MAGGIE'S HOOSIE PRESERVATION TRUST
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AB

Company number SC097956
Status Active
Incorporation Date 21 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDERSON HOUSE, 9/11 FRITHSIDE STREET, FRASERBURGH, AB43 9AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Alan Barry William Smith on 30 December 2016; Secretary's details changed for Mr Alan Barry William Smith on 30 December 2016. The most likely internet sites of MAGGIE'S HOOSIE PRESERVATION TRUST are www.maggieshoosiepreservation.co.uk, and www.maggie-s-hoosie-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maggie S Hoosie Preservation Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC097956. Maggie S Hoosie Preservation Trust has been working since 21 March 1986. The present status of the company is Active. The registered address of Maggie S Hoosie Preservation Trust is Anderson House 9 11 Frithside Street Fraserburgh Ab43 9ab. . SMITH, Alan Barry William is a Secretary of the company. BUCHAN, John Bruce is a Director of the company. DUTHIE, John is a Director of the company. ELLINGTON, Marc Floyd is a Director of the company. LEGGE, Roger is a Director of the company. SALTOUN, Flora Marjory, The Lady is a Director of the company. SMITH, Alan Barry William is a Director of the company. Secretary MACKINNON, John Angus has been resigned. Secretary MCRAE, Colin has been resigned. Director BUCHAN, Gilbert has been resigned. Director BURNETT, Mitchell has been resigned. Director DUTHIE, Dennis Smith has been resigned. Director DUTHIE, John has been resigned. Director FRASER, Flora Marjory, The Right Honourable has been resigned. Director MACKINNON, John Angus has been resigned. Director MCRAE, Colin has been resigned. Director MCRAE, Margaret Christie, Councillor has been resigned. Director MURISON, David has been resigned. Director SUTTIE, James Michael Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Alan Barry William
Appointed Date: 23 April 2009

Director
BUCHAN, John Bruce
Appointed Date: 04 April 1991
79 years old

Director
DUTHIE, John
Appointed Date: 20 July 2009
64 years old

Director

Director
LEGGE, Roger
Appointed Date: 04 October 1996
69 years old

Director

Director
SMITH, Alan Barry William
Appointed Date: 02 April 2010
44 years old

Resigned Directors

Secretary
MACKINNON, John Angus
Resigned: 23 April 2009
Appointed Date: 19 January 1996

Secretary
MCRAE, Colin
Resigned: 19 January 1996

Director
BUCHAN, Gilbert
Resigned: 31 December 1991

Director
BURNETT, Mitchell
Resigned: 04 February 2008
Appointed Date: 07 February 1997
87 years old

Director
DUTHIE, Dennis Smith
Resigned: 17 March 2008
Appointed Date: 05 March 2004
79 years old

Director
DUTHIE, John
Resigned: 03 December 2008
96 years old

Director

Director
MACKINNON, John Angus
Resigned: 23 April 2009
Appointed Date: 04 October 1996
78 years old

Director
MCRAE, Colin
Resigned: 28 November 2011
99 years old

Director
MCRAE, Margaret Christie, Councillor
Resigned: 28 September 2010
Appointed Date: 12 November 1996
87 years old

Director
MURISON, David
Resigned: 31 December 1989

Director
SUTTIE, James Michael Peter
Resigned: 21 April 1995
77 years old

MAGGIE'S HOOSIE PRESERVATION TRUST Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Director's details changed for Mr Alan Barry William Smith on 30 December 2016
06 Jan 2017
Secretary's details changed for Mr Alan Barry William Smith on 30 December 2016
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 86 more events
14 Apr 1989
Full accounts made up to 31 March 1988

14 Apr 1989
Annual return made up to 31/12/88

13 Jul 1988
Full accounts made up to 31 March 1987

10 Mar 1988
Annual return made up to 31/12/87

05 Jun 1986
Accounting reference date notified as 31/03