BANCHORY COMMUNITY TRUST

Register to unlock more data on OkredoRegister

BANCHORY COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268718

Incorporation date

03/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Scott Skinners Square, Banchory AB31 5SECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/02/2025
Appointment of Mrs Lynda Rattenbury as a director on 2025-01-26
dot icon04/02/2025
Appointment of Ms Zita Judit Szekeres as a director on 2025-01-26
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/07/2024
Certificate of change of name
dot icon01/07/2024
Memorandum and Articles of Association
dot icon09/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon23/05/2024
Termination of appointment of Russell Alexander Hugh Crichton as a director on 2024-05-22
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon07/02/2023
Appointment of Mr Alasdair Duncan Ross as a director on 2023-02-07
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Director's details changed for Mr Paul Stanley Panchaud on 2021-12-10
dot icon28/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/11/2019
Termination of appointment of John Gavin Treharne Fletcher as a director on 2019-11-07
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon24/11/2018
Termination of appointment of Susan Elizabeth Henretty as a secretary on 2018-11-08
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon14/06/2018
Termination of appointment of Brian Gordon Smith as a director on 2018-06-01
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon11/06/2017
Appointment of Mr Russell Alexander Hugh Crichton as a director on 2017-06-01
dot icon30/04/2017
Appointment of Mr John Gavin Treharne Fletcher as a director on 2017-04-28
dot icon30/04/2017
Registered office address changed from 1 Kinneskie Lane Banchory Kincardineshire AB31 5NA Scotland to Unit 1 Scott Skinners Square Banchory AB31 5SE on 2017-04-30
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-03 no member list
dot icon06/04/2016
Termination of appointment of Margaret Mary Paterson as a director on 2015-11-09
dot icon06/04/2016
Termination of appointment of Isla Susie Elliott as a director on 2016-03-01
dot icon15/12/2015
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 1 Kinneskie Lane Banchory Kincardineshire AB31 5NA on 2015-12-15
dot icon15/12/2015
Appointment of Miss Isla Susie Elliott as a director on 2015-09-29
dot icon15/12/2015
Appointment of Miss Susan Elizabeth Henretty as a secretary on 2015-09-29
dot icon15/12/2015
Termination of appointment of Jeremy Cobb as a director on 2015-11-09
dot icon15/12/2015
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2015-10-28
dot icon20/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-03 no member list
dot icon14/07/2015
Register(s) moved to registered inspection location Lowood Rosehill Lane Banchory Kincardineshire AB31 5SP
dot icon14/07/2015
Register inspection address has been changed to Lowood Rosehill Lane Banchory Kincardineshire AB31 5SP
dot icon13/07/2015
Termination of appointment of Judith Anne Lamb as a director on 2014-09-25
dot icon13/07/2015
Termination of appointment of Norman Henry Allen as a director on 2014-09-25
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-03 no member list
dot icon01/11/2013
Termination of appointment of Iain Fletcher as a director
dot icon01/11/2013
Termination of appointment of Susan Edwards as a director
dot icon01/11/2013
Termination of appointment of Francis Brown as a director
dot icon17/10/2013
Appointment of Mr Jeremy Cobb as a director
dot icon17/10/2013
Appointment of Mrs Norma Makin as a director
dot icon17/10/2013
Appointment of Mr Brian Gordon Smith as a director
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-03 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-03 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-03 no member list
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Iain Treharne Fletcher as a director
dot icon28/07/2010
Appointment of Paul Stanley Panchaud as a director
dot icon01/07/2010
Resolutions
dot icon29/06/2010
Annual return made up to 2010-06-03 no member list
dot icon29/06/2010
Director's details changed for Francis Tony Brown on 2010-06-03
dot icon29/06/2010
Director's details changed for Matthew Wiliam Merchant on 2010-06-03
dot icon29/06/2010
Director's details changed for Judith Anne Lamb on 2010-06-03
dot icon29/06/2010
Director's details changed for Margaret Mary Paterson on 2010-06-03
dot icon29/06/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-06-03
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 03/06/09
dot icon03/08/2009
Director's change of particulars / susan edwards / 03/06/2009
dot icon03/08/2009
Director's change of particulars / matthew merchant / 03/06/2009
dot icon03/08/2009
Appointment terminated director john petts
dot icon03/08/2009
Appointment terminated director george mennie
dot icon03/08/2009
Director's change of particulars / jean henretty / 03/06/2009
dot icon30/07/2009
Secretary appointed raeburn christie clark & wallace
dot icon30/07/2009
Appointment terminated secretary john keith
dot icon30/07/2009
Registered office changed on 30/07/2009 from c/o new companies LIMITED bank chambers 7 bridge street, ballater aberdeenshire AB35 5QP
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Annual return made up to 03/06/08
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon18/07/2007
Annual return made up to 03/06/07
dot icon18/07/2007
Director resigned
dot icon12/07/2007
Resolutions
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Resolutions
dot icon14/08/2006
New director appointed
dot icon20/07/2006
Annual return made up to 03/06/06
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Annual return made up to 03/06/05
dot icon20/08/2004
New director appointed
dot icon28/06/2004
Resolutions
dot icon22/06/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/06/2004
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
03/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Isla Susie
Director
29/09/2015 - 01/03/2016
-
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
10/07/2009 - 28/10/2015
-
Henretty, Susan Elizabeth
Secretary
29/09/2015 - 08/11/2018
-
Petts, John
Director
03/06/2004 - 22/10/2007
-
Mccrone, Martin Gerrard, Doctor
Director
03/06/2004 - 05/05/2005
-

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 BANCHORY COMMUNITY TRUST

BANCHORY COMMUNITY TRUST is an(a) Active company incorporated on 03/06/2004 with the registered office located at Unit 1 Scott Skinners Square, Banchory AB31 5SE. There are currently 7 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 BANCHORY COMMUNITY TRUST?

toggle

BANCHORY COMMUNITY TRUST is currently Active. It was registered on 03/06/2004 .

Where is BANCHORY COMMUNITY TRUST located?

toggle

BANCHORY COMMUNITY TRUST is registered at Unit 1 Scott Skinners Square, Banchory AB31 5SE.

What does BANCHORY COMMUNITY TRUST do?

toggle

BANCHORY COMMUNITY TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BANCHORY COMMUNITY TRUST?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.