Background WavePink WaveYellow Wave

BIG HEARTS COMMUNITY TRUST (SC299474)

BIG HEARTS COMMUNITY TRUST (SC299474) is an active UK company. incorporated on 23 March 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. BIG HEARTS COMMUNITY TRUST has been registered for 20 years. Current directors include BRIGGS, Stephan, BRUCE, Christopher Martin, GRAY, David Alan and 8 others.

Company Number
SC299474
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2006
Age
20 years
Address
Tynecastle Stadium, Edinburgh, EH11 2NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGGS, Stephan, BRUCE, Christopher Martin, GRAY, David Alan, HUME, John Inglis, JOPLING, James, KANEY, Mariel, MCKINLAY, Andrew John, PATERSON, Amy, ROBERTSON, Graham, SCOTT, Pamela Elizabeth, WHITE, Adrian
SIC Codes
82990, 88990, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG HEARTS COMMUNITY TRUST

BIG HEARTS COMMUNITY TRUST is an active company incorporated on 23 March 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. BIG HEARTS COMMUNITY TRUST was registered 20 years ago.(SIC: 82990, 88990, 93130)

Status

active

Active since 20 years ago

Company No

SC299474

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

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

HEART OF MIDLOTHIAN EDUCATION AND COMMUNITY TRUST
From: 23 October 2006To: 17 October 2011
THE HEARTS EDUCATION AND COMMUNITY TRUST LIMITED
From: 23 March 2006To: 23 October 2006
Contact
Address

Tynecastle Stadium Gorgie Road Edinburgh, EH11 2NL,

Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

WILSON, Craig

Active
Mcleod Street, EdinburghEH11 2NL
Secretary
Appointed 28 Nov 2018

BRIGGS, Stephan

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born October 1973
Director
Appointed 01 Aug 2025

BRUCE, Christopher Martin

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born November 1985
Director
Appointed 01 Aug 2025

GRAY, David Alan

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born February 1981
Director
Appointed 01 Aug 2025

HUME, John Inglis

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born June 1957
Director
Appointed 09 Oct 2020

JOPLING, James

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born April 1972
Director
Appointed 04 May 2023

KANEY, Mariel

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born August 1991
Director
Appointed 09 Oct 2020

MCKINLAY, Andrew John

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born September 1972
Director
Appointed 26 Mar 2021

PATERSON, Amy

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born August 1989
Director
Appointed 01 Aug 2025

ROBERTSON, Graham

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born November 1976
Director
Appointed 01 Jul 2023

SCOTT, Pamela Elizabeth

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born July 1969
Director
Appointed 01 Dec 2017

WHITE, Adrian

Active
Tynecastle Stadium, EdinburghEH11 2NL
Born September 1969
Director
Appointed 01 Aug 2025

KERR, Caryn

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Secretary
Appointed 05 Jun 2015
Resigned 28 Nov 2018

WHITE, Alan

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Secretary
Appointed 22 May 2009
Resigned 05 Jun 2015

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 23 Mar 2006
Resigned 22 May 2009

BROADIE, Lawrence David

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born October 1980
Director
Appointed 26 Nov 2010
Resigned 09 Oct 2020

BUDGE, Ann Cochrane Cook Wallace

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born February 1948
Director
Appointed 10 Oct 2014
Resigned 26 Mar 2021

FALLON, Edward Brian, Councillor

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born November 1947
Director
Appointed 06 Mar 2008
Resigned 05 Dec 2014

FITCHETT, Michael Anthony

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born June 1948
Director
Appointed 30 Mar 2006
Resigned 05 Sept 2011

GARDINER, Tim Campbell

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born January 1963
Director
Appointed 05 Dec 2014
Resigned 09 Oct 2020

HENDERSON, David Alexander

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born September 1944
Director
Appointed 30 Mar 2006
Resigned 05 Dec 2014

JOBSON, Roy

Resigned
4 Buckstone View, EdinburghEH10 6PE
Born June 1947
Director
Appointed 30 Mar 2006
Resigned 01 Dec 2007

MACKAY, Gary

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born January 1964
Director
Appointed 30 Mar 2006
Resigned 04 May 2011

OGILVIE, Robert Campbell

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born May 1950
Director
Appointed 30 Mar 2006
Resigned 07 Sept 2011

PANTON, James William

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born November 1968
Director
Appointed 13 Jul 2011
Resigned 12 Dec 2016

RUSSELL, Alasdair Fraser

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born October 1971
Director
Appointed 30 Mar 2006
Resigned 05 Dec 2014

SELLAR, David Patrick

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born December 1958
Director
Appointed 05 Jun 2015
Resigned 09 Oct 2020

SOUTHERN, David Jack

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born September 1966
Director
Appointed 30 Mar 2006
Resigned 05 Dec 2014

TEE, Gillian

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born April 1959
Director
Appointed 01 Apr 2008
Resigned 10 Feb 2016

WATSON, Billy

Resigned
Tynecastle Stadium, EdinburghEH11 2NL
Born April 1968
Director
Appointed 10 Oct 2014
Resigned 02 Dec 2022

ATHOLL INCORPORATIONS LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 23 Mar 2006
Resigned 30 Mar 2006
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Memorandum Articles
17 February 2017
MAMA
Resolution
18 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Resolution
15 May 2006
RESOLUTIONSResolutions
Incorporation Company
23 March 2006
NEWINCIncorporation