Background WavePink WaveYellow Wave

KIRKCALDY OLD KIRK TRUST (SC387208)

KIRKCALDY OLD KIRK TRUST (SC387208) is an active UK company. incorporated on 18 October 2010. with registered office in Kirkcaldy. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. KIRKCALDY OLD KIRK TRUST has been registered for 15 years. Current directors include BROWN, Janet Kathleen Thomson, DAVIE, Marilyn, MACDONALD, David James and 3 others.

Company Number
SC387208
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2010
Age
15 years
Address
12 Hendry Road, Kirkcaldy, KY2 5JJ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
BROWN, Janet Kathleen Thomson, DAVIE, Marilyn, MACDONALD, David James, NAIRNE, Rosemary Christine, POTTER, Christine Rosemary, PROUDFOOT, George Andrew
SIC Codes
68202, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKCALDY OLD KIRK TRUST

KIRKCALDY OLD KIRK TRUST is an active company incorporated on 18 October 2010 with the registered office located in Kirkcaldy. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. KIRKCALDY OLD KIRK TRUST was registered 15 years ago.(SIC: 68202, 90040, 91030)

Status

active

Active since 15 years ago

Company No

SC387208

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

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

12 Hendry Road Kirkcaldy, KY2 5JJ,

Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BROWN, Janet Kathleen Thomson

Active
Hendry Road, KirkcaldyKY2 5JJ
Born January 1949
Director
Appointed 31 Oct 2016

DAVIE, Marilyn

Active
Hendry Road, KirkcaldyKY2 5JJ
Born November 1948
Director
Appointed 18 Oct 2010

MACDONALD, David James

Active
Hendry Road, KirkcaldyKY2 5JJ
Born May 1955
Director
Appointed 04 Apr 2011

NAIRNE, Rosemary Christine

Active
Hendry Road, KirkcaldyKY2 5JJ
Born June 1953
Director
Appointed 02 Feb 2011

POTTER, Christine Rosemary

Active
Hendry Road, KirkcaldyKY2 5JJ
Born December 1949
Director
Appointed 18 Oct 2010

PROUDFOOT, George Andrew

Active
Hendry Road, KirkcaldyKY2 5JJ
Born September 1953
Director
Appointed 04 Apr 2011

HALL, Mary Grace

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born December 1938
Director
Appointed 23 Jun 2014
Resigned 14 Sept 2014

LIVINGSTONE, Marilyn Margaret

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born September 1952
Director
Appointed 01 Mar 2011
Resigned 11 Oct 2017

MATHERS, William Gordon

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born November 1945
Director
Appointed 23 Jun 2014
Resigned 11 Oct 2017

RITCHIE, Elizabeth Blair Doig

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born March 1941
Director
Appointed 18 Oct 2010
Resigned 31 Dec 2016

WATTERS, Ann Margaret

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born September 1926
Director
Appointed 18 Oct 2010
Resigned 17 Sept 2012

WEIERTER, Hazel

Resigned
Hendry Road, KirkcaldyKY2 5JJ
Born July 1939
Director
Appointed 18 Oct 2010
Resigned 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2010
NEWINCIncorporation