Company NameMaggie's Hoosie Preservation Trust
Company StatusActive
Company NumberSC097956
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1986(38 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThe Lady Flora Marjory Saltoun
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(3 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverey House
Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Director NameMr John Bruce Buchan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(5 years after company formation)
Appointment Duration33 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressChurch View 12 Rathen Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YB
Scotland
Director NameMr Roger Legge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressEdzell Cottage 438 King Street
Aberdeen
AB24 3BS
Scotland
Secretary NameMr Alan Barry William Smith
NationalityBritish
StatusCurrent
Appointed23 April 2009(23 years, 1 month after company formation)
Appointment Duration15 years
RoleSolicitor
Correspondence AddressAnderson House
9/11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Director NameMr John Duthie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Circus
Ayr
Ayrshire
KA7 2DL
Scotland
Director NameMr Alan Barry William Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2010(24 years after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address40 Cairnhill Drive
Fraserburgh
AB43 9ST
Scotland
Director NameMr Andrew Whyte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address1 Rathen Road
Inverallochy
Fraserburgh
AB43 8YB
Scotland
Director NameDr Marc Floyd Ellington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration32 years, 1 month (resigned 17 February 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTowie Barclay Castle
Auchterless
Turriff
Aberdeenshire
AB53 8EP
Scotland
Director NameJames Michael Peter Suttie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1995)
RoleDirector Of Planning
Correspondence AddressWardend
Alvah
Banff
AB45 3TR
Scotland
Director NameDavid Murison
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleRetired Doctor
Correspondence Address14 Dennyduff Road
Fraserburgh
Aberdeenshire
AB43 5LX
Scotland
Director NameMr Colin McRae
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Derbyhall Avenue
Fraserburgh
Aberdeenshire
AB43 9QG
Scotland
Director NameThe Right Honourable Flora Marjory Fraser
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RolePeer Of The Realm
Correspondence AddressCairnbulg Castle
Fraserburgh
AB4 5TN
Scotland
Director NameJohn Duthie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 December 2008)
RoleChartered Accountant
Correspondence Address6 Wellington Square
Ayr
Ka7 1
Director NameGilbert Buchan
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleRetired
Correspondence Address1-2 Mid Street
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YA
Scotland
Secretary NameColin McRae
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressAnderson House 9-15 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Secretary NameJohn Angus Mackinnon
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressCardno Lodge
Memsie
Fraserburgh
Aberdeenshire
AB43 7BP
Scotland
Director NameJohn Angus Mackinnon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 April 2009)
RoleSolicitor
Correspondence AddressCardno Lodge
Memsie
Fraserburgh
Aberdeenshire
AB43 7BP
Scotland
Director NameCllr Margaret Christie McRae
Date of BirthMarch 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed12 November 1996(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 September 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressClachantrushal Craigellie
Fraserburgh
Aberdeenshire
AB43 8XS
Scotland
Director NameMitchell Burnett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 February 2008)
RoleCouncillor
Correspondence AddressMacknagran
Blackhills Tyrie
Fraserburgh
AB43 4DS
Scotland
Director NameMr Dennis Smith Duthie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 March 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cairnhill Road
Fraserburgh
Aberdeenshire
AB43 9SS
Scotland

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,917
Net Worth£16,925
Cash£9,970
Current Liabilities£1,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

18 October 2017Appointment of Mr Andrew Whyte as a director on 18 October 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Director's details changed for Mr Alan Barry William Smith on 30 December 2016 (2 pages)
6 January 2017Secretary's details changed for Mr Alan Barry William Smith on 30 December 2016 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
5 January 2012Termination of appointment of Colin Mcrae as a director (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 October 2010Termination of appointment of Margaret Mcrae as a director (2 pages)
28 April 2010Appointment of Alan Barry William Smith as a director (3 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
18 January 2010Director's details changed for Colin Mcrae on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Councillor Margaret Christie Mcrae on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Roger Legge on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Marc Ellington on 31 December 2009 (2 pages)
18 January 2010Director's details changed for The Lady Saltoun on 31 December 2009 (2 pages)
18 January 2010Director's details changed for John Duthie on 31 December 2009 (2 pages)
18 January 2010Director's details changed for John Bruce Buchan on 31 December 2009 (2 pages)
18 January 2010Termination of appointment of John Mackinnon as a director (1 page)
18 January 2010Secretary's details changed for Alan Barry William Smith on 31 December 2009 (1 page)
6 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 July 2009Director appointed john duthie (2 pages)
1 May 2009Secretary appointed alan barry william smith (2 pages)
1 May 2009Appointment terminated secretary john mackinnon (1 page)
20 January 2009Annual return made up to 31/12/08 (4 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
11 December 2008Appointment terminated director mitchell burnett (1 page)
11 December 2008Appointment terminated director john duthie (1 page)
26 March 2008Appointment terminated director dennis duthie (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Annual return made up to 31/12/07 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Annual return made up to 31/12/06 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Annual return made up to 31/12/05 (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Annual return made up to 31/12/04 (8 pages)
31 March 2004New director appointed (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Annual return made up to 31/12/03 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Annual return made up to 31/12/02 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Annual return made up to 31/12/00 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Annual return made up to 31/12/99 (6 pages)
27 January 1999Annual return made up to 31/12/98 (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Annual return made up to 31/12/97 (6 pages)
8 June 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Annual return made up to 31/12/96 (6 pages)
16 January 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
18 January 1996Annual return made up to 31/12/95 (6 pages)