Big Hearts Community Trust

  • Active
  • Incorporated on 23 Mar 2006

Reg Address: Tynecastle Stadium, Gorgie Road, Edinburgh EH11 2NL

Previous Names:
Heart Of Midlothian Education And Community Trust - 17 Oct 2011
The Hearts Education And Community Trust Limited - 23 Oct 2006
Heart Of Midlothian Education And Community Trust - 23 Oct 2006
The Hearts Education And Community Trust Limited - 23 Mar 2006

Company Classifications:
93130 - Fitness facilities
82990 - Other business support service activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.


  • Summary The company with name "Big Hearts Community Trust" is a private-limited-guarant-nsc-limited-exemption and located in Tynecastle Stadium, Gorgie Road, Edinburgh EH11 2NL. Big Hearts Community Trust is currently in active status and it was incorporated on 23 Mar 2006 (18 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Big Hearts Community Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graham Robertson Director 1 Jul 2023 British Active
2 James Jopling Director 4 May 2023 British Active
3 Andrew John Mckinlay Director 26 Mar 2021 British Active
4 Andrew John Mckinlay Director 26 Mar 2021 Scottish Active
5 John Inglis Hume Director 9 Oct 2020 British Active
6 Mariel Kaney Director 9 Oct 2020 British Active
7 John Inglis Hume Director 9 Oct 2020 British Active
8 Mariel Kaney Director 9 Oct 2020 British Active
9 Craig Wilson Secretary 28 Nov 2018 - Active
10 Pamela Elizabeth Scott Director 1 Dec 2017 British Active
11 Caryn Kerr Secretary 5 Jun 2015 - Resigned
28 Nov 2018
12 David Patrick Sellar Director 5 Jun 2015 British Resigned
9 Oct 2020
13 Tim Campbell Gardiner Director 5 Dec 2014 British Resigned
9 Oct 2020
14 Billy Watson Director 10 Oct 2014 British Active
15 Ann Cochrane Cook Wallace Budge Director 10 Oct 2014 British Resigned
26 Mar 2021
16 Billy Watson Director 10 Oct 2014 British Resigned
2 Dec 2022
17 Ann Cochrane Cook Wallace Budge Director 10 Oct 2014 British Resigned
26 Mar 2021
18 James William Panton Director 13 Jul 2011 British Resigned
12 Dec 2016
19 Lawrence David Broadie Director 26 Nov 2010 British Resigned
9 Oct 2020
20 Alan White Secretary 22 May 2009 British Resigned
5 Jun 2015
21 Gillian Tee Director 1 Apr 2008 British Resigned
10 Feb 2016
22 Edward Brian Fallon Director 6 Mar 2008 British Resigned
5 Dec 2014
23 David Alexander Henderson Director 30 Mar 2006 British Resigned
5 Dec 2014
24 David Jack Southern Director 30 Mar 2006 British Resigned
5 Dec 2014
25 Roy Jobson Director 30 Mar 2006 British Resigned
1 Dec 2007
26 Gary Mackay Director 30 Mar 2006 British Resigned
4 May 2011
27 Robert Campbell Ogilvie Director 30 Mar 2006 British Resigned
7 Sep 2011
28 Alasdair Russell Director 30 Mar 2006 British Resigned
5 Dec 2014
29 Michael Anthony Fitchett Director 30 Mar 2006 British Resigned
5 Sep 2011
30 ATHOLL INCORPORATIONS LIMITED Corporate Director 23 Mar 2006 - Resigned
30 Mar 2006
31 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 23 Mar 2006 - Resigned
22 May 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
23 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Big Hearts Community Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 4 Jul 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 8 Jun 2023 Download PDF
4 Accounts - Full 7 Dec 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 5 Apr 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 5 Apr 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 5 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 5 Apr 2021 Download PDF
9 Confirmation Statement - No Updates 5 Apr 2021 Download PDF
10 Resolution 1 Feb 2021 Download PDF
1 Pages
11 Incorporation - Memorandum Articles 1 Feb 2021 Download PDF
18 Pages
12 Accounts - Total Exemption Full 29 Dec 2020 Download PDF
20 Pages
13 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 2 Nov 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 2 Nov 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 26 Mar 2020 Download PDF
3 Pages
19 Accounts - Micro Entity 17 Oct 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 28 Mar 2019 Download PDF
3 Pages
21 Officers - Appoint Person Secretary Company With Name Date 29 Nov 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 29 Nov 2018 Download PDF
1 Pages
23 Accounts - Micro Entity 29 Nov 2018 Download PDF
2 Pages
24 Confirmation Statement - No Updates 29 Mar 2018 Download PDF
3 Pages
25 Accounts - Micro Entity 29 Dec 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 27 Mar 2017 Download PDF
4 Pages
28 Incorporation - Memorandum Articles 17 Feb 2017 Download PDF
17 Pages
29 Resolution 18 Jan 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
31 Accounts - Total Exemption Full 13 Dec 2016 Download PDF
16 Pages
32 Annual Return - Company With Made Up Date No Member List 12 Apr 2016 Download PDF
5 Pages
33 Officers - Termination Director Company With Name Termination Date 14 Mar 2016 Download PDF
1 Pages
34 Accounts - Total Exemption Full 16 Dec 2015 Download PDF
16 Pages
35 Officers - Appoint Person Director Company With Name Date 10 Jun 2015 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name Date 5 Jun 2015 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date No Member List 22 Apr 2015 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name Date 9 Jan 2015 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
41 Accounts - Total Exemption Full 10 Dec 2014 Download PDF
18 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Dec 2014 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 23 Mar 2014 Download PDF
5 Pages
48 Accounts - Total Exemption Full 28 Feb 2014 Download PDF
18 Pages
49 Annual Return - Company With Made Up Date No Member List 27 Mar 2013 Download PDF
5 Pages
50 Accounts - Total Exemption Full 24 Dec 2012 Download PDF
18 Pages
51 Annual Return - Company With Made Up Date No Member List 20 Apr 2012 Download PDF
5 Pages
52 Accounts - Total Exemption Full 3 Jan 2012 Download PDF
18 Pages
53 Resolution 17 Oct 2011 Download PDF
1 Pages
54 Change Of Name - Certificate Company 17 Oct 2011 Download PDF
3 Pages
55 Officers - Termination Director Company With Name 13 Sep 2011 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 13 Sep 2011 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 13 Jul 2011 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 17 May 2011 Download PDF
1 Pages
59 Officers - Change Person Secretary Company With Change Date 21 Apr 2011 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 21 Apr 2011 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 20 Apr 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 10 Jan 2011 Download PDF
2 Pages
70 Accounts - Total Exemption Full 2 Dec 2010 Download PDF
15 Pages
71 Officers - Appoint Person Secretary Company With Name 23 Apr 2010 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date No Member List 21 Apr 2010 Download PDF
6 Pages
73 Officers - Change Person Director Company With Change Date 21 Apr 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 21 Apr 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 21 Apr 2010 Download PDF
2 Pages
76 Officers - Termination Secretary Company With Name 19 Apr 2010 Download PDF
1 Pages
77 Accounts - Total Exemption Full 30 Nov 2009 Download PDF
14 Pages
78 Annual Return - Legacy 14 May 2009 Download PDF
4 Pages
79 Accounts - Total Exemption Full 2 Jul 2008 Download PDF
12 Pages
80 Officers - Legacy 30 Apr 2008 Download PDF
2 Pages
81 Officers - Legacy 18 Apr 2008 Download PDF
2 Pages
82 Officers - Legacy 9 Apr 2008 Download PDF
2 Pages
83 Annual Return - Legacy 31 Mar 2008 Download PDF
4 Pages
84 Accounts - Total Exemption Full 14 Jan 2008 Download PDF
11 Pages
85 Officers - Legacy 30 Dec 2007 Download PDF
1 Pages
86 Annual Return - Legacy 25 Apr 2007 Download PDF
6 Pages
87 Officers - Legacy 3 Nov 2006 Download PDF
1 Pages
88 Change Of Name - Certificate Company 23 Oct 2006 Download PDF
3 Pages
89 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
90 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
91 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
92 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
93 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
94 Officers - Legacy 9 Oct 2006 Download PDF
2 Pages
95 Officers - Legacy 9 Oct 2006 Download PDF
1 Pages
96 Resolution 15 May 2006 Download PDF
1 Pages
97 Incorporation - Company 23 Mar 2006 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.