SCOTTISH CURLING TRUST

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Appointment of Mr John Milton Leslie Brown as a director on 2024-12-17

View Document

09/01/259 January 2025 Appointment of Mrs Morag Sturgeon Erskine as a director on 2024-12-17

View Document

09/01/259 January 2025 Appointment of Mrs Wendy Mary Loudon as a director on 2024-12-17

View Document

09/01/259 January 2025 Appointment of Mr Nigel Andrew Patrick as a director on 2024-12-17

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Graeme Peter Adam as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of John Ellis Burnett as a director on 2024-03-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Vincent Leonard Bryson as a director on 2023-07-27

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Bruce Richard Crawford as a director on 2022-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Robert Ogilvie Scott as a director on 2020-02-14

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS MARY MARGARET NICOL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 ADOPT ARTICLES 12/03/2019

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACNISH

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR GRAEME PETER ADAM

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR LESLIE INGRAM-BROWN

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS BARBARA KAY GIBB

View Document

29/11/1529 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE RICHARD CRAWFORD / 09/11/2015

View Document

24/11/1524 November 2015 17/11/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 2A OCHIL HOUSE SPRINGKERSE BUSINESS PARK STIRLING FK7 7XE

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM CAIRNIE HOUSE INGLISTON SHOWGROUND NEWBRIDGE MIDLOTHIAN EH28 8NB

View Document

24/11/1424 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 17/11/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ALASTAIR JESSE HEAD MACNISH

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICOLL

View Document

14/01/1414 January 2014 CHANGE OF NAME 21/11/2013

View Document

14/01/1414 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED RCCC CHARITABLE TRUST CERTIFICATE ISSUED ON 14/01/14

View Document

02/12/132 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 17/11/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL WS

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU

View Document

04/12/124 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

26/11/1226 November 2012 17/11/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK EDINGTON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT LECKIE DUNCAN

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT LECKIE DUNCAN

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED DR PATRICK EDINGTON

View Document

29/11/1129 November 2011 17/11/11 NO MEMBER LIST

View Document

03/02/113 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR WILLIAM NICOLL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT

View Document

02/12/102 December 2010 17/11/10 NO MEMBER LIST

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 17/11/2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR BRUCE RICHARD CRAWFORD

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ROBERT OGILVIE SCOTT

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAMSLAW

View Document

24/03/1024 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS BURNETT / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAIT / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCHANAN SMITH / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWN MARSHALL / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS GRAHAMSLAW / 14/12/2009

View Document

14/12/0914 December 2009 17/11/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR WILLIAM BROWN MARSHALL

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURDOCH

View Document

09/10/099 October 2009 DIRECTOR APPOINTED JOHN ELLIS BURNETT

View Document

27/01/0927 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 17/11/08

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR MATTHEW MCIVOR MURDOCH

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HINNIGAN

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FERGUSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR ROBERT TAIT

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

17/11/0617 November 2006 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