Background WavePink WaveYellow Wave

ECUMENICAL TRUST FOR BIRSE KIRK (SC236045)

ECUMENICAL TRUST FOR BIRSE KIRK (SC236045) is an active UK company. incorporated on 28 August 2002. with registered office in Aberdeen. The company operates in the Education sector, engaged in technical and vocational secondary education and 2 other business activities. ECUMENICAL TRUST FOR BIRSE KIRK has been registered for 23 years. Current directors include DINNIE, Robert Fraser, NICOL, Andrew Harry.

Company Number
SC236045
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 2002
Age
23 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DINNIE, Robert Fraser, NICOL, Andrew Harry
SIC Codes
85320, 94910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECUMENICAL TRUST FOR BIRSE KIRK

ECUMENICAL TRUST FOR BIRSE KIRK is an active company incorporated on 28 August 2002 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 2 other business activities. ECUMENICAL TRUST FOR BIRSE KIRK was registered 23 years ago.(SIC: 85320, 94910, 94990)

Status

active

Active since 23 years ago

Company No

SC236045

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

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 30 Nov 2018

DINNIE, Robert Fraser

Active
52-54 Rose Street, AberdeenAB10 1HA
Born September 1973
Director
Appointed 17 Feb 2022

NICOL, Andrew Harry

Active
52-54 Rose Street, AberdeenAB10 1HA
Born July 1949
Director
Appointed 28 Aug 2002

J & H MITCHELL WS

Resigned
51 Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 28 Aug 2002
Resigned 25 Nov 2005

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 30 Nov 2018

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 25 Nov 2005
Resigned 01 Apr 2006

DINNIE, Robert

Resigned
AboyneAB34 5BR
Born June 1938
Director
Appointed 03 Oct 2002
Resigned 31 Aug 2021

FLETCHER, Ian

Resigned
Ythanside, AboyneAB34 5DY
Born March 1949
Director
Appointed 28 Aug 2002
Resigned 31 Dec 2003

HERN, Avril Anne Hope

Resigned
Woodside Of Horner, InverurieAB51 0XT
Born April 1948
Director
Appointed 03 Oct 2002
Resigned 05 Aug 2024

PAUL, Lucy Diana

Resigned
Balfour House, AboyneAB34 5DD
Born March 1954
Director
Appointed 03 Oct 2002
Resigned 31 Dec 2003
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation