Company NameMaud Village Trust
Company StatusActive
Company NumberSC237885
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSandra Ann Buckman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFair Havens
Deer Road, Maud
Peterhead
Aberdeenshire
AB42 4NE
Scotland
Director NameMr Norman McLean Murison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleValuer
Country of ResidenceScotland
Correspondence AddressNorian The Square
Mintlaw
Peterhead
Aberdeenshire
AB42 5EH
Scotland
Secretary NamePatrick Edwin Ashby Buckman
NationalityBritish
StatusCurrent
Appointed13 January 2004(1 year, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Correspondence AddressFairhaven
Deer Road, Maud
Peterhead
Aberdeenshire
AB42 4NE
Scotland
Director NameIan George Pirie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOverton Of Bruxie
Maud
Peterhead
Aberdeenshire
AB42 4NY
Scotland
Director NameMr Patrick Edwin Ashby Buckman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(6 years, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired - Manager
Country of ResidenceScotland
Correspondence AddressOld Mart Community Resource Centre Deer Road
Maud
Peterhead
Aberdeenshire
AB42 4EG
Scotland
Director NameMr William Hutcheon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressHowe Or Buxie Steading Maud
Peterhead
AB42 4NY
Scotland
Director NameMr Thomas Allan Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired - Civil Service Hmrc
Country of ResidenceScotland
Correspondence AddressBrownhill Maud
Peterhead
Aberdeenshire
AB42 5PB
Scotland
Director NameWilliam Kenny
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleManager
Correspondence Address31 Springfield Gardens
Maud
Peterhead
Aberdeenshire
AB42 4QZ
Scotland
Director NameJames Alexander Leith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleRetired Solicitor
Correspondence AddressLodge House
Bank Road, Maud
Peterhead
Aberdeenshire
AB42 5NR
Scotland
Director NameAgnes Nancy Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleService Manager
Correspondence AddressElm Cottage
Station Road, Maud
Peterhead
Aberdeenshire
AB42 5LY
Scotland
Director NameWilliam Young Buchanan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleRetired - Marine Engineer Superintendent
Country of ResidenceScotland
Correspondence AddressClar Innis
Nethermuir Road, Maud
Peterhead
Aberdeenshire
AB42 4ND
Scotland
Secretary NameJames Alexander Leith
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleRetired Solicitor
Correspondence AddressLodge House
Bank Road, Maud
Peterhead
Aberdeenshire
AB42 5NR
Scotland
Secretary NameDouglas Wallace Fairley
NationalityBritish
StatusResigned
Appointed29 April 2003(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 2004)
RoleTeacher
Correspondence AddressThe Tryste
Victoria Road, Maud
Aberdeenshire
AB42 4NP
Scotland
Director NameMr William Hutcheon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2019(16 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 13 June 2019)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressHowe Of Buxie Steading Maud
Peterhead
Aberdeenshire
AB42 4NY
Scotland

Contact

Websitemaudvillagetrust.org
Telephone01771 613962
Telephone regionMaud

Location

Registered AddressOld Mart Community Resource Centre Deer Road
Maud
Peterhead
Aberdeenshire
AB42 4EG
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£259,884
Net Worth£1,931,949
Cash£224,272
Current Liabilities£18,562

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

21 March 2008Delivered on: 27 March 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 2,977 square metres lying on the south east side of victoria road, maud, peterhead together with the building erected thereon to be known as the old mart community resource centre ABN62360.
Outstanding
8 March 2007Delivered on: 21 March 2007
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying to the south east of victoria road, maud, aberdeenshire and extending o seventy nine decimal or one thousandth parts of a hectare or thereby part and portion of ABN2360.
Outstanding

Filing History

22 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 October 2016 (19 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
17 June 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
23 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
23 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
2 June 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
5 February 2015Registered office address changed from Fairhaven Deer Road Maud Peterhead Aberdeenshire AB42 4NE to Old Mart Community Resource Centre Deer Road Maud Peterhead Aberdeenshire AB42 4EG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Fairhaven Deer Road Maud Peterhead Aberdeenshire AB42 4NE to Old Mart Community Resource Centre Deer Road Maud Peterhead Aberdeenshire AB42 4EG on 5 February 2015 (1 page)
10 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (7 pages)
2 May 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
14 October 2013Annual return made up to 9 October 2013 no member list (7 pages)
14 October 2013Registered office address changed from Farhaven Deer Road, Maud Peterhead Aberdeenshire AB42 4NE on 14 October 2013 (1 page)
14 October 2013Annual return made up to 9 October 2013 no member list (7 pages)
14 October 2013Director's details changed for William Young Buchanan on 14 August 2011 (2 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
12 October 2012Annual return made up to 9 October 2012 no member list (7 pages)
12 October 2012Director's details changed for Mr Norman Mclean Murison on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Norman Mclean Murison on 1 September 2012 (2 pages)
26 April 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
18 October 2011Annual return made up to 9 October 2011 no member list (7 pages)
18 October 2011Annual return made up to 9 October 2011 no member list (7 pages)
26 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (7 pages)
12 October 2010Director's details changed for Norman Mclean Murison on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 9 October 2010 no member list (7 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
19 November 2009Director's details changed for Norman Mclean Murison on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Sandra Ann Buckman on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Ian George Pirie on 13 October 2009 (2 pages)
19 November 2009Director's details changed for William Young Buchanan on 13 October 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
19 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
9 October 2009Appointment of Mr Patrick Edwin Ashby Buckman as a director (2 pages)
22 September 2009Appointment terminated director agnes taylor (1 page)
4 August 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
9 October 2008Annual return made up to 09/10/08 (3 pages)
19 September 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2007Annual return made up to 09/10/07 (2 pages)
21 March 2007Partic of mort/charge * (5 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Annual return made up to 09/10/06 (2 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 October 2005Annual return made up to 09/10/05 (2 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Annual return made up to 09/10/04 (5 pages)
22 October 2004Director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 January 2004Registered office changed on 21/01/04 from: the tryste victoria road, maud peterhead aberdeenshire AB42 4NP (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: the tryste victoria road maud aberdeenshire AB42 4NP (1 page)
6 November 2003Annual return made up to 09/10/03
  • 363(287) ‐ Registered office changed on 06/11/03
(5 pages)
23 May 2003New director appointed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Director resigned (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Incorporation (20 pages)