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

THE OPENSPACE TRUST

12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
Company Registration Number
SC292077
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Openspace Trust
THE OPENSPACE TRUST was founded on 2005-10-21 and has its registered office in . The organisation's status is listed as "Active". The Openspace 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
THE OPENSPACE TRUST
 
Legal Registered Office
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Other companies in AB10
 
Previous Names
THE MITHER KIRK TRUST09/06/2008
Filing Information
Company Number SC292077
Company ID Number SC292077
Date formed 2005-10-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389548821  
Last Datalog update: 2024-04-06 23:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OPENSPACE TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERVAT LIMITED   BESINKA LIMITED
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 THE OPENSPACE TRUST

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2005-10-21
FORBES MCCALLUM
Director 2008-01-30
ALISTAIR MCROBB
Director 2009-03-17
JAMES MERRILEES
Director 2005-10-21
WILLIAM THOMSON ROSS
Director 2005-10-21
JAMES CHARLES STEWART
Director 2010-05-12
SARAH DUNCAN STUART
Director 2012-04-18
BAKER STEPHEN COVINGTON TAYLOR
Director 2007-05-03
HAZEL THOM
Director 2005-10-21
ARTHUR JAMES WINFIELD
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE SCOTT DALGARNO
Director 2012-04-18 2017-06-30
ANGUS MACCUISH
Director 2012-04-18 2013-04-17
JAMES CLAFFEY
Director 2009-03-17 2012-04-18
CHARLES STUART ELDER
Director 2007-12-15 2009-03-17
WALTER MELLETT ROSS
Director 2008-01-30 2009-01-13
HELEN LINDSAY IRVINE BLACK
Director 2005-10-21 2008-01-30
ALISTAIR MCROBB
Director 2005-10-21 2008-01-30
HENRY REAY SEFTON
Director 2005-10-21 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
FORBES MCCALLUM GRAMPIAN REGIONAL EQUALITY COUNCIL LTD Director 2014-11-30 CURRENT 2011-03-24 Active
SARAH DUNCAN STUART CAFE TREEHOUSE C.I.C. Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2018-04-17

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
2024-03-2031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-10APPOINTMENT TERMINATED, DIRECTOR MARGARET MCINTOSH STEPHEN
2023-08-25DIRECTOR APPOINTED MR WILLIAM GRAHAM DIACK
2023-03-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL THOM
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MERRILEES
2021-07-12RES01ADOPT ARTICLES 12/07/21
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07AP01DIRECTOR APPOINTED MRS MARGARET MCINTOSH STEPHEN
2021-05-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AP01DIRECTOR APPOINTED MRS LORNA MARGARET ELSIE GLEN
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06RES01ADOPT ARTICLES 06/01/21
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BAKER STEPHEN COVINGTON TAYLOR
2020-05-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23AP01DIRECTOR APPOINTED MR FREDERICK GEORGE SCOTT DALGARNO
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-08-09AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-09TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-08-05MEM/ARTSARTICLES OF ASSOCIATION
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-05-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CH01Director's details changed for Reverend Baker Stephen Covington Taylor on 2018-12-12
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-05-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE SCOTT DALGARNO
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-27CH01Director's details changed for Mr Forbes Mccallum on 2016-10-21
2016-04-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19AR0121/10/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23AR0121/10/13 ANNUAL RETURN FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACCUISH
2013-04-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR FREDERICK GEORGE SCOTT DALGARNO
2012-05-20AP01DIRECTOR APPOINTED MRS SARAH DUNCAN STUART
2012-05-20AP01DIRECTOR APPOINTED MR ANGUS MACCUISH
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLAFFEY
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-03AR0121/10/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0121/10/10 NO MEMBER LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCROBB / 21/10/2010
2010-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-24AP01DIRECTOR APPOINTED MR ALISTAIR MCROBB
2010-05-20AA31/10/09 TOTAL EXEMPTION FULL
2010-05-18AP01DIRECTOR APPOINTED REVEREND JAMES CHARLES STEWART
2009-11-19AR0121/10/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER JAMES CLAFFEY / 21/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HAZEL THOM / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMSON ROSS / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ARTHUR JAMES WINFIELD / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BAKER STEPHEN COVINGTON TAYLOR / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES MERRILEES / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FORBES MCCALLUM / 21/10/2009
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 21/10/2009
2009-04-14288aDIRECTOR APPOINTED FATHER JAMES CLAFFEY
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ELDER
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR WALTER ROSS
2009-02-14AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-11363aANNUAL RETURN MADE UP TO 21/10/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR HENRY SEFTON
2008-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-03CERTNMCOMPANY NAME CHANGED THE MITHER KIRK TRUST CERTIFICATE ISSUED ON 09/06/08
2008-02-28288bAPPOINTMENT TERMINATED
2008-02-28288aDIRECTOR APPOINTED WALTER MELLETT ROSS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR HELEN BLACK
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MCROBB
2008-02-28288aDIRECTOR APPOINTED FORBES MCCALLUM
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-07363aANNUAL RETURN MADE UP TO 21/10/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-10363aANNUAL RETURN MADE UP TO 21/10/06
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OPENSPACE 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 THE OPENSPACE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-12-24 Outstanding THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 2010-12-22 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
STANDARD SECURITY 2010-12-21 Outstanding THE SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of THE OPENSPACE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE OPENSPACE TRUST
Trademarks
We have not found any records of THE OPENSPACE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OPENSPACE 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 (96090 - Other service activities n.e.c.) as THE OPENSPACE TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE OPENSPACE 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 THE OPENSPACE 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 THE OPENSPACE 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.