Deer Road, Maud
Peterhead
Aberdeenshire
AB42 4NE
Scotland
Director Name | Mr Norman McLean Murison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Valuer |
Country of Residence | Scotland |
Correspondence Address | Norian The Square Mintlaw Peterhead Aberdeenshire AB42 5EH Scotland |
Secretary Name | Patrick Edwin Ashby Buckman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Retired |
Correspondence Address | Fairhaven Deer Road, Maud Peterhead Aberdeenshire AB42 4NE Scotland |
Director Name | Ian George Pirie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(2 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Overton Of Bruxie Maud Peterhead Aberdeenshire AB42 4NY Scotland |
Director Name | Mr Patrick Edwin Ashby Buckman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2009(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired - Manager |
Country of Residence | Scotland |
Correspondence Address | Old Mart Community Resource Centre Deer Road Maud Peterhead Aberdeenshire AB42 4EG Scotland |
Director Name | Mr William Hutcheon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Howe Or Buxie Steading Maud Peterhead AB42 4NY Scotland |
Director Name | Mr Thomas Allan Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired - Civil Service Hmrc |
Country of Residence | Scotland |
Correspondence Address | Brownhill Maud Peterhead Aberdeenshire AB42 5PB Scotland |
Director Name | William Kenny |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Springfield Gardens Maud Peterhead Aberdeenshire AB42 4QZ Scotland |
Director Name | James Alexander Leith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | Lodge House Bank Road, Maud Peterhead Aberdeenshire AB42 5NR Scotland |
Director Name | Agnes Nancy Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Service Manager |
Correspondence Address | Elm Cottage Station Road, Maud Peterhead Aberdeenshire AB42 5LY Scotland |
Director Name | William Young Buchanan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Retired - Marine Engineer Superintendent |
Country of Residence | Scotland |
Correspondence Address | Clar Innis Nethermuir Road, Maud Peterhead Aberdeenshire AB42 4ND Scotland |
Secretary Name | James Alexander Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | Lodge House Bank Road, Maud Peterhead Aberdeenshire AB42 5NR Scotland |
Secretary Name | Douglas Wallace Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2004) |
Role | Teacher |
Correspondence Address | The Tryste Victoria Road, Maud Aberdeenshire AB42 4NP Scotland |
Director Name | Mr William Hutcheon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 June 2019) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Howe Of Buxie Steading Maud Peterhead Aberdeenshire AB42 4NY Scotland |
Website | maudvillagetrust.org |
---|---|
Telephone | 01771 613962 |
Telephone region | Maud |
Registered Address | Old Mart Community Resource Centre Deer Road Maud Peterhead Aberdeenshire AB42 4EG Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £259,884 |
Net Worth | £1,931,949 |
Cash | £224,272 |
Current Liabilities | £18,562 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
21 March 2008 | Delivered 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 2007 | Delivered 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 |
22 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Total exemption full accounts made up to 31 October 2016 (19 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
17 June 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
23 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
23 October 2015 | Annual return made up to 9 October 2015 no member list (7 pages) |
2 June 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
5 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
10 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
2 May 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
14 October 2013 | Annual return made up to 9 October 2013 no member list (7 pages) |
14 October 2013 | Registered office address changed from Farhaven Deer Road, Maud Peterhead Aberdeenshire AB42 4NE on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 no member list (7 pages) |
14 October 2013 | Director's details changed for William Young Buchanan on 14 August 2011 (2 pages) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
12 October 2012 | Director's details changed for Mr Norman Mclean Murison on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Norman Mclean Murison on 1 September 2012 (2 pages) |
26 April 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
18 October 2011 | Annual return made up to 9 October 2011 no member list (7 pages) |
18 October 2011 | Annual return made up to 9 October 2011 no member list (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
12 October 2010 | Director's details changed for Norman Mclean Murison on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (19 pages) |
19 November 2009 | Director's details changed for Norman Mclean Murison on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Sandra Ann Buckman on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian George Pirie on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Young Buchanan on 13 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
19 November 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
9 October 2009 | Appointment of Mr Patrick Edwin Ashby Buckman as a director (2 pages) |
22 September 2009 | Appointment terminated director agnes taylor (1 page) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
9 October 2008 | Annual return made up to 09/10/08 (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2007 | Annual return made up to 09/10/07 (2 pages) |
21 March 2007 | Partic of mort/charge * (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Annual return made up to 09/10/06 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 October 2005 | Annual return made up to 09/10/05 (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Annual return made up to 09/10/04 (5 pages) |
22 October 2004 | Director resigned (1 page) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: the tryste victoria road, maud peterhead aberdeenshire AB42 4NP (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: the tryste victoria road maud aberdeenshire AB42 4NP (1 page) |
6 November 2003 | Annual return made up to 09/10/03
|
23 May 2003 | New director appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
29 October 2002 | Resolutions
|
9 October 2002 | Incorporation (20 pages) |