Drummuir & Botriphnie Community Trust BUCKIE


Drummuir & Botriphnie Community Trust started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC273043. The Drummuir & Botriphnie Community Trust company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Buckie at 26-30 Marine Place. Postal code: AB56 1UT.

Currently there are 7 directors in the the firm, namely Christopher S., Karlyn W. and Stewart T. and others. In addition one secretary - Dianne M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 24 June 2005.

Drummuir & Botriphnie Community Trust Address / Contact

Office Address 26-30 Marine Place
Town Buckie
Post code AB56 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273043
Date of Incorporation Tue, 7th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Christopher S.

Position: Director

Appointed: 19 February 2022

Karlyn W.

Position: Director

Appointed: 09 October 2019

Stewart T.

Position: Director

Appointed: 17 October 2011

Andrew R.

Position: Director

Appointed: 06 September 2010

James L.

Position: Director

Appointed: 24 June 2005

Dianne M.

Position: Secretary

Appointed: 24 June 2005

Dianne M.

Position: Director

Appointed: 24 June 2005

James M.

Position: Director

Appointed: 07 September 2004

William M.

Position: Director

Appointed: 28 November 2012

Resigned: 28 November 2019

Fred M.

Position: Director

Appointed: 06 September 2010

Resigned: 13 December 2021

Richard H.

Position: Director

Appointed: 24 June 2005

Resigned: 17 October 2011

John R.

Position: Director

Appointed: 24 June 2005

Resigned: 29 October 2012

James T.

Position: Director

Appointed: 24 June 2005

Resigned: 25 December 2017

Fiona M.

Position: Director

Appointed: 07 September 2004

Resigned: 24 June 2005

Derek S.

Position: Director

Appointed: 07 September 2004

Resigned: 24 June 2005

Neil T.

Position: Director

Appointed: 07 September 2004

Resigned: 24 June 2005

Fred M.

Position: Director

Appointed: 07 September 2004

Resigned: 24 June 2005

Jordan (nominees) Scotland Limited

Position: Director

Appointed: 07 September 2004

Resigned: 07 September 2004

David M.

Position: Secretary

Appointed: 07 September 2004

Resigned: 24 June 2005

David M.

Position: Director

Appointed: 07 September 2004

Resigned: 24 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 24th, April 2023
Free Download (15 pages)

Company search