TROSSACHS COMMUNITY TRUST
CALLANDER

Hellopages » Stirling » Stirling » FK17 8LJ

Company number SC218852
Status Active
Incorporation Date 4 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAMBUSMORE STABLES 1 CAMBUSMORE STABLES, CAMBUSMORE, CALLANDER, PERTHSHIRE, SCOTLAND, FK17 8LJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Registered office address changed from Dundarroch Brig O'turk Callander Perthshire FK17 8HT to Cambusmore Stables 1 Cambusmore Stables Cambusmore Callander Perthshire FK17 8LJ on 3 August 2016; Annual return made up to 4 May 2016 no member list. The most likely internet sites of TROSSACHS COMMUNITY TRUST are www.trossachscommunity.co.uk, and www.trossachs-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Stirling Rail Station is 11.6 miles; to Milngavie Rail Station is 20.3 miles; to Greenfaulds Rail Station is 21.1 miles; to Kilpatrick Rail Station is 23.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trossachs Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC218852. Trossachs Community Trust has been working since 04 May 2001. The present status of the company is Active. The registered address of Trossachs Community Trust is Cambusmore Stables 1 Cambusmore Stables Cambusmore Callander Perthshire Scotland Fk17 8lj. . NIVEN, Keith Melville is a Secretary of the company. LINDSAY, James Melville is a Director of the company. MAXWELL, Eugene Patrick is a Director of the company. MENDHAM, Ronald Walter is a Director of the company. NIVEN, Keith Melville is a Director of the company. THOMAS, Herbert is a Director of the company. Secretary MACFARLANE GRAY has been resigned. Secretary MAXWELL, Elizabeth Anne has been resigned. Director ADAM, Caroline has been resigned. Director ALLINSON, Kay has been resigned. Director BEGG, Jane has been resigned. Director CAMPBELL, John Doak has been resigned. Director COX, Richard Anthony Victor, Doctor has been resigned. Director MAUGHAN, Philip John has been resigned. Director MAXWELL, Elizabeth Anne has been resigned. Director MAXWELL, Eugene Patrick has been resigned. Director MILLER, John Duncan has been resigned. Director PEDEN, Bran Wallace has been resigned. Director RIDLEY, Pamela Mary has been resigned. Director ROBERTSON, Hilary Caroline has been resigned. Director SCOTT, Robert has been resigned. Director SOMMERVILLE, Margaret Robb has been resigned. Director STEWART-EARL, Martin Edward has been resigned. Director WALLACE, Adam Stephen has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
NIVEN, Keith Melville
Appointed Date: 02 December 2004

Director
LINDSAY, James Melville
Appointed Date: 01 January 2006
69 years old

Director
MAXWELL, Eugene Patrick
Appointed Date: 20 January 2010
68 years old

Director
MENDHAM, Ronald Walter
Appointed Date: 13 May 2004
87 years old

Director
NIVEN, Keith Melville
Appointed Date: 02 December 2004
77 years old

Director
THOMAS, Herbert
Appointed Date: 01 August 2001
90 years old

Resigned Directors

Secretary
MACFARLANE GRAY
Resigned: 02 December 2004
Appointed Date: 19 August 2003

Secretary
MAXWELL, Elizabeth Anne
Resigned: 19 August 2003
Appointed Date: 04 May 2001

Director
ADAM, Caroline
Resigned: 04 May 2007
Appointed Date: 01 August 2001
74 years old

Director
ALLINSON, Kay
Resigned: 01 May 2002
Appointed Date: 10 September 2001
69 years old

Director
BEGG, Jane
Resigned: 30 September 2002
Appointed Date: 01 August 2001
64 years old

Director
CAMPBELL, John Doak
Resigned: 30 September 2002
Appointed Date: 01 August 2001
87 years old

Director
COX, Richard Anthony Victor, Doctor
Resigned: 31 July 2003
Appointed Date: 01 July 2002
71 years old

Director
MAUGHAN, Philip John
Resigned: 30 November 2003
Appointed Date: 04 May 2001
79 years old

Director
MAXWELL, Elizabeth Anne
Resigned: 31 December 2008
Appointed Date: 01 January 2006
55 years old

Director
MAXWELL, Eugene Patrick
Resigned: 30 October 2007
Appointed Date: 04 May 2001
68 years old

Director
MILLER, John Duncan
Resigned: 30 September 2002
Appointed Date: 01 August 2001
77 years old

Director
PEDEN, Bran Wallace
Resigned: 31 December 2008
Appointed Date: 30 November 2003
74 years old

Director
RIDLEY, Pamela Mary
Resigned: 30 October 2007
Appointed Date: 01 January 2006
70 years old

Director
ROBERTSON, Hilary Caroline
Resigned: 02 December 2004
Appointed Date: 30 November 2003
64 years old

Director
SCOTT, Robert
Resigned: 30 September 2002
Appointed Date: 01 August 2001
70 years old

Director
SOMMERVILLE, Margaret Robb
Resigned: 03 June 2004
Appointed Date: 06 August 2001
96 years old

Director
STEWART-EARL, Martin Edward
Resigned: 02 April 2009
Appointed Date: 06 May 2002
63 years old

Director
WALLACE, Adam Stephen
Resigned: 08 March 2012
Appointed Date: 02 January 2004
82 years old

TROSSACHS COMMUNITY TRUST Events

07 Feb 2017
Total exemption full accounts made up to 31 May 2016
03 Aug 2016
Registered office address changed from Dundarroch Brig O'turk Callander Perthshire FK17 8HT to Cambusmore Stables 1 Cambusmore Stables Cambusmore Callander Perthshire FK17 8LJ on 3 August 2016
08 May 2016
Annual return made up to 4 May 2016 no member list
10 Feb 2016
Total exemption full accounts made up to 31 May 2015
11 May 2015
Annual return made up to 4 May 2015 no member list
...
... and 60 more events
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
04 May 2001
Incorporation