OUTDOOR ACCESS TRUST FOR SCOTLAND
Overview
| Company Name | OUTDOOR ACCESS TRUST FOR SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC186301 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OUTDOOR ACCESS TRUST FOR SCOTLAND?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OUTDOOR ACCESS TRUST FOR SCOTLAND located?
| Registered Office Address | C/O Henderson Loggie Llp The Vision Building 20 Greenmarket DD1 4QB Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| CAIRNGORMS OUTDOOR ACCESS TRUST | Apr 15, 2008 | Apr 15, 2008 |
| UPPER DEESIDE ACCESS TRUST | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Appointment of Mr Paul John Main as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Henderson Loggie Llp the Vision Building 20 Greenmarket Dundee DD1 4QB on Nov 15, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Nov 07, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1863010001, created on May 15, 2024 | 8 pages | MR01 | ||||||||||
Registration of charge SC1863010002, created on May 15, 2024 | 7 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Mr Peter David Crane as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Lc Secretaries Limited on Sep 14, 2023 | 1 pages | CH04 | ||||||||||
Termination of appointment of Alison Janet Hunter as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Christine Hogben as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Cummin Buchan as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Weatherston Moffett as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 41 pages | AA | ||||||||||
Termination of appointment of David Fraser Cameron as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter John Ord on Jun 24, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRYDEN, Duncan Mackenzie | Director | Tomatin IV3 7ZB Inverness 6a Juniper Drive United Kingdom | United Kingdom | British | 72269790003 | |||||||||
| BRYERS, Keith Simpson | Director | IV8 8PD Munlochy Easter Balnaguie Ross-Shire United Kingdom | United Kingdom | Scottish | 248084400001 | |||||||||
| CRANE, Peter David | Director | Lynstock Park PH25 3EL Nethy Bridge 4 Scotland | Scotland | British | 307311420001 | |||||||||
| HOGBEN, Christine | Director | Cornwell Crescent IV10 8AB Fortrose 4 Scotland | Scotland | British | 313438310001 | |||||||||
| MAIN, Paul John | Director | The Mound IV25 3JF Dornoch Cuilfail Dundee United Kingdom | United Kingdom | Scottish | 338607460001 | |||||||||
| ORD, Peter John | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 948580003 | |||||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire |
| 112802860001 | ||||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| ANDERSON, William Frederick | Director | Drumblair Cottage Forgue AB54 6DE Huntly Aberdeenshire | British | 39585880001 | ||||||||||
| BALE, David Walter Cowen, Dr | Director | Millstone Hill Cottage Lord's Throat AB51 7JB Inverurie Aberdeenshire | United Kingdom | British | 124403630001 | |||||||||
| BLACKETT, Geva Charlotte Caroline, Councillor | Director | Glenshee Road AB35 5YQ Braemar Balnellan House United Kingdom | United Kingdom | British | 296570200001 | |||||||||
| BUCHAN, Charles Cummin | Director | Woodhill House, Members' Support Members' Support, Westburn Road AB16 5GB Aberdeen C/O Aberdeenshire Council United Kingdom | United Kingdom | British | 183858230001 | |||||||||
| CAMERON, David Fraser | Director | Highfield Stables Highfield IV6 7XW Muir Of Ord Ross Shire | Scotland | Scottish | 127280870001 | |||||||||
| CHALMERS, Patrick Edward Bruce | Director | Corblelack Logie Coldstone AB34 5PR Aboyne Aberdeenshire | British | 46372520001 | ||||||||||
| CHALMERS, Patrick Edward Bruce | Director | Corblelack Logie Coldstone AB34 5PR Aboyne Aberdeenshire | British | 46372520001 | ||||||||||
| FALLOWS, David John | Director | School Gardens Dulnain Bridge PH26 3DE Granton On Spey Garden Lodge 1 | British | 131207080001 | ||||||||||
| FARQUHAR, Katrina Anne | Director | Logie Coldstone AB34 5PQ Aboyne Kirkstile United Kingdom | Scotland | British | 135384940001 | |||||||||
| FULTON, Stewart Greig | Director | 29 Gardiner Road EH4 3RL Edinburgh | British | 57195540001 | ||||||||||
| HILLHOUSE, Robert Russell, Sir | Director | 19 Regent Terrace EH7 5BS Edinburgh | British | 61304380001 | ||||||||||
| HUMPHREY, James Malcolm Marcus | Director | Dinnet House Dinnet AB34 5LN Aboyne Aberdeenshire | Scotland | British | 48381370001 | |||||||||
| HUNTER, Alison Janet | Director | Enoch Dhu Blairgowrie PH10 7PB Perthshire Altchroskie United Kingdom | United Kingdom | British | 240038140001 | |||||||||
| HUTCHEON, Gregor William | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 158070960001 | |||||||||
| JOHNSON, Paul Ernest | Director | Parkside Station Road EH41 3NT Haddington 1 East Lothian United Kingdom | United Kingdom | British | 132048110001 | |||||||||
| KINNAIRD, Bob | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 176882930001 | |||||||||
| MACDONALD, Ron Angus, Dr | Director | 22 Mavis Bank AB41 6FB Newburgh Aberdeenshire | Scotland | British | 182110730001 | |||||||||
| MACKAY, Peter | Director | Dunachton Road PH21 1QE Kincraig Silverwood Scotland | Scotland | British | 136379090001 | |||||||||
| MIDDLETON, Robin Buchan, Captain | Director | 7 St Ternans Road Newtonhill AB39 3PF Stonehaven Kincardineshire | United Kingdom | British | 81294500001 | |||||||||
| MOFFETT, Ian Weatherston | Director | Acres Road PH21 1LA Kingussie St Giles Inverness-Shire United Kingdom | United Kingdom | British | 158922790001 | |||||||||
| ROBERTS, Jeremy | Director | Carr Road PH23 3AD Carrbridge Birchbank Inverness-Shire United Kingdom | United Kingdom | British | 147668580001 | |||||||||
| WITHEY, Robert Simon | Director | Alford AB33 8UA Aberdeenshire 19 Stewart Road United Kingdom | United Kingdom | British | 240034360001 |
What are the latest statements on persons with significant control for OUTDOOR ACCESS TRUST FOR SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0