The River Dee Trust
- Active
- Incorporated on 3 Nov 1998
Reg Address: River Office Mill Of Dinnet, Dinnet, Aboyne AB34 5LA
Previous Names:
The Dee Salmon Fishery Trust - 20 Oct 2005
- Summary The company with name "The River Dee Trust" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in River Office Mill Of Dinnet, Dinnet, Aboyne AB34 5LA. The River Dee Trust is currently in active status and it was incorporated on 3 Nov 1998 (25 years 10 months 18 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 River Dee Trust.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Guy Fredrick Finlayson | Director | 29 Mar 2023 | British | Active |
2 | Alexander Bremner | Director | 12 Dec 2019 | British | Active |
3 | Lucy Jane Campbell | Director | 12 Dec 2019 | British | Active |
4 | Tara Spiers | Director | 12 Dec 2019 | British | Active |
5 | Carol Anne Fowler | Director | 13 Mar 2017 | British | Active |
6 | Mel Shand | Director | 6 Aug 2015 | British | Active |
7 | Hugh James Mackay | Director | 30 Nov 2012 | British | Active |
8 | Randall Lewis Nicol | Secretary | 31 Oct 2011 | - | Active |
9 | Richard Robert Gledson | Director | 16 Sep 2010 | British | Resigned 12 Dec 2019 |
10 | Jim Coates | Director | 16 Sep 2010 | English | Resigned 18 Apr 2016 |
11 | Iain Main Morrison | Director | 18 Mar 2010 | British | Resigned 30 Nov 2012 |
12 | Victor Noel Beamish | Director | 18 Jun 2009 | Irish | Active |
13 | John Alexander Campbell Don | Director | 8 Dec 2008 | British | Resigned 19 Jan 2011 |
14 | Alastair Hislop Hume | Director | 27 Sep 2007 | British | Resigned 12 Dec 2019 |
15 | Serena Jean Humphrey | Director | 27 Sep 2007 | British | Resigned 18 Mar 2010 |
16 | Ian Garden Scott | Director | 27 Sep 2007 | British | Resigned 14 Aug 2013 |
17 | David Edward George Gordon | Director | 31 Jul 2007 | British | Resigned 30 Nov 2012 |
18 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 May 2004 | - | Resigned 31 Oct 2011 |
19 | Anthony Donald Hawkins | Director | 27 May 2002 | British | Resigned 18 Jul 2008 |
20 | Peter John Ord | Director | 13 Nov 2001 | British | Resigned 17 Jun 2010 |
21 | Peter John Ord | Director | 13 Nov 2001 | British | Resigned 17 Jun 2010 |
22 | James William Gordon | Director | 13 Nov 2001 | British | Resigned 27 May 2002 |
23 | Karl Jarvey Thomson Revel | Director | 13 Nov 2001 | British | Resigned 27 Sep 2007 |
24 | Ian Garden Scott | Director | 13 Nov 2001 | British | Resigned 27 May 2002 |
25 | Alexander David Thomson | Director | 13 Nov 2001 | British | Resigned 18 Jul 2008 |
26 | BRODIES WS | Secretary | 8 Aug 2000 | - | Resigned 1 May 2004 |
27 | Thomas Kenneth Murray | Director | 3 Nov 1998 | British | Resigned 18 Aug 2000 |
28 | GILLESPIE MACANDREW WS | Secretary | 3 Nov 1998 | - | Resigned 8 Aug 2000 |
29 | Randall Lewis Nicol | Director | 3 Nov 1998 | British | Active |
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 | 3 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The River Dee Trust.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Nov 2022 | Download PDF 3 Pages |
2 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2022 | Download PDF |
3 | Accounts - Total Exemption Full | 26 Sep 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 4 Dec 2020 | Download PDF 3 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2020 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2020 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Full | 9 Nov 2020 | Download PDF 14 Pages |
11 | Accounts - Total Exemption Full | 20 Nov 2019 | Download PDF 15 Pages |
12 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 28 Dec 2018 | Download PDF 13 Pages |
14 | Confirmation Statement - No Updates | 9 Nov 2018 | Download PDF 3 Pages |
15 | Accounts - Unaudited Abridged | 11 Dec 2017 | Download PDF 6 Pages |
16 | Confirmation Statement - No Updates | 6 Nov 2017 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2017 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Small | 18 Dec 2016 | Download PDF 5 Pages |
19 | Confirmation Statement - Updates | 2 Dec 2016 | Download PDF 4 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2016 | Download PDF 1 Pages |
21 | Officers - Change Person Director Company With Change Date | 3 Nov 2015 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 3 Nov 2015 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 3 Nov 2015 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date No Member List | 3 Nov 2015 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 3 Nov 2015 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 8 Oct 2015 | Download PDF 5 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2015 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 4 Nov 2014 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 11 Sep 2014 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 15 Nov 2013 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 3 Sep 2013 | Download PDF 5 Pages |
32 | Officers - Termination Director Company With Name | 19 Aug 2013 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 4 Jan 2013 | Download PDF 6 Pages |
34 | Officers - Termination Director Company With Name | 4 Dec 2012 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 4 Dec 2012 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 4 Dec 2012 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 13 Nov 2012 | Download PDF 8 Pages |
38 | Officers - Change Person Director Company With Change Date | 30 Nov 2011 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 30 Nov 2011 | Download PDF 8 Pages |
40 | Officers - Change Person Director Company With Change Date | 29 Nov 2011 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 29 Nov 2011 | Download PDF 1 Pages |
42 | Officers - Change Person Director Company With Change Date | 29 Nov 2011 | Download PDF 2 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 29 Nov 2011 | Download PDF 1 Pages |
44 | Accounts - Total Exemption Full | 28 Nov 2011 | Download PDF 13 Pages |
45 | Address - Change Registered Office Company With Date Old | 25 Oct 2011 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 27 Jan 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 27 Jan 2011 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 27 Jan 2011 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date No Member List | 10 Dec 2010 | Download PDF 11 Pages |
50 | Accounts - Total Exemption Full | 15 Sep 2010 | Download PDF 10 Pages |
51 | Officers - Appoint Person Director Company With Name | 3 Aug 2010 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 22 Jul 2010 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 22 Jul 2010 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 27 Jan 2010 | Download PDF 11 Pages |
55 | Annual Return - Company With Made Up Date No Member List | 15 Dec 2009 | Download PDF 6 Pages |
56 | Officers - Legacy | 11 Sep 2009 | Download PDF 1 Pages |
57 | Officers - Legacy | 13 Jul 2009 | Download PDF 3 Pages |
58 | Officers - Legacy | 20 Jan 2009 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 5 Dec 2008 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Full | 26 Sep 2008 | Download PDF 10 Pages |
61 | Officers - Legacy | 18 Aug 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 18 Aug 2008 | Download PDF 1 Pages |
63 | Accounts - Total Exemption Full | 21 Dec 2007 | Download PDF 9 Pages |
64 | Annual Return - Legacy | 13 Dec 2007 | Download PDF 7 Pages |
65 | Officers - Legacy | 22 Oct 2007 | Download PDF 3 Pages |
66 | Officers - Legacy | 22 Oct 2007 | Download PDF 3 Pages |
67 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 22 Oct 2007 | Download PDF 3 Pages |
69 | Officers - Legacy | 11 Sep 2007 | Download PDF 3 Pages |
70 | Officers - Legacy | 17 May 2007 | Download PDF 3 Pages |
71 | Accounts - Total Exemption Full | 29 Dec 2006 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 22 Nov 2006 | Download PDF 6 Pages |
73 | Accounts - Legacy | 20 Jan 2006 | Download PDF 1 Pages |
74 | Accounts - Total Exemption Full | 29 Dec 2005 | Download PDF 10 Pages |
75 | Annual Return - Legacy | 2 Dec 2005 | Download PDF 6 Pages |
76 | Change Of Name - Certificate Company | 20 Oct 2005 | Download PDF 3 Pages |
77 | Resolution | 20 Oct 2005 | Download PDF 2 Pages |
78 | Accounts - Total Exemption Full | 11 Apr 2005 | Download PDF 8 Pages |
79 | Annual Return - Legacy | 9 Dec 2004 | Download PDF 5 Pages |
80 | Officers - Legacy | 5 May 2004 | Download PDF 2 Pages |
81 | Officers - Legacy | 5 May 2004 | Download PDF 1 Pages |
82 | Accounts - Total Exemption Full | 16 Dec 2003 | Download PDF 7 Pages |
83 | Annual Return - Legacy | 11 Nov 2003 | Download PDF 6 Pages |
84 | Accounts - Total Exemption Full | 18 Mar 2003 | Download PDF 7 Pages |
85 | Annual Return - Legacy | 25 Nov 2002 | Download PDF 7 Pages |
86 | Officers - Legacy | 1 Jul 2002 | Download PDF 2 Pages |
87 | Officers - Legacy | 26 Jun 2002 | Download PDF 1 Pages |
88 | Officers - Legacy | 12 Jun 2002 | Download PDF 1 Pages |
89 | Officers - Legacy | 12 Jun 2002 | Download PDF 1 Pages |
90 | Accounts - Total Exemption Full | 13 Mar 2002 | Download PDF 7 Pages |
91 | Officers - Legacy | 30 Nov 2001 | Download PDF 2 Pages |
92 | Officers - Legacy | 27 Nov 2001 | Download PDF 2 Pages |
93 | Officers - Legacy | 27 Nov 2001 | Download PDF 2 Pages |
94 | Officers - Legacy | 27 Nov 2001 | Download PDF 2 Pages |
95 | Officers - Legacy | 27 Nov 2001 | Download PDF 2 Pages |
96 | Annual Return - Legacy | 26 Nov 2001 | Download PDF 3 Pages |
97 | Annual Return - Legacy | 15 Nov 2000 | Download PDF 3 Pages |
98 | Accounts - Full | 5 Sep 2000 | Download PDF 7 Pages |
99 | Officers - Legacy | 24 Aug 2000 | Download PDF 1 Pages |
100 | Officers - Legacy | 22 Aug 2000 | Download PDF 1 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.