ABOYNE AND DEESIDE FESTIVAL

Register to unlock more data on OkredoRegister

ABOYNE AND DEESIDE FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379213

Incorporation date

26/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dhualt House, Durris, Banchory, Aberdeenshire AB31 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon20/04/2026
Replacement Filing of Confirmation Statement dated 2017-05-26
dot icon07/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/03/2026
Termination of appointment of Geoffrey George Cormack as a director on 2026-03-06
dot icon16/03/2026
Cessation of Geoffrey George Cormack as a person with significant control on 2026-03-06
dot icon06/03/2026
Director's details changed for Doctor Maureen Jessie Wood on 2015-03-02
dot icon08/01/2026
Director's details changed for Reverend Doctor Andrew Gordon Nimmo Wilson on 2024-11-01
dot icon07/01/2026
Director's details changed for Mr Geoffrey George Cormack on 2020-02-28
dot icon16/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/06/2024
Notification of Alison Russell as a person with significant control on 2024-04-17
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon06/06/2024
Notification of Andrew Gordon Nimmo Wilson as a person with significant control on 2024-03-17
dot icon18/04/2024
Appointment of Dr Alison Russell as a director on 2024-04-17
dot icon18/04/2024
Appointment of Reverend Doctor Andrew Gordon Nimmo Wilson as a director on 2024-04-17
dot icon17/04/2024
Cessation of Frank Ribbons as a person with significant control on 2024-04-17
dot icon17/04/2024
Termination of appointment of Frank Ribbons as a director on 2024-04-17
dot icon10/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/06/2022
Cessation of Fiona Mackay Robertson as a person with significant control on 2022-04-12
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/04/2022
Termination of appointment of Fiona Mackay Robertson as a director on 2022-04-12
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/06/2019
Register inspection address has been changed from C/O Chris Sawyer Dhualt House Durris Banchory AB31 6JY Scotland to Dhualt House Dhualt House Durris Durris Aberdeenshire AB31 6JY
dot icon05/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/06/2017
Register inspection address has been changed from C/O Chris Sawyer Charleston Ballater Road Aboyne Aberdeenshire AB34 5HY Scotland to C/O Chris Sawyer Dhualt House Durris Banchory AB31 6JY
dot icon06/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/04/2017
Registered office address changed from , Charleston Ballater Road, Aboyne, Aberdeenshire, AB34 5HY to Dhualt House Durris Banchory Aberdeenshire AB31 6JY on 2017-04-04
dot icon03/04/2017
Termination of appointment of Christopher John Sawyer as a secretary on 2017-04-01
dot icon03/04/2017
Appointment of Mr Bill Griffin as a secretary on 2017-04-01
dot icon16/03/2017
Termination of appointment of Christopher John Sawyer as a director on 2016-08-31
dot icon16/03/2017
Termination of appointment of Andrew Gordon Nimmo Wilson as a director on 2016-08-31
dot icon16/03/2017
Termination of appointment of Kirsty Elizabeth Saluja as a director on 2016-08-31
dot icon27/05/2016
Annual return made up to 2016-05-26 no member list
dot icon22/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/01/2016
Termination of appointment of Rona Christine Lindsay as a director on 2016-01-01
dot icon14/10/2015
Termination of appointment of Richard Gurnos King as a director on 2015-10-07
dot icon21/06/2015
Annual return made up to 2015-05-26 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/05/2015
Termination of appointment of Andrew Overton as a director on 2015-05-31
dot icon10/03/2015
Appointment of Rev. Frank Ribbons as a director on 2015-03-02
dot icon10/03/2015
Appointment of Kirsty Saluja as a director on 2015-03-02
dot icon10/03/2015
Appointment of Maureen Wood as a director on 2015-03-02
dot icon10/03/2015
Appointment of Fiona Robertson as a director on 2015-03-02
dot icon10/03/2015
Appointment of Mr Andrew Gordon Nimmo Wilson as a director on 2015-03-02
dot icon10/03/2015
Termination of appointment of David Eastwood as a director on 2015-03-02
dot icon10/03/2015
Termination of appointment of Victoria Louise Dawson as a director on 2015-03-02
dot icon11/02/2015
Termination of appointment of Diana Robson as a director on 2015-01-01
dot icon05/06/2014
Annual return made up to 2014-05-26 no member list
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/02/2014
Appointment of Mr David Eastwood as a director
dot icon28/01/2014
Director's details changed for Christopher Sawyer on 2014-01-28
dot icon23/01/2014
Termination of appointment of Diana Hart as a secretary
dot icon23/01/2014
Appointment of Mr Christopher John Sawyer as a secretary
dot icon23/01/2014
Termination of appointment of Hugh Moffat as a director
dot icon23/01/2014
Termination of appointment of Diana Hart as a director
dot icon23/01/2014
Termination of appointment of Anne Moffat as a director
dot icon29/05/2013
Annual return made up to 2013-05-26 no member list
dot icon13/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon30/04/2013
Appointment of Mr Andrew Overton as a director
dot icon18/03/2013
Termination of appointment of Anke Addy as a director
dot icon25/06/2012
Annual return made up to 2012-05-26 no member list
dot icon22/06/2012
Register(s) moved to registered inspection location
dot icon22/06/2012
Register inspection address has been changed from C/O Neil Macfarlane Sawmill Cottage Birse Aboyne Aberdeenshire AB34 5EN Scotland
dot icon08/06/2012
Appointment of Ms Victoria Louise Dawson as a director
dot icon08/06/2012
Termination of appointment of Anne Moffat as a secretary
dot icon17/05/2012
Appointment of Diana Carol Louise Hart as a director
dot icon17/05/2012
Appointment of Rona Christine Lindsay as a director
dot icon17/05/2012
Appointment of Anke Johanna Addy as a director
dot icon16/05/2012
Appointment of Diana Carol Louise Hart as a secretary
dot icon16/05/2012
Appointment of Richard Gurnos King as a director
dot icon28/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/11/2011
Termination of appointment of Ian Kinniburgh as a director
dot icon28/11/2011
Termination of appointment of Lucy Bailey as a director
dot icon02/11/2011
Termination of appointment of Marcus Marsh as a director
dot icon21/10/2011
Previous accounting period extended from 2011-05-31 to 2011-08-31
dot icon21/10/2011
Registered office address changed from , 6 Cornellan Square, Ballater, Aberdeenshire, AB35 5PU on 2011-10-21
dot icon05/09/2011
Termination of appointment of Neil Macfarlane as a director
dot icon06/06/2011
Annual return made up to 2011-05-26 no member list
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register inspection address has been changed
dot icon15/02/2011
Termination of appointment of Eric Sinclair as a director
dot icon26/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reverend Frank Ribbons
Director
02/03/2015 - 17/04/2024
-
Bailey, Lucy
Director
26/05/2010 - 01/11/2011
-
Mr Geoffrey George Cormack
Director
26/05/2010 - 06/03/2026
-
Ms Fiona Mackay Robertson
Director
02/03/2015 - 12/04/2022
-
Wood, Maureen Jessie, Doctor
Director
02/03/2015 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 ABOYNE AND DEESIDE FESTIVAL

ABOYNE AND DEESIDE FESTIVAL is an(a) Active company incorporated on 26/05/2010 with the registered office located at Dhualt House, Durris, Banchory, Aberdeenshire AB31 6JY. There are currently 4 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 ABOYNE AND DEESIDE FESTIVAL?

toggle

ABOYNE AND DEESIDE FESTIVAL is currently Active. It was registered on 26/05/2010 .

Where is ABOYNE AND DEESIDE FESTIVAL located?

toggle

ABOYNE AND DEESIDE FESTIVAL is registered at Dhualt House, Durris, Banchory, Aberdeenshire AB31 6JY.

What does ABOYNE AND DEESIDE FESTIVAL do?

toggle

ABOYNE AND DEESIDE FESTIVAL operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ABOYNE AND DEESIDE FESTIVAL?

toggle

The latest filing was on 20/04/2026: Replacement Filing of Confirmation Statement dated 2017-05-26.