KNOCKANDO WOOLMILL TRUST
ABERLOUR

Hellopages » Moray » Moray » AB38 7RP

Company number SC364588
Status Active
Incorporation Date 26 August 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WOOLMILLS, KNOCKANDO, ABERLOUR, BANFFSHIRE, AB38 7RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Appointment of Mr Michael Barron as a director on 1 November 2015. The most likely internet sites of KNOCKANDO WOOLMILL TRUST are www.knockandowoolmill.co.uk, and www.knockando-woolmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Forres Rail Station is 14.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knockando Woolmill Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC364588. Knockando Woolmill Trust has been working since 26 August 2009. The present status of the company is Active. The registered address of Knockando Woolmill Trust is The Woolmills Knockando Aberlour Banffshire Ab38 7rp. . STEWART, Graeme Fraser is a Secretary of the company. BARRON, Michael is a Director of the company. IRWIN, Nicola Valentine Blomfield, Lady is a Director of the company. O'BRIEN, Barbara Mary is a Director of the company. ROYAN, James Fraser is a Director of the company. STEWART, Graeme Fraser is a Director of the company. STEWART, Robert Armstrong is a Director of the company. WIDDOWSON, Fiona Susan is a Director of the company. WRIGHT, Andrew Paul Kilding is a Director of the company. Director ANDERSON, Bridget Catherine has been resigned. Director DONNELLY, Janet Louise has been resigned. Director HUTT, Jana Elizabeth, Dr has been resigned. Director JOHNSTON, Grenville Shaw, Lt Colonel has been resigned. Director MITCHELL, Charlotte Isabel has been resigned. Director PAUL, Pearl Barbara has been resigned. Director PAUL, Pearl Barbara has been resigned. Director TAYLOR, Stephen has been resigned. Director WIDDAKER, William John has been resigned. Director WILLS, Chriistopher Aubrey Hamitlon has been resigned. Director YOOL, Marion Shearer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Graeme Fraser
Appointed Date: 26 August 2009

Director
BARRON, Michael
Appointed Date: 01 November 2015
71 years old

Director
IRWIN, Nicola Valentine Blomfield, Lady
Appointed Date: 11 April 2011
76 years old

Director
O'BRIEN, Barbara Mary
Appointed Date: 03 December 2013
78 years old

Director
ROYAN, James Fraser
Appointed Date: 25 November 2015
80 years old

Director
STEWART, Graeme Fraser
Appointed Date: 26 August 2009
91 years old

Director
STEWART, Robert Armstrong
Appointed Date: 25 November 2015
80 years old

Director
WIDDOWSON, Fiona Susan
Appointed Date: 25 November 2015
66 years old

Director
WRIGHT, Andrew Paul Kilding
Appointed Date: 25 November 2015
78 years old

Resigned Directors

Director
ANDERSON, Bridget Catherine
Resigned: 01 April 2016
Appointed Date: 19 December 2012
66 years old

Director
DONNELLY, Janet Louise
Resigned: 25 November 2015
Appointed Date: 11 April 2011
60 years old

Director
HUTT, Jana Elizabeth, Dr
Resigned: 25 November 2015
Appointed Date: 26 August 2009
81 years old

Director
JOHNSTON, Grenville Shaw, Lt Colonel
Resigned: 25 November 2013
Appointed Date: 26 August 2009
80 years old

Director
MITCHELL, Charlotte Isabel
Resigned: 03 March 2012
Appointed Date: 11 April 2011
72 years old

Director
PAUL, Pearl Barbara
Resigned: 26 May 2014
Appointed Date: 26 May 2014
83 years old

Director
PAUL, Pearl Barbara
Resigned: 01 April 2016
Appointed Date: 26 May 2014
83 years old

Director
TAYLOR, Stephen
Resigned: 29 February 2012
Appointed Date: 11 April 2011
87 years old

Director
WIDDAKER, William John
Resigned: 25 August 2015
Appointed Date: 11 April 2011
74 years old

Director
WILLS, Chriistopher Aubrey Hamitlon
Resigned: 20 July 2012
Appointed Date: 31 May 2011
72 years old

Director
YOOL, Marion Shearer
Resigned: 25 November 2015
Appointed Date: 29 September 2011
83 years old

Persons With Significant Control

Grenville Johnstone
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Graeme Fraser Stewart
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Jana Elizabeth Hutt Bsc. Phd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KNOCKANDO WOOLMILL TRUST Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 August 2016 with updates
25 Jun 2016
Appointment of Mr Michael Barron as a director on 1 November 2015
23 May 2016
Termination of appointment of Pearl Barbara Paul as a director on 1 April 2016
23 May 2016
Termination of appointment of Bridget Catherine Anderson as a director on 1 April 2016
...
... and 43 more events
22 Mar 2011
Particulars of a mortgage or charge / charge no: 2
23 Feb 2011
Particulars of a mortgage or charge / charge no: 1
05 Jan 2011
Accounts for a dormant company made up to 31 August 2010
21 Sep 2010
Annual return made up to 26 August 2010 no member list
26 Aug 2009
Incorporation

KNOCKANDO WOOLMILL TRUST Charges

4 July 2011
Standard security
Delivered: 25 July 2011
Status: Outstanding
Persons entitled: The Moray Council
Description: Knockando woolmill, aberlour, moray.
15 June 2011
Standard security
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: The Moray Council
Description: Subjects known as knockando woolmill aberlour moray mor…
22 March 2011
Standard security
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Knockando woolmill aberlour MOR9494.
22 March 2011
Standard security
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: All and whole that piece of ground in the parish of…
3 February 2011
Standard security
Delivered: 23 February 2011
Status: Satisfied on 10 August 2011
Persons entitled: The Moray Council
Description: Knockando woolmill aberlour moray MOR9494.