The Abbotsford Trust

  • Active
  • Incorporated on 31 Jul 2007

Reg Address: Abbotsford, Melrose, Roxburghshire TD6 9BQ

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "The Abbotsford Trust" is a private-limited-guarant-nsc-limited-exemption and located in Abbotsford, Melrose, Roxburghshire TD6 9BQ. The Abbotsford Trust is currently in active status and it was incorporated on 31 Jul 2007 (17 years 1 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Abbotsford Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sarah Jane Mackay Whitley Director 17 Dec 2021 British Active
2 James Wolffe Director 8 Oct 2021 British Active
3 Roddy Dunlop Director 1 Aug 2020 British Active
4 George Richard Dalgleish Director 19 Jun 2020 British Active
5 Martin Charles Fairley Director 1 Jun 2019 British Active
6 Martin Charles Fairley Director 1 Jun 2019 British Active
7 Alison Lumsden Director 1 Mar 2019 British Active
8 Alison Lumsden Director 1 Mar 2019 British Active
9 Alistair Murray Moffat Director 1 Jun 2018 British Resigned
19 Sep 2021
10 Alistair Murray Moffat Director 1 Jun 2018 British Active
11 Simon John Fraser Director 15 Dec 2017 British Active
12 John Maclaren Ogilvie Waddell Director 15 Dec 2017 British Active
13 Simon John Fraser Director 15 Dec 2017 British Resigned
9 Aug 2021
14 Sheila Mary Gall Robertson Director 15 Dec 2017 British Active
15 John Maclaren Ogilvie Waddell Director 15 Dec 2017 British Active
16 Jeremy Purvis Director 9 Dec 2016 British Resigned
5 Jul 2017
17 Debbie Kerr Director 9 Dec 2016 British Active
18 Stephen Robert Spencer Director 9 Dec 2016 British Active
19 Stephen Robert Spencer Director 9 Dec 2016 British Resigned
22 Dec 2023
20 Caroline Primrose Dalmeny Director 9 Dec 2016 British Resigned
31 Dec 2018
21 Carolyn Riddell - Carre Director 9 Dec 2016 British Resigned
19 Jun 2020
22 Gordon Jackson Qc Director 3 Jun 2016 British Resigned
1 Aug 2020
23 Matthew Joseph Maxwell-Scott Director 25 Jun 2015 British Active
24 David Mcclay Director 25 Jun 2015 British Resigned
5 Apr 2018
25 Matthew Joseph Maxwell-Scott Director 25 Jun 2015 British Active
26 Giles Ingram Secretary 16 Mar 2015 - Active
27 Andrew Douglas Home Secretary 26 Sep 2014 - Resigned
16 Mar 2015
28 James Wolffe Qc Director 7 Mar 2014 British Resigned
3 Jun 2016
29 Jane Douglas-Home Director 29 Nov 2013 British Resigned
22 Mar 2019
30 James Essex Holloway Director 15 Aug 2012 British Active
31 William Eric Kinloch Anderson Director 15 Aug 2012 British Resigned
25 Jun 2015
32 James Essex Holloway Director 15 Aug 2012 British Resigned
8 Oct 2021
33 Elizabeth Ann Mcintyre Director 15 Aug 2012 British Resigned
23 Sep 2016
34 Jason Dyer Secretary 1 Sep 2010 - Resigned
26 Sep 2014
35 John Philip Henry Schomberg Scott Director 22 Jul 2010 British Resigned
1 Jun 2019
36 George Richard Dalgleish Director 24 Jun 2010 British Resigned
1 Mar 2019
37 Patrick Joseph Scott Plummer Director 18 Jan 2010 British Resigned
14 Dec 2018
38 Lucy Ann Maxwell-Scott Director 25 Jul 2008 British Resigned
25 Jun 2015
39 Dominic Maxwell-Scott Director 25 Jul 2008 British Resigned
1 Nov 2011
40 Richard Sanderson Keen Director 25 Jul 2008 - Resigned
7 Mar 2014
41 John Robertson Wright Director 15 Nov 2007 British Resigned
22 Mar 2019
42 John Robertson Wright Director 15 Nov 2007 British Resigned
22 Mar 2019
43 Charles Russell Sanderson Director 15 Nov 2007 British Resigned
22 Sep 2017
44 Anthony Bichard Taylor Director 31 Jul 2007 British Resigned
26 Dec 2016
45 Jacqueline Anne Wright Secretary 31 Jul 2007 - Resigned
1 Sep 2010
46 Nigel Walter Buchanan Director 31 Jul 2007 British Resigned
24 Oct 2008
47 Andrew Douglas-Home Director 31 Jul 2007 British Resigned
15 Dec 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Abbotsford Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 22 Jan 2024 Download PDF
2 Confirmation Statement - No Updates 31 Jul 2023 Download PDF
3 Auditors - Resignation Company 16 Nov 2022 Download PDF
4 Accounts - Group 9 Aug 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 2 Aug 2022 Download PDF
2 Pages
6 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 15 Feb 2021 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
9 Accounts - Group 1 Oct 2020 Download PDF
39 Pages
10 Officers - Termination Director Company With Name Termination Date 4 Aug 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 4 Aug 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 4 Aug 2020 Download PDF
2 Pages
13 Auditors - Resignation Company 24 Jan 2020 Download PDF
2 Pages
14 Accounts - Group 17 Oct 2019 Download PDF
33 Pages
15 Confirmation Statement - No Updates 1 Aug 2019 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 1 Aug 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 30 Jul 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 30 Jul 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Jul 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 9 Jan 2019 Download PDF
6 Pages
27 Accounts - Group 9 Oct 2018 Download PDF
38 Pages
28 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
29 Confirmation Statement - No Updates 19 Jul 2018 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Jun 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 18 Jun 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Jun 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 14 May 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 14 May 2018 Download PDF
1 Pages
35 Accounts - Group 11 Oct 2017 Download PDF
34 Pages
36 Officers - Change Person Director Company With Change Date 26 Sep 2017 Download PDF
2 Pages
37 Confirmation Statement - No Updates 24 Jul 2017 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 24 May 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 23 May 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 23 May 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 23 May 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
47 Accounts - Total Exemption Full 5 Oct 2016 Download PDF
33 Pages
48 Confirmation Statement - Updates 17 Aug 2016 Download PDF
4 Pages
49 Officers - Termination Director Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 1 Aug 2016 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 1 Aug 2016 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
53 Accounts - Group 5 Oct 2015 Download PDF
23 Pages
54 Annual Return - Company With Made Up Date No Member List 21 Jul 2015 Download PDF
15 Pages
55 Officers - Termination Secretary Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name Date 19 May 2015 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2014 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2014 Download PDF
1 Pages
59 Accounts - Group 3 Nov 2014 Download PDF
22 Pages
60 Officers - Appoint Person Director Company With Name Date 6 Aug 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date No Member List 28 Jul 2014 Download PDF
15 Pages
63 Officers - Change Person Secretary Company With Change Date 28 Jul 2014 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 10 Mar 2014 Download PDF
2 Pages
65 Mortgage - Create With Deed With Charge Number 18 Dec 2013 Download PDF
16 Pages
66 Accounts - Group 1 Oct 2013 Download PDF
22 Pages
67 Annual Return - Company With Made Up Date No Member List 22 Jul 2013 Download PDF
14 Pages
68 Officers - Appoint Person Director Company With Name 13 Mar 2013 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 17 Oct 2012 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 17 Oct 2012 Download PDF
2 Pages
71 Resolution 26 Sep 2012 Download PDF
1 Pages
72 Incorporation - Memorandum Articles 26 Sep 2012 Download PDF
26 Pages
73 Accounts - Group 6 Aug 2012 Download PDF
21 Pages
74 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 19 Jul 2012 Download PDF
11 Pages
76 Accounts - Group 6 Oct 2011 Download PDF
21 Pages
77 Annual Return - Company With Made Up Date No Member List 24 Aug 2011 Download PDF
12 Pages
78 Officers - Termination Secretary Company With Name 10 Aug 2011 Download PDF
1 Pages
79 Officers - Appoint Person Secretary Company With Name 10 Aug 2011 Download PDF
2 Pages
80 Mortgage - Legacy 16 Jun 2011 Download PDF
6 Pages
81 Mortgage - Legacy 15 Jun 2011 Download PDF
6 Pages
82 Accounts - Group 16 Sep 2010 Download PDF
20 Pages
83 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
3 Pages
85 Annual Return - Company With Made Up Date No Member List 20 Jul 2010 Download PDF
10 Pages
86 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 26 Mar 2010 Download PDF
3 Pages
90 Officers - Legacy 1 Sep 2009 Download PDF
2 Pages
91 Annual Return - Legacy 31 Aug 2009 Download PDF
4 Pages
92 Incorporation - Memorandum Articles 20 Jul 2009 Download PDF
8 Pages
93 Incorporation - Memorandum Articles 20 Jul 2009 Download PDF
6 Pages
94 Resolution 20 Jul 2009 Download PDF
1 Pages
95 Mortgage - Legacy 19 Jun 2009 Download PDF
2 Pages
96 Accounts - Group 29 May 2009 Download PDF
19 Pages
97 Officers - Legacy 30 Apr 2009 Download PDF
2 Pages
98 Officers - Legacy 30 Apr 2009 Download PDF
2 Pages
99 Mortgage - Legacy 10 Apr 2009 Download PDF
3 Pages
100 Mortgage - Legacy 13 Feb 2009 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aquila Biomedical Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
2 Archangel Directors Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
3 Assure Apm Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
4 Edinburgh Festival Centre Limited
Mutual People: James Essex Holloway
Active
5 Edinburgh International Festival Limited
Mutual People: James Essex Holloway
Active
6 Edinburgh International Festival Society
Mutual People: James Essex Holloway
Active
7 Cxr Biosciences Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
8 The Map Magazine Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
9 Reactec Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
10 Trig Avionics Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
11 The Scottish Goldsmiths Trust
Mutual People: George Richard Dalgleish
Active
12 Archangel Informal Investment Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
13 Forrit Holdings Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
14 Photonic Solutions (Holdings) Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
15 Jweb Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
16 Noble Grossart Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
17 Archangel Investors (Management) Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
18 Archangel Investors Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
19 Source Bioscience Scotland Limited
Mutual People: Alistair Murray Moffat
Active
20 Nctech Ltd
Mutual People: John Maclaren Ogilvie Waddell
Active
21 The William Syson Foundation
Mutual People: James Essex Holloway
Active
22 The Great Tapestry Of Scotland Limited
Mutual People: Alistair Murray Moffat
Active
23 City Health Clinic Edinburgh Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
24 Mgb Biopharma Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
25 Edinburgh Partners Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
26 Historic Scotland Foundation
Mutual People: James Essex Holloway
Active
27 Touch Bionics Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
28 Eastgate Theatre (Peebles) Limited
Mutual People: Alistair Murray Moffat
Active
29 Historic Environment Scotland Enterprises Limited
Mutual People: Martin Charles Fairley
Active
30 Scran Limited
Mutual People: Martin Charles Fairley
Active
31 Biogelx Limited
Mutual People: John Maclaren Ogilvie Waddell
Liquidation
32 Aggreko Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
33 Northern 3 Vct Plc
Mutual People: John Maclaren Ogilvie Waddell
Active
34 Aurora Computer Services Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
35 Ulpian Systems Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
36 Xpo Investment Uk Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
37 Silvery K Ltd
Mutual People: Matthew Joseph Maxwell-Scott
dissolved
38 Qorex Ltd
Mutual People: John Maclaren Ogilvie Waddell
Liquidation
39 Ruff Trade Training Ltd.
Mutual People: Stephen Robert Spencer
dissolved
40 Forrit Technology Limited
Mutual People: John Maclaren Ogilvie Waddell
Active
41 The Fleming-Wyfold Art Foundation
Mutual People: James Essex Holloway
Active
42 Paxton House (Scotland) Limited
Mutual People: James Essex Holloway
Active
43 Live Borders Limited
Mutual People: Sheila Mary Gall Robertson
Active
44 Gall Robertson Ltd
Mutual People: Sheila Mary Gall Robertson
Active
45 Stewart Technology Ltd.
Mutual People: Sheila Mary Gall Robertson
Active
46 Borders Book Festival
Mutual People: Alistair Murray Moffat
Active
47 Borders Area Services Limited
Mutual People: Sheila Mary Gall Robertson
Active
48 The Abbotsford Trading Company Limited
Mutual People: Sheila Mary Gall Robertson
Active
49 Sentient Medical Limited
Mutual People: John Maclaren Ogilvie Waddell
dissolved
50 Prl (Scotland) Pda Systems Limited
Mutual People: John Maclaren Ogilvie Waddell
dissolved
51 Prl Scotland Limited
Mutual People: John Maclaren Ogilvie Waddell
dissolved
52 Terry Trim Limited
Mutual People: John Maclaren Ogilvie Waddell
dissolved
53 A2J
Mutual People: Matthew Joseph Maxwell-Scott
dissolved