Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORDER OF MALTA DIAL-A-JOURNEY TRUST
Company Information for

ORDER OF MALTA DIAL-A-JOURNEY TRUST

17 MUNRO ROAD, STIRLING, STIRLINGSHIRE, FK7 7UU,
Company Registration Number
SC130997
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Order Of Malta Dial-a-journey Trust
ORDER OF MALTA DIAL-A-JOURNEY TRUST was founded on 1991-04-05 and has its registered office in Stirling. The organisation's status is listed as "Active". Order Of Malta Dial-a-journey Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORDER OF MALTA DIAL-A-JOURNEY TRUST
 
Legal Registered Office
17 MUNRO ROAD
STIRLING
STIRLINGSHIRE
FK7 7UU
Other companies in FK7
 
Previous Names
ORDER OF MALTA DIAL-A-JOURNEY LIMITED15/06/2017
Filing Information
Company Number SC130997
Company ID Number SC130997
Date formed 1991-04-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB237367293  
Last Datalog update: 2024-04-07 03:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORDER OF MALTA DIAL-A-JOURNEY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORDER OF MALTA DIAL-A-JOURNEY TRUST

Current Directors
Officer Role Date Appointed
RICHARD KENNETH CAMERON
Company Secretary 2015-02-12
MAUREEN BENNISON
Director 2017-05-24
THOMAS MERCHANT BURTON
Director 2015-12-17
RICHARD KENNETH CAMERON
Director 2014-09-02
LAWSON RAMAGE EADES
Director 2017-08-08
JAMES WILLIAM LITTLE
Director 2015-10-06
CHARLES LACHLAN MACDONALD
Director 2017-02-28
CHRISTINE MORONEY
Director 2008-10-01
ANDREW GERARD ROBERTSON
Director 2014-09-02
RONALD SCOTT SKINNER
Director 2007-04-01
MARGARET WATKIN
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT COUTTS
Director 2007-06-25 2017-11-07
DANIEL JOHN GIBSON
Director 2012-10-02 2017-05-24
SYBIL BRINHAM
Director 2013-09-02 2015-09-09
COLIN JAMES CHALMERS
Director 2012-10-02 2015-03-31
DUNCAN RICHARD HEARSUM
Company Secretary 2012-03-01 2015-02-12
JAMES WILLIAM LITTLE
Director 2012-02-13 2014-11-18
AILEEN CURRIE
Director 2007-04-01 2013-09-07
FREDRIK JOHN PATRICK CRICHTON-STUART
Company Secretary 1991-04-05 2011-07-14
FREDRIK JOHN PATRICK CRICHTON-STUART
Director 2007-12-01 2011-07-01
JAMES BLACKWOOD
Director 2009-09-01 2011-03-02
ALYSON BLACK
Director 2007-06-01 2009-06-27
HENRY LORIMER
Director 2006-06-27 2008-12-31
FREDRIK JOHN PATRICK CRICHTON-STUART
Director 1991-04-09 2007-06-26
PAT KELLY
Director 2003-05-27 2006-01-31
ROBERT LOUDEN
Director 1991-05-09 2005-04-11
THOMAS HAZEL
Director 1999-05-27 2003-05-28
KIERAN BREEN
Director 1995-01-18 2001-09-30
GERALD GOLDIE
Director 1999-08-03 2001-06-05
KEITH JAMES GOWENLOCK
Director 1994-09-20 1999-05-27
SCOTT FAUCETT
Director 1996-04-01 1998-09-01
THOMAS GILLESPIE BROOKES
Director 1996-04-01 1997-11-30
WILLIAM EDWARD PETERLOUIS DRUMMOND-MURRAY OF MASTRICK
Director 1991-04-05 1997-11-30
KATHERINE DAVIES
Director 1991-05-09 1996-06-02
JOHN CONNOLLY
Director 1991-04-09 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH CAMERON THE BATTLE OF PRESTONPANS (1745) HERITAGE TRUST Director 2018-05-10 CURRENT 2006-05-12 Active
RICHARD KENNETH CAMERON THE PRIESTLY FRATERNITY OF SAINT PETER Director 2016-04-27 CURRENT 2000-06-08 Active
RICHARD KENNETH CAMERON FRASER BROOKS & COMPANY, W.S., LIMITED Director 1993-09-01 CURRENT 1986-12-10 Active
CHARLES LACHLAN MACDONALD P H F LIMITED Director 1991-06-30 CURRENT 1989-11-14 Active
ANDREW GERARD ROBERTSON WHEELCHAIR ACCESSIBLE VEHICLE ENTERPRISE LIMITED Director 2015-02-12 CURRENT 2000-12-13 Dissolved 2016-06-07
ANDREW GERARD ROBERTSON BEATSON CANCER CHARITY Director 2013-10-10 CURRENT 2013-10-10 Active
RONALD SCOTT SKINNER WHEELCHAIR ACCESSIBLE VEHICLE ENTERPRISE LIMITED Director 2010-05-04 CURRENT 2000-12-13 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM LITTLE
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-28DIRECTOR APPOINTED MS JENNIFER PRESTON
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-19Memorandum articles filed
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-21AP01DIRECTOR APPOINTED MR DAVID WILSON BROWN
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MR DANIEL JOHN GIBSON
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT SKINNER
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENNISON
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WATKIN
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT COUTTS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MACKAY
2017-11-09CH01Director's details changed for Councillor Lawson Eades on 2017-08-09
2017-08-09AP01DIRECTOR APPOINTED COUNCILLOR LAWSON EADES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GIBSON
2017-06-26RES13Resolutions passed:
  • Company change of name 09/05/2017
  • ADOPT ARTICLES
2017-06-26RES01ADOPT ARTICLES 09/05/2017
2017-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-15CERTNMCompany name changed order of malta dial-a-journey LIMITED\certificate issued on 15/06/17
2017-06-15NE01Name change exemption from using 'limited' or 'cyfyngedig'
2017-06-02AP01DIRECTOR APPOINTED COUNCILLOR MAUREEN BENNISON
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-30RES15CHANGE OF COMPANY NAME 21/12/21
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALBERT STEWART
2017-03-06AP01DIRECTOR APPOINTED MR. CHARLES LACHLAN MACDONALD
2016-11-10AP01DIRECTOR APPOINTED MR DEREK ALBERT STEWART
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-22CC04Statement of company's objects
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERT MCADAM
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-31AP01DIRECTOR APPOINTED MR. JAMES WILLIAM LITTLE
2015-12-30AP01DIRECTOR APPOINTED MR. THOMAS MERCHANT BURTON
2015-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL BRINHAM
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACNAIR
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALKER
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH CAMERON / 21/04/2015
2015-04-21AP03SECRETARY APPOINTED MR RICHARD KENNETH CAMERON
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN HEARSUM
2015-04-13AR0105/04/15 NO MEMBER LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHALMERS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHALMERS
2014-12-11AP01DIRECTOR APPOINTED DR ANDREW GERARD ROBERTSON
2014-12-11AP01DIRECTOR APPOINTED MR RICHARD KENNETH CAMERON
2014-12-11AP01DIRECTOR APPOINTED MISS SYBIL BRINHAM
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLE
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-04-22AR0105/04/14 NO MEMBER LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELSH
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN CURRIE
2013-06-19RES01ADOPT ARTICLES 04/06/2013
2013-05-07AR0105/04/13 NO MEMBER LIST
2013-05-04AP01DIRECTOR APPOINTED MR WALTER MCADAM
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23AP01DIRECTOR APPOINTED MR DANNY GIBSON
2012-10-23AP01DIRECTOR APPOINTED MR COLIN JAMES CHALMERS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEWART
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REED
2012-04-06AR0105/04/12 NO MEMBER LIST
2012-03-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM LITTLE
2012-03-15AP01DIRECTOR APPOINTED LIEUTENANT COLONEL WILLIAM PETER CAMERON MACNAIR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK CRICHTON-STUART
2012-03-15AP03SECRETARY APPOINTED MR DUNCAN RICHARD HEARSUM
2012-03-14RES01ADOPT ARTICLES 06/03/2012
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0105/04/11 NO MEMBER LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALBERT STEWART / 21/07/2011
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY FREDRIK CRICHTON-STUART
2011-05-24AR0105/04/10 NO MEMBER LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3 CUNNINGHAM ROAD STIRLING FK7 7XQ
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWOOD
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07AP01DIRECTOR APPOINTED MR STUART TELFER WALKER
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATKIN / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SCOTT SKINNER / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORONEY / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MACKAY / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CURRIE / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES BLACKWOOD / 31/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEVENSON
2010-04-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-27AP01DIRECTOR APPOINTED COUNCILLOR JAMES BLACKWOOD
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON BLACK
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aANNUAL RETURN MADE UP TO 05/04/09
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR HENRY LORIMER
2008-11-07288aDIRECTOR APPOINTED CHRISTINE MORONEY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR BRENDA MORTON
2008-05-14363aANNUAL RETURN MADE UP TO 05/04/08
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sANNUAL RETURN MADE UP TO 05/04/07
2006-10-03288bDIRECTOR RESIGNED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002570 Active Licenced property: SPRINGKERSE INDUSTRIAL ESTATE 17 MUNRO ROAD STIRLING GB FK7 7UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002570 Active Licenced property: SPRINGKERSE INDUSTRIAL ESTATE 17 MUNRO ROAD STIRLING GB FK7 7UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002570 Active Licenced property: SPRINGKERSE INDUSTRIAL ESTATE 17 MUNRO ROAD STIRLING GB FK7 7UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002570 Active Licenced property: SPRINGKERSE INDUSTRIAL ESTATE 17 MUNRO ROAD STIRLING GB FK7 7UU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORDER OF MALTA DIAL-A-JOURNEY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ORDER OF MALTA DIAL-A-JOURNEY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ORDER OF MALTA DIAL-A-JOURNEY TRUST
Trademarks
We have not found any records of ORDER OF MALTA DIAL-A-JOURNEY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORDER OF MALTA DIAL-A-JOURNEY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as ORDER OF MALTA DIAL-A-JOURNEY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ORDER OF MALTA DIAL-A-JOURNEY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORDER OF MALTA DIAL-A-JOURNEY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORDER OF MALTA DIAL-A-JOURNEY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.