About

Registered Number: SC292077
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 12-16 Albyn Place, Aberdeen, AB10 1PS

 

The Openspace Trust was founded on 21 October 2005 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRILEES, James, Doctor 21 October 2005 - 1
ROSS, William Thomson 21 October 2005 - 1
STEWART, James Charles, Reverend 12 May 2010 - 1
THOM, Hazel, Doctor 21 October 2005 - 1
WINFIELD, Arthur James, Doctor 21 October 2005 - 1
BLACK, Helen Lindsay Irvine 21 October 2005 30 January 2008 1
CLAFFEY, James, Father 17 March 2009 18 April 2012 1
ELDER, Charles Stuart 15 December 2007 17 March 2009 1
MCROBB, Alistair 21 October 2005 30 January 2008 1
ROSS, Walter Mellett 30 January 2008 13 January 2009 1
SEFTON, Henry Reay, Reverend Doctor 21 October 2005 30 January 2008 1
TAYLOR, Baker Stephen Covington, Reverend 03 May 2007 11 May 2020 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE LLP 01 August 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 May 2020
MA - Memorandum and Articles 27 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 21 May 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 25 October 2019
AP04 - Appointment of corporate secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
RESOLUTIONS - N/A 05 August 2019
MA - Memorandum and Articles 05 August 2019
AA - Annual Accounts 09 May 2019
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 20 May 2012
AP01 - Appointment of director 20 May 2012
TM01 - Termination of appointment of director 20 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2010
AP01 - Appointment of director 24 May 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
MEM/ARTS - N/A 09 June 2008
CERTNM - Change of name certificate 03 June 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 27 August 2007
363a - Annual Return 10 November 2006
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 09 December 2010 Outstanding

N/A

Standard security 09 December 2010 Outstanding

N/A

Standard security 09 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.