THE RIVER DEE TRUST
ABOYNE THE DEE SALMON FISHERY TRUST

Hellopages » Aberdeenshire » Aberdeenshire » AB34 5LA

Company number SC190764
Status Active
Incorporation Date 3 November 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RIVER OFFICE MILL OF DINNET, DINNET, ABOYNE, ABERDEENSHIRE, AB34 5LA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Jim Coates as a director on 18 April 2016. The most likely internet sites of THE RIVER DEE TRUST are www.theriverdee.co.uk, and www.the-river-dee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The River Dee Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC190764. The River Dee Trust has been working since 03 November 1998. The present status of the company is Active. The registered address of The River Dee Trust is River Office Mill of Dinnet Dinnet Aboyne Aberdeenshire Ab34 5la. . NICOL, Randall Lewis is a Secretary of the company. BEAMISH, Victor Noel is a Director of the company. GLEDSON, Richard Robert is a Director of the company. HUME, Alastair Hislop is a Director of the company. MACKAY, Hugh James is a Director of the company. NICOL, Randall Lewis is a Director of the company. SHAND, Mel is a Director of the company. Secretary BRODIES WS has been resigned. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director COATES, Jim has been resigned. Director DON, John Alexander Campbell, Justice Of The Peace (Jp) has been resigned. Director GORDON, David Edward George has been resigned. Director GORDON, James William has been resigned. Director HAWKINS, Anthony Donald, Dr has been resigned. Director HUMPHREY, Serena Jean has been resigned. Director MORRISON, Iain Main has been resigned. Director MURRAY, Thomas Kenneth has been resigned. Director ORD, Peter John has been resigned. Director REVEL, Karl Jarvey Thomson has been resigned. Director SCOTT, Ian Garden has been resigned. Director SCOTT, Ian Garden has been resigned. Director THOMSON, Alexander David has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
NICOL, Randall Lewis
Appointed Date: 31 October 2011

Director
BEAMISH, Victor Noel
Appointed Date: 18 June 2009
71 years old

Director
GLEDSON, Richard Robert
Appointed Date: 16 September 2010
62 years old

Director
HUME, Alastair Hislop
Appointed Date: 27 September 2007
94 years old

Director
MACKAY, Hugh James
Appointed Date: 30 November 2012
80 years old

Director
NICOL, Randall Lewis
Appointed Date: 03 November 1998
78 years old

Director
SHAND, Mel
Appointed Date: 06 August 2015
61 years old

Resigned Directors

Secretary
BRODIES WS
Resigned: 01 May 2004
Appointed Date: 08 August 2000

Secretary
GILLESPIE MACANDREW WS
Resigned: 08 August 2000
Appointed Date: 03 November 1998

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 31 October 2011
Appointed Date: 01 May 2004

Director
COATES, Jim
Resigned: 18 April 2016
Appointed Date: 16 September 2010
45 years old

Director
DON, John Alexander Campbell, Justice Of The Peace (Jp)
Resigned: 19 January 2011
Appointed Date: 08 December 2008
85 years old

Director
GORDON, David Edward George
Resigned: 30 November 2012
Appointed Date: 31 July 2007
57 years old

Director
GORDON, James William
Resigned: 27 May 2002
Appointed Date: 13 November 2001
91 years old

Director
HAWKINS, Anthony Donald, Dr
Resigned: 18 July 2008
Appointed Date: 27 May 2002
83 years old

Director
HUMPHREY, Serena Jean
Resigned: 18 March 2010
Appointed Date: 27 September 2007
61 years old

Director
MORRISON, Iain Main
Resigned: 30 November 2012
Appointed Date: 18 March 2010
74 years old

Director
MURRAY, Thomas Kenneth
Resigned: 18 August 2000
Appointed Date: 03 November 1998
67 years old

Director
ORD, Peter John
Resigned: 17 June 2010
Appointed Date: 13 November 2001
78 years old

Director
REVEL, Karl Jarvey Thomson
Resigned: 27 September 2007
Appointed Date: 13 November 2001
79 years old

Director
SCOTT, Ian Garden
Resigned: 14 August 2013
Appointed Date: 27 September 2007
78 years old

Director
SCOTT, Ian Garden
Resigned: 27 May 2002
Appointed Date: 13 November 2001
78 years old

Director
THOMSON, Alexander David
Resigned: 18 July 2008
Appointed Date: 13 November 2001
84 years old

THE RIVER DEE TRUST Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 3 November 2016 with updates
29 Jun 2016
Termination of appointment of Jim Coates as a director on 18 April 2016
03 Nov 2015
Annual return made up to 3 November 2015 no member list
03 Nov 2015
Director's details changed for Randall Lewis Nicol on 3 November 2015
...
... and 78 more events
22 Aug 2000
Accounting reference date extended from 30/11/00 to 31/05/01
22 Aug 2000
New secretary appointed
22 Aug 2000
Secretary resigned
12 Nov 1999
Annual return made up to 03/11/99
03 Nov 1998
Incorporation