About

Registered Number: SC351874
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Pentland House, Fyrish Way, Alness, Ross-Shire, IV17 0PJ

 

Aquascot Trustees Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Murray, Robert Russell, Simpson, Joanne Pauline, Spence, Brian, Mcnicol, Gregor John, Jones, Gareth, Mackenzie, Hugh, Matheson, Louise Mary for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Joanne Pauline 19 June 2019 - 1
SPENCE, Brian 28 November 2016 - 1
JONES, Gareth 23 February 2018 15 January 2020 1
MACKENZIE, Hugh 23 February 2018 31 December 2018 1
MATHESON, Louise Mary 18 May 2011 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Robert Russell 22 April 2019 - 1
MCNICOL, Gregor John 12 October 2016 22 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 13 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 02 May 2019
AP03 - Appointment of secretary 02 May 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM02 - Termination of appointment of secretary 20 October 2016
AP03 - Appointment of secretary 20 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AR01 - Annual Return 20 December 2012
RESOLUTIONS - N/A 13 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
225 - Change of Accounting Reference Date 09 February 2009
RESOLUTIONS - N/A 31 December 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.