Company NameThe Esks Rivers & Fisheries Trust
Company StatusActive
Company NumberSC314730
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Hugh Alexander Campbell Adamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameMr Thomas Bradbury Sampson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NameMr Andrew Gordon Towgood Bett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Secretary NameDr Craig Mackenzie Macintyre
StatusCurrent
Appointed16 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameMr Byron Pace
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameMr James Simpson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameDr Rebecca Jane Wade
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameMr David Clement
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressThe Hillock
Glen Esk
Edzell
Angus
DD9 7YW
Scotland
Director NameMr Dee Eamon Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressRottal Lodge
Glenclova
Kirriemuir
Angus
DD8 4QT
Scotland
Director NameMr Roy Leslie Howard Bagnall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressGannochy Lodge
Edzell, Brechin
Angus
DD9 7UX
Scotland
Secretary NameMr Roy Leslie Howard Bagnall
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressGannochy Lodge
Edzell, Brechin
Angus
DD9 7UX
Scotland

Location

Registered AddressHaughs Bothy Office Haughs Bothy Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
ConstituencyAngus
WardBrechin and Edzell

Financials

Year2013
Turnover£120,699
Net Worth£17,454
Cash£11,344
Current Liabilities£2,844

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 January 2023 (16 pages)
25 August 2023Appointment of Mrs Deirdre Fraser Stewart as a director on 14 August 2023 (2 pages)
24 August 2023Appointment of Mr Marshall Graham Bailey as a director on 1 August 2023 (2 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
14 February 2022Notification of a person with significant control statement (2 pages)
8 February 2022Cessation of Oscr as a person with significant control on 7 February 2022 (1 page)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (17 pages)
18 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
24 September 2020Registered office address changed from Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG Scotland to Haughs Bothy Office Haughs Bothy Office Haughs of Kinnaird Brechin Angus DD9 6UA on 24 September 2020 (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 October 2019Appointment of Mr Byron Pace as a director on 15 October 2019 (2 pages)
23 October 2019Appointment of Mr James Simpson as a director on 15 October 2019 (2 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 October 2019Appointment of Dr Rebecca Jane Wade as a director on 15 October 2019 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
21 May 2018Termination of appointment of Roy Leslie Howard Bagnall as a secretary on 16 May 2018 (1 page)
21 May 2018Director's details changed for Mr Hugh Alexander Campbell Adamson on 16 May 2018 (2 pages)
21 May 2018Appointment of Dr Craig Mackenzie Macintyre as a secretary on 16 May 2018 (2 pages)
21 May 2018Termination of appointment of Roy Leslie Howard Bagnall as a director on 16 May 2018 (1 page)
21 May 2018Appointment of Mr Andrew Gordon Towgood Bett as a director on 16 May 2018 (2 pages)
22 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 July 2017Registered office address changed from Woodside Croft Ecclesgreig St. Cyrus Angus DD10 0DP to Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Woodside Croft Ecclesgreig St. Cyrus Angus DD10 0DP to Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG on 14 July 2017 (1 page)
28 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
19 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
7 February 2014Annual return made up to 16 January 2014 no member list (5 pages)
7 February 2014Termination of appointment of David Clement as a director (1 page)
7 February 2014Termination of appointment of Dee Ward as a director (1 page)
7 February 2014Termination of appointment of David Clement as a director (1 page)
7 February 2014Termination of appointment of Dee Ward as a director (1 page)
7 February 2014Annual return made up to 16 January 2014 no member list (5 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
22 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
2 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 January 2012Annual return made up to 16 January 2012 no member list (7 pages)
23 January 2012Annual return made up to 16 January 2012 no member list (7 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 February 2011Annual return made up to 16 January 2011 no member list (7 pages)
1 February 2011Annual return made up to 16 January 2011 no member list (7 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
22 March 2010Director's details changed for Thomas Bradbury Sampson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Clement on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Clement on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dee Eamon Ward on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dee Eamon Ward on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Thomas Bradbury Sampson on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 January 2010 no member list (5 pages)
22 March 2010Annual return made up to 16 January 2010 no member list (5 pages)
30 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 April 2009Registered office changed on 02/04/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
2 April 2009Registered office changed on 02/04/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
10 March 2009Annual return made up to 16/01/09 (5 pages)
10 March 2009Annual return made up to 16/01/09 (5 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 February 2008Annual return made up to 16/01/08 (5 pages)
4 February 2008Annual return made up to 16/01/08 (5 pages)
16 January 2007Incorporation (33 pages)
16 January 2007Incorporation (33 pages)