THE BURN O' FOCHABERS WOODLANDS COMMUNITY TRUST

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Appointment of Mr Alexander Forrest Hume as a director on 2024-10-29

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Chris Sugden as a director on 2023-09-30

View Document

24/05/2424 May 2024 Appointment of Mr Gordon Alexander Christie as a director on 2023-09-30

View Document

24/05/2424 May 2024 Appointment of Mr Iain James Rennie as a director on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Termination of appointment of William Guy Ramsay as a director on 2023-08-26

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Termination of appointment of Ronald William Clowes as a director on 2022-04-25

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Director's details changed for Mr George Ure Turnbull on 2021-12-02

View Document

13/12/2113 December 2021 Registered office address changed from Pennyland Ordiquish Fochabers Moray IV32 7PE Scotland to Sunnybrae, 5 Institution Road Fochabers Moray IV32 7DZ on 2021-12-13

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 4 ORDIEQUISH ROAD FOCHABERS MORAYSHIRE IV32 7HB SCOTLAND

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY MURDOCH MORRISON

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR WILLIAM GUY RAMSAY

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM MYRTLE COTTAGE MYRTLE COTTAGE 11 GORDON STREET FOCHABERS MORAYSHIRE IV32 7DL

View Document

05/02/165 February 2016 29/01/16 NO MEMBER LIST

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 29/01/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 11 MYRTLE COTTAGE 11 GORDON STREET FOCHABERS MORAYSHIRE IV32 7DL SCOTLAND

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM MYRTLE COTTAGE MYRTLE COTTAGE 11 GORDON STREET FOCHABERS MORAY IV32 7HD SCOTLAND

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 26 WOODSIDE ROAD FOCHABERS MORAYSHIRE IV32 7HD

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES FETTES

View Document

03/07/143 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 29/01/14 NO MEMBER LIST

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BLACK & MCCASKIE

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 151 HIGH STREET ELGIN MORAY IV30 1DX

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MURDOCH MORRISON

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRUCE FETTES / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM CLOWES / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM CLOWES / 07/05/2013

View Document

09/04/139 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

06/02/136 February 2013 29/01/13

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAMSAY

View Document

18/06/1218 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 29/01/12

View Document

07/07/117 July 2011 CORPORATE SECRETARY APPOINTED THE BURN O'FOCHABERS WOODLANDS COMMUNITY TRUST

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

09/03/119 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 29/01/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 ADOPT ARTICLES 06/10/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED CHRIS SUGDEN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED JOHN LAING

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GEORGE URE TURNBULL

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAM

View Document

06/05/106 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 29/01/10 NO MEMBER LIST

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY SMITH

View Document

03/04/093 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

19/11/0819 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company