River Ythan Trust ELLON


Founded in 2010, River Ythan Trust, classified under reg no. SC371722 is an active company. Currently registered at The Estate Office Mains Of Haddo AB41 7LD, Ellon the company has been in the business for fourteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 9 directors, namely Anouk K., Mark Y. and James A. and others. Of them, Mark Y., James A., Mark A., Richard M., Charles W., Alexander P., Michael S., John P. have been with the company the longest, being appointed on 25 January 2010 and Anouk K. has been with the company for the least time - from 9 September 2014. As of 1 May 2024, there were 4 ex directors - Alexander M., Geoffrey L. and others listed below. There were no ex secretaries.

River Ythan Trust Address / Contact

Office Address The Estate Office Mains Of Haddo
Office Address2 Tarves
Town Ellon
Post code AB41 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC371722
Date of Incorporation Mon, 25th Jan 2010
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Anouk K.

Position: Director

Appointed: 09 September 2014

Mark Y.

Position: Director

Appointed: 25 January 2010

James A.

Position: Director

Appointed: 25 January 2010

Mark A.

Position: Director

Appointed: 25 January 2010

Richard M.

Position: Director

Appointed: 25 January 2010

Charles W.

Position: Director

Appointed: 25 January 2010

Alexander P.

Position: Director

Appointed: 25 January 2010

Michael S.

Position: Director

Appointed: 25 January 2010

John P.

Position: Director

Appointed: 25 January 2010

Alexander M.

Position: Director

Appointed: 25 March 2013

Resigned: 02 December 2018

Geoffrey L.

Position: Director

Appointed: 25 January 2010

Resigned: 30 September 2011

Colin M.

Position: Director

Appointed: 25 January 2010

Resigned: 09 September 2014

Clare M.

Position: Director

Appointed: 25 January 2010

Resigned: 27 November 2012

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Alec P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Michael S. This PSC has significiant influence or control over the company,. Moving on, there is Mark A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alec P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets11 0979 4247 0646 9336 4065 137
Net Assets Liabilities9 9377 7806 2346 9336 4065 137
Other
Creditors1 200833830   
Net Current Assets Liabilities9 9378 5916 2346 9336 4065 137
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4022    
Total Assets Less Current Liabilities9 9377 7806 2346 9336 4065 137

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Saturday 6th January 2024
filed on: 14th, January 2024
Free Download (3 pages)

Company search

Advertisements