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 - GRANTOWN-ON-SPEY

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. COLUMBA'S HOSPICE CARE EDINBURGH SCOTLAND Active GROUP 86101 - Hospital activities
HIGHLAND OPPORTUNITY LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HIGHLAND HISTORIC BUILDINGS TRUST INVERNESS Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HIE MORAY INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
HIE INVERNESS AND EAST HIGHLAND INVERNESS Active DORMANT 82990 - Other business support service activities n.e.c.
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GRANTOWN MUSEUM AND HERITAGE TRUST GRANTOWN ON SPEY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ST. COLUMBA'S TRADING LIMITED Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
NETHYBRIDGE INTERPRETIVE PROJECT LIMITED INVERNESS-SHIRE Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
CROSSROADS (BADENOCH & STRATHSPEY) CARE ATTENDANT SCHEME NETHY BRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
BADENOCH AND STRATHSPEY COMMUNITY CONNXIONS AVIEMORE Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
LOCHGARRY LIMITED NEWTONMORE SCOTLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED INVERNESS SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED HIGHLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
STRATHSPEY FARMERS CLUB ELGIN Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
AVIEMORE AND THE CAIRNGORMS DESTINATION MANAGEMENT LIMITED AVIEMORE Dissolved... DORMANT 73200 - Market research and public opinion polling
TROON REALISATIONS LIMITED EDINBURGH Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
STRATHSPEY RAILWAY CHARITABLE TRUST AVIEMORE Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
GRANTOWN INITIATIVE GRANTOWN ON SPEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION IN BADENOCH AND STRATHSPEY GRANTOWN-ON-SPEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAIRNGORM HEALTH PROFESSIONALS LTD. GRANTOWN ON SPEY Active MICRO ENTITY 86230 - Dental practice activities
GRANTOWN INITIATIVE GRANTOWN ON SPEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CHOWDHURY PROPERTIES LTD GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SYLHET HIGHLAND LTD GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
KNOCKDERRY LIMITED GRANTOWN-ON-SPEY UNITED KINGDOM Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
IBRAHIM HIGHLAND LIMITED GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
AVIEMORE LE CAFE LIMITED GRANTOWN-ON-SPEY SCOTLAND Active NO ACCOUNTS FILED 56290 - Other food services