AUCHATTIE COMMUNITY TRUST

Heckleburn Heckleburn, Banchory, AB31 6PS, Scotland
StatusACTIVE
Company No.SC514871
Category
Incorporated04 Sep 2015
Age8 years, 8 months, 25 days
JurisdictionScotland

SUMMARY

AUCHATTIE COMMUNITY TRUST is an active with number SC514871. It was incorporated 8 years, 8 months, 25 days ago, on 04 September 2015. The company address is Heckleburn Heckleburn, Banchory, AB31 6PS, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-12

Psc name: William Graham Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamish Kim Watson

Notification date: 2021-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-12

Psc name: Alexander Euan Duncan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Old address: Aultnacoille Deebank Banchory AB31 6PQ Scotland

New address: Heckleburn Blackhall Banchory AB31 6PS

Change date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-12

Psc name: Iain Adams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: John Robertson Mechie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Iain Adams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Becky Sue Adams

Termination date: 2021-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-21

Officer name: John Robertson Mechie

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-21

Officer name: Mr Graham Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Cooper

Appointment date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Hamish Kim Watson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Alexander Euan Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: 1 East Craibstone Street Aberdeen AB11 6YQ

Change date: 2020-06-29

New address: Aultnacoille Deebank Banchory AB31 6PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJM FENCING LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09136868
Status:ACTIVE
Category:Private Limited Company

GUERILLA STUDIOS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:01460690
Status:ACTIVE
Category:Private Limited Company

HEATING STUDIO LIMITED

SHIRE HOUSE,SHIRLEY,B90 4LR

Number:11575241
Status:ACTIVE
Category:Private Limited Company

JSC ELECTRICAL CONTRACTORS LTD

11 BASINGBOURNE ROAD,FLEET,GU52 6TE

Number:10930430
Status:ACTIVE
Category:Private Limited Company

R&R ROOFING AND RENOVATION LTD

7 UNDERWOOD,CROYDON,CR9 9ED

Number:10862777
Status:ACTIVE
Category:Private Limited Company

RYANKEEN LTD

16 MARIANA CLOSE,DERBY,DE73 5AW

Number:09641523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source