MAUD VILLAGE TRUST

Register to unlock more data on OkredoRegister

MAUD VILLAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237885

Incorporation date

09/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Mart Community Resource Centre Deer Road, Maud, Peterhead, Aberdeenshire AB42 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon28/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon22/08/2024
Appointment of Mr Andrew Neil Hendry as a director on 2024-08-20
dot icon09/08/2024
Termination of appointment of Norman Mclean Murison as a director on 2024-05-14
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Appointment of Mr Spencer Richard Critten as a director on 2024-04-24
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/11/2021
Appointment of Mr Thomas Allan Johnstone as a director on 2021-11-06
dot icon16/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon30/11/2019
Satisfaction of charge 2 in full
dot icon05/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon03/10/2019
Termination of appointment of William Young Buchanan as a director on 2019-10-01
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Termination of appointment of William Hutcheon as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr William Hutcheon as a director on 2019-06-03
dot icon12/06/2019
Appointment of Mr William Hutcheon as a director on 2019-06-03
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-09 no member list
dot icon02/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/02/2015
Registered office address changed from Fairhaven Deer Road Maud Peterhead Aberdeenshire AB42 4NE to Old Mart Community Resource Centre Deer Road Maud Peterhead Aberdeenshire AB42 4EG on 2015-02-05
dot icon10/10/2014
Annual return made up to 2014-10-09 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-09 no member list
dot icon14/10/2013
Director's details changed for William Young Buchanan on 2011-08-14
dot icon14/10/2013
Registered office address changed from Farhaven Deer Road, Maud Peterhead Aberdeenshire AB42 4NE on 2013-10-14
dot icon25/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-09 no member list
dot icon12/10/2012
Director's details changed for Mr Norman Mclean Murison on 2012-09-01
dot icon26/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-09 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-09 no member list
dot icon12/10/2010
Director's details changed for Norman Mclean Murison on 2010-10-12
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-09 no member list
dot icon19/11/2009
Director's details changed for Ian George Pirie on 2009-10-13
dot icon19/11/2009
Director's details changed for William Young Buchanan on 2009-10-13
dot icon19/11/2009
Director's details changed for Sandra Ann Buckman on 2009-10-13
dot icon19/11/2009
Director's details changed for Norman Mclean Murison on 2009-10-13
dot icon09/10/2009
Appointment of Mr Patrick Edwin Ashby Buckman as a director
dot icon22/09/2009
Appointment terminated director agnes taylor
dot icon04/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/10/2008
Annual return made up to 09/10/08
dot icon19/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2007
Annual return made up to 09/10/07
dot icon21/03/2007
Partic of mort/charge *
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/10/2006
Annual return made up to 09/10/06
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Annual return made up to 09/10/05
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Annual return made up to 09/10/04
dot icon22/10/2004
Director resigned
dot icon06/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Registered office changed on 21/01/04 from: the tryste victoria road, maud peterhead aberdeenshire AB42 4NP
dot icon12/11/2003
Registered office changed on 12/11/03 from: the tryste victoria road maud aberdeenshire AB42 4NP
dot icon06/11/2003
Annual return made up to 09/10/03
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon18/02/2003
Resolutions
dot icon29/10/2002
Resolutions
dot icon09/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critten, Spencer Richard
Director
24/04/2024 - Present
4
Buckman, Patrick Edwin Ashby
Director
06/10/2009 - Present
1
Buckman, Sandra Ann
Director
09/10/2002 - Present
1
Hutcheon, William
Director
03/06/2019 - Present
1
Johnstone, Thomas Allan
Director
06/11/2021 - Present
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 MAUD VILLAGE TRUST

MAUD VILLAGE TRUST is an(a) Active company incorporated on 09/10/2002 with the registered office located at Old Mart Community Resource Centre Deer Road, Maud, Peterhead, Aberdeenshire AB42 4EG. 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 MAUD VILLAGE TRUST?

toggle

MAUD VILLAGE TRUST is currently Active. It was registered on 09/10/2002 .

Where is MAUD VILLAGE TRUST located?

toggle

MAUD VILLAGE TRUST is registered at Old Mart Community Resource Centre Deer Road, Maud, Peterhead, Aberdeenshire AB42 4EG.

What does MAUD VILLAGE TRUST do?

toggle

MAUD VILLAGE TRUST operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAUD VILLAGE TRUST?

toggle

The latest filing was on 28/09/2025: Confirmation statement made on 2025-09-25 with no updates.