Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST
Company Information for

HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST

51 Atholl Road, Pitlochry, Perthshire, PH16 5BU,
Company Registration Number
SC227934
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Highland Perthshire Communities Land Trust
HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST was founded on 2002-02-11 and has its registered office in Perthshire. The organisation's status is listed as "Active". Highland Perthshire Communities Land 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
HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST
 
Legal Registered Office
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC227934
Company ID Number SC227934
Date formed 2002-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-11 11:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST
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 HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2002-02-11
ISOBEL (IZZY) MARY FILOR
Director 2018-04-18
JEANNIE ELISABETH GRANT
Director 2016-04-07
WILLIAM ARTHUR HOARE
Director 2013-04-18
MARGARET SUSAN JARVIS
Director 2015-03-28
JOHN DUNCAN MARSHALL
Director 2017-06-05
MICHAEL JOHN NIXON
Director 2018-03-24
RICHARD PAUL NIGEL REES
Director 2017-03-25
ANDREW JOHN WALKER
Director 2016-03-19
ROBERT IAN DAVID WARDLE
Director 2017-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANN LEIGH MACINTOSH
Director 2017-03-25 2018-03-24
JAMES (JIM) WATT ANDERSON
Director 2016-03-19 2017-03-25
EMMA O'SHEA
Director 2016-03-19 2016-05-09
JAMES SMITH LOW
Director 2013-03-23 2016-03-19
MARGARET SUSAN JARVIS
Director 2006-03-30 2014-03-22
RICHARD FRANK LEGATE
Director 2011-01-11 2013-10-21
BEN HENDERSON
Director 2009-03-07 2013-05-29
RUTH ATKINSON
Director 2012-03-24 2012-09-06
LINDA JANE CRACKNELL
Director 2011-03-18 2012-08-16
TIMOTHY WILFRID FISON
Director 2005-04-09 2012-03-24
GORDON WHITELAW EVANS
Director 2004-03-27 2011-03-18
JULIE ANN GARDINER
Director 2002-03-27 2011-03-18
MARGARET GIMBLETT
Director 2009-03-07 2011-03-18
PAUL GORDON JARVIS
Director 2002-02-11 2011-03-18
ROBERT COLUMBA COOPE
Director 2007-03-24 2011-01-10
WILLIAM ARTHUR HOARE
Director 2002-03-27 2009-03-07
PHILIP ARTHUR COCKBURN CAMPBELL
Director 2005-04-09 2008-03-15
LYNNETTE JEAN BORRADAILE
Director 2004-03-27 2006-03-30
MARJORIE SCOTT KEDDIE
Director 2004-03-27 2006-03-30
HAMISH OLIPHANT NICHOLSON
Director 2002-03-27 2006-03-30
RUTH ATKINSON
Director 2002-03-27 2005-04-09
MARJORIE KIRKPATRICK FINLAYSON
Director 2002-03-27 2005-04-09
FRANK MARTIN HULL
Director 2002-03-27 2005-04-09
BERYL MARGARET COOPE
Director 2002-03-27 2004-03-27
WENDY ANN MATTINGLEY
Director 2002-02-11 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active

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
2024-06-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07DIRECTOR APPOINTED MR COLIN JAMES STANFIELD
2024-05-07DIRECTOR APPOINTED MRS KIRSTEN DANIELLE PARRISH
2024-05-07DIRECTOR APPOINTED DR IAN PAUL SELMES
2024-05-06APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN MARSHALL
2024-05-06DIRECTOR APPOINTED PROFESSOR IAN DAVID WITHINGTON HARPER
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN SWINTON
2024-02-15DIRECTOR APPOINTED MS ISOBEL (IZZY) MARY FILOR
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19DIRECTOR APPOINTED DR ANDREW JOHN WALKER
2023-04-19DIRECTOR APPOINTED DR RICHARD GEORGE PAUL
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JEANNIE ELISABETH GRANT
2023-04-19APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NIGEL REES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN DAVID WARDLE
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR DONALD HUGH RIDDELL
2022-02-16Director's details changed for Ms Isobel (Izzy) Mary Filor on 2022-02-16
2022-02-16Director's details changed for Mrs Jeannie Elisabeth Grant on 2022-02-16
2022-02-16Director's details changed for Mr Richard Paul Nigel Rees on 2022-02-16
2022-02-16Director's details changed for Mr Douglas David Woodrow on 2022-02-16
2022-02-16CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16CH01Director's details changed for Ms Isobel (Izzy) Mary Filor on 2022-02-16
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARGARET SUSAN JARVIS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SUSAN JARVIS
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR HOARE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR DOUGLAS DAVID WOODROW
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mr Robert Ian David Wardle on 2020-02-17
2019-11-17AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-04-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-21CH01Director's details changed for Mr John Duncan Marshall on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR JAMES THOMAS BANKS
2019-02-20CH01Director's details changed for Mr John Duncan Marshall on 2018-04-18
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA O'SHEA
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY WILSON
2018-05-10AP01DIRECTOR APPOINTED MS ISOBEL (IZZY) MARY FILOR
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-03-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN NIXON
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN MACINTOSH
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POINTER
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR RICHARD PAUL NIGEL REES
2017-06-26AP01DIRECTOR APPOINTED MR JOHN DUNCAN MARSHALL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN STRONACH
2017-04-19AP01DIRECTOR APPOINTED MR ROBERT IAN DAVID WARDLE
2017-04-13AP01DIRECTOR APPOINTED MISS KELSEY ALEXANDRIA WILSON
2017-04-13AP01DIRECTOR APPOINTED MISS EMMA O'SHEA
2017-04-13AP01DIRECTOR APPOINTED PROFESSOR ANN LEIGH MACINTOSH
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHORTHOUSE
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WAITE
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2017-03-31AA30/11/16 TOTAL EXEMPTION FULL
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR RICHARD PAUL NIGEL REES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA O'SHEA
2016-05-03AP01DIRECTOR APPOINTED MRS JEANNIE ELISABETH GRANT
2016-04-07AP01DIRECTOR APPOINTED DR ANDREW JOHN WALKER
2016-04-05AA30/11/15 TOTAL EXEMPTION FULL
2016-03-30AP01DIRECTOR APPOINTED MISS EMMA O'SHEA
2016-03-30AP01DIRECTOR APPOINTED MR JAMES (JIM) WATT ANDERSON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOW
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROSS
2016-03-07AR0111/02/16 NO MEMBER LIST
2016-03-07AP01DIRECTOR APPOINTED MR GORDON JOHN STRONACH
2016-02-19AP01DIRECTOR APPOINTED DR MARGARET SUSAN JARVIS
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HOARE / 11/02/2016
2015-04-13AA30/11/14 TOTAL EXEMPTION FULL
2015-02-17AR0111/02/15 NO MEMBER LIST
2014-04-16AA30/11/13 TOTAL EXEMPTION FULL
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WINTER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JARVIS
2014-02-21AR0111/02/14 NO MEMBER LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCINNES SMITH / 20/02/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIME ROSS / 20/02/2014
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEGATE
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BEN HENDERSON
2013-05-13AA30/11/12 TOTAL EXEMPTION FULL
2013-05-10AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HOARE
2013-03-29AP01DIRECTOR APPOINTED MR JAMES MCINNES SMITH
2013-03-29AP01DIRECTOR APPOINTED MR JAMES SMITH LOW
2013-03-29AP01DIRECTOR APPOINTED MR HENRY SIME ROSS
2013-02-19AR0111/02/13 NO MEMBER LIST
2013-02-19AP01DIRECTOR APPOINTED MR JAMES MACKENZIE SHORTHOUSE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ATKINSON
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CRACKNELL
2012-04-03AA30/11/11 TOTAL EXEMPTION FULL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINTER
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNE RIDDELL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION THOMAS
2012-04-02AP01DIRECTOR APPOINTED MS RUTH ATKINSON
2012-04-02AP01DIRECTOR APPOINTED MRS NICOLA ANN WARD
2012-02-16AR0111/02/12 NO MEMBER LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GEORGE PAUL / 31/12/2011
2011-12-01AP01DIRECTOR APPOINTED MRS JOAN SANDRA WINTER
2011-12-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MANEELEY WINTER
2011-08-24AP01DIRECTOR APPOINTED MR IAN WILKINSON
2011-07-05AP01DIRECTOR APPOINTED PATRICIA CLAIRE WAITE
2011-04-13AP01DIRECTOR APPOINTED LINDA JANE CRACKNELL
2011-03-24AA30/11/10 TOTAL EXEMPTION FULL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARVIS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARVIS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GIMBLETT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GARDINER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EVANS
2011-02-15AR0111/02/11 NO MEMBER LIST
2011-01-19AP01DIRECTOR APPOINTED MR RICHARD FRANK LEGATE
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPE
2010-07-21AP01DIRECTOR APPOINTED ANDREW JOHN POINTER
2010-07-15AA30/11/09 TOTAL EXEMPTION FULL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN PARTRIDGE
2010-03-25AR0111/02/10 NO MEMBER LIST
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN HENDERSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WHITELAW EVANS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION CLARE THOMAS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES RIDDELL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GEORGE PAUL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN STEWART PARTRIDGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL GORDON JARVIS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARGARET SUSAN JARVIS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GIMBLETT / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN GARDINER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILFRID FISON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLUMBA COOPE / 22/03/2010
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOARE
2009-04-16288aDIRECTOR APPOINTED JUNE FRANCES RIDDELL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HIGHLAND PERTHSHIRE COMMUNITIES LAND 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 HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-12-14 Outstanding TRUSTEES OF THE VOLANT CHARITABLE TRUST
Intangible Assets
Patents
We have not found any records of HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST
Trademarks
We have not found any records of HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND PERTHSHIRE COMMUNITIES LAND 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 (68320 - Management of real estate on a fee or contract basis) as HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND PERTHSHIRE COMMUNITIES LAND 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 HIGHLAND PERTHSHIRE COMMUNITIES LAND 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 HIGHLAND PERTHSHIRE COMMUNITIES LAND 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.