Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARROT TRUST SCOTLAND
Company Information for

PARROT TRUST SCOTLAND

MCLENNAN ADAM DAVIS SOLICITORS, 13 ALLOWAY PLACE, AYR, KA7 2AA,
Company Registration Number
SC367290
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Parrot Trust Scotland
PARROT TRUST SCOTLAND was founded on 2009-10-22 and has its registered office in Ayr. The organisation's status is listed as "Active". Parrot Trust Scotland 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 MICRO ENTITY
Key Data
Company Name
PARROT TRUST SCOTLAND
 
Legal Registered Office
MCLENNAN ADAM DAVIS SOLICITORS
13 ALLOWAY PLACE
AYR
KA7 2AA
Other companies in PA34
 
Previous Names
THE ISLAND PARROT SANCTUARY19/01/2016
THE ISLAND PARROTT SANCTUARY20/11/2009
Filing Information
Company Number SC367290
Company ID Number SC367290
Date formed 2009-10-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARROT TRUST SCOTLAND
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 PARROT TRUST SCOTLAND

Current Directors
Officer Role Date Appointed
ASH RONALDSON
Company Secretary 2017-04-23
KAREN ROSS ADAM
Director 2015-02-03
NANCY LEWIS FOWLER
Director 2015-02-10
MARTIN COLIN HALBERT
Director 2017-10-03
MATTHEW CHARLES JAMES WHITE
Director 2018-05-13
IAIN ROSS WILSON
Director 2015-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANN BRUCE
Company Secretary 2017-02-19 2017-04-23
DEBORAH ANN BRUCE
Director 2016-06-10 2017-04-23
ASHLEY RONALDSON
Company Secretary 2015-11-29 2017-02-19
SAMUEL JOHN KERR BVMS MRCVS
Director 2012-03-12 2015-11-29
BETH LITTLE
Director 2013-01-13 2015-09-01
KAREN JANE MCMASTER
Director 2012-03-18 2015-03-07
FRANCESCA DORO
Director 2014-08-31 2015-02-09
RHONDA LEE MORRIS
Director 2013-07-21 2014-12-01
IAIN ALEXANDER MACMILLAN
Director 2013-04-07 2014-08-31
KATIE PORTER
Company Secretary 2013-01-13 2013-10-11
HELEN BOWIE
Director 2011-01-23 2013-10-11
CARA SUSAN BALD
Director 2012-03-12 2013-04-15
EMMA COWAN
Director 2012-03-18 2012-09-14
ALAN COWAN
Director 2011-01-23 2012-09-12
CRAIG MOFFAT
Director 2011-08-28 2012-04-04
JOHN BENSON
Director 2011-01-23 2012-03-18
ALASDAIR NICOLSON CARSWELL
Director 2011-01-23 2012-03-18
IAIN ALEXANDER MACMILLAN
Director 2010-01-17 2012-03-18
DONNA HELEN BEVERIDGE
Company Secretary 2010-12-01 2012-03-12
ALEXANDER MACLEOD
Director 2011-01-23 2012-03-12
CLAIRE CHRISTINE GIBSON
Director 2010-07-01 2011-10-22
ALISTAIR MCLAREN LAWRIE
Director 2009-10-22 2011-10-22
YVONNE MACMILLAN
Director 2010-01-17 2011-10-22
ELAINE CRAMB GIBSON
Company Secretary 2010-07-01 2010-11-01
ELAINE CRAMB GIBSON
Director 2010-01-17 2010-11-01
LESLEY DIANA GALLACHER
Company Secretary 2009-10-22 2010-07-01
PAUL FRANCIS GALLACHER
Director 2009-10-22 2010-07-01
BRIAN REID LTD.
Company Secretary 2009-10-22 2009-10-22
STEPHEN GEORGE MABBOTT
Director 2009-10-22 2009-10-22

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
2024-04-29Appointment of Ms Rebecca Louise Robinson as company secretary on 2024-04-28
2024-04-29DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES WHITE
2023-07-09CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES JAMES WHITE
2022-06-14TM02Termination of appointment of Catherine Murphy on 2022-06-01
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-11AP03Appointment of Catherine Murphy as company secretary on 2021-07-11
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-16AP01DIRECTOR APPOINTED MR JOHAN ALLAN SWANEPOEL
2021-04-25TM02Termination of appointment of Ash Ronaldson on 2021-04-24
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEOM GRAY
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEOM GRAY
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-10AP01DIRECTOR APPOINTED SUSAN ELIZABETH DONALDSON
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNSTON
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-03AP01DIRECTOR APPOINTED MR LEOM GRAY
2019-04-03CH01Director's details changed for Ms Nancy Lewis Fowler on 2019-04-03
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLIN HALBERT
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-13MEM/ARTSARTICLES OF ASSOCIATION
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS ASHLEY RONALDSON on 2018-05-29
2018-05-25AP01DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES WHITE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN PORTER
2017-10-04AP01DIRECTOR APPOINTED MR MARTIN COLIN HALBERT
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24TM02Termination of appointment of Deborah Ann Bruce on 2017-04-23
2017-04-24AP03Appointment of Miss Ashley Ronaldson as company secretary on 2017-04-23
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN BRUCE
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROSS WILSON / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN PORTER / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY LEWIS FOWLER / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN BRUCE / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROSS ADAM / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN BRUCE / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY LEWIS FOWLER / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROSS WILSON / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN PORTER / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN BRUCE / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROSS ADAM / 06/03/2017
2017-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN BRUCE / 06/03/2017
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY RONALDSON
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN BRUCE / 19/02/2017
2017-03-01AP03SECRETARY APPOINTED MRS DEBORAH ANN BRUCE
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY RONALDSON
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-19AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MS DEBORAH ANN BRUCE
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA MORRIS
2016-02-24AP01DIRECTOR APPOINTED MRS RHONDA LEE MORRIS
2016-02-17RES01ADOPT ARTICLES 24/01/2016
2016-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-19CERTNMCOMPANY NAME CHANGED THE ISLAND PARROT SANCTUARY CERTIFICATE ISSUED ON 19/01/16
2016-01-19RES15CHANGE OF NAME 29/11/2015
2016-01-12RES01ALTER ARTICLES 29/11/2015
2015-12-02AP01DIRECTOR APPOINTED MS ASHLEY RONALDSON
2015-12-01AP01DIRECTOR APPOINTED MR IAIN ROSS WILSON
2015-12-01AP03SECRETARY APPOINTED MS ASHLEY RONALDSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KERR BVMS MRCVS
2015-11-02AR0119/10/15 NO MEMBER LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BETH LITTLE
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM THE ISLAND PARROT SANCTUARY HORSESHOE BAY ISLAND OF KERRERA OBAN ARGYLL PA34 4SX
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-26AP01DIRECTOR APPOINTED MRS JULIE ANN PORTER
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCMASTER
2015-02-16AP01DIRECTOR APPOINTED MS KAREN ROSS ADAM
2015-02-12AP01DIRECTOR APPOINTED MS NANCY LEWIS FOWLER
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RENNIE
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DORO
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA MORRIS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PORTER
2014-12-02AP01DIRECTOR APPOINTED MISS LAURA RENNIE
2014-11-10AP01DIRECTOR APPOINTED MRS JULIE ANN PORTER
2014-10-20AR0119/10/14 NO MEMBER LIST
2014-09-01AP01DIRECTOR APPOINTED FRANCESCA DORO
2014-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN
2014-08-22AA31/10/13 TOTAL EXEMPTION FULL
2013-11-28AR0122/10/13 NO MEMBER LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PORTER
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOWIE
2013-10-12TM02APPOINTMENT TERMINATED, SECRETARY KATIE PORTER
2013-09-20AP01DIRECTOR APPOINTED MRS RHONDA LEE MORRIS
2013-07-30AA31/10/12 TOTAL EXEMPTION FULL
2013-04-26AP01DIRECTOR APPOINTED MR IAIN ALEXANDER MACMILLAN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA O'BRIEN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CARA BALD
2013-01-21AP03SECRETARY APPOINTED MRS KATIE PORTER
2013-01-13AP01DIRECTOR APPOINTED MS BETH LITTLE
2013-01-01AP01DIRECTOR APPOINTED MS CARA SUSAN BALD
2012-11-13AR0122/10/12 NO MEMBER LIST
2012-11-08AP01DIRECTOR APPOINTED MRS KATIE PORTER
2012-11-08AP01DIRECTOR APPOINTED MR SAMUEL JOHN KERR BVMS MRCVS
2012-11-08AP01DIRECTOR APPOINTED MS REBECCA CAROLINE O'BRIEN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MOFFAT
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACLEOD
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COWAN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY DONNA BEVERIDGE
2012-09-03AA31/10/11 TOTAL EXEMPTION FULL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN
2012-05-02AP01DIRECTOR APPOINTED MRS KAREN MCMASTER
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CARSWELL
2012-05-01AP01DIRECTOR APPOINTED MISS EMMA COWAN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06RES01ALTER ARTICLES 28/08/2011
2011-11-18AR0122/10/11 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MR CRAIG MOFFAT
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MACMILLAN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAWRIE
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GIBSON
2011-08-26AA31/10/10 TOTAL EXEMPTION FULL
2011-02-14AP01DIRECTOR APPOINTED ALEXANDER MACLEOD
2011-02-14AP01DIRECTOR APPOINTED JOHN BENSON
2011-02-14AP01DIRECTOR APPOINTED HELEN BOWIE
2011-02-14AP01DIRECTOR APPOINTED ALASDAIR NICOLSON CARSWELL
2011-02-14AP01DIRECTOR APPOINTED ALAN COWAN
2010-12-09AP03SECRETARY APPOINTED DONNA HELEN BEVERIDGE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GIBSON
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY ELAINE GIBSON
2010-11-02AR0122/10/10 NO MEMBER LIST
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY LESLEY GALLACHER
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLACHER
2010-07-14AP03SECRETARY APPOINTED ELAINE CRAMB GIBSON
2010-07-14AP01DIRECTOR APPOINTED CLAIRE CHRISTINE GIBSON
2010-06-04AP01DIRECTOR APPOINTED YVONNE MACMILLAN
2010-06-04AP01DIRECTOR APPOINTED IAIN ALEXANDER MACMILLAN
2010-05-24AP01DIRECTOR APPOINTED ELAINE CRAMB GIBSON
2010-05-13AP01DIRECTOR APPOINTED ALISTAIR MCLAREN LAWRIE
2010-05-13AP01DIRECTOR APPOINTED PAUL FRANCIS GALLACHER
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-04-12AP03SECRETARY APPOINTED LESLEY DIANA GALLACHER
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to PARROT TRUST SCOTLAND 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 PARROT TRUST SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARROT TRUST SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.547
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARROT TRUST SCOTLAND

Intangible Assets
Patents
We have not found any records of PARROT TRUST SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for PARROT TRUST SCOTLAND
Trademarks
We have not found any records of PARROT TRUST SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARROT TRUST SCOTLAND. 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 (75000 - Veterinary activities) as PARROT TRUST SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where PARROT TRUST SCOTLAND 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 PARROT TRUST SCOTLAND 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 PARROT TRUST SCOTLAND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1