Mast-scotland PITLOCHRY


Mast-scotland started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC485726. The Mast-scotland company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Pitlochry at 51 Atholl Road. Postal code: PH16 5BU.

The company has 5 directors, namely Nicholas F., Moya C. and Neil S. and others. Of them, David F. has been with the company the longest, being appointed on 27 April 2017 and Nicholas F. has been with the company for the least time - from 7 August 2023. As of 28 March 2024, there were 18 ex directors - Marion C., Ian D. and others listed below. There were no ex secretaries.

Mast-scotland Address / Contact

Office Address 51 Atholl Road
Town Pitlochry
Post code PH16 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485726
Date of Incorporation Tue, 2nd Sep 2014
Industry Marine aquaculture
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Nicholas F.

Position: Director

Appointed: 07 August 2023

Moya C.

Position: Director

Appointed: 03 May 2023

Neil S.

Position: Director

Appointed: 26 November 2019

John B.

Position: Director

Appointed: 15 November 2018

David F.

Position: Director

Appointed: 27 April 2017

J & H Mitchell Ws

Position: Corporate Secretary

Appointed: 02 September 2014

Marion C.

Position: Director

Appointed: 15 November 2018

Resigned: 31 July 2023

Ian D.

Position: Director

Appointed: 15 November 2018

Resigned: 01 July 2022

Neil S.

Position: Director

Appointed: 27 April 2017

Resigned: 15 November 2018

Gareth P.

Position: Director

Appointed: 01 November 2016

Resigned: 15 November 2018

Jessie K.

Position: Director

Appointed: 01 November 2016

Resigned: 15 November 2018

Malcolm M.

Position: Director

Appointed: 14 September 2015

Resigned: 08 November 2019

Duncan H.

Position: Director

Appointed: 14 August 2015

Resigned: 01 November 2016

William K.

Position: Director

Appointed: 06 November 2014

Resigned: 01 January 2023

Edmund B.

Position: Director

Appointed: 02 September 2014

Resigned: 14 September 2015

Ian B.

Position: Director

Appointed: 02 September 2014

Resigned: 28 November 2016

Mark D.

Position: Director

Appointed: 02 September 2014

Resigned: 01 November 2016

Philip H.

Position: Director

Appointed: 02 September 2014

Resigned: 07 July 2018

Colin M.

Position: Director

Appointed: 02 September 2014

Resigned: 21 May 2018

Miles P.

Position: Director

Appointed: 02 September 2014

Resigned: 14 June 2018

William R.

Position: Director

Appointed: 02 September 2014

Resigned: 21 January 2021

John W.

Position: Director

Appointed: 02 September 2014

Resigned: 01 November 2016

Alan M.

Position: Director

Appointed: 02 September 2014

Resigned: 12 January 2015

Peter D.

Position: Director

Appointed: 02 September 2014

Resigned: 09 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand236 054263 769207 331
Debtors31 9996 583106
Other
Charitable Expenditure114 624156 987 
Charity Funds166 575190 370194 616
Donations Legacies134 066152 27439 191
Expenditure 156 98765 603
Income From Charitable Activities27 36923 13629 964
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses46 81118 423 
Other Recognised Gains Losses4 16918 4233 552
Creditors 79 98212 821
Trade Creditors Trade Payables101 47879 982 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements