TAIN HERITAGE TRUST
TAIN

Hellopages » Highland » Highland » IV19 1DY

Company number SC184712
Status Active
Incorporation Date 8 April 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ABBIAN HOUSE, TOWER STREET, TAIN, ROSS-SHIRE, IV19 1DY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of TAIN HERITAGE TRUST are www.tainheritage.co.uk, and www.tain-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Fearn Rail Station is 3.3 miles; to Invergordon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tain Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC184712. Tain Heritage Trust has been working since 08 April 1998. The present status of the company is Active. The registered address of Tain Heritage Trust is Abbian House Tower Street Tain Ross Shire Iv19 1dy. . LOUDEN, Derek William is a Secretary of the company. LOUDEN, Derek William is a Director of the company. MACKENZIE, Hugh is a Director of the company. ROBERTSON, David James Alan is a Director of the company. Secretary FALCONER, Charles Thomson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLOOD, Morag has been resigned. Director BURNS, Andrew has been resigned. Director FALCONER, Charles Thomson has been resigned. Director GOLESWORTHY, Justine has been resigned. Director LOUDEN, Walter Dunnett has been resigned. Director MACKENZIE, Barry has been resigned. Director STONE, Susannah Gladys Hume has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LOUDEN, Derek William
Appointed Date: 18 September 2012

Director
LOUDEN, Derek William
Appointed Date: 28 March 2001
62 years old

Director
MACKENZIE, Hugh
Appointed Date: 08 April 1998
79 years old

Director
ROBERTSON, David James Alan
Appointed Date: 30 January 2000
84 years old

Resigned Directors

Secretary
FALCONER, Charles Thomson
Resigned: 18 September 2012
Appointed Date: 08 April 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
BLOOD, Morag
Resigned: 30 April 2004
Appointed Date: 08 April 1998
57 years old

Director
BURNS, Andrew
Resigned: 08 November 2007
Appointed Date: 02 December 1999
70 years old

Director
FALCONER, Charles Thomson
Resigned: 11 June 2013
Appointed Date: 02 December 1999
81 years old

Director
GOLESWORTHY, Justine
Resigned: 02 October 1999
Appointed Date: 08 April 1998
59 years old

Director
LOUDEN, Walter Dunnett
Resigned: 10 September 2012
Appointed Date: 19 February 2006
97 years old

Director
MACKENZIE, Barry
Resigned: 06 February 2006
Appointed Date: 08 April 1998
72 years old

Director
STONE, Susannah Gladys Hume
Resigned: 12 September 2015
Appointed Date: 08 April 1998
101 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Mr Derek William Louden
Notified on: 8 April 2017
62 years old
Nature of control: Has significant influence or control

Mr Hugh Mackenzie
Notified on: 8 April 2017
79 years old
Nature of control: Has significant influence or control

Mr David James Alan Robertson
Notified on: 8 April 2017
84 years old
Nature of control: Has significant influence or control as a trustee of a trust

TAIN HERITAGE TRUST Events

08 Apr 2017
Confirmation statement made on 8 April 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
10 Apr 2016
Annual return made up to 8 April 2016 no member list
18 Dec 2015
Total exemption full accounts made up to 30 April 2015
29 Nov 2015
Termination of appointment of Susannah Gladys Hume Stone as a director on 12 September 2015
...
... and 56 more events
14 Apr 1998
New director appointed
14 Apr 1998
New director appointed
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned;director resigned
08 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

TAIN HERITAGE TRUST Charges

8 November 2002
Standard security
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: The Scottish Minsters
Description: That lot of ground extending to 445 square metres boundedin…