KNOCKANDO WOOLMILL TRUST - ABERLOUR


Company Profile Company Filings

Overview

KNOCKANDO WOOLMILL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABERLOUR and has the status: Active.
KNOCKANDO WOOLMILL TRUST was incorporated 14 years ago on 26/08/2009 and has the registered number: SC364588. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KNOCKANDO WOOLMILL TRUST - ABERLOUR

This company is listed in the following categories:
82990 - Other business support service activities 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 WOOLMILLS
ABERLOUR
BANFFSHIRE
AB38 7RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/08/2023 09/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GRAEME FRASER STEWART Jan 1934 British Director 2009-08-26 CURRENT
MR DEREK ALBERT ROSS Jul 1955 British Director 2018-11-19 CURRENT
LADY NICOLA VALENTINE BLOMFIELD IRWIN Dec 1948 British Director 2011-04-11 CURRENT
MR MICHAEL BARRON Aug 1954 British Director 2015-11-01 CURRENT
MRS MARION SHEARER YOOL Jul 1942 British Director 2011-09-29 UNTIL 2015-11-25 RESIGNED
GRAEME FRASER STEWART Jan 1934 British Secretary 2009-08-26 UNTIL 2019-05-31 RESIGNED
MRS BARBARA MARY O'BRIEN Jun 1947 British Director 2013-12-03 UNTIL 2018-02-25 RESIGNED
MR (OBE) ANDREW PAUL KILDING WRIGHT Feb 1947 British Director 2015-11-25 UNTIL 2018-02-23 RESIGNED
CHRIISTOPHER AUBREY HAMITLON WILLS Feb 1953 British Director 2011-05-31 UNTIL 2012-07-20 RESIGNED
MRS FIONA SUSAN WIDDOWSON Sep 1959 British Director 2015-11-25 UNTIL 2019-05-31 RESIGNED
WILLIAM JOHN WIDDAKER Dec 1950 British Director 2011-04-11 UNTIL 2015-08-25 RESIGNED
STEPHEN TAYLOR Mar 1938 British Director 2011-04-11 UNTIL 2012-02-29 RESIGNED
MR JAMES FRASER ROYAN Jan 1945 British Director 2015-11-25 UNTIL 2017-05-10 RESIGNED
ROBERT ARMSTRONG STEWART Sep 1945 British Director 2015-11-25 UNTIL 2021-02-15 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Director 2014-05-26 UNTIL 2016-04-01 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Director 2014-05-26 UNTIL 2014-05-26 RESIGNED
THOMAS ALEXANDER VAUGHAN DUFF Mar 1955 British Director 2018-06-04 UNTIL 2022-07-12 RESIGNED
JANET LOUISE DONNELLY Mar 1965 British Director 2011-04-11 UNTIL 2015-11-25 RESIGNED
MS CAROLYN HAY Jan 1978 British Director 2018-06-04 UNTIL 2018-08-27 RESIGNED
DR JANA ELIZABETH HUTT Jul 1944 British Director 2009-08-26 UNTIL 2015-11-25 RESIGNED
LT COLONEL GRENVILLE SHAW JOHNSTON Jan 1945 British Director 2009-08-26 UNTIL 2013-11-25 RESIGNED
MS LOUISE MARGARET LAING Jul 1970 British Director 2017-11-20 UNTIL 2018-09-28 RESIGNED
CHARLOTTE ISABEL MITCHELL May 1953 British Director 2011-04-11 UNTIL 2012-03-03 RESIGNED
MRS BRIDGET CATHERINE ANDERSON Dec 1958 British Director 2012-12-19 UNTIL 2016-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael John Barron 2017-11-20 - 2018-06-04 8/1954 Forres   Moray Voting rights 25 to 50 percent
Graeme Fraser Stewart 2016-04-06 - 2018-06-04 1/1934 Edinburgh   Voting rights 25 to 50 percent
Dr Jana Elizabeth Hutt 2016-04-06 - 2018-06-04 7/1944 Aberlour   Banffshire Voting rights 25 to 50 percent
Grenville Johnstone 2016-04-06 - 2017-02-24 1/1945 Elgin   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKILL CAPITAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
MORAY AND NAIRN NEWSPAPER COMPANY LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
JOHNSTON CARMICHAEL (SCOTLAND) LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
THE PRINCE PHILIP GORDONSTOUN FOUNDATION LIMITED ELGIN Active SMALL 85600 - Educational support services
CML REALISATIONS LIMITED RENFREW Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
JOHNSTON CARMICHAEL WEALTH LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
HIGHLANDS AND ISLANDS AIRPORTS LIMITED INVERNESS Active GROUP 52230 - Service activities incidental to air transportation
ROBMAC 101 LIMITED ... ACCOUNTS TYPE NOT AVA 5139 - Non-specialised wholesale food, etc.
REAL FOODS LIMITED Active TOTAL EXEMPTION FULL 47210 - Retail sale of fruit and vegetables in specialised stores
HIAL LEASECO LIMITED INVERNESS Dissolved... TOTAL EXEMPTION FULL 52230 - Service activities incidental to air transportation
GORDONSTOUN TRADING LIMITED ELGIN Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
INVERNESS AIR TERMINAL LIMITED INVERNESS Dissolved... TOTAL EXEMPTION FULL 52230 - Service activities incidental to air transportation
NMS ENTERPRISES LIMITED EDINBURGH Active SMALL 47910 - Retail sale via mail order houses or via Internet
NORTHLINK ORKNEY AND SHETLAND FERRIES LIMITED EDINBURGH ... FULL 50100 - Sea and coastal passenger water transport
THE NATURAL KETOSIS COMPANY LTD RENFREW Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
CALEDONIAN MACBRAYNE LIMITED PORT GLASGOW Active DORMANT 99999 - Dormant Company
DUNDEE AIRPORT LIMITED INVERNESS Active SMALL 52230 - Service activities incidental to air transportation
KNOCKANDO WOOLMILL COMPANY LIMITED ABERLOUR Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SVR EXITUS EDINBURGH Dissolved... FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
KNOCKANDO_WOOLMILL_TRUST - Accounts 2023-10-18 31-03-2023
KNOCKANDO_WOOLMILL_TRUST - Accounts 2021-12-30 31-03-2021
KNOCKANDO_WOOLMILL_TRUST - Accounts 2021-03-16 31-03-2020
Knockando Woolmill Trust - Charities report - 19.3.2 2019-12-17 31-03-2019 £29,656 Cash