About

Registered Number: SC288830
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU

 

Having been setup in 2005, Moulin Kirk Trust has its registered office in Perthshire, it's status is listed as "Active". We don't know the number of employees at the company. The business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Barbara Mary 29 September 2014 - 1
CROMBIE, Alan Mackenzie 16 July 2015 - 1
HALL, Stewart 28 June 2019 - 1
MASSIE, Marigold Massie 05 June 2018 - 1
SINCLAIR, Linda 28 June 2019 - 1
DAVID, Patricia Aileen 21 June 2012 05 February 2020 1
DEWAR, Alexander Murrie 01 October 2005 30 April 2010 1
FORBES, Graham, The Very Reverend 12 August 2005 11 April 2008 1
LINEY, Katherine Margaret 12 August 2005 28 June 2019 1
MACDONALD, Neil Norman Morrison 12 August 2005 11 April 2008 1
MCNICOLL, Helen Ann Maclaren 01 October 2007 28 June 2019 1
MICHIE, Constance Rose 07 February 2007 24 April 2009 1
RATTRAY, Elizabeth Anne 24 April 2009 09 January 2012 1
TOMLINSON, Christopher 12 August 2005 24 April 2017 1
WILSON, Joan Jessie 07 February 2007 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM01 - Termination of appointment of director 10 February 2020
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 22 August 2017
AP01 - Appointment of director 13 July 2017
AA - Annual Accounts 12 July 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 30 May 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 31 August 2009
225 - Change of Accounting Reference Date 28 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 13 May 2008
RESOLUTIONS - N/A 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.