About

Registered Number: SC173308
Date of Incorporation: 04/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Pullar House, 35 Kinnoull Street, Perth, PH1 5GD,

 

Having been setup in 1997, Perth & Kinross Countryside Trust have registered office in Perth, it's status at Companies House is "Active". The current directors of this business are listed as Burton, Catherine, Coppock, Roger Charles, Hamilton, Clare, Macleod, Stewart Neil, Smith, Carol Ann, Wilkins, Cedric Alan, Woollard, Stephen Paul, Jackson, Ronald William, Taylor, Gillian Anne, Wilson, Robert Andrew Scott, Almond, Michael John Branden, Dr, Anderson, Jane, Baillie, Stephen, Baird, Carolyn, Bale, David Walter Cowen, Dr, Ballantyne, Hamish, Barnacle, Michael Anthony, Councillor, Deasley, Carolyn, Gardner, Alison Ann, Gaskell, Philip John, Hamilton, Alasdair, House, Syd, Jack, Henry Alan, Councillor, Mackenzie, Murdoch Macdonald, Martin, Felicity Rosa, Mercer Nairne, Jane Elizabeth, Lady, Mitchell, Karen, Reed, Denise Ann, Reynolds, Ian, Richardson, Joseph Alexander, Robertson, William, Schofield, Paul, Shepherd, Michael, Dr, Shiers, Caroline Mary, Spilsted, Robert Michael, Spindler, Austin John, Stewart, John, Summers, Gilbert at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Catherine 06 April 2020 - 1
COPPOCK, Roger Charles 01 April 2020 - 1
HAMILTON, Clare 01 April 2020 - 1
MACLEOD, Stewart Neil 31 March 2004 - 1
SMITH, Carol Ann 01 April 2020 - 1
WILKINS, Cedric Alan 01 February 2019 - 1
WOOLLARD, Stephen Paul 01 April 2020 - 1
ALMOND, Michael John Branden, Dr 04 March 2005 01 April 2008 1
ANDERSON, Jane 01 March 2006 09 September 2011 1
BAILLIE, Stephen 30 May 2008 06 December 2013 1
BAIRD, Carolyn 14 March 2003 30 April 2005 1
BALE, David Walter Cowen, Dr 06 December 2013 04 March 2016 1
BALLANTYNE, Hamish 03 December 2015 11 December 2017 1
BARNACLE, Michael Anthony, Councillor 10 November 2014 11 December 2017 1
DEASLEY, Carolyn 12 April 2011 11 April 2014 1
GARDNER, Alison Ann 03 December 2015 25 March 2017 1
GASKELL, Philip John 04 March 1997 27 September 2002 1
HAMILTON, Alasdair 04 September 2009 20 September 2013 1
HOUSE, Syd 18 June 1999 30 November 2012 1
JACK, Henry Alan, Councillor 21 September 2001 20 June 2003 1
MACKENZIE, Murdoch Macdonald 04 December 2009 17 November 2016 1
MARTIN, Felicity Rosa 27 September 2002 04 September 2008 1
MERCER NAIRNE, Jane Elizabeth, Lady 21 March 1997 09 September 2005 1
MITCHELL, Karen 07 February 2019 06 April 2020 1
REED, Denise Ann 04 March 2016 08 February 2019 1
REYNOLDS, Ian 04 March 1997 31 March 2008 1
RICHARDSON, Joseph Alexander 04 September 2009 04 March 2011 1
ROBERTSON, William 16 May 2007 23 May 2012 1
SCHOFIELD, Paul 21 June 2013 31 March 2015 1
SHEPHERD, Michael, Dr 27 September 2002 04 March 2011 1
SHIERS, Caroline Mary 23 May 2012 27 November 2013 1
SPILSTED, Robert Michael 21 March 1997 11 December 1998 1
SPINDLER, Austin John 12 December 1997 04 March 1998 1
STEWART, John 15 September 2000 20 June 2003 1
SUMMERS, Gilbert 04 September 2009 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Ronald William 04 March 1997 10 March 2000 1
TAYLOR, Gillian Anne 03 September 2010 20 June 2014 1
WILSON, Robert Andrew Scott 20 June 2003 31 August 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2020
MA - Memorandum and Articles 11 June 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 24 December 2018
RESOLUTIONS - N/A 31 August 2018
MA - Memorandum and Articles 31 August 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 21 August 2017
RESOLUTIONS - N/A 11 August 2017
RESOLUTIONS - N/A 24 July 2017
MA - Memorandum and Articles 24 July 2017
MA - Memorandum and Articles 05 July 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 29 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 17 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
CH01 - Change of particulars for director 03 March 2016
AP01 - Appointment of director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 17 February 2016
AD01 - Change of registered office address 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
RESOLUTIONS - N/A 22 June 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AP01 - Appointment of director 03 June 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 16 November 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363s - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
RESOLUTIONS - N/A 21 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 18 December 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 30 March 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
363b - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.