Company NameFriends Of Durris Forests
Company StatusDissolved
Company NumberSC241371
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMark Peter Ansell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressDurrisdeer
Denside Of Durris
Banchory
Aberdeenshire
AB31 6DR
Scotland
Director NameDr John Patrick Coyne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTilquhillie Castle
Banchory
Aberdeenshire
AB31 6JT
Scotland
Director NameMrs Julia Anne Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtle Steading
Durris
Aberdeenshire
AB31 6DY
Scotland
Director NameMrs Pamela Mary Deacon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLochton Steading Durris
Banchory
Kincardineshire
AB31 6DB
Scotland
Director NameMary Elizabeth Atkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleRetired
Correspondence AddressBeech Cottage
Drumoak
Banchory
Aberdeenshire
AB31 5AL
Scotland
Director NameDavid George Felstead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleMlt Consultant
Correspondence Address17 Woodlands Park
Durris
Banchory
Aberdeenshire
AB31 6BF
Scotland
Director NameMr Mark Adrian Hagger
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhead Of Collonach
Strachan
Banchory
AB31 6NL
Scotland
Director NameSophie Marion Trafford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleProject Manager
Correspondence AddressStrathieburn
Durris
Banchory
Aberdeenshire
AB31 6DQ
Scotland
Director NameJames Hartland White
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Woodlands Park
Durris
Banchory
Aberdeenshire
AB31 6BF
Scotland
Secretary NameSophie Marion Trafford
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleProject Manager
Correspondence AddressStrathieburn
Durris
Banchory
Aberdeenshire
AB31 6DQ
Scotland
Director NameHelen White
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTigh Na Coil Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Secretary NameHelen White
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 November 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTigh Na Coil Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameDr Margaret Ann Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2008)
RoleGeneral Practitioner
Correspondence Address4 Woodlands Croft
Durris
Banchory
Aberdeenshire
AB31 6BH
Scotland
Secretary NameMrs Julia Mackay
StatusResigned
Appointed16 November 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2014)
RoleCompany Director
Correspondence AddressMyrtle Steading Durris
Banchory
Aberdeenshie
AB31 6DY
Scotland
Secretary NameMrs Julia Mackay
StatusResigned
Appointed16 November 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2014)
RoleCompany Director
Correspondence AddressMyrtle Steading Durris
Banchory
Aberdeenshire
AB31 6DY
Scotland

Location

Registered AddressMyrtle Steading
Durris
Banchory
Aberdeenshire
AB31 6DY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2014
Turnover£28,570
Net Worth£6,224
Cash£6,623
Current Liabilities£624

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 November 2014Annual return made up to 7 November 2014 no member list (6 pages)
11 November 2014Annual return made up to 7 November 2014 no member list (6 pages)
10 November 2014Termination of appointment of a director (1 page)
10 November 2014Appointment of Mrs Pamela Mary Deacon as a director on 12 December 2013 (2 pages)
10 November 2014Termination of appointment of Julia Mackay as a secretary on 8 November 2014 (1 page)
10 November 2014Termination of appointment of Julia Mackay as a secretary on 8 November 2014 (1 page)
8 November 2014Termination of appointment of James Hartland White as a director on 8 November 2014 (1 page)
8 November 2014Termination of appointment of James Hartland White as a director on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Julia Mackay as a secretary on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Julia Mackay as a secretary on 8 November 2014 (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 November 2013Annual return made up to 11 November 2013 no member list (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 November 2012Annual return made up to 11 November 2012 no member list (6 pages)
16 November 2012Termination of appointment of Helen White as a director (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
14 November 2011Annual return made up to 11 November 2011 no member list (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 December 2010Annual return made up to 18 December 2010 no member list (7 pages)
20 December 2010Registered office address changed from Tigh-Na-Coil Woodlands of Durris Banchory Aberdeenshire AB31 6BH on 20 December 2010 (1 page)
20 December 2010Appointment of Mrs Julia Mackay as a secretary (2 pages)
20 December 2010Appointment of Mrs Julia Mackay as a secretary (2 pages)
19 December 2010Termination of appointment of Helen White as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Director's details changed for Doctor John Patrick Coyne on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Hartland White on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Hartland White on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Helen White on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Peter Ansell on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 no member list (5 pages)
7 January 2010Director's details changed for Mark Peter Ansell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Doctor John Patrick Coyne on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Helen White on 7 January 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Annual return made up to 18/12/08 (3 pages)
22 December 2008Director and secretary's change of particulars / helen white / 21/12/2008 (1 page)
11 December 2008Appointment terminated director david felstead (1 page)
11 December 2008Appointment terminated director margaret brown (1 page)
2 January 2008Annual return made up to 18/12/07 (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Director resigned (1 page)
20 March 2007Annual return made up to 18/12/06 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Annual return made up to 18/12/05
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: strathieburn durris banchory aberdeenshire AB31 6DQ (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
15 December 2004Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Annual return made up to 18/12/03 (6 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
18 December 2002Incorporation (27 pages)