ANAGACH WOODS TRUST - GRANTOWN-ON-SPEY
Company Profile | Company Filings |
Overview
ANAGACH WOODS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRANTOWN-ON-SPEY SCOTLAND and has the status: Active.
ANAGACH WOODS TRUST was incorporated 22 years ago on 11/02/2002 and has the registered number: SC227929. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANAGACH WOODS TRUST was incorporated 22 years ago on 11/02/2002 and has the registered number: SC227929. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANAGACH WOODS TRUST - GRANTOWN-ON-SPEY
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COURT HOUSE
GRANTOWN-ON-SPEY
PH26 3HF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JIM BEVERIDGE | Feb 1948 | British | Director | 2022-03-23 | CURRENT |
MR NICHOLAS ROWAN BAKER | Apr 1972 | British | Director | 2023-08-14 | CURRENT |
MS HILARY SWIFT | Oct 1961 | British | Director | 2023-11-06 | CURRENT |
STEVEN ANDREW BLOW | Mar 1971 | British | Director | 2023-11-06 | CURRENT |
MISS LINDA FRANCES COE | Nov 1956 | British | Director | 2022-03-23 | CURRENT |
ALICE ELIZABETH FOGG | Feb 1997 | British | Director | 2023-08-14 | CURRENT |
DR ANDREW JOHN MELTON | Nov 1968 | British | Director | 2022-12-07 | CURRENT |
MR HAMISH NAPIER | Aug 1982 | British | Director | 2022-12-07 | CURRENT |
IAN DEREK PRATT | May 1957 | British | Director | 2023-11-06 | CURRENT |
ANDREW ROBERTSON | Dec 1957 | British | Director | 2022-03-23 | CURRENT |
REBECCA LOUISE STANTON | May 1981 | British | Director | 2023-11-06 | CURRENT |
MRS FIONA MARY RODGERS | Jan 1960 | British | Director | 2012-11-15 UNTIL 2017-02-21 | RESIGNED |
FERGUS HEW GRANT LAING | Feb 1951 | British | Director | 2002-02-25 UNTIL 2005-08-29 | RESIGNED |
MR DUNCAN ROBERT MACKELLAR | Sep 1953 | British | Director | 2002-02-25 UNTIL 2003-08-25 | RESIGNED |
DEREK MACKENZIE | Dec 1965 | British | Director | 2002-02-11 UNTIL 2002-02-21 | RESIGNED |
MRS FIONA MARY RODGERS | Secretary | 2013-02-09 UNTIL 2017-02-21 | RESIGNED | ||
DUNCAN HENRY GRANT | Jul 1954 | British | Director | 2002-02-25 UNTIL 2004-10-04 | RESIGNED |
ELIZABETH CAMPBELL MAIN | Dec 1936 | British | Director | 2008-11-17 UNTIL 2011-01-26 | RESIGNED |
NORMAN GEORGE MCINTOSH | May 1961 | British | Director | 2002-02-21 UNTIL 2003-02-17 | RESIGNED |
SUSAN JARDINE | Feb 1947 | British | Director | 2008-01-09 UNTIL 2009-12-21 | RESIGNED |
KIRSTY HOLTBY | Jan 1986 | British | Director | 2011-05-09 UNTIL 2013-01-20 | RESIGNED |
MISS VICKY JANE HILTON | Jul 1973 | British | Director | 2014-11-23 UNTIL 2020-10-18 | RESIGNED |
LOUISE CLARK | British | Secretary | 2002-02-25 UNTIL 2006-11-06 | RESIGNED | |
MR ANDREW JOHN FORD | Secretary | 2017-02-21 UNTIL 2021-02-26 | RESIGNED | ||
WILLIAM DAVID BAIRD | British | Secretary | 2006-11-07 UNTIL 2012-07-23 | RESIGNED | |
MICHAEL IAN FERRIS | Nominee Secretary | 2002-02-11 UNTIL 2002-02-25 | RESIGNED | ||
STEWART MACAULAY MACDONALD | Dec 1949 | British | Nominee Director | 2002-02-11 UNTIL 2002-02-21 | RESIGNED |
RITCHIE JOHN HART | Oct 1973 | British | Director | 2011-02-28 UNTIL 2018-02-15 | RESIGNED |
RITCHIE JOHN HART | Oct 1973 | British | Director | 2002-02-25 UNTIL 2004-10-04 | RESIGNED |
MR MATTHEW HAWKINS | Oct 1963 | British | Director | 2015-11-23 UNTIL 2022-03-23 | RESIGNED |
DANIEL CARMICHAEL ARCHIBALD | Dec 1940 | British | Director | 2008-11-17 UNTIL 2011-11-14 | RESIGNED |
DAVID JOE WATSON ELDER | Jun 1936 | British | Director | 2003-08-25 UNTIL 2011-11-14 | RESIGNED |
MR BASIL MATTHEW STUART DUNLOP | Oct 1936 | British | Director | 2002-02-21 UNTIL 2015-11-23 | RESIGNED |
MR BASIL MATTHEW STUART DUNLOP | Oct 1936 | British | Director | 2017-02-21 UNTIL 2022-12-07 | RESIGNED |
MR ANDY CLARK | May 1975 | British | Director | 2012-05-01 UNTIL 2013-11-24 | RESIGNED |
MIKE CAUSEY | Feb 1974 | British | Director | 2022-03-23 UNTIL 2023-11-06 | RESIGNED |
MARCUS CALDWELL | May 1990 | British | Director | 2022-03-23 UNTIL 2022-05-26 | RESIGNED |
JOHN EDWARD BRUCE | Jun 1946 | British | Director | 2008-01-09 UNTIL 2011-11-14 | RESIGNED |
PAMELA JEANNE BAIRD | Mar 1952 | British | Director | 2006-08-23 UNTIL 2015-11-28 | RESIGNED |
MR ANDREW JOHN FORD | May 1970 | British | Director | 2015-11-23 UNTIL 2022-03-23 | RESIGNED |
DR ANDREW JOHN MELTON | Nov 1968 | British | Director | 2014-11-23 UNTIL 2018-09-06 | RESIGNED |
DUNCAN HENRY GRANT | Jul 1954 | British | Director | 2022-03-23 UNTIL 2023-11-06 | RESIGNED |
ALAN EDWIN STANLEY FISHER | Feb 1938 | British | Director | 2008-01-09 UNTIL 2012-11-14 | RESIGNED |
JEREMY JOHN MONEY | Oct 1974 | British | Director | 2003-08-25 UNTIL 2005-08-29 | RESIGNED |
ANDREW GORDON RAFFERTY | Feb 1955 | Scottish | Director | 2002-02-25 UNTIL 2004-10-04 | RESIGNED |
ANDREW ROBERSTON | Dec 1957 | British | Director | 2022-03-23 UNTIL 2022-03-23 | RESIGNED |
EDWARD HARROLD | May 1982 | British | Director | 2022-03-23 UNTIL 2023-04-20 | RESIGNED |
MRS ERICA ELIZABETH HELEN MONEY | Feb 1943 | British | Director | 2002-02-25 UNTIL 2005-08-29 | RESIGNED |
ANGUS GEORGE MILLER | Jan 1944 | British | Director | 2002-02-25 UNTIL 2006-08-23 | RESIGNED |
MR GAVIN MILES | May 1973 | British | Director | 2014-11-23 UNTIL 2022-03-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Anagach Woods Trust - Charities report - 22.2 | 2023-08-22 | 31-03-2023 | £62,520 Cash |
Anagach Woods Trust - Charities report - 22.2 | 2022-11-16 | 31-03-2022 | £65,166 Cash |
Anagach Woods Trust - Charities report - 19.3.2 | 2020-04-01 | 31-03-2019 | £72,839 Cash |
Abbreviated Company Accounts - ANAGACH WOODS TRUST | 2015-12-31 | 31-03-2015 | £89,211 Cash £1,071,619 equity |
Abbreviated Company Accounts - ANAGACH WOODS TRUST | 2014-11-19 | 31-03-2014 | £91,731 Cash £1,073,157 equity |