Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAIN HERITAGE TRUST
Company Information for

TAIN HERITAGE TRUST

1 STATION ROAD, TAIN, ROSS-SHIRE, IV19 1HX,
Company Registration Number
SC184712
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tain Heritage Trust
TAIN HERITAGE TRUST was founded on 1998-04-08 and has its registered office in Tain. The organisation's status is listed as "Active". Tain Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAIN HERITAGE TRUST
 
Legal Registered Office
1 STATION ROAD
TAIN
ROSS-SHIRE
IV19 1HX
Other companies in IV19
 
Filing Information
Company Number SC184712
Company ID Number SC184712
Date formed 1998-04-08
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 06:46:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAIN HERITAGE TRUST

Current Directors
Officer Role Date Appointed
DEREK WILLIAM LOUDEN
Company Secretary 2012-09-18
DEREK WILLIAM LOUDEN
Director 2001-03-28
HUGH MACKENZIE
Director 1998-04-08
DAVID JAMES ALAN ROBERTSON
Director 2000-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH GLADYS HUME STONE
Director 1998-04-08 2015-09-12
CHARLES THOMSON FALCONER
Director 1999-12-02 2013-06-11
CHARLES THOMSON FALCONER
Company Secretary 1998-04-08 2012-09-18
WALTER DUNNETT LOUDEN
Director 2006-02-19 2012-09-10
ANDREW BURNS
Director 1999-12-02 2007-11-08
BARRY MACKENZIE
Director 1998-04-08 2006-02-06
MORAG BLOOD
Director 1998-04-08 2004-04-30
JUSTINE GOLESWORTHY
Director 1998-04-08 1999-10-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-04-08 1998-04-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-04-08 1998-04-08
OSWALDS OF EDINBURGH LIMITED
Director 1998-04-08 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM LOUDEN DUTHAC TAXIS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
DEREK WILLIAM LOUDEN HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 2002-12-10 Active
DEREK WILLIAM LOUDEN LOUDEN ENERGY LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
HUGH MACKENZIE HUGH MACKENZIE (CIVIL ENGINEERING) LIMITED Director 1994-02-24 CURRENT 1994-02-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-10-05CESSATION OF HUGH MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-05APPOINTMENT TERMINATED, DIRECTOR HUGH MACKENZIE
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-17CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1847120002
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-05AP01DIRECTOR APPOINTED ME RICHARD EDMUND LITTLEWOOD
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR LACHLAN ALISTAIR STEWART
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-10AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GLADYS HUME STONE
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FALCONER
2013-05-13AR0108/04/13 ANNUAL RETURN FULL LIST
2012-10-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/12 FROM 24 Tower Street Tain Ross Shire IV19 1DY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LOUDEN
2012-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES FALCONER
2012-10-08AP03Appointment of Mr Derek William Louden as company secretary
2012-05-28AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0108/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-06AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ALAN ROBERTSON / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACKENZIE / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER DUNNETT LOUDEN / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM LOUDEN / 08/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-09363aANNUAL RETURN MADE UP TO 08/04/09
2009-02-25AA30/04/08 TOTAL EXEMPTION FULL
2008-05-19363aANNUAL RETURN MADE UP TO 08/04/08
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BURNS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-11363aANNUAL RETURN MADE UP TO 08/04/07
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aANNUAL RETURN MADE UP TO 08/04/06
2006-05-05288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-14363(288)DIRECTOR RESIGNED
2005-04-14363sANNUAL RETURN MADE UP TO 08/04/05
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sANNUAL RETURN MADE UP TO 08/04/04
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-23363sANNUAL RETURN MADE UP TO 08/04/03
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-16363sANNUAL RETURN MADE UP TO 08/04/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-04363sANNUAL RETURN MADE UP TO 08/04/01
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-29363sANNUAL RETURN MADE UP TO 08/04/00
2000-06-26288bDIRECTOR RESIGNED
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-10363sANNUAL RETURN MADE UP TO 08/04/99
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288bDIRECTOR RESIGNED
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14288aNEW SECRETARY APPOINTED
1998-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAIN HERITAGE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAIN HERITAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-11-18 Outstanding THE SCOTTISH MINSTERS
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAIN HERITAGE TRUST

Intangible Assets
Patents
We have not found any records of TAIN HERITAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TAIN HERITAGE TRUST
Trademarks
We have not found any records of TAIN HERITAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAIN HERITAGE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as TAIN HERITAGE TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TAIN HERITAGE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAIN HERITAGE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAIN HERITAGE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV19 1HX