OUTDOOR ACCESS TRUST FOR SCOTLAND

OUTDOOR ACCESS TRUST FOR SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOUTDOOR ACCESS TRUST FOR SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC186301
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OUTDOOR ACCESS TRUST FOR SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    CAIRNGORMS OUTDOOR ACCESS TRUSTApr 15, 2008Apr 15, 2008
    UPPER DEESIDE ACCESS TRUSTJun 01, 1998Jun 01, 1998

    What are the latest accounts for OUTDOOR ACCESS TRUST FOR SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OUTDOOR ACCESS TRUST FOR SCOTLAND?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for OUTDOOR ACCESS TRUST FOR SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    39 pagesAA

    Appointment of Mr Paul John Main as a director on Nov 13, 2024

    2 pagesAP01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    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 pagesAD01

    Termination of appointment of Lc Secretaries Limited as a secretary on Nov 07, 2024

    1 pagesTM02

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Registration of charge SC1863010001, created on May 15, 2024

    8 pagesMR01

    Registration of charge SC1863010002, created on May 15, 2024

    7 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    40 pagesAA

    Appointment of Mr Peter David Crane as a director on Jun 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Admission of member 15/11/2023
    RES13

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Lc Secretaries Limited on Sep 14, 2023

    1 pagesCH04

    Termination of appointment of Alison Janet Hunter as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Ms Christine Hogben as a director on Jan 24, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Cummin Buchan as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Ian Weatherston Moffett as a director on May 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    41 pagesAA

    Termination of appointment of David Fraser Cameron as a director on Jun 16, 2021

    1 pagesTM01

    Director's details changed for Mr Peter John Ord on Jun 24, 2021

    2 pagesCH01

    Who are the officers of OUTDOOR ACCESS TRUST FOR SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYDEN, Duncan Mackenzie
    Tomatin
    IV3 7ZB Inverness
    6a Juniper Drive
    United Kingdom
    Director
    Tomatin
    IV3 7ZB Inverness
    6a Juniper Drive
    United Kingdom
    United KingdomBritish72269790003
    BRYERS, Keith Simpson
    IV8 8PD Munlochy
    Easter Balnaguie
    Ross-Shire
    United Kingdom
    Director
    IV8 8PD Munlochy
    Easter Balnaguie
    Ross-Shire
    United Kingdom
    United KingdomScottish248084400001
    CRANE, Peter David
    Lynstock Park
    PH25 3EL Nethy Bridge
    4
    Scotland
    Director
    Lynstock Park
    PH25 3EL Nethy Bridge
    4
    Scotland
    ScotlandBritish307311420001
    HOGBEN, Christine
    Cornwell Crescent
    IV10 8AB Fortrose
    4
    Scotland
    Director
    Cornwell Crescent
    IV10 8AB Fortrose
    4
    Scotland
    ScotlandBritish313438310001
    MAIN, Paul John
    The Mound
    IV25 3JF Dornoch
    Cuilfail
    Dundee
    United Kingdom
    Director
    The Mound
    IV25 3JF Dornoch
    Cuilfail
    Dundee
    United Kingdom
    United KingdomScottish338607460001
    ORD, Peter John
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish948580003
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ANDERSON, William Frederick
    Drumblair Cottage
    Forgue
    AB54 6DE Huntly
    Aberdeenshire
    Director
    Drumblair Cottage
    Forgue
    AB54 6DE Huntly
    Aberdeenshire
    British39585880001
    BALE, David Walter Cowen, Dr
    Millstone Hill Cottage
    Lord's Throat
    AB51 7JB Inverurie
    Aberdeenshire
    Director
    Millstone Hill Cottage
    Lord's Throat
    AB51 7JB Inverurie
    Aberdeenshire
    United KingdomBritish124403630001
    BLACKETT, Geva Charlotte Caroline, Councillor
    Glenshee Road
    AB35 5YQ Braemar
    Balnellan House
    United Kingdom
    Director
    Glenshee Road
    AB35 5YQ Braemar
    Balnellan House
    United Kingdom
    United KingdomBritish296570200001
    BUCHAN, Charles Cummin
    Woodhill House, Members' Support
    Members' Support, Westburn Road
    AB16 5GB Aberdeen
    C/O Aberdeenshire Council
    United Kingdom
    Director
    Woodhill House, Members' Support
    Members' Support, Westburn Road
    AB16 5GB Aberdeen
    C/O Aberdeenshire Council
    United Kingdom
    United KingdomBritish183858230001
    CAMERON, David Fraser
    Highfield Stables
    Highfield
    IV6 7XW Muir Of Ord
    Ross Shire
    Director
    Highfield Stables
    Highfield
    IV6 7XW Muir Of Ord
    Ross Shire
    ScotlandScottish127280870001
    CHALMERS, Patrick Edward Bruce
    Corblelack
    Logie Coldstone
    AB34 5PR Aboyne
    Aberdeenshire
    Director
    Corblelack
    Logie Coldstone
    AB34 5PR Aboyne
    Aberdeenshire
    British46372520001
    CHALMERS, Patrick Edward Bruce
    Corblelack
    Logie Coldstone
    AB34 5PR Aboyne
    Aberdeenshire
    Director
    Corblelack
    Logie Coldstone
    AB34 5PR Aboyne
    Aberdeenshire
    British46372520001
    FALLOWS, David John
    School Gardens
    Dulnain Bridge
    PH26 3DE Granton On Spey
    Garden Lodge 1
    Director
    School Gardens
    Dulnain Bridge
    PH26 3DE Granton On Spey
    Garden Lodge 1
    British131207080001
    FARQUHAR, Katrina Anne
    Logie Coldstone
    AB34 5PQ Aboyne
    Kirkstile
    United Kingdom
    Director
    Logie Coldstone
    AB34 5PQ Aboyne
    Kirkstile
    United Kingdom
    ScotlandBritish135384940001
    FULTON, Stewart Greig
    29 Gardiner Road
    EH4 3RL Edinburgh
    Director
    29 Gardiner Road
    EH4 3RL Edinburgh
    British57195540001
    HILLHOUSE, Robert Russell, Sir
    19 Regent Terrace
    EH7 5BS Edinburgh
    Director
    19 Regent Terrace
    EH7 5BS Edinburgh
    British61304380001
    HUMPHREY, James Malcolm Marcus
    Dinnet House
    Dinnet
    AB34 5LN Aboyne
    Aberdeenshire
    Director
    Dinnet House
    Dinnet
    AB34 5LN Aboyne
    Aberdeenshire
    ScotlandBritish48381370001
    HUNTER, Alison Janet
    Enoch Dhu
    Blairgowrie
    PH10 7PB Perthshire
    Altchroskie
    United Kingdom
    Director
    Enoch Dhu
    Blairgowrie
    PH10 7PB Perthshire
    Altchroskie
    United Kingdom
    United KingdomBritish240038140001
    HUTCHEON, Gregor William
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish158070960001
    JOHNSON, Paul Ernest
    Parkside
    Station Road
    EH41 3NT Haddington
    1
    East Lothian
    United Kingdom
    Director
    Parkside
    Station Road
    EH41 3NT Haddington
    1
    East Lothian
    United Kingdom
    United KingdomBritish132048110001
    KINNAIRD, Bob
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish176882930001
    MACDONALD, Ron Angus, Dr
    22 Mavis Bank
    AB41 6FB Newburgh
    Aberdeenshire
    Director
    22 Mavis Bank
    AB41 6FB Newburgh
    Aberdeenshire
    ScotlandBritish182110730001
    MACKAY, Peter
    Dunachton Road
    PH21 1QE Kincraig
    Silverwood
    Scotland
    Director
    Dunachton Road
    PH21 1QE Kincraig
    Silverwood
    Scotland
    ScotlandBritish136379090001
    MIDDLETON, Robin Buchan, Captain
    7 St Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    Director
    7 St Ternans Road
    Newtonhill
    AB39 3PF Stonehaven
    Kincardineshire
    United KingdomBritish81294500001
    MOFFETT, Ian Weatherston
    Acres Road
    PH21 1LA Kingussie
    St Giles
    Inverness-Shire
    United Kingdom
    Director
    Acres Road
    PH21 1LA Kingussie
    St Giles
    Inverness-Shire
    United Kingdom
    United KingdomBritish158922790001
    ROBERTS, Jeremy
    Carr Road
    PH23 3AD Carrbridge
    Birchbank
    Inverness-Shire
    United Kingdom
    Director
    Carr Road
    PH23 3AD Carrbridge
    Birchbank
    Inverness-Shire
    United Kingdom
    United KingdomBritish147668580001
    WITHEY, Robert Simon
    Alford
    AB33 8UA Aberdeenshire
    19 Stewart Road
    United Kingdom
    Director
    Alford
    AB33 8UA Aberdeenshire
    19 Stewart Road
    United Kingdom
    United KingdomBritish240034360001

    What are the latest statements on persons with significant control for OUTDOOR ACCESS TRUST FOR SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The 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