ABERNETHY TRUST LIMITED
INVERNESS-SHIRE

Hellopages » Highland » Highland » PH25 3ED

Company number SC049387
Status Active
Incorporation Date 28 October 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABERNETHY TRUST, NETHY BRIDGE, INVERNESS-SHIRE, PH25 3ED
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Derek John Gordon as a director on 9 June 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of ABERNETHY TRUST LIMITED are www.abernethytrust.co.uk, and www.abernethy-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Aviemore Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abernethy Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC049387. Abernethy Trust Limited has been working since 28 October 1971. The present status of the company is Active. The registered address of Abernethy Trust Limited is Abernethy Trust Nethy Bridge Inverness Shire Ph25 3ed. . SIMPSON, Philip Alan, Dr is a Secretary of the company. ALLEN, Sheona is a Director of the company. DOUGALL, Hamish Thomson, Dr is a Director of the company. DUNCAN, Bryan Gordon is a Director of the company. EDMONDSON, Barry Michael is a Director of the company. MCNEILL, James Stuart is a Director of the company. SIMPSON, Philip Alan, Dr is a Director of the company. SMITH, Peter Richard is a Director of the company. STRICKLAND, Bruce Mckenzie is a Director of the company. YARROW, Sheila Elizabeth is a Director of the company. Secretary GRAY, John Lorimer has been resigned. Secretary LAVEROCK, Alan James has been resigned. Director ANDERSON, Alan Peter has been resigned. Director BARBOUR, James has been resigned. Director CARVEL, John Oswald Alexander has been resigned. Director CLARK, Eileen Thomson Mclean has been resigned. Director CRAWFORD, William Alexander has been resigned. Director GLOVER, Neil Mckie, Rev has been resigned. Director GORDON, Derek John has been resigned. Director GRAY, John Lorimer has been resigned. Director GRAY, Moira Ray has been resigned. Director LAVEROCK, Alan James has been resigned. Director MURRAY, Gordon Douglas has been resigned. Director SMITH, George Bruce Pirie has been resigned. Director WALKER, Norman Caulfield has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SIMPSON, Philip Alan, Dr
Appointed Date: 25 February 2013

Director
ALLEN, Sheona
Appointed Date: 01 March 2012
53 years old

Director
DOUGALL, Hamish Thomson, Dr
Appointed Date: 12 September 1993
60 years old

Director
DUNCAN, Bryan Gordon
Appointed Date: 01 March 2012
64 years old

Director
EDMONDSON, Barry Michael
Appointed Date: 14 September 2013
59 years old

Director

Director
SIMPSON, Philip Alan, Dr
Appointed Date: 01 September 2001
69 years old

Director
SMITH, Peter Richard
Appointed Date: 05 June 2014
47 years old

Director
STRICKLAND, Bruce Mckenzie
Appointed Date: 06 September 1997
57 years old

Director
YARROW, Sheila Elizabeth
Appointed Date: 03 December 1994
66 years old

Resigned Directors

Secretary
GRAY, John Lorimer
Resigned: 13 April 2012

Secretary
LAVEROCK, Alan James
Resigned: 25 February 2013
Appointed Date: 01 November 2011

Director
ANDERSON, Alan Peter
Resigned: 08 March 1997
74 years old

Director
BARBOUR, James
Resigned: 02 March 2007
Appointed Date: 08 September 1990
85 years old

Director
CARVEL, John Oswald Alexander
Resigned: 08 March 1997
97 years old

Director
CLARK, Eileen Thomson Mclean
Resigned: 12 March 1994
99 years old

Director
CRAWFORD, William Alexander
Resigned: 11 June 1999
86 years old

Director
GLOVER, Neil Mckie, Rev
Resigned: 13 March 2015
Appointed Date: 09 September 2006
53 years old

Director
GORDON, Derek John
Resigned: 09 June 2016
Appointed Date: 05 March 2005
67 years old

Director
GRAY, John Lorimer
Resigned: 10 December 2011
78 years old

Director
GRAY, Moira Ray
Resigned: 04 December 2010
79 years old

Director
LAVEROCK, Alan James
Resigned: 10 December 2011
Appointed Date: 06 September 1997
70 years old

Director
MURRAY, Gordon Douglas
Resigned: 08 September 2001
85 years old

Director
SMITH, George Bruce Pirie
Resigned: 28 November 2008
78 years old

Director
WALKER, Norman Caulfield
Resigned: 03 March 2006
99 years old

Persons With Significant Control

Dr Philip Alan Simpson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ABERNETHY TRUST LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
22 Jul 2016
Termination of appointment of Derek John Gordon as a director on 9 June 2016
20 Jul 2016
Group of companies' accounts made up to 31 October 2015
16 Jun 2016
Statement of company's objects
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 101 more events
12 Apr 1988
Annual return made up to 24/03/88

19 Feb 1988
Full group accounts made up to 31 October 1987

18 Jan 1988
Partic of mort/charge 00465

03 Apr 1987
Group of companies' accounts made up to 31 October 1986

03 Apr 1987
Annual return made up to 24/03/87

ABERNETHY TRUST LIMITED Charges

10 May 2013
Charge code SC04 9387 0008
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (In the first place) all and whole those three areas or…
12 October 2009
Floating charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 August 1996
Standard security
Delivered: 21 August 1996
Status: Satisfied on 12 June 2014
Persons entitled: Mrs Caroline Agnes Walker or Keogh
Description: The lodge,abernethy outdoor centre,nethy…
2 August 1996
Standard security
Delivered: 8 August 1996
Status: Satisfied on 9 March 2012
Persons entitled: Timothy Miles Bindon Rice and Others as Trustees of the Foundation for Sport and the Arts
Description: Areas of ground at abernethy, inverness with the house of…
8 January 1988
Standard security
Delivered: 18 January 1988
Status: Satisfied on 12 June 2014
Persons entitled: The Highlands and Islands Development Board
Description: Abernethy house, nethybridge inverness-shire.
7 June 1982
Standard security
Delivered: 14 June 1982
Status: Satisfied on 12 June 2014
Persons entitled: Highlands and Islands Development Board
Description: Area of ground lying in the county of inverness.
17 January 1979
Standard security
Delivered: 26 January 1979
Status: Satisfied on 12 June 2014
Persons entitled: Highlands and Islands Development Board
Description: The heritable property known as abernethy house in the…
1 October 1974
Standard security
Delivered: 4 October 1974
Status: Satisfied on 12 June 2014
Persons entitled: The Highlands and Islands Development Board
Description: Abernethy house, nethybridge, inverness-shirer.