Background WavePink WaveYellow Wave

CALMAN TRUST (SC184887)

CALMAN TRUST (SC184887) is an active UK company. incorporated on 16 April 1998. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. CALMAN TRUST has been registered for 27 years. Current directors include NIXSEAMAN, Andrew Peter, STEWART, Linda Ann, WHITEHOUSE, Andrew.

Company Number
SC184887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1998
Age
27 years
Address
7 Strothers Lane, Inverness, IV1 1LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NIXSEAMAN, Andrew Peter, STEWART, Linda Ann, WHITEHOUSE, Andrew
SIC Codes
78109, 85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALMAN TRUST

CALMAN TRUST is an active company incorporated on 16 April 1998 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. CALMAN TRUST was registered 27 years ago.(SIC: 78109, 85590, 88990)

Status

active

Active since 27 years ago

Company No

SC184887

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

7 Strothers Lane Inverness, IV1 1LR,

Previous Addresses

C/O Cafe Artysans 7 Strothers Lane Inverness Highland IV1 1LR Scotland
From: 26 August 2012To: 8 October 2012
Calman House Coulhill Primary School Coulpark, Alness Ross & Cromarty IV17 0RD
From: 16 April 1998To: 26 August 2012
Timeline

27 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 21
Director Left
May 22
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Dec 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

NIXSEAMAN, Andrew Peter

Active
Strothers Lane, InvernessIV1 1LR
Born March 1963
Director
Appointed 04 Jun 2019

STEWART, Linda Ann

Active
Strothers Lane, InvernessIV1 1LR
Born June 1958
Director
Appointed 01 Apr 2020

WHITEHOUSE, Andrew

Active
Strothers Lane, InvernessIV1 1LR
Born October 1992
Director
Appointed 23 May 2016

GRIGOR, Isobel, Dr

Resigned
Oldtown Road, InvernessIV2 4HT
Secretary
Appointed 18 Sept 2023
Resigned 11 Dec 2025

GRIGOR, Isobel Kay, Dr

Resigned
17a Hilton Village, InvernessIV2 4HT
Secretary
Appointed 31 Mar 2009
Resigned 18 Sept 2023

LAMONT, Derek Matheson

Resigned
Free Church Manse Rosskeen, InvergordonIV18 0PP
Secretary
Appointed 09 Nov 1999
Resigned 05 Feb 2001

MACLEOD, Muriel Ann

Resigned
46 Drumdevan Road, InvernessIV2 4DD
Secretary
Appointed 16 Apr 1998
Resigned 09 Nov 1999

THOMSON, Tracey

Resigned
Hilton Village, InvernessIV2 4HT
Secretary
Appointed 18 Sept 2023
Resigned 18 Sept 2023

WYLLIE, William Sinclair

Resigned
41 Drumsmittal Road, InvernessIV1 3JU
Secretary
Appointed 05 Feb 2001
Resigned 31 Mar 2009

BRAMLEY, Mark Stuart

Resigned
Strothers Lane, InvernessIV1 1LR
Born November 1973
Director
Appointed 01 Apr 2018
Resigned 18 Sept 2023

BROWN, Fiona Anne

Resigned
Strothers Lane, InvernessIV1 1LR
Born July 1953
Director
Appointed 05 Feb 2001
Resigned 18 Dec 2019

CAMPBELL, George William

Resigned
Roneval, InvernessIV1 3XF
Born December 1964
Director
Appointed 16 Apr 1998
Resigned 06 Dec 2012

FRASER, David John

Resigned
Hilton Village, InvernessIV2 4HT
Born October 1948
Director
Appointed 07 Mar 2012
Resigned 18 Mar 2021

FRASER, Sheila

Resigned
Strothers Lane, InvernessIV1 1LR
Born March 1962
Director
Appointed 17 Feb 2010
Resigned 02 Oct 2024

GRIGOR, Isobel Kay, Dr

Resigned
Creagan Redfield, InvernessIV1 3XD
Born July 1954
Director
Appointed 01 Apr 2008
Resigned 07 Jul 2008

HOWARTH, Jeffrey Harry, Dr

Resigned
Strothers Lane, InvernessIV1 1LR
Born November 1953
Director
Appointed 11 Jun 2019
Resigned 25 May 2022

LAMONT, Derek Matheson

Resigned
Free Church Manse Rosskeen, InvergordonIV18 0PP
Born January 1964
Director
Appointed 16 Apr 1998
Resigned 05 Feb 2001

MACLEAN-YUILLE, Karen Margaret

Resigned
17a Hilton Village, InvernessIV2 4HT
Born March 1975
Director
Appointed 25 May 2011
Resigned 18 Apr 2017

MACLEOD, Muriel Ann

Resigned
46 Drumdevan Road, InvernessIV2 4DD
Born May 1961
Director
Appointed 16 Apr 1998
Resigned 09 Nov 1999

MEAD, Elaine Claire Shelford

Resigned
Strothers Lane, InvernessIV1 1LR
Born June 1960
Director
Appointed 09 Aug 2016
Resigned 22 Nov 2018

NAIRN, Robin Vernon

Resigned
Strothers Lane, InvernessIV1 1LR
Born June 1958
Director
Appointed 19 Dec 2023
Resigned 15 Dec 2025

OVERTON, Julia Norah

Resigned
Braefoot, DingwallIV15 9UE
Born July 1960
Director
Appointed 06 May 2004
Resigned 28 Aug 2008

SHARP, Alasdair Roderick

Resigned
Rowanbank,, InvernessIV1 3ZD
Born November 1951
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2018

WYLLIE, William Sinclair

Resigned
41 Drumsmittal Road, InvernessIV1 3JU
Born June 1934
Director
Appointed 16 Apr 1998
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
14 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
4 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
23 January 2010
MG01sMG01s
Legacy
7 January 2010
MG01sMG01s
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 November 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 February 2003
AAAnnual Accounts
Legacy
6 July 2002
287Change of Registered Office
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 January 2002
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
27 October 2000
287Change of Registered Office
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
14 May 1999
363sAnnual Return (shuttle)
Incorporation Company
16 April 1998
NEWINCIncorporation