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

MOULIN KIRK TRUST

51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC288830
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Moulin Kirk Trust
MOULIN KIRK TRUST was founded on 2005-08-12 and has its registered office in Perthshire. The organisation's status is listed as "Active". Moulin Kirk Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
MOULIN KIRK TRUST
 
Legal Registered Office
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC288830
Company ID Number SC288830
Date formed 2005-08-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOULIN KIRK 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 MOULIN KIRK TRUST

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2005-08-12
BARBARA MARY BRIGHT
Director 2014-09-29
ALAN MACKENZIE CROMBIE
Director 2015-07-16
PATRICIA AILEEN DAVID
Director 2012-06-21
KATHERINE MARGARET LINEY
Director 2005-08-12
MARIGOLD MASSIE MASSIE
Director 2018-06-05
ALEXANDER WILLIAM MCDADE
Director 2017-05-17
HELEN ANN MACLAREN MCNICOLL
Director 2007-10-01
ALEXANDER CAMPBELL WILSON
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARION HOWIE
Director 2008-04-04 2017-05-04
CHRISTOPHER TOMLINSON
Director 2005-08-12 2017-04-24
ALEXANDER CAMPBELL WILSON
Director 2005-08-12 2016-07-18
JOAN JESSIE WILSON
Director 2007-02-07 2016-07-18
IAN CHARLES RATTRAY
Director 2009-04-24 2012-05-28
ELIZABETH ANNE RATTRAY
Director 2009-04-24 2012-01-09
ALEXANDER MURRIE DEWAR
Director 2005-10-01 2010-04-30
CONSTANCE ROSE MICHIE
Director 2007-02-07 2009-04-24
CHARLES GORDON DILWORTH
Director 2008-04-04 2008-04-11
GRAHAM FORBES
Director 2005-08-12 2008-04-11
NEIL NORMAN MORRISON MACDONALD
Director 2005-08-12 2008-04-11
ELEANOR JANE HOWIE
Director 2005-08-12 2007-12-26
CONSTANCE MARGARET WALTERS
Director 2005-08-12 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
ALEXANDER WILLIAM MCDADE BLAIR ATHOLL VILLAGE HALL Director 2017-05-17 CURRENT 2016-08-04 Active
ALEXANDER WILLIAM MCDADE PITLOCHRY HIGHLAND GAMES Director 2012-05-22 CURRENT 2004-08-13 Active
ALEXANDER CAMPBELL WILSON ATHOLL ICE & SPORTS TRUST Director 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
ALEXANDER CAMPBELL WILSON CNOC AN RO-AIRE PROPERTIES LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active

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
2024-01-24DIRECTOR APPOINTED MR PHILIP DESMOND VIVIAN
2023-09-25Director's details changed for Miss Linda Sinclair on 2023-09-21
2023-09-25CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE CROMBIE
2023-06-16DIRECTOR APPOINTED MRS KATHERINE MARGARET LINEY
2022-08-25CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-25CH01Director's details changed for Ms Gail Elizabeth Sinclair on 2021-08-25
2021-07-08AP01DIRECTOR APPOINTED MS GAIL ELIZABETH SINCLAIR
2021-07-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMSON
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-30RES01ADOPT ARTICLES 30/06/21
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY BRIGHT
2021-06-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MAUREEN CAIRNCROSS
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM MCDADE
2020-11-18CH01Director's details changed for Dr Sandra Maureen Cairncross on 2020-11-18
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AP01DIRECTOR APPOINTED DR SANDRA MAUREEN CAIRNCROSS
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA AILEEN DAVID
2019-11-19CH01Director's details changed for Mr Stuart Hall on 2019-11-19
2019-11-19AP01DIRECTOR APPOINTED MR STUART HALL
2019-10-24AP01DIRECTOR APPOINTED MISS LINDA SINCLAIR
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARGARET LINEY
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-06-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL WILSON
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AP01DIRECTOR APPOINTED MRS MARIGOLD MASSIE MASSIE
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR ALEXANDER CAMPBELL WILSON
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AP01DIRECTOR APPOINTED COUNCILLOR ALEXANDER WILLIAM MCDADE
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMLINSON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOWIE
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WILSON
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR ALAN MACKENZIE CROMBIE
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01AP01DIRECTOR APPOINTED MRS BARBARA MARY BRIGHT
2014-09-02AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-15AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-16AR0112/08/12 ANNUAL RETURN FULL LIST
2012-07-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-28AP01DIRECTOR APPOINTED MRS PATRICIA AILEEN DAVID
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN RATTRAY
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RATTRAY
2011-08-24AR0112/08/11 NO MEMBER LIST
2011-04-18AA31/10/10 TOTAL EXEMPTION FULL
2010-09-06AR0112/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARION HOWIE / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN JESSIE WILSON / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOMLINSON / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE RATTRAY / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN MACLAREN MCNICOLL / 12/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET LINEY / 12/08/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 12/08/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DEWAR
2010-06-02AA31/10/09 TOTAL EXEMPTION FULL
2009-08-31363aANNUAL RETURN MADE UP TO 12/08/09
2009-07-28225CURREXT FROM 31/08/2009 TO 31/10/2009
2009-06-01AA31/08/08 TOTAL EXEMPTION FULL
2009-05-21288aDIRECTOR APPOINTED ELIZABETH ANNE RATTRAY
2009-05-21288aDIRECTOR APPOINTED IAN CHARLES RATTRAY
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CONSTANCE MICHIE
2008-08-26363aANNUAL RETURN MADE UP TO 12/08/08
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DEWAR / 01/08/2008
2008-05-13AA31/08/07 TOTAL EXEMPTION FULL
2008-04-22RES01ALTER ARTICLES 11/04/2008
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL MACDONALD
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FORBES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DILWORTH
2008-04-22288aDIRECTOR APPOINTED KATHLEEN MARION HOWIE
2008-04-22288aDIRECTOR APPOINTED CHARLES GORDON DILWORTH
2008-01-09288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-08-16363aANNUAL RETURN MADE UP TO 12/08/07
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sANNUAL RETURN MADE UP TO 12/08/06
2006-01-16288aNEW DIRECTOR APPOINTED
2005-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to MOULIN KIRK 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 MOULIN KIRK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOULIN KIRK TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Intangible Assets
Patents
We have not found any records of MOULIN KIRK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MOULIN KIRK TRUST
Trademarks
We have not found any records of MOULIN KIRK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOULIN KIRK 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as MOULIN KIRK TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where MOULIN KIRK 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 MOULIN KIRK 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 MOULIN KIRK 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.