Company NameTorry Development Trust Limited
Company StatusActive
Company NumberSC480641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Frederick Fryer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleRetired Project Manager
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Michael Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMrs Lorna Margaret Elsie Glen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Alastair Bruce Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Andrew William Jenkins McKenzie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Victor Onyemejor
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed03 June 2023(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLogistics Specialist
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr David Shannon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(9 years after company formation)
Appointment Duration9 months, 1 week
RoleScientist
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed23 June 2014(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NamePatrick Robertson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31d Victoria Rd
Aberdeen
AB11 9LA
Scotland
Director NameMr Alistair Caie Spence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleRetired Fireman
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Ian Wright
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMs Anke Ursel Maas-Lowit
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleMental Health Officer
Country of ResidenceScotland
Correspondence Address96 Walker Road
Torry
Aberdeen
AB11 8BR
Scotland
Director NameFay Kathleen Morrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address208 Farquhar Road
Torry
Aberdeen
AB11 8SQ
Scotland
Director NameMr William Esson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMrs Betty Lyon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMrs Andrena Patterson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMs Penelope Jayne Linemann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMiss Livia Ina Tanasie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed20 August 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Alan George Donald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Dylan Stanley Roberts
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2024)
RoleSustainability Project Consultant
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
17 January 2020Termination of appointment of Penelope Jayne Linemann as a director on 15 January 2020 (1 page)
17 January 2020Cessation of Penelope Jayne Linemann as a person with significant control on 16 January 2020 (1 page)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 September 2019Appointment of Mr Alan George Donald as a director on 21 August 2019 (2 pages)
12 September 2019Notification of Alan George Donald as a person with significant control on 21 August 2019 (2 pages)
5 September 2019Appointment of Miss Livia Ina Tanasie as a director on 20 August 2019 (2 pages)
5 September 2019Cessation of William Esson as a person with significant control on 20 August 2019 (1 page)
5 September 2019Cessation of Andrena Patterson as a person with significant control on 20 August 2019 (1 page)
5 September 2019Termination of appointment of Alistair Caie Spence as a director on 20 August 2019 (1 page)
5 September 2019Notification of Lorna Margaret Elsie Glen as a person with significant control on 20 August 2019 (2 pages)
5 September 2019Appointment of Mrs Lorna Margaret Elsie Glen as a director on 20 August 2019 (2 pages)
5 September 2019Notification of Livia Ina Tanasie as a person with significant control on 20 August 2019 (2 pages)
5 September 2019Termination of appointment of William Esson as a director on 20 August 2019 (1 page)
5 September 2019Cessation of Alistair Caie Spence as a person with significant control on 20 August 2019 (1 page)
5 September 2019Termination of appointment of Andrena Patterson as a director on 20 August 2019 (1 page)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 July 2019Change of details for Mr William Esson as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr William Esson on 1 July 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
20 November 2018Appointment of Ms Penelope Jayne Linemann as a director on 6 November 2018 (2 pages)
20 November 2018Notification of Penelope Jayne Linemann as a person with significant control on 6 November 2018 (2 pages)
18 September 2018Notification of Andrena Patterson as a person with significant control on 25 July 2018 (2 pages)
18 September 2018Notification of Michael Cole as a person with significant control on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Michael Cole as a director on 4 September 2018 (2 pages)
12 September 2018Director's details changed for Andrena Patterson on 27 July 2018 (2 pages)
6 September 2018Termination of appointment of Ian Wright as a director on 1 September 2018 (1 page)
6 September 2018Cessation of Ian Wright as a person with significant control on 1 September 2018 (1 page)
31 July 2018Appointment of Andrena Patterson as a director on 25 July 2018 (2 pages)
29 June 2018Notification of William Esson as a person with significant control on 25 October 2017 (2 pages)
29 June 2018Director's details changed for Mr David Frederick Fryer on 17 June 2018 (2 pages)
29 June 2018Notification of Betty Lyon as a person with significant control on 13 October 2017 (2 pages)
29 June 2018Director's details changed for Mr Ian Wright on 17 June 2018 (2 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Mr Alistair Caie Spence on 17 June 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 October 2017Appointment of Mrs Betty Lyon as a director on 13 October 2017 (2 pages)
25 October 2017Appointment of Mrs Betty Lyon as a director on 13 October 2017 (2 pages)
25 October 2017Appointment of Mr William Esson as a director on 13 October 2017 (2 pages)
25 October 2017Appointment of Mr William Esson as a director on 13 October 2017 (2 pages)
5 October 2017Cessation of Anke Ursel Maas-Lowit as a person with significant control on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Anke Ursel Maas-Lowit as a director on 26 June 2017 (1 page)
5 October 2017Cessation of Anke Ursel Maas-Lowit as a person with significant control on 26 June 2017 (1 page)
5 October 2017Cessation of Anke Ursel Maas-Lowit as a person with significant control on 26 June 2017 (1 page)
5 October 2017Termination of appointment of Anke Ursel Maas-Lowit as a director on 26 June 2017 (1 page)
8 September 2017Second filing for the termination of Patrick Robertson as a director (5 pages)
8 September 2017Second filing for the termination of Patrick Robertson as a director (5 pages)
31 July 2017Termination of appointment of a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
31 July 2017Termination of appointment of a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
19 July 2017Notification of Alistair Caie Spence as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ian Wright as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Alistair Caie Spence as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Alistair Caie Spence as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Anke Ursel Maas-Lowit as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 July 2017Notification of Anke Ursel Maas-Lowit as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ian Wright as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of David Frederick Fryer as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of David Frederick Fryer as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Anke Ursel Maas-Lowit as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Ian Wright as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of David Frederick Fryer as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
25 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
25 July 2016Termination of appointment of Fay Kathleen Morrison as a director on 18 July 2016 (1 page)
25 July 2016Termination of appointment of Fay Kathleen Morrison as a director on 18 July 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Termination of appointment of Patrick Robertson as a director on 14 July 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 08/09/2017
(1 page)
21 July 2015Termination of appointment of Patrick Robertson as a director on 14 July 2015 (1 page)
21 July 2015Termination of appointment of Patrick Robertson as a director on 14 July 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 08/09/2017
(1 page)
21 July 2015Annual return made up to 23 June 2015 no member list (8 pages)
21 July 2015Annual return made up to 23 June 2015 no member list (8 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
23 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)