ABERDEEN CITY HERITAGE TRUST

Register to unlock more data on OkredoRegister

ABERDEEN CITY HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271933

Incorporation date

12/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon23/12/2025
Appointment of Mr Robert John Leslie as a director on 2025-11-17
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon04/06/2025
Termination of appointment of Desmond John Bouse as a director on 2025-01-19
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Director's details changed for Mr Craig Stephen Wilson on 2023-11-24
dot icon27/09/2023
Termination of appointment of Charles Neil Macgregor as a director on 2022-05-05
dot icon27/09/2023
Appointment of Councillor Charles Neil Macgregor as a director on 2022-06-29
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon20/07/2023
Appointment of Councillor Desmond John Bouse as a director on 2023-06-28
dot icon20/07/2023
Termination of appointment of Ian Gillan Yuill as a director on 2023-06-28
dot icon09/02/2023
Appointment of Councillor Jennifer Anne Stewart as a director on 2023-02-07
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Appointment of Councillor Barney Crockett as a director on 2022-09-08
dot icon30/08/2022
Appointment of Councillor Ian Gillan Yuill as a director on 2022-06-29
dot icon29/08/2022
Termination of appointment of Jennifer Anne Stewart as a director on 2022-05-05
dot icon29/08/2022
Termination of appointment of Avril Mackenzie as a director on 2022-05-05
dot icon29/08/2022
Termination of appointment of Barney Crockett as a director on 2022-05-05
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon24/08/2022
Termination of appointment of Adrian Watson as a director on 2022-06-11
dot icon25/01/2022
Appointment of Mr Denis Francis Pinto as a director on 2022-01-24
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Appointment of Mr Francis Dominic Fairlie as a director on 2021-10-28
dot icon01/11/2021
Termination of appointment of Alexander Edwards Urquhart as a director on 2021-10-28
dot icon01/11/2021
Termination of appointment of Angus Archibald Mccaig Donaldson as a director on 2021-11-01
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon09/06/2021
Appointment of Mackinnons Solicitors Llp as a secretary on 2021-05-10
dot icon09/06/2021
Termination of appointment of Mackinnons as a secretary on 2021-05-10
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Memorandum and Articles of Association
dot icon24/08/2020
Resolutions
dot icon21/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon08/04/2020
Appointment of Councillor Avril Mackenzie as a director on 2020-03-02
dot icon19/12/2019
Termination of appointment of James Alan Donnelly as a director on 2019-12-19
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mr Adrian Watson as a director on 2018-11-05
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon03/01/2018
Notification of Historic Environment Scotland as a person with significant control on 2016-04-06
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Craig Stephen Wilson as a director on 2017-11-29
dot icon05/12/2017
Termination of appointment of David Ewan Douglas Mcclean as a director on 2017-11-29
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/08/2017
Notification of Historic Environment Scotland as a person with significant control on 2016-04-06
dot icon18/08/2017
Appointment of Councillor Charles Neil Macgregor as a director on 2017-07-27
dot icon12/08/2017
Appointment of Councillor James Alan Donnelly as a director on 2017-07-27
dot icon12/08/2017
Termination of appointment of Andrew William Finlayson as a director on 2017-05-04
dot icon12/08/2017
Termination of appointment of John Munro Corall as a director on 2017-05-04
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/09/2016
Director's details changed for David Ewan Douglas Mcclean on 2016-09-05
dot icon05/09/2016
Director's details changed for Angus Archibald Mccaig Donaldson on 2016-09-05
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon03/08/2016
Termination of appointment of Anne Helen Margaret Frazer as a director on 2016-08-02
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mr James Gordon Roy as a director on 2015-11-30
dot icon27/10/2015
Termination of appointment of Irene Sise Cormack as a director on 2015-10-05
dot icon27/10/2015
Termination of appointment of Robert Nigel Collier as a director on 2015-10-05
dot icon27/10/2015
Appointment of Ms Anne Helen Margaret Frazer as a director on 2015-10-05
dot icon19/08/2015
Annual return made up to 2015-08-12 no member list
dot icon21/04/2015
Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 14 Carden Place Aberdeen AB10 1UR on 2015-04-21
dot icon21/04/2015
Termination of appointment of Peterkins, Solicitors as a secretary on 2015-03-31
dot icon21/04/2015
Appointment of Mackinnons as a secretary on 2015-04-01
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-12 no member list
dot icon27/02/2014
Appointment of Mrs Amanda Jane Booth as a director
dot icon27/02/2014
Termination of appointment of Sheila Rhind as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-12 no member list
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Appointment of Cllr Irene Sise Cormack as a director
dot icon12/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-12
dot icon29/11/2012
Appointment of Mr Andrew William Finlayson as a director
dot icon10/10/2012
Memorandum and Articles of Association
dot icon10/10/2012
Resolutions
dot icon07/09/2012
Annual return made up to 2012-08-12 no member list
dot icon07/09/2012
Termination of appointment of Irene Cormack as a director
dot icon28/06/2012
Appointment of Councillor Barney Crockett as a director
dot icon28/06/2012
Appointment of Councillor John Munro Corall as a director
dot icon28/06/2012
Termination of appointment of Alan Milne as a director
dot icon28/06/2012
Termination of appointment of Richard Robertson as a director
dot icon02/02/2012
Appointment of Mr Robert Nigel Collier as a director
dot icon02/02/2012
Termination of appointment of George Brand as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-12 no member list
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-12 no member list
dot icon25/08/2010
Director's details changed for Alexander Edwards Urquhart on 2010-01-01
dot icon25/08/2010
Director's details changed for Sheila Eileen Rhind on 2010-01-01
dot icon25/08/2010
Director's details changed for Angus Archibald Mccaig Donaldson on 2010-01-01
dot icon25/08/2010
Director's details changed for David Ewan Douglas Mcclean on 2010-01-01
dot icon25/08/2010
Director's details changed for Irene Cormack on 2010-01-01
dot icon25/08/2010
Secretary's details changed for Peterkins, Solicitors on 2010-01-01
dot icon29/12/2009
Appointment of Councillor Richard Bannerman Robertson as a director
dot icon14/12/2009
Appointment of Councillor Jennifer Anne Stewart as a director
dot icon10/12/2009
Termination of appointment of Martin Greig as a director
dot icon08/12/2009
Termination of appointment of Ian Yuill as a director
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Auditor's resignation
dot icon19/08/2009
Annual return made up to 12/08/09
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Annual return made up to 12/08/08
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Resolutions
dot icon13/08/2007
Annual return made up to 12/08/07
dot icon13/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 12/08/06
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon22/08/2005
Annual return made up to 12/08/05
dot icon08/07/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon17/03/2005
Director's particulars changed
dot icon22/01/2005
New secretary appointed
dot icon22/01/2005
Secretary resigned
dot icon22/01/2005
Registered office changed on 22/01/05 from: town house broad street aberdeen AB10 1AQ
dot icon22/01/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jennifer Anne Stewart
Director
07/02/2023 - Present
11
Collie, Norman, Councillor
Director
12/08/2004 - 31/05/2007
-
Frazer, Anne Helen Margaret
Director
05/10/2015 - 02/08/2016
-
Urquhart, Alexander Edwards
Director
12/08/2004 - 28/10/2021
-
Cormack, Irene
Director
12/08/2004 - 02/05/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN CITY HERITAGE TRUST

ABERDEEN CITY HERITAGE TRUST is an(a) Active company incorporated on 12/08/2004 with the registered office located at 14 Carden Place, Aberdeen AB10 1UR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN CITY HERITAGE TRUST?

toggle

ABERDEEN CITY HERITAGE TRUST is currently Active. It was registered on 12/08/2004 .

Where is ABERDEEN CITY HERITAGE TRUST located?

toggle

ABERDEEN CITY HERITAGE TRUST is registered at 14 Carden Place, Aberdeen AB10 1UR.

What does ABERDEEN CITY HERITAGE TRUST do?

toggle

ABERDEEN CITY HERITAGE TRUST operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABERDEEN CITY HERITAGE TRUST?

toggle

The latest filing was on 23/12/2025: Appointment of Mr Robert John Leslie as a director on 2025-11-17.