About

Registered Number: SC328535
Date of Incorporation: 31/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Abbotsford, Melrose, Roxburghshire, TD6 9BQ

 

The Abbotsford Trust was registered on 31 July 2007, it's status is listed as "Active". The current directors of the business are Ingram, Giles, Fairley, Martin Charles, Fraser, Simon John, Jackson Qc, Gordon, Kerr, Debbie, Lumsden, Alison, Prof, Maxwell-scott, Matthew Joseph, Spencer, Stephen Robert, Douglas Home, Andrew, Dyer, Jason, Dalgleish, George Richard, Douglas-home, Jane, Maxwell-scott, Dominic, Maxwell-scott, Lucy Ann, Mcclay, David, Riddell - Carre, Carolyn, Wolffe Qc, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Martin Charles 01 June 2019 - 1
FRASER, Simon John 15 December 2017 - 1
JACKSON QC, Gordon 03 June 2016 - 1
KERR, Debbie 09 December 2016 - 1
LUMSDEN, Alison, Prof 01 March 2019 - 1
MAXWELL-SCOTT, Matthew Joseph 25 June 2015 - 1
SPENCER, Stephen Robert 09 December 2016 - 1
DALGLEISH, George Richard 24 June 2010 01 March 2019 1
DOUGLAS-HOME, Jane 29 November 2013 22 March 2019 1
MAXWELL-SCOTT, Dominic 25 July 2008 01 November 2011 1
MAXWELL-SCOTT, Lucy Ann 25 July 2008 25 June 2015 1
MCCLAY, David 25 June 2015 05 April 2018 1
RIDDELL - CARRE, Carolyn 09 December 2016 19 June 2020 1
WOLFFE QC, James 07 March 2014 03 June 2016 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Giles 16 March 2015 - 1
DOUGLAS HOME, Andrew 26 September 2014 16 March 2015 1
DYER, Jason 01 September 2010 26 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AUD - Auditor's letter of resignation 24 January 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 11 October 2017
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 21 July 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AP01 - Appointment of director 10 March 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
RESOLUTIONS - N/A 26 September 2012
MEM/ARTS - N/A 26 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 August 2011
AP03 - Appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 June 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 26 March 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 31 August 2009
RESOLUTIONS - N/A 20 July 2009
MEM/ARTS - N/A 20 July 2009
MEM/ARTS - N/A 20 July 2009
419a(Scot) - N/A 19 June 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
410(Scot) - N/A 10 April 2009
410(Scot) - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363s - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 01 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Fully Satisfied

N/A

Standard security 10 June 2011 Outstanding

N/A

Standard security 10 June 2011 Outstanding

N/A

Standard security 31 March 2009 Outstanding

N/A

Standard security 02 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.