Company number SC328535
Status Active
Incorporation Date 31 July 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ABBOTSFORD, MELROSE, ROXBURGHSHIRE, TD6 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of William Eric Kinloch Anderson as a director on 25 June 2015. The most likely internet sites of THE ABBOTSFORD TRUST are www.theabbotsford.co.uk, and www.the-abbotsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The Abbotsford Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is SC328535. The Abbotsford Trust has been working since 31 July 2007.
The present status of the company is Active. The registered address of The Abbotsford Trust is Abbotsford Melrose Roxburghshire Td6 9bq. . INGRAM, Giles is a Secretary of the company. DALGLIESH, George Richard is a Director of the company. DOUGLAS-HOME, Andrew is a Director of the company. DOUGLAS-HOME, Jane is a Director of the company. HOLLOWAY, James Essex is a Director of the company. MAXWELL-SCOTT, Matthew Joseph is a Director of the company. MCCLAY, David is a Director of the company. MCINTYRE, Elizabeth Ann is a Director of the company. SANDERSON, Charles Russell, Lord is a Director of the company. SCOTT, John Philip Henry Schomberg is a Director of the company. SCOTT PLUMMER, Patrick Joseph is a Director of the company. TAYLOR, Anthony Bichard is a Director of the company. WOLFFE QC, James is a Director of the company. WRIGHT, John Robertson is a Director of the company. Secretary DOUGLAS HOME, Andrew has been resigned. Secretary DYER, Jason has been resigned. Secretary WRIGHT, Jacqueline Anne has been resigned. Director ANDERSON, William Eric Kinloch, Sir has been resigned. Director BUCHANAN, Nigel Walter has been resigned. Director KEEN, Richard Sanderson has been resigned. Director MAXWELL-SCOTT, Dominic has been resigned. Director MAXWELL-SCOTT, Lucy Ann has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DYER, Jason
Resigned: 26 September 2014
Appointed Date: 01 September 2010
THE ABBOTSFORD TRUST Events
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 19 July 2016 with updates
01 Aug 2016
Termination of appointment of William Eric Kinloch Anderson as a director on 25 June 2015
01 Aug 2016
Appointment of Mr Matthew Maxwell-Scott as a director on 25 June 2015
01 Aug 2016
Appointment of Mr David Mcclay as a director on 25 June 2015
...
... and 50 more events
03 Sep 2008
Annual return made up to 31/07/08
01 Feb 2008
Accounting reference date extended from 31/07/08 to 31/12/08
30 Jan 2008
New director appointed
10 Dec 2007
New director appointed
31 Jul 2007
Incorporation
29 November 2013
Charge code SC32 8535 0005
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Notification of addition to or amendment of charge…
10 June 2011
Standard security
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The mansion house of abbotsford gardens and policies…
10 June 2011
Standard security
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Abbotsford house abbotsford melrose roxburghshire.
31 March 2009
Standard security
Delivered: 10 April 2009
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Property known as and forming the mansion house known as…
2 February 2009
Standard security
Delivered: 13 February 2009
Status: Satisfied
on 12 June 2009
Persons entitled: The Scottish Ministers
Description: Abbotsford house, abbotsford, melrose, roxburghshire and…