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 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.
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 |
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 |