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.

# Name Status
1 Interactyx Limited
Mutual People: Victor Noel Beamish
Active
2 The Cairngorm Cartridge Company Limited
Mutual People: Victor Noel Beamish
Active
3 Drumz Plc
Mutual People: Victor Noel Beamish
Active
4 Grimersta Estate Limited
Mutual People: Victor Noel Beamish
Active
5 Grimersta Sporting Club Limited
Mutual People: Victor Noel Beamish
Active
6 Leopard Rock Capital Partners Limited
Mutual People: Victor Noel Beamish
Active - Proposal To Strike Off
7 Wild Fish Conservation
Mutual People: Victor Noel Beamish
Active
8 Balland Co. Limited
Mutual People: Randall Lewis Nicol
Liquidation
9 Longhaugh Limited
Mutual People: Randall Lewis Nicol
Active
10 Gillespie Macandrew (Trustees) Limited
Mutual People: Randall Lewis Nicol
Active
11 J C And A Steuart (Trustees) Limited
Mutual People: Randall Lewis Nicol
Active
12 Dawfree Limited
Mutual People: Randall Lewis Nicol
Active
13 Gdpm Limited
Mutual People: Tara Spiers
Active
14 Drum Development Group Limited
Mutual People: Hugh James Mackay
Active
15 Caledonia Composites Limited
Mutual People: Hugh James Mackay
dissolved
16 Ambion Homes Limited
Mutual People: Hugh James Mackay
dissolved
17 Stewart Milne Home Options Limited
Mutual People: Hugh James Mackay
Active
18 Stewart Milne Properties Limited
Mutual People: Hugh James Mackay
dissolved
19 Stewart Milne Part Exchange Limited
Mutual People: Hugh James Mackay
dissolved
20 Stewart Milne Commercial Limited
Mutual People: Hugh James Mackay
dissolved
21 Headland Commercial Limited
Mutual People: Hugh James Mackay
dissolved
22 Timber Research And Development Association
Mutual People: Hugh James Mackay
Active
23 Structural Timber Association Limited
Mutual People: Hugh James Mackay
Active