Background WavePink WaveYellow Wave

BIRSE COMMUNITY TRUST (SC188799)

BIRSE COMMUNITY TRUST (SC188799) is an active UK company. incorporated on 26 August 1998. with registered office in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 2 other business activities. BIRSE COMMUNITY TRUST has been registered for 27 years. Current directors include BRACEGIRDLE, Elizabeth Jane, COWIE, Roy Douglas, DAVIDSON, Nancy Ellen and 2 others.

Company Number
SC188799
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 1998
Age
27 years
Address
51 Atholl Road, Perthshire, PH16 5BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BRACEGIRDLE, Elizabeth Jane, COWIE, Roy Douglas, DAVIDSON, Nancy Ellen, DINNIE, Robert Fraser, LINDSEY, Simon Charles
SIC Codes
91020, 91030, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRSE COMMUNITY TRUST

BIRSE COMMUNITY TRUST is an active company incorporated on 26 August 1998 with the registered office located in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 2 other business activities. BIRSE COMMUNITY TRUST was registered 27 years ago.(SIC: 91020, 91030, 94990)

Status

active

Active since 27 years ago

Company No

SC188799

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

Age

27 Years

Incorporated 26 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

51 Atholl Road Pitlochry Perthshire, PH16 5BU,

Timeline

54 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Aug 22
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRACEGIRDLE, Elizabeth Jane

Active
Finzean, BanchoryAB31 6NY
Born September 1952
Director
Appointed 13 Sept 2020

COWIE, Roy Douglas

Active
51 Atholl Road, PerthshirePH16 5BU
Born December 1966
Director
Appointed 11 Sept 2025

DAVIDSON, Nancy Ellen

Active
Finzean, BanchoryAB31 6NY
Born July 1956
Director
Appointed 20 May 2018

DINNIE, Robert Fraser

Active
Finzean, BanchoryAB31 6NY
Born September 1973
Director
Appointed 28 Aug 2022

LINDSEY, Simon Charles

Active
Finzean, BanchoryAB31 6PD
Born October 1960
Director
Appointed 13 Sept 2020

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 26 Aug 1998
Resigned 30 Nov 2024

BELL, Alison Mary Isabel

Resigned
Finzean, BanchoryAB31 6NY
Born May 1953
Director
Appointed 20 May 2018
Resigned 11 Sept 2025

BOYLE, Douglas John

Resigned
Balfour, BirseAB34 5DB
Born November 1964
Director
Appointed 22 May 2013
Resigned 20 May 2018

CALLANDER, Robin Fraser

Resigned
Haughend, BanchoryAB31 6PP
Born March 1952
Director
Appointed 26 Aug 1998
Resigned 31 Dec 1998

CHRISTIE, Jacqueline Margaret

Resigned
Finzean, BanchoryAB31 6LY
Born November 1964
Director
Appointed 14 May 2008
Resigned 03 Jun 2009

DINNIE, Dorothy Buchan

Resigned
Marywell Farm, AboyneAB34 5DN
Born March 1945
Director
Appointed 10 May 2006
Resigned 30 May 2012

DINNIE, Robert

Resigned
Birsebeg, AboyneAB34 5EQ
Born June 1938
Director
Appointed 26 Aug 1998
Resigned 23 Apr 2003

FARQUHARSON, Alison Mary

Resigned
Finzean House, BanchoryAB31 6NZ
Born September 1938
Director
Appointed 26 Aug 1998
Resigned 18 Apr 2001

FARQUHARSON, Angus Durie Miller

Resigned
Finzean House, BanchoryAB31 3NZ
Born March 1935
Director
Appointed 26 Aug 1998
Resigned 18 Apr 2001

FORSTER, Alexandra Elizabeth

Resigned
Dalsack, BanchoryAB31 6ND
Born October 1942
Director
Appointed 23 Jun 2004
Resigned 01 May 2008

FORSTER, John Ardagh

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born September 1942
Director
Appointed 24 Aug 2012
Resigned 22 May 2013

GORDON, James William

Resigned
Auchentoul, AboyneAB34 5ES
Born June 1934
Director
Appointed 24 Apr 2002
Resigned 08 Oct 2004

GORDON, Lynne Isobel

Resigned
Wester Clune, BanchoryAB31 6PN
Born May 1962
Director
Appointed 24 Apr 2002
Resigned 23 Jun 2004

GRANT, Gary Allan

Resigned
Farm, BanchoryAB31 6LX
Born September 1957
Director
Appointed 19 May 2010
Resigned 16 Aug 2012

HALL, Kenneth James Francis

Resigned
The Old Byre Mill Of Cattie, AboyneAB34 5DR
Born October 1939
Director
Appointed 10 Feb 1999
Resigned 18 Apr 2001

HASLAM, Guy Francis Culloden

Resigned
Finzean, BanchoryAB31 6PL
Born June 1961
Director
Appointed 17 May 2016
Resigned 29 Oct 2020

HASLAM, Guy Francis Culloden

Resigned
Easter Clune, BanchoryAB31 6PL
Born June 1961
Director
Appointed 18 Apr 2001
Resigned 11 May 2005

HECTOR, John Farquharson

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born March 1964
Director
Appointed 05 Oct 2014
Resigned 13 Sept 2020

HOLT, Jack

Resigned
The Manse, BanchoryAB31 6PB
Born July 1958
Director
Appointed 26 Aug 1998
Resigned 24 Apr 2002

INSCH, Charles Geoffrey

Resigned
Finzean, BanchoryAB31 6NX
Born September 1939
Director
Appointed 19 May 2010
Resigned 31 Aug 2012

KITCHING, Jonathan Stephen

Resigned
Birsemohr Crescent, AboyneAB34 5EP
Born April 1959
Director
Appointed 20 Apr 2018
Resigned 13 Sept 2020

KITCHING, Jonathan Stephen

Resigned
Birsemohr Crescent, AboyneAB34 5EP
Born April 1959
Director
Appointed 22 May 2013
Resigned 20 May 2018

LAING, Moira Jean

Resigned
Ballogie, AboyneAB34 5DR
Born January 1952
Director
Appointed 30 May 2012
Resigned 14 Oct 2012

LINDSAY, Steven John

Resigned
Pitslugarty Cottage, BanchoryAB31 4BP
Born April 1972
Director
Appointed 15 May 2007
Resigned 01 May 2008

LOFTUS, Sian Pritchard

Resigned
Finzean, BanchoryAB31 6NY
Born September 1971
Director
Appointed 13 Sept 2020
Resigned 20 Jan 2024

MACKENZIE, Fiona Campbell

Resigned
Garden Cottage, AboyneAB34 5DD
Born July 1961
Director
Appointed 23 Apr 2003
Resigned 17 Nov 2004

MAHER, Diane

Resigned
Midstrath, AboyneAB34 5EA
Born May 1964
Director
Appointed 11 May 2005
Resigned 10 May 2006

MCCONNACH, Elizabeth

Resigned
Drumneachie, AboyneAB34 5DB
Born December 1939
Director
Appointed 10 Feb 1999
Resigned 12 Apr 2000

MCCONNACH, Neil

Resigned
Deerhillock, AboyneAB34 5BX
Born October 1944
Director
Appointed 23 Apr 2003
Resigned 17 May 2006

MCLEOD, Jean Helen

Resigned
Finzean, BanchoryAB31 6PL
Born February 1947
Director
Appointed 30 May 2012
Resigned 21 May 2017
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Memorandum Articles
12 June 2014
MEM/ARTSMEM/ARTS
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Termination Director Company
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Resolution
25 May 2010
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
26 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
410(Scot)410(Scot)
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 July 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Resolution
16 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
13 May 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Resolution
31 August 2004
RESOLUTIONSResolutions
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Auditors Resignation Company
2 March 2004
AUDAUD
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Incorporation Company
26 August 1998
NEWINCIncorporation