About

Registered Number: SC409596
Date of Incorporation: 18/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Inverharroch, Lower Cabrach, Huntly, AB54 4EU,

 

The Cabrach Trust was founded on 18 October 2011 with its registered office in Huntly, it has a status of "Active". The companies directors are listed as Harvey, Peter, Irvine-fortescue, Virginia, Mackenzie, Colin Alexander, Myron, Michelle, Thomson, Derrick Raymond, Gordon, Gillian, Murdoch, Fiona Jane, Nelson, Patti Joy. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Peter 24 January 2017 - 1
IRVINE-FORTESCUE, Virginia 24 January 2017 - 1
MACKENZIE, Colin Alexander 27 April 2017 - 1
MYRON, Michelle 23 January 2018 - 1
GORDON, Gillian 01 August 2017 16 January 2018 1
MURDOCH, Fiona Jane 30 June 2014 29 June 2015 1
NELSON, Patti Joy 30 June 2014 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Derrick Raymond 23 May 2016 10 July 2018 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 21 July 2018
TM02 - Termination of appointment of secretary 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 13 July 2017
RESOLUTIONS - N/A 18 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 20 October 2016
AP03 - Appointment of secretary 29 June 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 04 March 2016
RESOLUTIONS - N/A 26 February 2016
CERTNM - Change of name certificate 26 February 2016
RESOLUTIONS - N/A 26 February 2016
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 26 February 2016
RESOLUTIONS - N/A 05 January 2016
RESOLUTIONS - N/A 31 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 19 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 01 December 2013
AUD - Auditor's letter of resignation 10 September 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 20 May 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 25 February 2013
RESOLUTIONS - N/A 28 January 2013
MEM/ARTS - N/A 28 January 2013
AP01 - Appointment of director 31 December 2011
NEWINC - New incorporation documents 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.