MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST - BLAIRGOWRIE


Company Profile Company Filings

Overview

MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BLAIRGOWRIE SCOTLAND and has the status: Active.
MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST was incorporated 13 years ago on 24/01/2011 and has the registered number: SC392056. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST - BLAIRGOWRIE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

ALTNABRUACH
BLAIRGOWRIE
PH10 7QD
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROGER CLARE Jul 1950 British Director 2011-02-16 CURRENT
MR ROGER CLARE Secretary 2014-08-06 CURRENT
MRS PATRICIA MARY TOWNSEND Aug 1949 British Director 2023-11-23 CURRENT
SYLVIA MARGARET THORNE Jun 1948 British Director 2023-11-23 CURRENT
MRS CAROLINE MARY SHIERS Aug 1972 British Director 2014-08-06 CURRENT
ALISON JANET HUNTER Dec 1956 British Director 2016-09-22 CURRENT
MR MILES BRYAN GOODMAN Nov 1967 British Director 2016-09-22 CURRENT
MICHAEL JOHN PURDIE Nov 1944 British Director 2011-01-24 UNTIL 2015-12-31 RESIGNED
ALAN JOHN STEWART Sep 1966 British Director 2011-02-16 UNTIL 2011-07-28 RESIGNED
MR DENNIE ROLAND POOLE Dec 1942 British Director 2012-12-11 UNTIL 2014-02-25 RESIGNED
MR DAVID ANTHONY RENNIE Jan 1966 British Director 2012-05-24 UNTIL 2013-11-29 RESIGNED
MRS PETRINA ANN MENZIES May 1961 British Director 2011-02-16 UNTIL 2011-07-10 RESIGNED
MS GILLIAN MCCALLUM Jan 1978 British Director 2014-05-15 UNTIL 2015-04-23 RESIGNED
JOHN MANNING Sep 1943 British Director 2011-01-24 UNTIL 2023-11-23 RESIGNED
MRS ELIZABETH MCCLELLAN MALLINSON Jul 1962 British Director 2016-09-22 UNTIL 2019-02-27 RESIGNED
MRS DOREEN LINDSAY MACINTYRE Sep 1957 British Director 2011-06-02 UNTIL 2012-12-13 RESIGNED
MR MICHAEL JOHN KERBY Jul 1963 British Director 2017-10-25 UNTIL 2018-09-12 RESIGNED
ANDREW JOHN O'CONNELL Feb 1972 British Director 2011-01-24 UNTIL 2012-03-01 RESIGNED
MR DAVID ERNEST ROBERTSON STEWART Secretary 2014-02-25 UNTIL 2014-08-06 RESIGNED
SUSAN MARY SMITH Secretary 2011-02-16 UNTIL 2012-05-24 RESIGNED
MR DAVID ANTHONY RENNIE Secretary 2012-06-07 UNTIL 2013-11-29 RESIGNED
SIMON NICHOLAS CALVIN Secretary 2011-01-24 UNTIL 2011-02-16 RESIGNED
RICHARD PETER STANLEY WATTS Aug 1951 British Director 2011-02-16 UNTIL 2013-04-24 RESIGNED
SIMON NICHOLAS CALVIN Mar 1965 British Director 2011-01-24 UNTIL 2014-06-19 RESIGNED
MR GILES EDWARD HEMMINGS Jul 1935 United Kingdom Director 2011-02-16 UNTIL 2011-04-17 RESIGNED
MR IAN DOUGLAS HAMILTON Jul 1965 British Director 2016-09-22 UNTIL 2017-05-31 RESIGNED
HANNAH MARRIS GOODMAN Sep 1969 British Director 2011-01-24 UNTIL 2013-06-13 RESIGNED
MR ROBERT SCOTT ELLIS Mar 1949 British Director 2011-02-16 UNTIL 2012-01-18 RESIGNED
MR JOHN ALLAN DUNCAN Apr 1939 British Director 2012-12-11 UNTIL 2013-11-04 RESIGNED
MS KATHARINE MARY HOLT HUNTER Nov 1955 British Director 2014-11-27 UNTIL 2018-10-30 RESIGNED
ELIZABETH ANNE CRICHTON Nov 1968 British Director 2012-05-24 UNTIL 2013-08-27 RESIGNED
MRS IVY BAILEY Dec 1942 British Director 2015-06-23 UNTIL 2016-05-15 RESIGNED
MARTYN ROBERT JAMIESON Jun 1957 British Director 2011-02-16 UNTIL 2014-03-27 RESIGNED
MR BRIAN RICHMOND INGLIS Aug 1962 British Director 2014-03-27 UNTIL 2015-03-02 RESIGNED
ANDREW LORIMER HUNTER Jul 1946 British Director 2019-08-12 UNTIL 2021-07-28 RESIGNED
MR NIGEL PAUL JOHNSTON Oct 1965 British Director 2014-01-21 UNTIL 2014-03-27 RESIGNED
MR DARREL KEVIN TOWNSEND Feb 1949 British Director 2015-06-23 UNTIL 2023-11-23 RESIGNED
MR DAVID ERNEST ROBERTSON STEWART May 1948 British Director 2013-07-30 UNTIL 2017-04-24 RESIGNED
MRS LUCY JEAN HOLT Apr 1967 British Director 2013-02-28 UNTIL 2015-06-02 RESIGNED
SUSAN MARY SMITH Jun 1968 British Director 2011-02-16 UNTIL 2012-05-24 RESIGNED
MR PHILIP JAMES SMITH Apr 1970 British Director 2014-11-27 UNTIL 2017-01-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCDONNELL LIMITED LONDON Dissolved... 26200 - Manufacture of computers and peripheral equipment
NEC SOFTWARE SOLUTIONS UK LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 62012 - Business and domestic software development
CRESCENTONE SOFTWARE LIMITED BEDFORDSHIRE Active SMALL 62020 - Information technology consultancy activities
NORTHGATE COMPUTER SERVICES LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 62090 - Other information technology service activities
NORTHGATE RECRUITMENT LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 26200 - Manufacture of computers and peripheral equipment
NORTHGATE UK COMPANY LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 26200 - Manufacture of computers and peripheral equipment
64 KENSINGTON GARDENS SQUARE LIMITED CROYDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
LEO COMPUTER COMPANY LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 62020 - Information technology consultancy activities
FJORDSAR CIC CLAPHAM ENGLAND Active DORMANT 85510 - Sports and recreation education
LIVE ACTIVE LEISURE LIMITED PERTH Active GROUP 93110 - Operation of sports facilities
VOLUNTEER DEVELOPMENT SCOTLAND LIMITED STIRLING Active FULL 63990 - Other information service activities n.e.c.
BLAIRGOWRIE HIGHLAND GAMES ASSOCIATION. PERTHSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PERTH AND KINROSS COUNTRYSIDE TRUST PERTH SCOTLAND Active FULL 96090 - Other service activities n.e.c.
STRATHMORE AND THE GLENS BLAIRGOWRIE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BLAIRGOWRIE COMMUNITY PROJECT BLAIRGOWRIE Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
STRATHARDLE HIGHLAND GATHERING EDINBURGH, EH1 2EN SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
STRATHARDLE TRADING COMMUNITY INTEREST COMPANY BLAIRGOWRIE Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BLAIRGOWRIE AND EAST PERTHSHIRE TOURIST ASSOCIATION LIMITED BLAIRGOWRIE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST 2023-11-28 28-02-2023 £38,855 equity
Micro-entity Accounts - MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST 2022-11-29 28-02-2022 £24,899 equity
Micro-entity Accounts - MOUNT BLAIR COMMUNITY DEVELOPMENT TRUST 2021-11-27 28-02-2021 £19,454 equity
Mount Blair Community Development Trust - Charities report - 20.2 2021-02-11 29-02-2020 £17,104 Cash
Mount Blair Community Development Trust - Charities report - 19.2 2019-11-27 28-02-2019 £4,450 Cash
Mount Blair Community Development Trust - Charities report - 18.1 2018-11-09 28-02-2018 £8,343 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COMPASS CHRISTIAN CENTRE LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 93199 - Other sports activities