Background WavePink WaveYellow Wave

MOULIN KIRK TRUST (SC288830)

MOULIN KIRK TRUST (SC288830) is an active UK company. incorporated on 12 August 2005. with registered office in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. MOULIN KIRK TRUST has been registered for 20 years. Current directors include HALL, Stewart, MAITLAND, James Murray, SINCLAIR, Gail Elizabeth and 5 others.

Company Number
SC288830
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2005
Age
20 years
Address
51 Atholl Road, Perthshire, PH16 5BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HALL, Stewart, MAITLAND, James Murray, SINCLAIR, Gail Elizabeth, SINCLAIR, Linda, VIVIAN, Philip Desmond, WILLIAMSON, Michael James, YOURSTON, Alan, YOURSTON, Helen Eleanor
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULIN KIRK TRUST

MOULIN KIRK TRUST is an active company incorporated on 12 August 2005 with the registered office located in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. MOULIN KIRK TRUST was registered 20 years ago.(SIC: 91030)

Status

active

Active since 20 years ago

Company No

SC288830

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

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

51 Atholl Road Pitlochry Perthshire, PH16 5BU,

Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 10
Director Left
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

HALL, Stewart

Active
51 Atholl Road, PerthshirePH16 5BU
Born June 1962
Director
Appointed 28 Jun 2019

MAITLAND, James Murray

Active
51 Atholl Road, PerthshirePH16 5BU
Born March 1977
Director
Appointed 21 Jun 2021

SINCLAIR, Gail Elizabeth

Active
51 Atholl Road, PerthshirePH16 5BU
Born April 1975
Director
Appointed 21 Jun 2021

SINCLAIR, Linda

Active
51 Atholl Road, PerthshirePH16 5BU
Born January 1973
Director
Appointed 28 Jun 2019

VIVIAN, Philip Desmond

Active
51 Atholl Road, PerthshirePH16 5BU
Born January 1953
Director
Appointed 19 Dec 2023

WILLIAMSON, Michael James

Active
Atholl Road, PitlochryPH16 5BU
Born September 1960
Director
Appointed 21 Jun 2021

YOURSTON, Alan

Active
51 Atholl Road, PerthshirePH16 5BU
Born April 1956
Director
Appointed 29 Apr 2025

YOURSTON, Helen Eleanor

Active
51 Atholl Road, PerthshirePH16 5BU
Born January 1956
Director
Appointed 29 Apr 2025

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 12 Aug 2005
Resigned 30 Nov 2024

BRIGHT, Barbara Mary

Resigned
Manse Road, PitlochryPH16 5EP
Born December 1943
Director
Appointed 29 Sept 2014
Resigned 21 Jun 2021

CAIRNCROSS, Sandra Maureen, Dr

Resigned
East Moulin Road, PitlochryPH16 5HY
Born October 1962
Director
Appointed 21 Sept 2020
Resigned 18 May 2021

CROMBIE, Alan Mackenzie

Resigned
Duff Avenue, PitlochryPH16 5EN
Born July 1948
Director
Appointed 16 Jul 2015
Resigned 12 Jun 2023

DAVID, Patricia Aileen

Resigned
Craiglunie Gardens, PitlochryPH16 5QG
Born October 1935
Director
Appointed 21 Jun 2012
Resigned 05 Feb 2020

DEWAR, Alexander Murrie

Resigned
8, PitlochryPH16 5EH
Born May 1927
Director
Appointed 01 Oct 2005
Resigned 30 Apr 2010

DILWORTH, Charles Gordon

Resigned
Baledmund Road, PitlochryPH16 5EL
Born September 1938
Director
Appointed 04 Apr 2008
Resigned 11 Apr 2008

FORBES, Graham, The Very Reverend

Resigned
2 Kirkmichael Road, PitlochryPH16 5EH
Born June 1951
Director
Appointed 12 Aug 2005
Resigned 11 Apr 2008

HOWIE, Eleanor Jane

Resigned
Moulinarn, PitlochryPH9 0NB
Born February 1943
Director
Appointed 12 Aug 2005
Resigned 26 Dec 2007

HOWIE, Kathleen Marion

Resigned
Of Pitnacree, PitlochryPH9 0LW
Born April 1950
Director
Appointed 04 Apr 2008
Resigned 04 May 2017

LINEY, Katherine Margaret

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born January 1939
Director
Appointed 12 Jun 2023
Resigned 17 Sept 2024

LINEY, Katherine Margaret

Resigned
8 Knockard Crescent, PitlochryPH16 5JG
Born January 1939
Director
Appointed 12 Aug 2005
Resigned 28 Jun 2019

MACDONALD, Neil Norman Morrison

Resigned
Viewfield, 3 Knockard Road, PitlochryPH16 5HJ
Born August 1944
Director
Appointed 12 Aug 2005
Resigned 11 Apr 2008

MASSIE, Marigold Massie

Resigned
Fergusson Avenue, PitlochryPH16 5EX
Born August 1984
Director
Appointed 05 Jun 2018
Resigned 03 Dec 2024

MCDADE, Alexander William, Councillor

Resigned
High Street, PerthPH1 5PH
Born November 1993
Director
Appointed 17 May 2017
Resigned 31 Jan 2021

MCNICOLL, Helen Ann Maclaren

Resigned
12 Birnam Place, PitlochryPH16 5AE
Born December 1938
Director
Appointed 01 Oct 2007
Resigned 28 Jun 2019

MICHIE, Constance Rose

Resigned
Islay, PitlochryPH16 5EP
Born October 1952
Director
Appointed 07 Feb 2007
Resigned 24 Apr 2009

RATTRAY, Elizabeth Anne

Resigned
Killiecrankie, PitlochryPH16 5LN
Born April 1950
Director
Appointed 24 Apr 2009
Resigned 09 Jan 2012

RATTRAY, Ian Charles

Resigned
Killiecrankie, PitlochryPH16 5LN
Born April 1948
Director
Appointed 24 Apr 2009
Resigned 28 May 2012

TOMLINSON, Christopher

Resigned
Duntrune House, PitlochryPH16 5HY
Born July 1948
Director
Appointed 12 Aug 2005
Resigned 24 Apr 2017

WALTERS, Constance Margaret

Resigned
26 Knockard Place, PitlochryPH16 5JF
Born September 1938
Director
Appointed 12 Aug 2005
Resigned 30 Sept 2007

WILSON, Alexander Campbell

Resigned
30a Bonnethill Road, PitlochryPH16 5BS
Born February 1934
Director
Appointed 26 Jun 2017
Resigned 28 Sept 2018

WILSON, Alexander Campbell

Resigned
24 Bonnethill Road, PitlochryPH16 5BS
Born February 1934
Director
Appointed 12 Aug 2005
Resigned 18 Jul 2016

WILSON, Joan Jessie

Resigned
24 Bonnethill Road, PitlochryPH16 5BS
Born April 1934
Director
Appointed 07 Feb 2007
Resigned 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

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