UKBizDB.co.uk

ANAGACH WOODS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anagach Woods Trust. The company was founded 22 years ago and was given the registration number SC227929. The firm's registered office is in GRANTOWN ON SPEY. You can find them at The Townhouse, The Square, Grantown On Spey, Highland. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANAGACH WOODS TRUST
Company Number:SC227929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Townhouse, The Square, Grantown On Spey, Highland, PH26 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardenbeg, Grant Road, Grantown-On-Spey, Scotland, PH26 3LD

Director14 August 2023Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director23 March 2022Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director06 November 2023Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director23 March 2022Active
Kinross House, Woodside Avenue, Grantown-On-Spey, Scotland, PH26 3JR

Director14 August 2023Active
Highlea, Woodside Avenue, Grantown-On-Spey, Scotland, PH26 3JR

Director07 December 2022Active
3, Cherrygrove, Grantown-On-Spey, Scotland, PH26 3NQ

Director07 December 2022Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director06 November 2023Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director23 March 2022Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director06 November 2023Active
The Court House, The Square, Grantown-On-Spey, Scotland, PH26 3HF

Director06 November 2023Active
Pineview, Mossie Road, Grantown On Spey, PH26 3HW

Secretary07 November 2006Active
3 Seabank Gardens, Nairn, IV12 4RR

Secretary25 February 2002Active
12 Springfield Road, Stornoway, HS1 2PT

Nominee Secretary11 February 2002Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Secretary21 February 2017Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Secretary09 February 2013Active
28, Strathspey Drive, Grantown-On-Spey, PH26 3EY

Director17 November 2008Active
Pineview, Mossie Road, Grantown-On-Spey, PH26 3HW

Director23 August 2006Active
Lodge Of Finlarig, Dulnain Bridge, Grantown On Spey, PH26 3NU

Director09 January 2008Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director23 March 2022Active
Ardconnel House, Woodlands Terrace, Grantown-On-Spey, Scotland, PH26 3JU

Director23 March 2022Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director01 May 2012Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director21 February 2017Active
Ben A'An, Lynemacgregor, Grantown-On-Spey, PH26 3PR

Director21 February 2002Active
Roseburn, 19 Seafield Court, Grantown-On-Spey, PH26 3LE

Director25 August 2003Active
Kinrara, Woodside Avenue, Grantown-On-Spey, PH26 3JR

Director09 January 2008Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director23 November 2015Active
Ardconnel House, Woodlands Terrace, Grantown-On-Spey, Scotland, PH26 3JU

Director23 March 2022Active
The Neuk, Grant Road, Grantown On Spey, PH26 3LA

Director25 February 2002Active
Ardconnel House, Woodlands Terrace, Grantown-On-Spey, Scotland, PH26 3JU

Director23 March 2022Active
6 Strathspey Lodges, South Street, Grantown-On-Spey, United Kingdom, PH26 3JA

Director28 February 2011Active
19 Castle Road East, Grantown On Spey, PH26 3HS

Director25 February 2002Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director23 November 2015Active
The Townhouse, The Square, Grantown On Spey, PH26 3HF

Director23 November 2014Active
Grant Arms Hotel, The Square, Grantown On Spey, Scotland, PH26 3HF

Director09 May 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-09Incorporation

Memorandum articles.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Change account reference date company previous extended.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.