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

TROSSACHS COMMUNITY TRUST

The Old Trossachs School Glen Finglas Road, Brig O'Turk, Callander, FK17 8HT,
Company Registration Number
SC218852
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Trossachs Community Trust
TROSSACHS COMMUNITY TRUST was founded on 2001-05-04 and has its registered office in Callander. The organisation's status is listed as "Active". Trossachs Community 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TROSSACHS COMMUNITY TRUST
 
Legal Registered Office
The Old Trossachs School Glen Finglas Road
Brig O'Turk
Callander
FK17 8HT
Other companies in FK17
 
Filing Information
Company Number SC218852
Company ID Number SC218852
Date formed 2001-05-04
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 2024-05-31
Account next due 2026-05-31
Latest return 2025-05-04
Return next due 2026-05-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-02-10 17:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROSSACHS COMMUNITY TRUST
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 TROSSACHS COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
SUSAN CAROLYN MORRIS
Company Secretary 2017-06-13
CRISPIN HOULT
Director 2017-06-13
EUGENE PATRICK MAXWELL
Director 2010-01-20
SUSAN CAROLYN MORRIS
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MELVILLE NIVEN
Director 2004-12-02 2017-07-10
HERBERT THOMAS
Director 2001-08-01 2017-06-14
KEITH MELVILLE NIVEN
Company Secretary 2004-12-02 2017-06-13
RONALD WALTER MENDHAM
Director 2004-05-13 2017-06-01
JAMES MELVILLE LINDSAY
Director 2006-01-01 2017-05-31
ADAM STEPHEN WALLACE
Director 2004-01-02 2012-03-08
MARTIN EDWARD STEWART-EARL
Director 2002-05-06 2009-04-02
ELIZABETH ANNE MAXWELL
Director 2006-01-01 2008-12-31
BRAN WALLACE PEDEN
Director 2003-11-30 2008-12-31
EUGENE PATRICK MAXWELL
Director 2001-05-04 2007-10-30
PAMELA MARY RIDLEY
Director 2006-01-01 2007-10-30
CAROLINE ADAM
Director 2001-08-01 2007-05-04
MACFARLANE GRAY
Company Secretary 2003-08-19 2004-12-02
HILARY CAROLINE ROBERTSON
Director 2003-11-30 2004-12-02
MARGARET ROBB SOMMERVILLE
Director 2001-08-06 2004-06-03
PHILIP JOHN MAUGHAN
Director 2001-05-04 2003-11-30
ELIZABETH ANNE MAXWELL
Company Secretary 2001-05-04 2003-08-19
RICHARD ANTHONY VICTOR COX
Director 2002-07-01 2003-07-31
JANE BEGG
Director 2001-08-01 2002-09-30
JOHN DOAK CAMPBELL
Director 2001-08-01 2002-09-30
JOHN DUNCAN MILLER
Director 2001-08-01 2002-09-30
ROBERT SCOTT
Director 2001-08-01 2002-09-30
KAY ALLINSON
Director 2001-09-10 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE PATRICK MAXWELL LAND ROVER SERIES 2 CLUB LTD. Director 2015-08-06 CURRENT 1989-12-11 Active
EUGENE PATRICK MAXWELL SCOTTISH LAND ROVER OWNERS CLUB LIMITED Director 2011-02-04 CURRENT 1989-06-09 Active
SUSAN CAROLYN MORRIS E-RESILIENCE LTD. Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off

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
2025-05-30DIRECTOR APPOINTED MR AMOS OBADIAH HIGGINS
2025-05-29DIRECTOR APPOINTED DR FRASER ROSS PRYDE
2025-05-19CONFIRMATION STATEMENT MADE ON 04/05/25, WITH NO UPDATES
2024-11-22APPOINTMENT TERMINATED, DIRECTOR HILARY CAROLINE ROBERTSON
2024-11-22APPOINTMENT TERMINATED, DIRECTOR DIANE MARIE THOMSON
2024-06-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-06-17Memorandum articles filed
2024-05-23CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-02-29Termination of appointment of Crispin Hoult on 2024-02-16
2024-01-25DIRECTOR APPOINTED MS HILARY CAROLINE ROBERTSON
2024-01-25DIRECTOR APPOINTED MR HAMISH DAVID THOMSON
2024-01-25DIRECTOR APPOINTED MRS ELIZABETH ANNE MAXWELL
2024-01-25DIRECTOR APPOINTED MRS DIANE MARIE THOMSON
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOULT
2024-01-25DIRECTOR APPOINTED DR TIMOTHY LUKE MESSEDER
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KAY HILL
2023-07-01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-07-01APPOINTMENT TERMINATED, DIRECTOR HILARY CAROLINE ROBERTSON
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24DIRECTOR APPOINTED HILARY CAROLINE ROBERTSON
2022-09-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN TINDLE
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN TINDLE
2022-09-24AP01DIRECTOR APPOINTED HILARY CAROLINE ROBERTSON
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHUGH
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM Frenich House Brig O'turk Callander FK17 8HT Scotland
2022-05-24CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Frenich House Brig O'turk Callander FK17 8HT Scotland
2022-05-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21AAMDAmended account full exemption
2021-09-09AP01DIRECTOR APPOINTED MRS KAY HILL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE PATRICK MAXWELL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNY RITSON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLYN MORRIS
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM White Cottage Brig O'turk Callander FK17 8HT Scotland
2019-10-08TM02Termination of appointment of Susan Carolyn Morris on 2019-09-26
2019-10-08AP01DIRECTOR APPOINTED MR ANDREW MCHUGH
2019-10-08AP03Appointment of Mr Crispin Hoult as company secretary on 2019-09-26
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN TINDLE
2018-11-11CH01Director's details changed for Mr Eugene Patrick Maxwell on 2017-09-01
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Cambusmore Stables 1 Cambusmore Stables Cambusmore Callander Perthshire FK17 8LJ Scotland
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-03-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MELVILLE NIVEN
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT THOMAS
2017-06-15TM02Termination of appointment of Keith Melville Niven on 2017-06-13
2017-06-15AP03Appointment of Ms Susan Carolyn Morris as company secretary on 2017-06-13
2017-06-15AP01DIRECTOR APPOINTED MR CRISPIN HOULT
2017-06-15AP01DIRECTOR APPOINTED MS SUSAN CAROLYN MORRIS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WALTER MENDHAM
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELVILLE LINDSAY
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Dundarroch Brig O'turk Callander Perthshire FK17 8HT
2016-05-08AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-26AR0104/05/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/05/12 TOTAL EXEMPTION FULL
2012-05-16AR0104/05/12 NO MEMBER LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MELVILLE LINDSAY / 16/05/2012
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WALLACE
2011-12-20AA31/05/11 TOTAL EXEMPTION FULL
2011-05-08AR0104/05/11 NO MEMBER LIST
2010-11-02AA31/05/10 TOTAL EXEMPTION FULL
2010-05-06AR0104/05/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN WALLACE / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT THOMAS / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WALTER MENDHAM / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MELVILLE LINDSAY / 04/05/2010
2010-01-26AP01DIRECTOR APPOINTED MR EUGENE PATRICK MAXWELL
2009-12-20AA31/05/09 TOTAL EXEMPTION FULL
2009-05-12363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN STEWART-EARL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR BRAN PEDEN
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR EUGENE MAXWELL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MAXWELL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PAMELA RIDLEY
2009-01-25AA31/05/08 TOTAL EXEMPTION FULL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM MACFARLANE GRAY ANCASTER BUSINESS CENTRE CROSS STREET CALLANDER FK17 8EA
2008-05-20363aANNUAL RETURN MADE UP TO 04/05/08
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2007-05-23363(288)DIRECTOR RESIGNED
2007-05-23363sANNUAL RETURN MADE UP TO 04/05/07
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363sANNUAL RETURN MADE UP TO 04/05/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MACFARLANE GRAY 156 MAIN STREET CALLANDER PERTHSHIRE FK17 8BG
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-12363sANNUAL RETURN MADE UP TO 04/05/05
2005-01-27288aNEW DIRECTOR APPOINTED
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-29363sANNUAL RETURN MADE UP TO 04/05/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29363(288)DIRECTOR RESIGNED
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: ACHRAY FARM BRIG O'TURK CALLANDER PERTHSHIRE FK17 8HT
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-06-28363(288)DIRECTOR RESIGNED
2003-06-28363sANNUAL RETURN MADE UP TO 04/05/03
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-19288aNEW DIRECTOR APPOINTED
2002-05-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-25363sANNUAL RETURN MADE UP TO 04/05/02
2002-05-15288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
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 TROSSACHS COMMUNITY 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 TROSSACHS COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TROSSACHS COMMUNITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-05-31

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 TROSSACHS COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of TROSSACHS COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TROSSACHS COMMUNITY TRUST
Trademarks
We have not found any records of TROSSACHS COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROSSACHS COMMUNITY 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 TROSSACHS COMMUNITY 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
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
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 TROSSACHS COMMUNITY 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 TROSSACHS COMMUNITY 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 TROSSACHS COMMUNITY 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.