This company is commonly known as The Deveron, Bogie And Isla Rivers Charitable Trust. The company was founded 22 years ago and was given the registration number SC222802. The firm's registered office is in HUNTLY. You can find them at The Offices, Avochie Stables, Avochie, Huntly, Aberdeenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST |
---|---|---|
Company Number | : | SC222802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Offices, Avochie Stables, Avochie, Huntly, Aberdeenshire, AB54 7YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westerton Of Folla, Meikle Wartle, Inverurie, Scotland, AB51 5BQ | Secretary | 01 April 2018 | Active |
Muiresk House, Turriff, Turriff, Scotland, AB53 4HD | Director | 03 September 2020 | Active |
1, Gordon Way, Huntly, Scotland, AB54 8SE | Director | 07 August 2014 | Active |
Marnoch Lodge, Bridge Of Marnoch, Huntly, Scotland, AB54 7UE | Director | 10 December 2015 | Active |
The Offices, Avochie Stables, Avochie, Huntly, AB54 7YY | Director | 15 December 2010 | Active |
21, Main Street, Turriff, Scotland, AB53 4AA | Director | 30 November 2008 | Active |
Parwich Hall, Parwich, Ashbourne, DE6 1QD | Director | 03 September 2001 | Active |
27/29 Duke Street, Huntly, AB54 8DP | Secretary | 06 September 2001 | Active |
Parwich Hall, Parwich, Ashbourne, DE6 1QD | Secretary | 22 January 2007 | Active |
Parwich Hall, Parwich, Ashbourne, DE6 1QD | Secretary | 03 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 September 2001 | Active |
Kirkton House, Drummuir, Keith, AB55 5JE | Director | 01 October 2003 | Active |
Edinglassie, Glass, Huntly, AB54 4XD | Director | 03 September 2001 | Active |
Succoth Farm, Glass, Huntly, AB54 4YL | Director | 02 June 2003 | Active |
Sheigra, 54 Cameron Crescent, Buckie, Scotland, AB56 1DW | Director | 06 August 2009 | Active |
Mayen House, Rothiemay, AB54 7NL | Director | 01 October 2003 | Active |
Knock Farm, Knock, Huntly, AB54 7LD | Director | 01 October 2003 | Active |
Mr Andrew Geoffrey Allwood | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Muiresk House, Turriff, Turriff, Scotland, AB53 4HD |
Nature of control | : |
|
Mr Jim Cruickshank | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | The Offices, Avochie Stables, Huntly, AB54 7YY |
Nature of control | : |
|
Mr Malcolm Charles Hay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | The Offices, Avochie Stables, Huntly, AB54 7YY |
Nature of control | : |
|
Mr Robert John Gillies Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | The Offices, Avochie Stables, Huntly, AB54 7YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Appoint person secretary company with name date. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.