Company NameOats Trading Limited
Company StatusActive
Company NumberSC433416
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Previous NameCoat Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ian Weatherston Moffett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles Acres Road
Kingussie
Inverness-Shire
PH21 1LA
Scotland
Director NameMr Peter John Ord
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Keith Simpson Bryers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Balnaguie
Munlochy
Ross-Shire
IV8 8PD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed26 September 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Gregor William Hutcheon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleVolunteer For National Trust For Scotland
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Peter John Ord
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleResident Factor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Fraser Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2013(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2021)
RoleCnpa Director Of Corporate Services
Country of ResidenceScotland
Correspondence AddressHighfield Stables Highfield
Muir Of Ord
Ross-Shire
IV6 7XW
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cairngorms Outdoor Access Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,565
Current Liabilities£20,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
1 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Ian Weatherston Moffett as a director on 31 May 2022 (1 page)
1 November 2022Appointment of Mr Duncan Mackenzie Bryden as a director on 31 May 2022 (2 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Appointment of Mr Keith Simpson Bryers as a director on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
19 October 2021Termination of appointment of David Fraser Cameron as a director on 16 June 2021 (1 page)
23 June 2021Appointment of Mr Peter John Ord as a director on 2 September 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Director's details changed for Mr David Fraser Cameron on 25 September 2020 (2 pages)
8 October 2020Termination of appointment of Peter John Ord as a director on 1 September 2020 (1 page)
8 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
21 September 2017Change of details for Cairngorms Outdoor Access Trust as a person with significant control on 10 March 2017 (2 pages)
21 September 2017Change of details for Cairngorms Outdoor Access Trust as a person with significant control on 10 March 2017 (2 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Appointment of Mr Ian Weatherston Moffett as a director on 18 August 2016 (2 pages)
7 October 2016Termination of appointment of Gregor William Hutcheon as a director on 13 May 2016 (1 page)
7 October 2016Termination of appointment of Gregor William Hutcheon as a director on 13 May 2016 (1 page)
7 October 2016Appointment of Mr Ian Weatherston Moffett as a director on 18 August 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(6 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
28 August 2013Appointment of David Fraser Cameron as a director (2 pages)
28 August 2013Appointment of David Fraser Cameron as a director (2 pages)
10 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages)
10 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2013Appointment of Mr Gregor William Hutcheon as a director (2 pages)
25 January 2013Appointment of Mr Gregor William Hutcheon as a director (2 pages)
24 January 2013Termination of appointment of Pamela Leiper as a director (1 page)
24 January 2013Termination of appointment of Pamela Leiper as a director (1 page)
18 January 2013Appointment of Mr Peter John Ord as a director (2 pages)
18 January 2013Appointment of Mr Peter John Ord as a director (2 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2012Incorporation (25 pages)
26 September 2012Incorporation (25 pages)