About

Registered Number: SC190764
Date of Incorporation: 03/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: River Office Mill Of Dinnet, Dinnet, Aboyne, Aberdeenshire, AB34 5LA

 

The River Dee Trust was registered on 03 November 1998 and are based in Aboyne, it's status in the Companies House registry is set to "Active". The River Dee Trust has 7 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Carol Anne 13 March 2017 - 1
SHAND, Mel 06 August 2015 - 1
COATES, Jim 16 September 2010 18 April 2016 1
HUMPHREY, Serena Jean 27 September 2007 18 March 2010 1
MORRISON, Iain Main 18 March 2010 30 November 2012 1
REVEL, Karl Jarvey Thomson 13 November 2001 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
NICOL, Randall Lewis 31 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 29 November 2011
AP03 - Appointment of secretary 29 November 2011
CH01 - Change of particulars for director 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 25 October 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 22 November 2006
225 - Change of Accounting Reference Date 20 January 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 02 December 2005
RESOLUTIONS - N/A 20 October 2005
CERTNM - Change of name certificate 20 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 11 November 2003
AA - Annual Accounts 18 March 2003
363a - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 26 November 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 12 November 1999
NEWINC - New incorporation documents 03 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.