UKBizDB.co.uk

THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Offices, Avochie Stables, Avochie, Huntly, Aberdeenshire, AB54 7YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westerton Of Folla, Meikle Wartle, Inverurie, Scotland, AB51 5BQ

Secretary01 April 2018Active
Muiresk House, Turriff, Turriff, Scotland, AB53 4HD

Director03 September 2020Active
1, Gordon Way, Huntly, Scotland, AB54 8SE

Director07 August 2014Active
Marnoch Lodge, Bridge Of Marnoch, Huntly, Scotland, AB54 7UE

Director10 December 2015Active
The Offices, Avochie Stables, Avochie, Huntly, AB54 7YY

Director15 December 2010Active
21, Main Street, Turriff, Scotland, AB53 4AA

Director30 November 2008Active
Parwich Hall, Parwich, Ashbourne, DE6 1QD

Director03 September 2001Active
27/29 Duke Street, Huntly, AB54 8DP

Secretary06 September 2001Active
Parwich Hall, Parwich, Ashbourne, DE6 1QD

Secretary22 January 2007Active
Parwich Hall, Parwich, Ashbourne, DE6 1QD

Secretary03 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 September 2001Active
Kirkton House, Drummuir, Keith, AB55 5JE

Director01 October 2003Active
Edinglassie, Glass, Huntly, AB54 4XD

Director03 September 2001Active
Succoth Farm, Glass, Huntly, AB54 4YL

Director02 June 2003Active
Sheigra, 54 Cameron Crescent, Buckie, Scotland, AB56 1DW

Director06 August 2009Active
Mayen House, Rothiemay, AB54 7NL

Director01 October 2003Active
Knock Farm, Knock, Huntly, AB54 7LD

Director01 October 2003Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.