Background WavePink WaveYellow Wave

KINROSS CURLING TRUST (SC355969)

KINROSS CURLING TRUST (SC355969) is an active UK company. incorporated on 4 March 2009. with registered office in Kinross. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINROSS CURLING TRUST has been registered for 17 years. Current directors include BAILLIE, Irene Shaw, BARTON, James Graham, FORREST, Margaret Shepherd and 4 others.

Company Number
SC355969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2009
Age
17 years
Address
Curling Rink, Kinross, KY13 8TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILLIE, Irene Shaw, BARTON, James Graham, FORREST, Margaret Shepherd, LINDSAY, Craig Derik Wilson, RITCHIE, Douglas Fraser, TAYLOR, John Gow, WELLMAN, Morag
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINROSS CURLING TRUST

KINROSS CURLING TRUST is an active company incorporated on 4 March 2009 with the registered office located in Kinross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINROSS CURLING TRUST was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC355969

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

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Curling Rink Green Road Kinross, KY13 8TU,

Previous Addresses

J. & H. Mitchell W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 4 March 2009To: 11 October 2024
Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAILLIE, Irene Shaw

Active
Queens View, KinrossKY13 9LB
Born December 1954
Director
Appointed 25 Aug 2022

BARTON, James Graham

Active
Lathro Park, KinrossKY13 8RU
Born June 1953
Director
Appointed 23 Sept 2019

FORREST, Margaret Shepherd

Active
Pitkinny Farm, LochgellyKY5 0HG
Born April 1965
Director
Appointed 25 Aug 2020

LINDSAY, Craig Derik Wilson

Active
Monkstown, CuparKY15 7JX
Born January 1979
Director
Appointed 25 Aug 2022

RITCHIE, Douglas Fraser

Active
Dovecot Place, DunfermlineKY11 8SZ
Born November 1949
Director
Appointed 14 Apr 2013

TAYLOR, John Gow

Active
Marindin Park, PerthPH2 9NQ
Born September 1956
Director
Appointed 29 Aug 2024

WELLMAN, Morag

Active
65 Muirs, KinrossKY13 8AU
Born November 1951
Director
Appointed 26 Aug 2021

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 04 Mar 2009
Resigned 11 Oct 2024

ANDERSON, Robert William

Resigned
Dunfermline Road, DunfermlineKY11 3JS
Born April 1947
Director
Appointed 15 Nov 2009
Resigned 04 Mar 2012

BARTON, Philip

Resigned
Inch Avenue, BurntislandKY3 0TF
Born June 1955
Director
Appointed 26 Aug 2014
Resigned 24 Jul 2019

CAFFYN, Michael Ian

Resigned
51 Atholl Road, PitlochryPH16 5BU
Born August 1948
Director
Appointed 12 Feb 2019
Resigned 23 Jan 2020

CAFFYN, Michael Ian

Resigned
Hailes Place, DunfermlineKY12 7XJ
Born August 1948
Director
Appointed 14 Apr 2013
Resigned 31 Jan 2019

GEYER, John Westell

Resigned
Shiresmill, DunfermlineKY12 8ER
Born August 1962
Director
Appointed 31 Jan 2019
Resigned 25 Aug 2020

GRAHAMSLAW, Colin Thomas

Resigned
69 Hillpark Avenue, EdinburghEH4 7AL
Born August 1970
Director
Appointed 04 Mar 2009
Resigned 20 Jan 2011

HARLEY, Sheila Margaret Elisabeth

Resigned
Strathmiglo, CuparKY14 7RU
Born December 1949
Director
Appointed 15 Nov 2009
Resigned 14 Apr 2013

HARMAN, Margaret-Elspeth

Resigned
Drum, KinrossKY13 0UN
Born March 1949
Director
Appointed 25 Aug 2020
Resigned 25 Aug 2022

HARMAN, Margaret-Elspeth

Resigned
Drum, KinrossKY13 0UN
Born March 1949
Director
Appointed 14 Apr 2013
Resigned 31 Jan 2019

HAY, Alexander James

Resigned
Milnathort, KinrossKY13 0SF
Born May 1964
Director
Appointed 18 Jan 2017
Resigned 24 Jan 2018

HIBBERT, Alastair Alexander

Resigned
Katrine Drive, DunfermlineKY12 8XS
Born May 1951
Director
Appointed 04 Mar 2012
Resigned 04 Mar 2013

KEDDIE, Ian Peter

Resigned
High Street, CuparKY14 7AP
Born December 1940
Director
Appointed 18 Mar 2015
Resigned 31 Jan 2019

KELLY, Robert Watson

Resigned
Grange Knowe, LinlithgowEH49 7HX
Born May 1955
Director
Appointed 15 Nov 2009
Resigned 04 Mar 2012

KENNY, John Joseph

Resigned
Windmill Knowe, CowdenbeathKY4 8AT
Born February 1961
Director
Appointed 20 Jan 2016
Resigned 24 Jan 2018

KINNINMONTH, Steven James

Resigned
Sutherland Drive, KinrossKY13 8BJ
Born January 1973
Director
Appointed 25 Aug 2020
Resigned 24 Nov 2022

LAING, Michael Kemlo

Resigned
Canaan Lane, EdinburghEH10 4SG
Born February 1961
Director
Appointed 19 Jan 2023
Resigned 06 Dec 2024

MALCOLM, Anne Edith

Resigned
Farmhouse, LevenKY8 6JQ
Born January 1954
Director
Appointed 20 Jan 2011
Resigned 18 Mar 2015

MARSHALL, William Brown

Resigned
Borrowfield, DumbartonG82 5NL
Born May 1936
Director
Appointed 15 Nov 2009
Resigned 01 Apr 2010

MELVILLE, Blair Alexander

Resigned
Gallowhill Road, KinrossKY13 8RA
Born July 1955
Director
Appointed 20 Jan 2011
Resigned 17 Aug 2014

MONTGOMERY, James David Keith

Resigned
Kinross House, KinrossKY13 7ET
Born June 1957
Director
Appointed 04 Mar 2009
Resigned 20 Jan 2011

MORGAN, Mary Mcleod

Resigned
Whitecraigs, KinrossKY13 9JN
Born October 1942
Director
Appointed 15 Nov 2009
Resigned 04 Mar 2012

NIVEN, Robert Arthur

Resigned
Pittendreich Farm, KinrossKY13 9HD
Born May 1968
Director
Appointed 15 Nov 2009
Resigned 04 Mar 2012

SHAW, Fergus

Resigned
Struan Place, InverkeithingKY11 1NF
Born June 1963
Director
Appointed 31 Jan 2019
Resigned 26 Aug 2021

STEVENSON, Robina (Ena) Lamont

Resigned
Saline Road, DunfermlineKY12 9LB
Born February 1942
Director
Appointed 18 Mar 2015
Resigned 23 Jan 2020

STRANG STEEL, Malcolm Graham

Resigned
Of Arnot, GlenrothesKY6 3JQ
Born November 1946
Director
Appointed 20 Jan 2011
Resigned 20 Jan 2016

TAIT, Robert

Resigned
Stephens Drive, InverkeithingKY11 1DF
Born November 1946
Director
Appointed 23 Jan 2020
Resigned 24 Aug 2023

TAIT, Robert

Resigned
34 Stephens Drive, InverkeithingKY11 1DF
Born November 1946
Director
Appointed 04 Mar 2009
Resigned 20 Jan 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Memorandum Articles
17 February 2014
MEM/ARTSMEM/ARTS
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Legacy
18 March 2009
225Change of Accounting Reference Date
Incorporation Company
4 March 2009
NEWINCIncorporation