Company NameBelhelvie And Foveran Community Trust Limited
Company StatusDissolved
Company NumberSC178180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Neville Jones
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 21 November 2014)
RoleAgronomist
Country of ResidenceScotland
Correspondence Address4 Woodlea Grove
Udny
Ellon
Aberdeenshire
AB41 6RG
Scotland
Director NameDuncan Milne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (closed 21 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director NameDavid George Moss
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 21 November 2014)
RoleMaterials Controller
Country of ResidenceScotland
Correspondence Address11 Burnside Way
Balmedie
Aberdeen
AB23 8XW
Scotland
Director NameMr Dennis Anthony Churcher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 21 November 2014)
RoleTechnician
Country of ResidenceScotland
Correspondence AddressBriarlea
Culter Cullen
Udny, Ellon
Aberdeenshire
AB41 6QQ
Scotland
Director NameAudrey Helen Jeffries
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 21 November 2014)
RoleUniv. Superintent
Country of ResidenceScotland
Correspondence AddressCraigie Cottage
Whitecairns
Aberdeen
Aberdeenshire
AB23 8XQ
Scotland
Director NameWilliam Alexander Reid
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 21 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMeadowbank Overhill
Whitecairns
Aberdeen
Aberdeenshire
AB23 8UQ
Scotland
Secretary NameDuncan Milne
NationalityBritish
StatusClosed
Appointed28 December 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 21 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 St Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director NameDoreen Daw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleSecretary
Correspondence Address21 School Road
Newmachar
Aberdeen
AB21 0WB
Scotland
Director NameDr Simon Butler Heath
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressThornhill
Newburgh
Ellon
Aberdeenshire
AB41 6BP
Scotland
Secretary NameDoreen Daw
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleSecretary
Correspondence Address21 School Road
Newmachar
Aberdeen
AB21 0WB
Scotland
Director NameMichael Ernest Daw
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2003)
RoleEconomist
Correspondence Address21 School Road
Newmachar
Aberdeen
AB21 0WB
Scotland
Director NameMarianne Patricia Eliot
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2001)
RoleAccounts Assist.
Correspondence AddressPotterton House
Potterton
Aberdeen
AB23 8YX
Scotland
Director NameWilliam Rendall Ferrier
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1999)
RoleSelf Employed
Correspondence AddressHareburn House
Blackdog
Aberdeen
Grampian
AB23 8BT
Scotland
Director NameWilliam Charles Gallacher
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2003)
RoleRetired Civil Engineer
Correspondence AddressMillbrae
Newburgh
Ellon
Aberdeenshire
AB41 6BE
Scotland
Director NameJames Gray Warrender
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2003)
RoleCo Director
Correspondence AddressLinn Grove
Foveran
Ellon
Aberdeenshire
AB41 6AP
Scotland
Director NameTimothy Peter Francis Curtis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 1998)
RoleEnvironmental Consultant
Correspondence Address1 Wester Hatton Cottages
Black Dog Ranges
Balmedie
Aberdeenshire
AB23 8YY
Scotland
Director NameElaine Hulse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 August 1999)
RoleSelf Employed Marketing Consul
Correspondence Address12 Cairntack Road
Belhelvie
Aberdeen
Aberdeenshire
AB23 8RD
Scotland
Director NameDavid Heritage
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address9 Keir Heights
Balmedie
Aberdeen
Aberdeenshire
AB23 8WJ
Scotland
Director NameProf Christopher John Secombes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2007)
RoleUniversity Professor
Correspondence Address22 Oldmill Crescent
Balmedie
Aberdeenshire
AB23 8WA
Scotland
Director NameGraeme James Campbell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 March 2004)
RolePolice Officer
Correspondence AddressAlloway 17 Merlin Terrace
Newburgh
Aberdeenshire
AB41 6FA
Scotland
Director NamePam Ritchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 August 2006)
RoleRetired
Correspondence AddressDubbystyle Croft
Foveran
Ellon
Aberdeenshire
AB41 6BB
Scotland
Secretary NamePam Ritchie
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 August 2006)
RoleRetired
Correspondence AddressDubbystyle Croft
Foveran
Ellon
Aberdeenshire
AB41 6BB
Scotland

Location

Registered Address27 St. Clair Wynd, Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
ConstituencyGordon
WardEllon and District

Financials

Year2014
Cash£4,295
Current Liabilities£4,295

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Director's details changed for Duncan Milne on 30 September 2013 (2 pages)
1 October 2013Director's details changed for David George Moss on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Audrey Helen Jeffries on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Dennis Anthony Churcher on 30 September 2013 (2 pages)
1 October 2013Director's details changed for William Alexander Reid on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 24 September 2013 no member list (8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 October 2012Annual return made up to 24 September 2012 (18 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 October 2011Annual return made up to 24 September 2011 (15 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Annual return made up to 24 September 2010 (18 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Annual return made up to 24/09/09 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 January 2009Annual return made up to 24/09/08 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Annual return made up to 24/09/07 (2 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Registered office changed on 24/09/07 from: formartine area office aberdeenshire council 29 bridge street ellon, AB41 9AN (1 page)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 January 2007New secretary appointed (2 pages)
13 September 2006Annual return made up to 22/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (3 pages)
11 May 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Annual return made up to 22/08/05 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2004Annual return made up to 22/08/04 (6 pages)
15 March 2004Director resigned (1 page)
8 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 August 2003Annual return made up to 22/08/03
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
20 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 August 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
28 February 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 September 2001Annual return made up to 22/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2001Director resigned (1 page)
3 March 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 October 2000Annual return made up to 22/08/00 (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
14 September 1999Annual return made up to 22/08/99 (6 pages)
27 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: formartine area office aberdeenshire council gordon house, blackhall road inverurie AB51 3WA (1 page)
28 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1999Memorandum and Articles of Association (5 pages)
17 September 1998Annual return made up to 22/08/98
  • 363(287) ‐ Registered office changed on 17/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
22 August 1997Incorporation (29 pages)