May 2011 20 May 2011 1
MOUNTFORD, Elizabeth Mary 19 May 2011 20 May 2011 1
ORR, David Gibson 19 May 2011 06 November 2013 1
SARGENT, Robert Kenneth 19 May 2011 18 January 2012 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Heidi Margaret 19 May 2011 07 November 2012 1
MACKINTOSH, Ian 17 October 2012 06 June 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 01 July 2018
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
AA - Annual Accounts 22 June 2017
AR01 - Annual Return 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 March 2013
AP03 - Appointment of secretary 07 January 2013
AP01 - Appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AD01 - Change of registered office address 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.