Company NameDrummuir & Botriphnie Community Trust
Company StatusActive
Company NumberSC273043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 2004(19 years, 7 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 NameJames Mark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJames Law
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameDianne Mark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSpeech & Language Therapy Assi
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameDianne Mark
NationalityBritish
StatusCurrent
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSpeech & Language Therapy Assi
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameAndrew Riach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(6 years after company formation)
Appointment Duration13 years, 7 months
RoleDistillery Operator
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stewart Thain
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleControl And Intrument Technician
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMs Karlyn Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Greens Drummuir
Keith
AB55 5PS
Scotland
Director NameMr Christopher Ross Stockdale
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressLower Towie Steading Drummuir
Keith
AB55 5JA
Scotland
Director NameDavid McWilliam
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleConsultant
Correspondence AddressTowiemore House
Towiemore
Keith
Banffshire
AB55 5JA
Scotland
Director NameFiona Morrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleLearning Auxiliary
Correspondence Address11 Tocher Terrace
Drummuir
Keith
Banffshire
AB55 5JD
Scotland
Director NameDerek Scotson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCivil Servant
Correspondence AddressThe Mews
Nethermills, Grange
Keith
Banffshire
AB55 6SN
Scotland
Director NameNeil Theodoreson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleGamekeeper
Correspondence AddressWesterton House
Drummuir, Botriphnie
Keith
Banffshire
AB55 5JP
Scotland
Secretary NameDavid McWilliam
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleConsultant
Correspondence AddressTowiemore House
Towiemore
Keith
Banffshire
AB55 5JA
Scotland
Director NameRichard Mark Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2011)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameMr John Fraser Rendall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameJames Thain
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 25 December 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameFred MacDonald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2021)
RoleCourier
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr William Peter McWilliam
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 November 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameJordan (Nominees) Scotland Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£21,973
Net Worth£506,711
Cash£8,822
Current Liabilities£1,529

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

16 December 2008Delivered on: 6 January 2009
Persons entitled: Lachlan Alexander Gordon-Duff and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of the lands and estate of drummmuir, county of banff BNF2554.
Outstanding
5 May 2005Delivered on: 10 May 2005
Persons entitled: Lachlan Alexander Gordon-Duff and Mrs Priscilla Margaret Gordon-Duff

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as drummuir village hall and hall cottage formingpart of the lands and estate of drummuir lying in the county of banff extending to 0.098 hectares.
Outstanding

Filing History

22 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (18 pages)
9 December 2019Appointment of Ms Karlyn Wilson as a director on 9 October 2019 (2 pages)
29 November 2019Termination of appointment of William Peter Mcwilliam as a director on 28 November 2019 (1 page)
2 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
5 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
1 November 2018Termination of appointment of James Thain as a director on 25 December 2017 (1 page)
24 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 June 2017Statement of company's objects (2 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2017Statement of company's objects (2 pages)
21 June 2017Memorandum and Articles of Association (16 pages)
21 June 2017Memorandum and Articles of Association (16 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
17 March 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
9 November 2015Annual return made up to 7 September 2015 no member list (7 pages)
9 November 2015Annual return made up to 7 September 2015 no member list (7 pages)
9 November 2015Annual return made up to 7 September 2015 no member list (7 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
19 February 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
7 October 2014Annual return made up to 7 September 2014 no member list (7 pages)
7 October 2014Annual return made up to 7 September 2014 no member list (7 pages)
7 October 2014Annual return made up to 7 September 2014 no member list (7 pages)
16 January 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
16 January 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
16 September 2013Annual return made up to 7 September 2013 no member list (7 pages)
16 September 2013Annual return made up to 7 September 2013 no member list (7 pages)
16 September 2013Annual return made up to 7 September 2013 no member list (7 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
30 January 2013Termination of appointment of John Rendall as a director (2 pages)
30 January 2013Appointment of Mr William Peter Mcwilliam as a director (3 pages)
30 January 2013Termination of appointment of John Rendall as a director (2 pages)
30 January 2013Appointment of Mr William Peter Mcwilliam as a director (3 pages)
18 October 2012Annual return made up to 7 September 2012 no member list (6 pages)
18 October 2012Annual return made up to 7 September 2012 no member list (6 pages)
18 October 2012Annual return made up to 7 September 2012 no member list (6 pages)
6 July 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
6 July 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
16 November 2011Appointment of Mr Stewart Thain as a director (6 pages)
16 November 2011Termination of appointment of Richard Henderson as a director (4 pages)
16 November 2011Appointment of Mr Stewart Thain as a director (6 pages)
16 November 2011Termination of appointment of Richard Henderson as a director (4 pages)
23 September 2011Secretary's details changed for Dianne Mark on 7 September 2011 (1 page)
23 September 2011Secretary's details changed for Dianne Mark on 7 September 2011 (1 page)
23 September 2011Annual return made up to 7 September 2011 no member list (5 pages)
23 September 2011Annual return made up to 7 September 2011 no member list (5 pages)
23 September 2011Secretary's details changed for Dianne Mark on 7 September 2011 (1 page)
23 September 2011Annual return made up to 7 September 2011 no member list (5 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
15 October 2010Director's details changed for John Fraser Rendall on 7 September 2010 (2 pages)
15 October 2010Director's details changed for Dianne Mark on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Law on 7 September 2010 (2 pages)
15 October 2010Director's details changed for Richard Mark Henderson on 7 September 2010 (2 pages)
15 October 2010Director's details changed for John Fraser Rendall on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Mark on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Mark on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Law on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Thain on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Law on 7 September 2010 (2 pages)
15 October 2010Director's details changed for Dianne Mark on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Thain on 7 September 2010 (2 pages)
15 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
15 October 2010Director's details changed for John Fraser Rendall on 7 September 2010 (2 pages)
15 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
15 October 2010Director's details changed for James Thain on 7 September 2010 (2 pages)
15 October 2010Director's details changed for Richard Mark Henderson on 7 September 2010 (2 pages)
15 October 2010Director's details changed for James Mark on 7 September 2010 (2 pages)
15 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
15 October 2010Director's details changed for Dianne Mark on 7 September 2010 (2 pages)
15 October 2010Director's details changed for Richard Mark Henderson on 7 September 2010 (2 pages)
13 October 2010Appointment of Fred Macdonald as a director (3 pages)
13 October 2010Appointment of Andrew Riach as a director (3 pages)
13 October 2010Appointment of Andrew Riach as a director (3 pages)
13 October 2010Appointment of Fred Macdonald as a director (3 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
21 September 2009Annual return made up to 07/09/09 (4 pages)
21 September 2009Annual return made up to 07/09/09 (4 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Annual return made up to 07/09/08 (4 pages)
24 September 2008Annual return made up to 07/09/08 (4 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
19 October 2007Annual return made up to 07/09/07 (2 pages)
19 October 2007Annual return made up to 07/09/07 (2 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 October 2006Registered office changed on 12/10/06 from: 145 mid street keith AB55 5BJ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 145 mid street keith AB55 5BJ (1 page)
4 October 2006Annual return made up to 07/09/06 (6 pages)
4 October 2006Annual return made up to 07/09/06 (6 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (19 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Annual return made up to 07/09/05 (6 pages)
11 October 2005Annual return made up to 07/09/05 (6 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New secretary appointed (1 page)
7 September 2004Incorporation (21 pages)
7 September 2004Incorporation (21 pages)