Background WavePink WaveYellow Wave

OPAL TRUST LIMITED (SC254031)

OPAL TRUST LIMITED (SC254031) is an active UK company. incorporated on 11 August 2003. with registered office in Darvel. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OPAL TRUST LIMITED has been registered for 22 years. Current directors include BURNESS, John Henry, Dr, CROOKS, Helen Olivia, HARKNETT, Richard Keith and 4 others.

Company Number
SC254031
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2003
Age
22 years
Address
2 B Green Street, Darvel, KA17 0AY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BURNESS, John Henry, Dr, CROOKS, Helen Olivia, HARKNETT, Richard Keith, JAMIESON, Iain Lamberton, LEWIS, John Charles, MCILRATH, Geoffrey Baxter, MCQUOID, Elizabeth Sarah
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAL TRUST LIMITED

OPAL TRUST LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Darvel. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OPAL TRUST LIMITED was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

SC254031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 August 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

2 B Green Street Darvel, KA17 0AY,

Previous Addresses

1 Glenannan Park Lockerbie Dumfries & Galloway DG11 2FA
From: 11 August 2003To: 27 January 2022
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Apr 22
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

LEWIS, John Charles

Active
Green Street, DarvelKA17 0AY
Secretary
Appointed 01 Sept 2025

BURNESS, John Henry, Dr

Active
Bampton Close, BristolBS16 7QZ
Born May 1950
Director
Appointed 15 Jul 2016

CROOKS, Helen Olivia

Active
Green Street, DarvelKA17 0AY
Born April 1958
Director
Appointed 24 Feb 2025

HARKNETT, Richard Keith

Active
Green Street, DarvelKA17 0AY
Born December 1973
Director
Appointed 16 May 2018

JAMIESON, Iain Lamberton

Active
New North Road, IlfordIG6 2XW
Born February 1991
Director
Appointed 07 Aug 2019

LEWIS, John Charles

Active
8 Edderston Road, PeeblesEH45 9DT
Born July 1946
Director
Appointed 11 Aug 2003

MCILRATH, Geoffrey Baxter

Active
Green Street, DarvelKA17 0AY
Born June 1965
Director
Appointed 29 Sept 2024

MCQUOID, Elizabeth Sarah

Active
Green Street, DarvelKA17 0AY
Born May 1973
Director
Appointed 08 Dec 2020

RUSTON, Geoffrey Harold

Resigned
1 Glenannan Park, LockerbieDG11 2FA
Secretary
Appointed 11 Aug 2003
Resigned 01 Sept 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 11 Aug 2003

HOLT, Kenneth Douglas

Resigned
23 Dukehaugh, PeeblesEH45 9DN
Born May 1948
Director
Appointed 11 Aug 2003
Resigned 17 Feb 2011

HUNTER, Andrew Thomas

Resigned
Green Street, DarvelKA17 0AY
Born August 1967
Director
Appointed 25 Mar 2022
Resigned 31 Jan 2025

KEY, Roger Marcus, Dr.

Resigned
Springhill Road, PeeblesEH45 9ER
Born January 1947
Director
Appointed 09 Oct 2015
Resigned 22 Oct 2020

MUNRO, George, Dr

Resigned
1 Glenannan Park, Dumfries & GallowayDG11 2FA
Born May 1946
Director
Appointed 24 Jul 2010
Resigned 20 Nov 2013

RUSTON, Geoffrey Harold

Resigned
1 Glenannan Park, LockerbieDG11 2FA
Born September 1945
Director
Appointed 11 Aug 2003
Resigned 01 Mar 2026

SHAW, Stephen James

Resigned
Chichester Street, BelfastBT1 3JQ
Born March 1957
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2025

YOUNG, David William

Resigned
1 Glenannan Park, Dumfries & GallowayDG11 2FA
Born November 1959
Director
Appointed 28 Jul 2010
Resigned 20 Apr 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Aug 2003
Resigned 11 Aug 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Aug 2003
Resigned 11 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Charles Lewis

Active
Green Street, DarvelKA17 0AY
Born July 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2025

Mr Geoffrey Harold Ruston

Ceased
Green Street, DarvelKA17 0AY
Born August 1945

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Resolution
28 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
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
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
353353
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
287Change of Registered Office
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Incorporation Company
11 August 2003
NEWINCIncorporation