ECUMENICAL TRUST FOR BIRSE KIRK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Avril Anne Hope Hern as a director on 2024-08-05

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/08/237 August 2023 Director's details changed for Avril Anne Hope Hern on 2023-08-06

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Appointment of Mr Robert Dinnie as a director on 2022-02-17

View Document

02/03/222 March 2022 Termination of appointment of Robert Dinnie as a director on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Robert Dinnie on 2021-07-30

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRY NICOL / 19/07/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRY NICOL / 17/07/2017

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/10/1625 October 2016 FIRST GAZETTE

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 06/08/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 06/08/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 06/08/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 06/08/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 06/08/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 06/08/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

06/05/086 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 28/08/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 28/08/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 28/08/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company