ENCHANTED FOREST COMMUNITY TRUST
Overview
Company Name | ENCHANTED FOREST COMMUNITY TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC357866 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENCHANTED FOREST COMMUNITY TRUST?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is ENCHANTED FOREST COMMUNITY TRUST located?
Registered Office Address | C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street G2 2LB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENCHANTED FOREST COMMUNITY TRUST?
Company Name | From | Until |
---|---|---|
HIGHLAND PERTHSHIRE AREA COMMUNITY INTEREST COMPANY | Jul 08, 2010 | Jul 08, 2010 |
PITLOCHRY AREA COMMUNITY INTEREST COMPANY | Apr 07, 2009 | Apr 07, 2009 |
What are the latest accounts for ENCHANTED FOREST COMMUNITY TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ENCHANTED FOREST COMMUNITY TRUST?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for ENCHANTED FOREST COMMUNITY TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mhairi Isobel Pearson as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Thomas Jolly as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karen Janet Smith as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Registered office address changed from Fourth Floor, Turnberry House, 175 West George Street Glasgow G2 2LB United Kingdom to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Nov 21, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Gillian Baker on Nov 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Janet Smith on Nov 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Mhairi Isobel Pearson on Nov 21, 2024 | 2 pages | CH01 | ||
Registered office address changed from 51 Atholl Road Pitlochry PH16 5BU Scotland to Fourth Floor, Turnberry House, 175 West George Street Glasgow G2 2LB on Nov 21, 2024 | 1 pages | AD01 | ||
Appointment of Mr Gordon Robert Johnstone as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Mary Hutchison as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr George Barry Fisher as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karen Margaret Bothwell as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Gillian Baker as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2021 | 24 pages | AA | ||
Termination of appointment of Victoria Winifred Burrell as a director on Jun 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Simpson as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Irwin Keith as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lesley Sophia Williamson as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 Bonnethill Road Pitlochry Perthshire PH16 5BS to 51 Atholl Road Pitlochry PH16 5BU on Dec 07, 2021 | 1 pages | AD01 | ||
Who are the officers of ENCHANTED FOREST COMMUNITY TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAKER, Gillian | Director | 175 West George Street G2 2LB Glasgow C/O Srg Llp, 4th Floor, Turnberry House Scotland | Scotland | British | Investment Services Director | 180862260001 | ||||||||
BOTHWELL, Karen Margaret | Director | Strathtay PH9 0PG Pitlochry Burnbank Scotland | Scotland | British | Retired Banker | 305920390001 | ||||||||
FISHER, George Barry | Director | St. Fillans PH6 2NF Crieff Portmor Scotland | Scotland | British | Chief Executive | 169483510002 | ||||||||
JOHNSTONE, Gordon Robert | Director | 1 Newhaven Road EH6 5PA Edinburgh Flat 8 Scotland | Scotland | British | Communications Manager | 327062580001 | ||||||||
JOLLY, Steven Thomas | Director | South Chesters Gardens EH19 3GF Bonnyrigg 10 Midlothian Scotland | Scotland | British | Banking Officer | 330946430001 | ||||||||
BROWN, Graham Calder | Secretary | Clunie Bridge Road PH16 5JX Pitlochry Kilbrannan Lodge Perthshire | British | 137534820001 | ||||||||||
PERTHSHIRE AREA CIC | Secretary | Lower Oakfield PH16 5DS Pitlochry Sunnybank Perthshire Scotland |
| 159996540001 | ||||||||||
ALLAN, Derek Paterson | Director | Riverside Road Kirkfieldbank ML11 9JR Lanark 135 Lanarkshire | Scotland | British | Deputy Chief Executive & Commercial Director | 135993910001 | ||||||||
ANDERSON, Martin William | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Hotel Owner | 138235480001 | ||||||||
ANDREWS, Jonathan Mark | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Visitor Experience Manager | 213573100001 | ||||||||
AYCAN, Karen | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Restauranteur | 138236160001 | ||||||||
BROWN, Graham Calder | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Uk | British | Retired | 371050001 | ||||||||
BURRELL, Victoria Winifred | Director | Atholl Road PH16 5BU Pitlochry 51 Scotland | Scotland | British | Retail Business Owner | 166760900004 | ||||||||
BURRELL, Victoria Winifred | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Director | 166760900004 | ||||||||
DUNN, Euan Cameron | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Caterer | 132868480002 | ||||||||
HUTCHISON, Deborah Mary | Director | Atholl Road PH16 5BU Pitlochry 51 Scotland | Scotland | British | Marketing Director | 146513300003 | ||||||||
JOSS, Cathy | Director | Windsor Gardens PH16 5BC Pitlochry 1 Perthshire Scotland | Scotland | British | Sales Manager | 156383570002 | ||||||||
JOSS, Cathy | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Sales Manager | 156383570002 | ||||||||
KEITH, Paul Irwin | Director | Atholl Road PH16 5BU Pitlochry 51 Scotland | Scotland | British | Solicitor | 157744090002 | ||||||||
MACARTHUR, Albertina | Director | Lower Oakfield PH16 5DS Pitlochry Sunnybank Pertshire | British | Hotelier | 137534830001 | |||||||||
MACLENNAN, Angus John | Director | Strathview Terrace PH16 5AJ Pitlochry 1 Perthshire | British | Restauranteur | 138235830001 | |||||||||
MALCOLM, Antonia Kathryn Montgomery | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Northern Ireland | British | Consultant | 207117830001 | ||||||||
MALCOLM, Antonia Kathryn | Director | By Kirkmichael PH10 7LT Blairgowrie Ashintully Lodge Perthshire Scotland | Scotland | British | Business Consultant | 178013960001 | ||||||||
MCILWRAITH, Ewan William James | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Businessman | 244904070001 | ||||||||
MCMENEMIE, Alistair Thomas | Director | Green Park Hotel Clunie Bridge Road PH16 5JY Pitlochry Perthshire | United Kingdom | British | Hotelier | 50733550002 | ||||||||
MONCRIEFF, Robert Keith | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Chartered Surveyor | 647260003 | ||||||||
PEARSON, Mhairi Isobel | Director | 175 West George Street G2 2LB Glasgow C/O Srg Llp, 4th Floor, Turnberry House Scotland | Scotland | Scottish | Charity Consultant | 283899680001 | ||||||||
RAMAGE, Kevin John | Director | Clunie Bridge Road PH16 5JX Pitlochry Kilbrannan Lodge Perthshire | Scotland | British | Book Shop Director | 41285280003 | ||||||||
RATTRAY, James Haldane John | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Company Director | 219532080001 | ||||||||
SIM, Ian | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | Scottish | Retired Accountant | 197326090001 | ||||||||
SIMPSON, Stephen | Director | Atholl Road PH16 5BU Pitlochry 51 Scotland | Scotland | British | Managing Director | 90914640001 | ||||||||
SMITH, Karen Janet | Director | 175 West George Street G2 2LB Glasgow C/O Srg Llp, 4th Floor, Turnberry House Scotland | Scotland | Scottish | Accountant | 276791160001 | ||||||||
THOMPSON, Niall Joseph Gildawie | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Hospitality Manager | 274968640001 | ||||||||
WALKER, Alison Michelle | Director | Bonnethill Road PH16 5BS Pitlochry 30 Perthshire | Scotland | British | Hr Manager | 181030260001 | ||||||||
WILLIAMSON, Lesley Sophia | Director | Atholl Road PH16 5BU Pitlochry 51 Scotland | Scotland | British | Retired | 252761500001 |
What are the latest statements on persons with significant control for ENCHANTED FOREST COMMUNITY TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0