About

Registered Number: SC218852
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Active
Registered Address: Frenich House, Brig O'Turk, Callander, FK17 8HT,

 

Founded in 2001, Trossachs Community Trust have registered office in Callander, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Trossachs Community Trust. The current directors of this organisation are listed as Hoult, Crispin, Hoult, Crispin, Mchugh, Andrew, Tindle, Timothy John, Macfarlane Gray, Morris, Susan Carolyn, Adam, Caroline, Allinson, Kay, Begg, Jane, Campbell, John Doak, Cox, Richard Anthony Victor, Doctor, Lindsay, James Melville, Maughan, Philip John, Maxwell, Elizabeth Anne, Maxwell, Eugene Patrick, Mendham, Ronald Walter, Miller, John Duncan, Morris, Susan Carolyn, Peden, Bran Wallace, Ridley, Pamela Mary, Ritson, Penny, Robertson, Hilary Caroline, Scott, Robert, Sommerville, Margaret Robb, Stewart-earl, Martin Edward, Thomas, Herbert, Wallace, Adam Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULT, Crispin 13 June 2017 - 1
MCHUGH, Andrew 26 September 2019 - 1
TINDLE, Timothy John 01 November 2018 - 1
ADAM, Caroline 01 August 2001 04 May 2007 1
ALLINSON, Kay 10 September 2001 01 May 2002 1
BEGG, Jane 01 August 2001 30 September 2002 1
CAMPBELL, John Doak 01 August 2001 30 September 2002 1
COX, Richard Anthony Victor, Doctor 01 July 2002 31 July 2003 1
LINDSAY, James Melville 01 January 2006 31 May 2017 1
MAUGHAN, Philip John 04 May 2001 30 November 2003 1
MAXWELL, Elizabeth Anne 01 January 2006 31 December 2008 1
MAXWELL, Eugene Patrick 04 May 2001 30 October 2007 1
MENDHAM, Ronald Walter 13 May 2004 01 June 2017 1
MILLER, John Duncan 01 August 2001 30 September 2002 1
MORRIS, Susan Carolyn 13 June 2017 26 September 2019 1
PEDEN, Bran Wallace 30 November 2003 31 December 2008 1
RIDLEY, Pamela Mary 01 January 2006 30 October 2007 1
RITSON, Penny 26 September 2019 03 September 2020 1
ROBERTSON, Hilary Caroline 30 November 2003 02 December 2004 1
SCOTT, Robert 01 August 2001 30 September 2002 1
SOMMERVILLE, Margaret Robb 06 August 2001 03 June 2004 1
STEWART-EARL, Martin Edward 06 May 2002 02 April 2009 1
THOMAS, Herbert 01 August 2001 14 June 2017 1
WALLACE, Adam Stephen 02 January 2004 08 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HOULT, Crispin 26 September 2019 - 1
MACFARLANE GRAY 19 August 2003 02 December 2004 1
MORRIS, Susan Carolyn 13 June 2017 26 September 2019 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.