DRUMMUIR & BOTRIPHNIE COMMUNITY TRUST
BANFFSHIRE

Hellopages » Moray » Moray » AB56 1AH

Company number SC273043
Status Active
Incorporation Date 7 September 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1A CLUNY SQUARE, BUCKIE, BANFFSHIRE, AB56 1AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of DRUMMUIR & BOTRIPHNIE COMMUNITY TRUST are www.drummuirbotriphniecommunity.co.uk, and www.drummuir-botriphnie-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Drummuir Botriphnie Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC273043. Drummuir Botriphnie Community Trust has been working since 07 September 2004. The present status of the company is Active. The registered address of Drummuir Botriphnie Community Trust is 1a Cluny Square Buckie Banffshire Ab56 1ah. . MARK, Dianne is a Secretary of the company. LAW, James is a Director of the company. MACDONALD, Fred is a Director of the company. MARK, Dianne is a Director of the company. MARK, James is a Director of the company. MCWILLIAM, William Peter is a Director of the company. RIACH, Andrew is a Director of the company. THAIN, James is a Director of the company. THAIN, Stewart is a Director of the company. Secretary MCWILLIAM, David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDERSON, Richard Mark has been resigned. Director JORDAN (NOMINEES) SCOTLAND LIMITED has been resigned. Director MACDONALD, Fred has been resigned. Director MCWILLIAM, David has been resigned. Director MORRISON, Fiona has been resigned. Director RENDALL, John Fraser has been resigned. Director SCOTSON, Derek has been resigned. Director THEODORESON, Neil has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARK, Dianne
Appointed Date: 24 June 2005

Director
LAW, James
Appointed Date: 24 June 2005
60 years old

Director
MACDONALD, Fred
Appointed Date: 06 September 2010
66 years old

Director
MARK, Dianne
Appointed Date: 24 June 2005
62 years old

Director
MARK, James
Appointed Date: 07 September 2004
65 years old

Director
MCWILLIAM, William Peter
Appointed Date: 28 November 2012
76 years old

Director
RIACH, Andrew
Appointed Date: 06 September 2010
56 years old

Director
THAIN, James
Appointed Date: 24 June 2005
83 years old

Director
THAIN, Stewart
Appointed Date: 17 October 2011
52 years old

Resigned Directors

Secretary
MCWILLIAM, David
Resigned: 24 June 2005
Appointed Date: 07 September 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
HENDERSON, Richard Mark
Resigned: 17 October 2011
Appointed Date: 24 June 2005
59 years old

Director
JORDAN (NOMINEES) SCOTLAND LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004
37 years old

Director
MACDONALD, Fred
Resigned: 24 June 2005
Appointed Date: 07 September 2004
66 years old

Director
MCWILLIAM, David
Resigned: 24 June 2005
Appointed Date: 07 September 2004
83 years old

Director
MORRISON, Fiona
Resigned: 24 June 2005
Appointed Date: 07 September 2004
58 years old

Director
RENDALL, John Fraser
Resigned: 29 October 2012
Appointed Date: 24 June 2005
78 years old

Director
SCOTSON, Derek
Resigned: 24 June 2005
Appointed Date: 07 September 2004
78 years old

Director
THEODORESON, Neil
Resigned: 24 June 2005
Appointed Date: 07 September 2004
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

DRUMMUIR & BOTRIPHNIE COMMUNITY TRUST Events

17 Mar 2017
Total exemption full accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 7 September 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 7 September 2015 no member list
19 Feb 2015
Total exemption full accounts made up to 30 September 2014
...
... and 53 more events
16 Sep 2004
New director appointed
16 Sep 2004
New director appointed
16 Sep 2004
New secretary appointed
16 Sep 2004
New director appointed
07 Sep 2004
Incorporation

DRUMMUIR & BOTRIPHNIE COMMUNITY TRUST Charges

16 December 2008
Standard security
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lachlan Alexander Gordon-Duff and Another
Description: Ground forming part of the lands and estate of drummmuir…
5 May 2005
Standard security
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Lachlan Alexander Gordon-Duff and Mrs Priscilla Margaret Gordon-Duff
Description: The subjects known as drummuir village hall and hall…