ANAGACH WOODS TRUST

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

    Company NameANAGACH WOODS TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC227929
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ANAGACH WOODS TRUST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ANAGACH WOODS TRUST located?

    Registered Office Address
    The Court House
    The Square
    PH26 3HF Grantown-On-Spey
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANAGACH WOODS TRUST?

    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 ANAGACH WOODS TRUST?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for ANAGACH WOODS TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alyson Lydia Jane Price as a director on Nov 25, 2025

    2 pagesAP01

    Appointment of Ms Stefanie Lauer as a director on Nov 25, 2025

    2 pagesAP01

    Termination of appointment of Jim Beveridge as a director on Nov 25, 2025

    1 pagesTM01

    Termination of appointment of Hamish Napier as a director on Nov 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Director's details changed for Alice Elizabeth Fogg on Jul 20, 2025

    2 pagesCH01

    Director's details changed for Miss Linda Frances Coe on Jul 28, 2025

    2 pagesCH01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Peter James Edwards as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Mr Ian Derek Pratt as a secretary on Feb 01, 2025

    2 pagesAP03

    Appointment of Mr Matthew Robert Hawkins as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Mr Stephen Peter James Edwards as a director on Nov 26, 2024

    2 pagesAP01

    Termination of appointment of Hilary Elaine Swift as a director on Nov 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Hilary Elaine Swift as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of Steven Andrew Blow as a director on Nov 06, 2023

    2 pagesAP01

    Registered office address changed from Ardconnel House Woodlands Terrace Grantown-on-Spey PH26 3JU Scotland to The Court House the Square Grantown-on-Spey PH26 3HF on Nov 08, 2023

    1 pagesAD01

    Appointment of Rebecca Louise Stanton as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of Ian Derek Pratt as a director on Nov 06, 2023

    2 pagesAP01

    Termination of appointment of Duncan Henry Grant as a director on Nov 06, 2023

    1 pagesTM01

    Termination of appointment of Mike Causey as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Rowan Baker as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Alice Elizabeth Fogg as a director on Aug 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Who are the officers of ANAGACH WOODS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRATT, Ian Derek
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Secretary
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    332342530001
    BAKER, Nicholas Rowan
    Grant Road
    PH26 3LD Grantown-On-Spey
    Ardenbeg
    Scotland
    Director
    Grant Road
    PH26 3LD Grantown-On-Spey
    Ardenbeg
    Scotland
    ScotlandBritish314920060001
    BLOW, Steven Andrew
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish315699830001
    COE, Linda Frances
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandEnglish245152170002
    FOGG, Alice Elizabeth
    Insh
    PH21 1NU Kingussie
    Mowdiebank
    Scotland
    Director
    Insh
    PH21 1NU Kingussie
    Mowdiebank
    Scotland
    ScotlandBritish314599670002
    HAWKINS, Matthew Robert
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish244736230001
    LAUER, Stefanie
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish342920660001
    MELTON, Andrew John, Dr
    Woodside Avenue
    PH26 3JR Grantown-On-Spey
    Highlea
    Scotland
    Director
    Woodside Avenue
    PH26 3JR Grantown-On-Spey
    Highlea
    Scotland
    ScotlandBritish207561520001
    PRATT, Ian Derek
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish315681700001
    PRICE, Alyson Lydia Jane
    The Square
    PH26 3HF Grantown-On-Spey
    Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    Court House
    Scotland
    ScotlandWelsh343070510001
    ROBERTSON, Andrew
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish294408940001
    STANTON, Rebecca Louise
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish315682980001
    BAIRD, William David
    Pineview
    Mossie Road
    PH26 3HW Grantown On Spey
    Morayshire
    Secretary
    Pineview
    Mossie Road
    PH26 3HW Grantown On Spey
    Morayshire
    British112952110001
    CLARK, Louise
    3 Seabank Gardens
    IV12 4RR Nairn
    Secretary
    3 Seabank Gardens
    IV12 4RR Nairn
    British8799470005
    FERRIS, Michael Ian
    12 Springfield Road
    HS1 2PT Stornoway
    Isle Of Lewis
    Nominee Secretary
    12 Springfield Road
    HS1 2PT Stornoway
    Isle Of Lewis
    British900023140001
    FORD, Andrew John
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Secretary
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    244931070001
    RODGERS, Fiona Mary
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Secretary
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    176483080001
    ARCHIBALD, Daniel Carmichael
    Strathspey Drive
    PH26 3EY Grantown-On-Spey
    28
    Moray
    Director
    Strathspey Drive
    PH26 3EY Grantown-On-Spey
    28
    Moray
    United KingdomBritish135124730001
    BAIRD, Pamela Jeanne
    Pineview
    Mossie Road
    PH26 3HW Grantown-On-Spey
    Morayshire
    Director
    Pineview
    Mossie Road
    PH26 3HW Grantown-On-Spey
    Morayshire
    United KingdomBritish115364180001
    BEVERIDGE, Jim
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    ScotlandBritish294409330001
    BRUCE, John Edward
    Lodge Of Finlarig
    Dulnain Bridge
    PH26 3NU Grantown On Spey
    Morayshire
    Director
    Lodge Of Finlarig
    Dulnain Bridge
    PH26 3NU Grantown On Spey
    Morayshire
    United KingdomBritish253320002
    CALDWELL, Marcus
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Director
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    ScotlandBritish294408720001
    CAUSEY, Mike
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    Director
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    ScotlandBritish294404250001
    CLARK, Andy
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Director
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    ScotlandBritish173274420001
    DUNLOP, Basil Matthew Stuart
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Director
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    ScotlandBritish27235600001
    DUNLOP, Basil Matthew Stuart
    Ben A'An
    Lynemacgregor
    PH26 3PR Grantown-On-Spey
    Moray
    Director
    Ben A'An
    Lynemacgregor
    PH26 3PR Grantown-On-Spey
    Moray
    ScotlandBritish27235600001
    EDWARDS, Stephen Peter James
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    Director
    The Square
    PH26 3HF Grantown-On-Spey
    The Court House
    Scotland
    United KingdomBritish329869630001
    ELDER, David Joe Watson
    Roseburn, 19 Seafield Court
    PH26 3LE Grantown-On-Spey
    Morayshire
    Director
    Roseburn, 19 Seafield Court
    PH26 3LE Grantown-On-Spey
    Morayshire
    United KingdomBritish93397560001
    FISHER, Alan Edwin Stanley
    Woodside Avenue
    PH26 3JR Grantown-On-Spey
    Kinrara
    Moray
    Director
    Woodside Avenue
    PH26 3JR Grantown-On-Spey
    Kinrara
    Moray
    UkBritish128528360001
    FORD, Andrew John
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    Director
    The Townhouse
    The Square
    PH26 3HF Grantown On Spey
    Highland
    ScotlandBritish207559780001
    GRANT, Duncan Henry
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    Director
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    ScotlandBritish88000180001
    GRANT, Duncan Henry
    The Neuk
    Grant Road
    PH26 3LA Grantown On Spey
    Highland
    Director
    The Neuk
    Grant Road
    PH26 3LA Grantown On Spey
    Highland
    ScotlandBritish88000180001
    HARROLD, Edward
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    Director
    Woodlands Terrace
    PH26 3JU Grantown-On-Spey
    Ardconnel House
    Scotland
    ScotlandBritish294522740001
    HART, Ritchie John
    South Street
    PH26 3JA Grantown-On-Spey
    6 Strathspey Lodges
    Moray
    United Kingdom
    Director
    South Street
    PH26 3JA Grantown-On-Spey
    6 Strathspey Lodges
    Moray
    United Kingdom
    United KingdomBritish160213960001
    HART, Ritchie John
    19 Castle Road East
    PH26 3HS Grantown On Spey
    Moray
    Director
    19 Castle Road East
    PH26 3HS Grantown On Spey
    Moray
    British88000790001

    What are the latest statements on persons with significant control for ANAGACH WOODS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 11, 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