Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clackmannanshire Heritage Trust
Clackmannanshire Heritage Trust is an active company incorporated on 17 August 1988 with the registered office located in Alloa, Clackmannan. Clackmannanshire Heritage Trust was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC112838
Private limited by guarantee without share capital
Scottish Company
Age
37 years
Incorporated
17 August 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Clackmannanshire Heritage Trust
Contact
Address
Arnsbrae Lodge Alloa Road
Cambus
Alloa
Clackmannanshire
FK10 2NT
Scotland
Address changed on
10 Aug 2023
(2 years ago)
Previous address was
Arnsbrae Lodge Arnsbrae Lodge Alloa Road Cambus Clackmannanshire FK19 2NT Scotland
Companies in FK10 2NT
Telephone
01259 450000
Email
Unreported
Website
Clacksweb.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Stephen Geoffrey Newsom
Director • Architect • British • Lives in Scotland • Born in Dec 1955
Kayleigh Marie Gregory
Director • Professional Photographer • British • Lives in UK • Born in Nov 1998
Peter Gerard Howson
Director • Retired Estates Director & Chartered Eng • British • Lives in Scotland • Born in May 1948
Ms Susan ANN Mills
Director • Former Museum & Heritage Officer • British • Lives in Scotland • Born in May 1956
Hayley Sherrard
Director • Senior Education Manager • British • Lives in Scotland • Born in Oct 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blairhill Land Limited
Matthew Edward Pease is a mutual person.
Active
Smith-Vaughan Limited
Mr Robert Venton Smith-Vaughan is a mutual person.
Active
Gumnut Properties Ltd
Mr Robert Venton Smith-Vaughan is a mutual person.
Active
Blairhill Water Power Limited
Matthew Edward Pease is a mutual person.
Active
Alba Energy Limited
Matthew Edward Pease is a mutual person.
Active
Clackmannanshire Citizens Advice Bureau Limited
Mr Robert Venton Smith-Vaughan is a mutual person.
Active
Henry Pease & Company Limited
Matthew Edward Pease is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£118.15K
Increased by £29.02K (+33%)
Turnover
£6.83K
Decreased by £1.69K (-20%)
Employees
Unreported
Same as previous period
Total Assets
£303.07K
Decreased by £7.96K (-3%)
Total Liabilities
-£1.35K
Decreased by £875 (-39%)
Net Assets
£301.72K
Decreased by £7.08K (-2%)
Debt Ratio (%)
0%
Decreased by 0.27% (-38%)
See 10 Year Full Financials
Latest Activity
Ms Kayleigh Marie Gregory Appointed
23 Days Ago on 14 Aug 2025
Confirmation Submitted
5 Months Ago on 12 Mar 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Ian George Lumsden Resigned
11 Months Ago on 30 Sep 2024
Peter Gerard Howson Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Edward Alistair Lawson Resigned
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
David Andrew Thomson Resigned
2 Years Ago on 10 Aug 2023
David Andrew Thomson Resigned
2 Years Ago on 10 Aug 2023
Get Alerts
Get Credit Report
Discover Clackmannanshire Heritage Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Kayleigh Marie Gregory as a director on 14 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Termination of appointment of Ian George Lumsden as a director on 30 September 2024
Submitted on 6 Oct 2024
Termination of appointment of Peter Gerard Howson as a director on 31 May 2024
Submitted on 2 Jun 2024
Termination of appointment of Edward Alistair Lawson as a director on 14 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Registered office address changed from Arnsbrae Lodge Arnsbrae Lodge Alloa Road Cambus Clackmannanshire FK19 2NT Scotland to Arnsbrae Lodge Alloa Road Cambus Alloa Clackmannanshire FK10 2NT on 10 August 2023
Submitted on 10 Aug 2023
Registered office address changed from 22 the Muirs Tullibody Alloa Clackmannanshire FK10 2GB Scotland to Arnsbrae Lodge Arnsbrae Lodge Alloa Road Cambus Clackmannanshire FK19 2NT on 10 August 2023
Submitted on 10 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs