Company NameBirse Community Trust
Company StatusActive
Company NumberSC188799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 1998(25 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Toby Christian Raymon Rider
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer, Oil Company
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland
Director NameMrs Nancy Ellen Davidson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Primary School Head Teacher
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland
Director NameMrs Alison Mary Isabel Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleFreelance Music Teacher & Writer
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland
Director NameMr Simon Charles Lindsey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2020(22 years after company formation)
Appointment Duration3 years, 7 months
RoleContract Manager Apcoa
Country of ResidenceScotland
Correspondence AddressOrdie Finzean
Banchory
AB31 6PD
Scotland
Director NameMrs Elizabeth Jane Bracegirdle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2020(22 years after company formation)
Appointment Duration3 years, 7 months
RoleRegistered Nurse Marie Curie
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland
Director NameMr Robert Fraser Dinnie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(24 years after company formation)
Appointment Duration1 year, 8 months
RoleRegional Director/Farmer
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed26 August 1998(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameRobin Fraser Callander
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleRural Poliicy Advisor
Correspondence AddressHaughend
Finzean
Banchory
Kincardineshire
AB31 6PP
Scotland
Director NameJack Holt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleMinister Of Religion
Correspondence AddressThe Manse
Finzean
Banchory
Kincardineshire
AB31 6PB
Scotland
Director NameMr Robert Dinnie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleFarmer
Correspondence AddressBirsebeg
Aboyne
Aberdeenshire
AB34 5EQ
Scotland
Director NameAlison Mary Farquharson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleLand Owner
Correspondence AddressFinzean House
Finzean
Banchory
Kincardineshire
AB31 6NZ
Scotland
Director NameAngus Durie Miller Farquharson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleEstate Factor
Correspondence AddressFinzean House
Finzean
Banchory
Kincardineshire
AB31 3NZ
Scotland
Director NameKenneth James Francis Hall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2001)
RoleCartographer
Correspondence AddressThe Old Byre Mill Of Cattie
Ballogie
Aboyne
Aberdeenshire
AB34 5DR
Scotland
Director NameMrs Elizabeth McConnach
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2000)
RoleSchool Teacher
Correspondence AddressDrumneachie
Birse
Aboyne
Aberdeenshire
AB34 5DB
Scotland
Director NameLynne Isobel Gordon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2004)
RoleFarmer
Correspondence AddressWester Clune
Finzean
Banchory
Aberdeenshire
AB31 6PN
Scotland
Director NameJames William Gordon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2004)
RoleRetired
Correspondence AddressAuchentoul
Aboyne
Aberdeenshire
AB34 5ES
Scotland
Director NameFiona Campbell Mackenzie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2004)
RoleNHS Manager
Correspondence AddressGarden Cottage
Balfour, Birse
Aboyne
Aberdeenshire
AB34 5DD
Scotland
Director NameMr Neil McConnach
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 May 2006)
RoleFarmer
Correspondence AddressDeerhillock
Birse
Aboyne
Aberdeenshire
AB34 5BX
Scotland
Director NameAlexandra Elizabeth Forster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2008)
RoleHousewife
Correspondence AddressDalsack
Finzean
Banchory
Aberdeenshire
AB31 6ND
Scotland
Director NameMrs Diane Maher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 May 2006)
RoleRiding Instructor
Country of ResidenceScotland
Correspondence AddressMidstrath
Ballogie
Aboyne
AB34 5EA
Scotland
Director NameDorothy Buchan Dinnie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMarywell Farm
Ballogie
Aboyne
Aberdeenshire
AB34 5DN
Scotland
Director NameSteven John Lindsay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2008)
RoleNHS Manager
Correspondence AddressPitslugarty Cottage
Carlogie
Banchory
Aberdeenshire
AB31 4BP
Scotland
Director NameJacqueline Margaret Christie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 2009)
RoleCommunity Planning Officer
Correspondence AddressBohead Croft Finzean
Banchory
Aberdeenshire
AB31 6LY
Scotland
Director NameCharles Geoffrey Insch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraeburn Finzean
Banchory
Kincardineshire
AB31 6NX
Scotland
Director NameGary Allan Grant
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWhitestone Farm
Finzean
Banchory
Kincardineshire
AB31 6LX
Scotland
Director NameMrs Jean Helen McLeod
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2012(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2017)
RoleFormer Teacher
Country of ResidenceScotland
Correspondence AddressBlack Hole Finzean
Banchory
Kincardineshire
AB31 6PL
Scotland
Director NameMrs Moira Jean Laing
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMill Of Cattie Ballogie
Aboyne
Aberdeenshire
AB34 5DR
Scotland
Director NameMr John Ardagh Forster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(14 years after company formation)
Appointment Duration9 months (resigned 22 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Douglas John Boyle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(14 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 May 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressOld Mill Balfour
Birse
AB34 5DB
Scotland
Director NameMr John Farquharson Hector
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2014(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2020)
RoleTelecomms Manager
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Guy Francis Culloden Haslam
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2020)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Clune Finzean
Banchory
Kincardineshire
AB31 6PL
Scotland
Director NameMr Jonathan Stephen Kitching
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address5 Birsemohr Crescent
Aboyne
AB34 5EP
Scotland
Director NameMs Sian Pritchard Loftus
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2020(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2024)
RoleHeritage Consultant
Country of ResidenceScotland
Correspondence AddressThe Old School Finzean
Banchory
AB31 6NY
Scotland

Contact

Websitebirsecommunitytrust.org.uk
Email address[email protected]
Telephone01330 850200
Telephone regionBanchory

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£47,100
Net Worth£690,555
Cash£120,204
Current Liabilities£2,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

11 January 2007Delivered on: 24 January 2007
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and comprising slewdrum forest in the county of aberdeen extending to 167.2 hectares or thereby.
Outstanding

Filing History

28 March 2024Director's details changed for Mr Simon Charles Lindsey on 28 March 2024 (2 pages)
22 January 2024Termination of appointment of Sian Pritchard Loftus as a director on 20 January 2024 (1 page)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
8 May 2023Director's details changed for Ms Sian Pritchard Loftus on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mr Toby Christian Raymon Rider on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mr Robert Fraser Dinnie on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mrs Elizabeth Jane Bracegirdle on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mr Simon Charles Lindsey on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mrs Alison Mary Isabel Bell on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mrs Nancy Ellen Davidson on 8 May 2023 (2 pages)
5 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 August 2022Appointment of Mr Robert Fraser Dinnie as a director on 28 August 2022 (2 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
30 October 2020Termination of appointment of Guy Francis Culloden Haslam as a director on 29 October 2020 (1 page)
30 October 2020Termination of appointment of Allan George Shand as a director on 28 October 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
18 September 2020Appointment of Mr Simon Charles Lindsey as a director on 13 September 2020 (2 pages)
18 September 2020Appointment of Mrs Elizabeth Jane Bracegirdle as a director on 13 September 2020 (2 pages)
18 September 2020Appointment of Ms Sian Pritchard Loftus as a director on 13 September 2020 (2 pages)
17 September 2020Termination of appointment of John Farquharson Hector as a director on 13 September 2020 (1 page)
17 September 2020Termination of appointment of Jonathan Stephen Kitching as a director on 13 September 2020 (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
27 May 2019Termination of appointment of Pamela Jane Taylor as a director on 26 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Jonathan Stephen Kitching as a director on 20 April 2018 (2 pages)
1 June 2018Appointment of Mrs Alison Mary Isabel Bell as a director on 20 May 2018 (2 pages)
31 May 2018Appointment of Mrs Nancy Ellen Davidson as a director on 20 May 2018 (2 pages)
31 May 2018Termination of appointment of Jonathan Stephen Kitching as a director on 20 May 2018 (1 page)
31 May 2018Appointment of Mrs Pamela Jane Taylor as a director on 20 May 2018 (2 pages)
31 May 2018Appointment of Mr Toby Christian Raymon Rider as a director on 20 May 2018 (2 pages)
31 May 2018Termination of appointment of Douglas John Boyle as a director on 20 May 2018 (1 page)
4 May 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Jean Helen Mcleod as a director on 21 May 2017 (1 page)
25 May 2017Termination of appointment of Jean Helen Mcleod as a director on 21 May 2017 (1 page)
25 May 2017Appointment of Mr Allan George Shand as a director on 21 May 2017 (2 pages)
25 May 2017Appointment of Mr Allan George Shand as a director on 21 May 2017 (2 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
30 August 2016Termination of appointment of Mark Roderick Alexander White as a director on 8 August 2016 (1 page)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
30 August 2016Termination of appointment of Mark Roderick Alexander White as a director on 8 August 2016 (1 page)
24 May 2016Appointment of Mr Guy Francis Culloden Haslam as a director on 17 May 2016 (2 pages)
24 May 2016Appointment of Mr Guy Francis Culloden Haslam as a director on 17 May 2016 (2 pages)
23 May 2016Termination of appointment of Anita Stutter as a director on 17 May 2016 (1 page)
23 May 2016Termination of appointment of Anita Stutter as a director on 17 May 2016 (1 page)
25 April 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
4 September 2015Annual return made up to 26 August 2015 no member list (8 pages)
4 September 2015Annual return made up to 26 August 2015 no member list (8 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 May 2015Appointment of Mr Mark Roderick Alexander White as a director on 12 May 2015 (2 pages)
19 May 2015Appointment of Mr Mark Roderick Alexander White as a director on 12 May 2015 (2 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
29 October 2014Appointment of Mr John Farquharson Hector as a director on 5 October 2014 (2 pages)
29 October 2014Appointment of Mr John Farquharson Hector as a director on 5 October 2014 (2 pages)
29 October 2014Appointment of Mr John Farquharson Hector as a director on 5 October 2014 (2 pages)
5 September 2014Director's details changed for Reverend Anita Van Der Wal on 16 August 2014 (2 pages)
5 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
5 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
5 September 2014Director's details changed for Reverend Anita Van Der Wal on 16 August 2014 (2 pages)
12 June 2014Memorandum and Articles of Association (23 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2014Memorandum and Articles of Association (23 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
28 August 2013Annual return made up to 26 August 2013 no member list (7 pages)
28 August 2013Termination of appointment of Paul Tanner as a director (1 page)
28 August 2013Termination of appointment of Paul Tanner as a director (1 page)
28 August 2013Annual return made up to 26 August 2013 no member list (7 pages)
31 May 2013Appointment of Mr Jonathan Stephen Kitching as a director (2 pages)
31 May 2013Appointment of Mr Jonathan Stephen Kitching as a director (2 pages)
30 May 2013Appointment of Reverend Anita Van Der Wal as a director (2 pages)
30 May 2013Appointment of Reverend Anita Van Der Wal as a director (2 pages)
29 May 2013Termination of appointment of John Forster as a director (1 page)
29 May 2013Termination of appointment of David Younie as a director (1 page)
29 May 2013Appointment of Mr Douglas John Boyle as a director (2 pages)
29 May 2013Termination of appointment of John Forster as a director (1 page)
29 May 2013Termination of appointment of David Younie as a director (1 page)
29 May 2013Appointment of Mr Douglas John Boyle as a director (2 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
10 December 2012Termination of appointment of a director (1 page)
10 December 2012Termination of appointment of a director (1 page)
26 October 2012Appointment of Mr David Younie as a director (2 pages)
26 October 2012Appointment of Mr David Younie as a director (2 pages)
25 October 2012Termination of appointment of Moira Laing as a director (1 page)
25 October 2012Termination of appointment of Moira Laing as a director (1 page)
31 August 2012Termination of appointment of Charles Insch as a director (1 page)
31 August 2012Termination of appointment of Charles Insch as a director (1 page)
30 August 2012Annual return made up to 26 August 2012 no member list (6 pages)
30 August 2012Annual return made up to 26 August 2012 no member list (6 pages)
29 August 2012Appointment of Mr John Ardagh Forster as a director (2 pages)
29 August 2012Appointment of Mr John Ardagh Forster as a director (2 pages)
20 August 2012Termination of appointment of Gary Grant as a director (1 page)
20 August 2012Termination of appointment of Gary Grant as a director (1 page)
18 June 2012Appointment of Mrs Jean Helen Mcleod as a director (2 pages)
18 June 2012Appointment of Mrs Jean Helen Mcleod as a director (2 pages)
13 June 2012Termination of appointment of Kenneth Taylor as a director (1 page)
13 June 2012Termination of appointment of Dorothy Dinnie as a director (1 page)
13 June 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
13 June 2012Termination of appointment of Jean Mcleod as a director (1 page)
13 June 2012Appointment of Mrs Moira Jean Laing as a director (2 pages)
13 June 2012Termination of appointment of Kenneth Taylor as a director (1 page)
13 June 2012Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
13 June 2012Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages)
13 June 2012Termination of appointment of Dorothy Dinnie as a director (1 page)
13 June 2012Appointment of Mrs Moira Jean Laing as a director (2 pages)
13 June 2012Termination of appointment of Jean Mcleod as a director (1 page)
2 September 2011Annual return made up to 26 August 2011 no member list (7 pages)
2 September 2011Annual return made up to 26 August 2011 no member list (7 pages)
27 June 2011Appointment of Mr Kenneth David Taylor as a director (2 pages)
27 June 2011Appointment of Mr Kenneth David Taylor as a director (2 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
21 June 2011Termination of appointment of Andrew Walker as a director (1 page)
21 June 2011Termination of appointment of Andrew Walker as a director (1 page)
18 May 2011Termination of appointment of David Younie as a director (1 page)
18 May 2011Termination of appointment of David Younie as a director (1 page)
9 May 2011Appointment of David Younie as a director (3 pages)
9 May 2011Appointment of David Younie as a director (3 pages)
7 September 2010Annual return made up to 26 August 2010 no member list (7 pages)
7 September 2010Director's details changed for Charles Geoffrey Insch on 26 August 2010 (2 pages)
7 September 2010Annual return made up to 26 August 2010 no member list (7 pages)
7 September 2010Director's details changed for Charles Geoffrey Insch on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Dorothy Buchan Dinnie on 26 August 2010 (2 pages)
6 September 2010Termination of appointment of Donald Silcock as a director (1 page)
6 September 2010Appointment of Gary Allan Grant as a director (2 pages)
6 September 2010Secretary's details changed for J & H Mitchell Ws on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Professor Andrew John Walker on 26 August 2010 (2 pages)
6 September 2010Termination of appointment of Brian Page as a director (1 page)
6 September 2010Termination of appointment of Brian Page as a director (1 page)
6 September 2010Director's details changed for Professor Andrew John Walker on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Helen Mcleod on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Helen Mcleod on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Dorothy Buchan Dinnie on 26 August 2010 (2 pages)
6 September 2010Appointment of Gary Allan Grant as a director (2 pages)
6 September 2010Termination of appointment of Donald Silcock as a director (1 page)
6 September 2010Secretary's details changed for J & H Mitchell Ws on 26 August 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (24 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (24 pages)
11 June 2010Appointment of Charles Geoffrey Insch as a director (3 pages)
11 June 2010Appointment of Charles Geoffrey Insch as a director (3 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 September 2009Annual return made up to 26/08/09 (3 pages)
1 September 2009Annual return made up to 26/08/09 (3 pages)
12 August 2009Partial exemption accounts made up to 31 December 2008 (27 pages)
12 August 2009Partial exemption accounts made up to 31 December 2008 (27 pages)
8 July 2009Director appointed professor andrew john walker (2 pages)
8 July 2009Director appointed professor andrew john walker (2 pages)
8 July 2009Appointment terminated director jacqueline christie (1 page)
8 July 2009Appointment terminated director jacqueline christie (1 page)
4 September 2008Appointment terminated director alexandra forster (1 page)
4 September 2008Appointment terminated director alexandra forster (1 page)
4 September 2008Annual return made up to 26/08/08 (3 pages)
4 September 2008Appointment terminated director steven lindsay (1 page)
4 September 2008Appointment terminated director steven lindsay (1 page)
4 September 2008Annual return made up to 26/08/08 (3 pages)
23 June 2008Director appointed jacqueline margaret christie (2 pages)
23 June 2008Director appointed jacqueline margaret christie (2 pages)
6 June 2008Director appointed jean helen mcleod (2 pages)
6 June 2008Director appointed jean helen mcleod (2 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (25 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (25 pages)
5 September 2007Annual return made up to 26/08/07 (2 pages)
5 September 2007Annual return made up to 26/08/07 (2 pages)
26 July 2007Partial exemption accounts made up to 31 December 2006 (23 pages)
26 July 2007Partial exemption accounts made up to 31 December 2006 (23 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
24 January 2007Partic of mort/charge * (3 pages)
24 January 2007Partic of mort/charge * (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Annual return made up to 26/08/06 (5 pages)
7 September 2006Annual return made up to 26/08/06 (5 pages)
7 September 2006Director resigned (1 page)
11 July 2006Partial exemption accounts made up to 31 December 2005 (23 pages)
11 July 2006Partial exemption accounts made up to 31 December 2005 (23 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
30 August 2005Annual return made up to 26/08/05 (5 pages)
30 August 2005Annual return made up to 26/08/05 (5 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2005Partial exemption accounts made up to 31 December 2004 (22 pages)
13 May 2005Partial exemption accounts made up to 31 December 2004 (22 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Annual return made up to 26/08/04 (5 pages)
31 August 2004Annual return made up to 26/08/04 (5 pages)
23 July 2004Full accounts made up to 31 December 2003 (21 pages)
23 July 2004Full accounts made up to 31 December 2003 (21 pages)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
30 August 2003Annual return made up to 26/08/03 (5 pages)
30 August 2003Annual return made up to 26/08/03 (5 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
29 August 2002Annual return made up to 26/08/02 (6 pages)
29 August 2002Annual return made up to 26/08/02 (6 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (1 page)
14 June 2002New director appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002New director appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002New director appointed (1 page)
29 August 2001Annual return made up to 26/08/01 (6 pages)
29 August 2001Annual return made up to 26/08/01 (6 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2000Annual return made up to 26/08/00 (5 pages)
1 September 2000Annual return made up to 26/08/00 (5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 1999Annual return made up to 26/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Annual return made up to 26/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
6 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
26 August 1998Incorporation (31 pages)
26 August 1998Incorporation (31 pages)