UKBizDB.co.uk

THE RIVER DON TRUST

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

This company is commonly known as The River Don Trust. The company was founded 15 years ago and was given the registration number SC348749. The firm's registered office is in INVERURIE. You can find them at Netherton Business Centre, Kemnay, Inverurie, Aberdeenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE RIVER DON TRUST
Company Number:SC348749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Netherton Business Centre, Kemnay, Inverurie, Aberdeenshire, Scotland, AB51 5LX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corsindae, Sauchen, Inverurie, Scotland, AB51 7PP

Secretary30 January 2020Active
2, Rosewell Drive, Aberdeen, Scotland, AB15 6DJ

Director01 February 2024Active
Corsindae, Sauchen, Inverurie, AB51 7PP

Director18 September 2008Active
41, Gilcomston Park, Aberdeen, Scotland, AB25 1PN

Director01 February 2024Active
Corsindae, Sauchen, Inverurie, Scotland, AB51 7PP

Director20 September 2011Active
Kirkton, Of Bourtie, Inverurie, AB51 0JS

Director18 May 2009Active
Netherton Business Centre, Kemnay, Inverurie, Scotland, AB51 5LX

Secretary20 July 2010Active
15 Golden Square, Aberdeen, AB10 1WF

Corporate Secretary18 September 2008Active
19, Buckie Wynd, Bridge Of Don, Aberdeen, AB22 8DH

Director18 September 2008Active
113 Jesmond Road, Aberdeen, AB22 8NY

Director18 September 2008Active
Old Estate Office, Cluny Castle, Sauchen, Inverurie, Scotland, AB51 7RT

Director29 March 2010Active
22, Collieston Circle, Bridge Of Don, Aberdeen, AB22 8SP

Director18 May 2009Active
The White House, Forbestown, Strathdon, AB36 8UN

Director18 September 2008Active
4, Mulloch View, Dinnet, Aboyne, AB34 5GG

Director18 September 2008Active

People with Significant Control

Mr Robert Alexander Dey
Notified on:01 May 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Scotland
Address:19, Buckie Wynd, Aberdeen, Scotland, AB22 8DH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-10Officers

Appoint person secretary company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Address

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

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.