ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Birks Cinema Trust

The Birks Cinema Trust is an active company incorporated on 4 June 2009 with the registered office located in Pitlochry, Perth and Kinross. The Birks Cinema Trust was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC360708
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
16 years
Incorporated 4 June 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 June 2025 (3 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 31 Mar28 Mar 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
J & H Mitchell W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was Berry Barn Keltneyburn Aberfeldy PH15 2LE Scotland
Telephone
01887822845
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Software Engineer • American • Lives in Scotland • Born in Aug 1979
Director • Chartered Accountant • British • Lives in Scotland • Born in Jan 1963
Director • Freelance Graphic Designer • Scottish • Lives in Scotland • Born in Oct 1964
Director • British,canadian • Lives in UK • Born in Jun 1960
Director • Retired • British • Lives in Scotland • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Birks Cinema Limited
Mr Brett Allen De Woody, Mrs Muriel Helen Dunbar, and 1 more are mutual people.
Active
Spirit Of Wood Limited
Calum John McDiarmid is a mutual person.
Active
Vemi Money Limited
Ian Arthur Henderson is a mutual person.
Active
Edinburgh International Culture Summit Foundation
Agnes Lawrie Addie Shonaig Macpherson-Cairns is a mutual person.
Active
Euan's Guide
Agnes Lawrie Addie Shonaig Macpherson-Cairns is a mutual person.
Active
A2jem Limited
Jenny Minhinnick is a mutual person.
Active
Dundee Heritage Enterprises Ltd
Jenny Minhinnick is a mutual person.
Active
G.J.J. Consultancy Limited
Deborah Margaret Johnstone is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Mar 2024
For period 28 Mar28 Mar 2024
Traded for 12 months
Cash in Bank
£191.15K
Increased by £43.02K (+29%)
Turnover
£204.18K
Increased by £31.24K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Decreased by £29.82K (-3%)
Total Liabilities
-£31.85K
Decreased by £1.78K (-5%)
Net Assets
£991.87K
Decreased by £28.04K (-3%)
Debt Ratio (%)
3%
Decreased by 0.08% (-3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Mr Calum John Mcdiarmid Appointed
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Katherine Anne Isles Peattie Resigned
1 Year Ago on 21 Aug 2024
Ms Agnes Lawrie Addie Shonaig Macpherson-Cairns Appointed
1 Year Ago on 20 Aug 2024
Mr Ian Arthur Henderson Appointed
1 Year Ago on 20 Aug 2024
Jenny Minhinnick Resigned
1 Year Ago on 20 Aug 2024
Deborah Margaret Johnstone Resigned
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Inspection Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover The Birks Cinema Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 June 2025 with no updates
Submitted on 15 Jul 2025
Appointment of Mr Calum John Mcdiarmid as a director on 28 January 2025
Submitted on 22 Feb 2025
Total exemption full accounts made up to 28 March 2024
Submitted on 13 Dec 2024
Appointment of Mr Ian Arthur Henderson as a director on 20 August 2024
Submitted on 21 Aug 2024
Appointment of Ms Agnes Lawrie Addie Shonaig Macpherson-Cairns as a director on 20 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Katherine Anne Isles Peattie as a director on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Deborah Margaret Johnstone as a director on 20 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Jenny Minhinnick as a director on 20 August 2024
Submitted on 21 Aug 2024
Register inspection address has been changed from Berry Barn Keltneyburn Aberfeldy PH15 2LE Scotland to 1 Dunkeld Street Aberfeldy PH15 2DA
Submitted on 17 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year