About

Registered Number: SC364588
Date of Incorporation: 26/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: The Woolmills, Knockando, Aberlour, Banffshire, AB38 7RP

 

Founded in 2009, Knockando Woolmill Trust have registered office in Banffshire, it's status is listed as "Active". We don't currently know the number of employees at Knockando Woolmill Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRWIN, Nicola Valentine Blomfield, Lady 11 April 2011 - 1
ROSS, Derek Albert 19 November 2018 - 1
STEWART, Robert Armstrong 25 November 2015 - 1
ANDERSON, Bridget Catherine 19 December 2012 01 April 2016 1
DONNELLY, Janet Louise 11 April 2011 25 November 2015 1
HAY, Carolyn 04 June 2018 27 August 2018 1
HUTT, Jana Elizabeth, Dr 26 August 2009 25 November 2015 1
LAING, Louise Margaret 20 November 2017 28 September 2018 1
O'BRIEN, Barbara Mary 03 December 2013 25 February 2018 1
PAUL, Pearl Barbara 26 May 2014 01 April 2016 1
ROYAN, James Fraser 25 November 2015 10 May 2017 1
TAYLOR, Stephen 11 April 2011 29 February 2012 1
WIDDAKER, William John 11 April 2011 25 August 2015 1
WIDDOWSON, Fiona Susan 25 November 2015 31 May 2019 1
WILLS, Chriistopher Aubrey Hamitlon 31 May 2011 20 July 2012 1
WRIGHT, Andrew Paul Kilding 25 November 2015 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Graeme Fraser 26 August 2009 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 26 November 2018
PSC08 - N/A 13 November 2018
TM01 - Termination of appointment of director 20 October 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 08 June 2018
PSC01 - N/A 13 April 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
TM01 - Termination of appointment of director 23 May 2017
MA - Memorandum and Articles 12 May 2017
RESOLUTIONS - N/A 03 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 25 June 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 26 May 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 26 August 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 03 December 2012
MEM/ARTS - N/A 03 December 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 07 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 June 2011
AP01 - Appointment of director 31 May 2011
AA01 - Change of accounting reference date 03 May 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 September 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2011 Outstanding

N/A

Standard security 15 June 2011 Outstanding

N/A

Standard security 22 March 2011 Outstanding

N/A

Standard security 22 March 2011 Outstanding

N/A

Standard security 03 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.