ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inverness Caledonian Thistle Trust Limited

Inverness Caledonian Thistle Trust Limited is an active company incorporated on 6 October 2000 with the registered office located in Inverness, Inverness. Inverness Caledonian Thistle Trust Limited was registered 25 years ago.
Status
Active
Active since 14 years ago
Company No
SC211723
Private limited by guarantee without share capital
Scottish Company
Age
25 years
Incorporated 6 October 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (1 year ago)
Next confirmation dated 6 October 2025
Was due on 20 October 2025 (2 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Westwood
Stratherrick Road
Inverness
IV2 4JY
Scotland
Address changed on 24 Aug 2025 (1 month ago)
Previous address was Wetwood Stratherrick Road Inverness IV2 4JY Scotland
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in Feb 1952
Director • British • Lives in Scotland • Born in Mar 1948
Director • British • Lives in UK • Born in Nov 1953
Director • British • Lives in Scotland • Born in May 1967
Director • Director S.C.V.O • Scottish • Lives in Scotland • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orion Engineering Services Limited
Alan Savage and Dawn Fiona Savage are mutual people.
Active
Inverness Thistle And Caledonian F.C. Limited
Alan Savage and Dawn Fiona Savage are mutual people.
Active
NC500 Official Start Limited
Alan Savage and Dawn Fiona Savage are mutual people.
Active
Orion Rail Construction Services Limited
Alan Savage is a mutual person.
Active
Gomac Property Limited
Paul Stewart Macinnes is a mutual person.
Active
OCCMS Limited
Alan Savage is a mutual person.
Active
Orion Project Consultants Limited
Alan Savage is a mutual person.
Active
SHG Properties Limited
Richard Michael Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 24 Aug 2025
Registered Address Changed
2 Months Ago on 23 Aug 2025
Richard Michael Smith Resigned
2 Months Ago on 22 Aug 2025
Paul Stewart Macinnes Resigned
2 Months Ago on 22 Aug 2025
James Sutherland Gray Resigned
2 Months Ago on 22 Aug 2025
Richard Michael Smith Resigned
2 Months Ago on 22 Aug 2025
Mrs Dawn Fiona Savage Appointed
2 Months Ago on 22 Aug 2025
Mr Alan Savage Appointed
2 Months Ago on 22 Aug 2025
Full Accounts Submitted
7 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Inverness Caledonian Thistle Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Wetwood Stratherrick Road Inverness IV2 4JY Scotland to Westwood Stratherrick Road Inverness IV2 4JY on 24 August 2025
Submitted on 24 Aug 2025
Appointment of Mr Alan Savage as a director on 22 August 2025
Submitted on 23 Aug 2025
Appointment of Mrs Dawn Fiona Savage as a director on 22 August 2025
Submitted on 23 Aug 2025
Registered office address changed from 8 Ardross Terrace Inverness Inverness-Shire IV3 5NW to Wetwood Stratherrick Road Inverness IV2 4JY on 23 August 2025
Submitted on 23 Aug 2025
Termination of appointment of Richard Michael Smith as a secretary on 22 August 2025
Submitted on 23 Aug 2025
Termination of appointment of James Sutherland Gray as a director on 22 August 2025
Submitted on 23 Aug 2025
Termination of appointment of Paul Stewart Macinnes as a director on 22 August 2025
Submitted on 23 Aug 2025
Termination of appointment of Richard Michael Smith as a director on 22 August 2025
Submitted on 23 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year