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

GARGUNNOCK COMMUNITY TRUST LTD.

Dasher Cottage Station Road, Gargunnock, Stirling, FK8 3DA,
Company Registration Number
SC285574
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gargunnock Community Trust Ltd.
GARGUNNOCK COMMUNITY TRUST LTD. was founded on 2005-06-01 and has its registered office in Stirling. The organisation's status is listed as "Active". Gargunnock Community Trust Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
GARGUNNOCK COMMUNITY TRUST LTD.
 
Legal Registered Office
Dasher Cottage Station Road
Gargunnock
Stirling
FK8 3DA
Other companies in FK8
 
Previous Names
GARGUNNOCK VILLAGE TRUST LTD.30/05/2006
Filing Information
Company Number SC285574
Company ID Number SC285574
Date formed 2005-06-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 31/03/2025
Latest return 2024-06-01
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125890501  
Last Datalog update: 2024-08-14 09:05:48
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.
Companies with same name GARGUNNOCK COMMUNITY TRUST LTD.
The following companies were found which have the same name as GARGUNNOCK COMMUNITY TRUST LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARGUNNOCK COMMUNITY TRUST Active Company formed on the 2024-08-14

Company Officers of GARGUNNOCK COMMUNITY TRUST LTD.

Current Directors
Officer Role Date Appointed
GILLIAN BELL
Director 2018-06-19
GAVIN RHODES FLEMING
Director 2017-06-15
IAIN GULLAND
Director 2007-07-01
CLAIRE JULIE HART
Director 2018-06-19
DOUGLAS BELL JOHNSTON
Director 2013-07-01
DAVID GRAHAM GORDON KING
Director 2017-06-15
BARBARA HANSLEY LINKLATER
Director 2018-06-19
EDMOND ROBERT MANSION
Director 2007-07-01
STUART ROBERT OGG
Director 2007-07-01
GILLIAN MARY PATRICK
Director 2018-06-19
GEOFFREY PEART
Director 2005-06-01
WILLIAM JEREMY WILKINSON
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE CAMPBELL
Director 2013-09-18 2018-06-19
LOVAT ALEXANDER MACGREGOR
Director 2016-04-28 2018-06-19
ELIZABETH MANSION
Director 2013-10-24 2018-06-19
MICHAEL GRAHAM PIZEY
Director 2007-08-14 2018-06-19
JANE MARGARET BAIN
Company Secretary 2013-10-27 2017-06-15
JANE MARGARET BAIN
Director 2007-07-01 2017-06-15
GILLIAN BRUCE
Director 2013-07-01 2017-06-15
WILLIAM DOUGLAS BARR COUPETHWAITE
Director 2005-06-01 2017-06-15
ANNE DANDO
Director 2013-07-01 2017-06-15
MARILYN ANN WILLETT
Director 2013-09-18 2016-04-28
JOHN ANTHONY CRAIGEN
Company Secretary 2005-06-01 2013-10-27
JOHN ANTHONY CRAIGEN
Director 2007-07-01 2013-10-27
DEBORAH MARY FARQUHAR
Director 2007-07-01 2009-06-01
VANESSA CLARE PAYNTON
Director 2007-07-01 2008-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN RHODES FLEMING GMEX LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAIN GULLAND ZERO WASTE SCOTLAND LIMITED Director 2013-01-01 CURRENT 2012-11-02 Active
DOUGLAS BELL JOHNSTON VOLUNTEER TUTORS ORGANISATION LTD Director 2016-05-25 CURRENT 2003-05-20 Active
BARBARA HANSLEY LINKLATER TOWNFORD LIMITED Director 2016-12-01 CURRENT 1997-08-19 Active - Proposal to Strike off
STUART ROBERT OGG THE NEVIS PARTNERSHIP Director 2009-04-27 CURRENT 2002-08-07 Active
GEOFFREY PEART FORWARD SCOTLAND Director 2003-10-14 CURRENT 2002-05-31 Dissolved 2013-08-30

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
2024-08-14Resolutions passed:<ul><li>Resolution The company (charity no. SC036793) converted into a scio on 14/08/2024. 18/07/2024</ul>
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17DIRECTOR APPOINTED MR DANIEL STEVEN WILLIAMS
2023-02-16DIRECTOR APPOINTED MR NATHAN ALBERT ANDERTON
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKLOCK
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29AP01DIRECTOR APPOINTED MR CHRIS BLACKLOCK
2021-10-28AP01DIRECTOR APPOINTED MR CRAWFORD GORDON
2021-10-27AP01DIRECTOR APPOINTED MR STEPHEN HASTINGS BARNET
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HANSLEY LINKLATER
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM GORDON KING
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD JAMES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-22AP01DIRECTOR APPOINTED MR PAUL CLIFFORD JAMES
2021-01-16AP01DIRECTOR APPOINTED MR JONATHAN VICTOR PARK
2020-12-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GULLAND
2020-12-20AP01DIRECTOR APPOINTED MRS NICOLA KATHRYN STEWART
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEREMY WILKINSON
2020-12-19AP03Appointment of Gillian Bell as company secretary on 2020-12-10
2020-12-19TM02Termination of appointment of William Jeremy Wilkinson on 2020-12-10
2020-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/20 FROM The White House the Square Gargunnock Stirling FK8 3BH Scotland
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MAIRI JACKSON
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP03Appointment of Mr William Jeremy Wilkinson as company secretary on 2019-06-25
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JULIE HART
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26AP01DIRECTOR APPOINTED MRS BARBARA HANSLEY LINKLATER
2018-06-26AP01DIRECTOR APPOINTED CLAIRE JULIE HART
2018-06-25AP01DIRECTOR APPOINTED GILLIAN MARY PATRICK
2018-06-25AP01DIRECTOR APPOINTED GILLIAN BELL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIZEY
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MANSION
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LOVAT MACGREGOR
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAMPBELL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-04PSC08Notification of a person with significant control statement
2018-04-04PSC09Withdrawal of a person with significant control statement on 2018-04-04
2018-02-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AP01DIRECTOR APPOINTED MR DAVID GRAHAM GORDON KING
2017-06-30AP01DIRECTOR APPOINTED MR GAVIN RHODES FLEMING
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DANDO
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COUPETHWAITE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRUCE
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM The White House, the Square, Gargunnock the Square Gargunnock Stirling FK8 3BH Scotland
2017-06-21AP01DIRECTOR APPOINTED MR WILLIAM JEREMY WILKINSON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET BAIN
2017-06-21TM02Termination of appointment of Jane Margaret Bain on 2017-06-15
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM C/O Jane Bain Craigachan 8 Millbrae Gargunnock Stirling FK8 3BB
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-21AA30/06/16 TOTAL EXEMPTION FULL
2016-06-10AR0101/06/16 NO MEMBER LIST
2016-06-10AP01DIRECTOR APPOINTED MR LOVAT ALEXANDER MACGREGOR
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN WILLETT
2016-03-09AA30/06/15 TOTAL EXEMPTION FULL
2015-06-02AR0101/06/15 NO MEMBER LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION FULL
2014-06-10AR0101/06/14 NO MEMBER LIST
2014-05-02AA30/06/13 TOTAL EXEMPTION FULL
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIGEN
2013-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE CAMPBELL / 27/10/2013
2013-10-27AP03SECRETARY APPOINTED MRS JANE MARGARET BAIN
2013-10-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN CRAIGEN
2013-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2013 FROM OCHIL VIEW MAIN STREET, GARGUNNOCK STIRLING STIRLINGSHIRE FK8 3BP
2013-10-27AP01DIRECTOR APPOINTED MRS ELIZABETH MANSION
2013-09-20AP01DIRECTOR APPOINTED MRS JAQUELINE CAMPBELL
2013-09-20AP01DIRECTOR APPOINTED MRS MARILYN ANN WILLETT
2013-07-01AP01DIRECTOR APPOINTED MRS GILLIAN BRUCE
2013-07-01AP01DIRECTOR APPOINTED MRS ANNE DANDO
2013-07-01AP01DIRECTOR APPOINTED MR DOUGLAS JOHNSTON
2013-06-26AR0101/06/13 NO MEMBER LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-26AR0101/06/12 NO MEMBER LIST
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-26AR0101/06/11 NO MEMBER LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-07AR0101/06/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM PIZEY / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PEART / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMOND ROBERT MANSION / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GULLAND / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CRAIGEN / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS BARR COUPETHWAITE / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET BAIN / 01/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH FARQUHAR
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR VANESSA PAYNTON
2008-06-26363aANNUAL RETURN MADE UP TO 01/06/08
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-06-26363aANNUAL RETURN MADE UP TO 01/06/07
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-20363sANNUAL RETURN MADE UP TO 01/06/06
2006-05-30CERTNMCOMPANY NAME CHANGED GARGUNNOCK VILLAGE TRUST LTD. CERTIFICATE ISSUED ON 30/05/06
2005-06-01NEWINCINCORPORATION 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 GARGUNNOCK COMMUNITY TRUST LTD. 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 GARGUNNOCK COMMUNITY TRUST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-03-23 Outstanding STIRLING COUNCIL
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GARGUNNOCK COMMUNITY TRUST LTD.

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