Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MID DEESIDE COMMUNITY TRUST
Company Information for

MID DEESIDE COMMUNITY TRUST

14 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC170657
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mid Deeside Community Trust
MID DEESIDE COMMUNITY TRUST was founded on 1996-12-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Mid Deeside Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MID DEESIDE COMMUNITY TRUST
 
Legal Registered Office
14 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB10
 
Previous Names
MID DEESIDE LIMITED09/02/2018
Filing Information
Company Number SC170657
Company ID Number SC170657
Date formed 1996-12-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID DEESIDE COMMUNITY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MID DEESIDE COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
MACKINNONS SOLICITORS
Company Secretary 2014-11-30
PETER JOHN ARGYLE
Director 2005-04-21
GILLIAN COLLEDGE BARTON
Director 2017-10-27
DUNCAN CASSIE
Director 2015-10-06
ALAN JOHN EMSLIE
Director 2016-11-15
HAMISH MACKENZIE FORBES
Director 2013-11-14
WILSON MORGAN FORBES
Director 2013-06-11
BARRY ANTHONY HAUXWELL
Director 2013-11-14
LYNN MARGARET IRVINE MACKIE
Director 2015-10-06
MARK MITCHELL
Director 2016-11-15
RICHARD PETER SMOUT
Director 2016-11-15
IAIN ROBERT WALLACE
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
BURNETT & REID LLP
Company Secretary 2013-11-14 2014-11-30
ROGER ANTHONY ELSON
Director 2013-11-14 2014-10-08
EILIDH MELVIN SCOBBIE
Company Secretary 2008-06-10 2013-11-14
EILEEN BAIRD
Director 2010-04-06 2013-09-30
ANNA BLAIR
Director 2012-09-27 2013-09-30
KEITH BENNETT
Director 2011-09-13 2013-06-11
CATRIONA GAMBLES
Director 2012-06-19 2013-04-15
NEIL RODERICK ALLAN
Company Secretary 1996-12-16 2008-06-10
GORDON BURNS
Director 2005-04-21 2006-12-15
EVELYN FARREN
Director 2002-11-28 2004-10-26
EVELYN BAIKIE
Director 2002-11-28 2004-07-01
JOHN ROBERT BISSET
Director 2000-12-05 2002-11-28
JEAN BRUCE
Director 1999-12-09 2002-11-28
ANNE COURAGE HARPER
Director 2000-12-05 2002-07-01
RAE COLLEDGE BARTON
Director 1999-12-09 2000-09-01
MURIEL SHEILA GORRINGE
Director 1999-12-09 2000-09-01
LINDSAY MARTIN ANDERSON
Director 1996-12-16 1999-12-09
JOHANNA ANKE ADDY
Director 1999-03-02 1999-09-01
PATRICK EDWARD BRUCE CHALMERS
Director 1997-09-30 1999-05-01
WILSON MORGAN FORBES
Director 1996-12-16 1999-03-31
EILEEN ELIZABETH DENNY BARTON
Director 1996-12-16 1997-12-16
IAIN DUNBAR
Director 1996-12-16 1997-12-16
ALEXANDER GRANT
Director 1996-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ARGYLE OPPORTUNITY NORTH EAST LIMITED Director 2017-05-18 CURRENT 2015-11-11 Active
PETER JOHN ARGYLE NATIONAL PARKS UK LIMITED Director 2015-09-07 CURRENT 2015-02-23 Liquidation
RICHARD PETER SMOUT UKOGC LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
RICHARD PETER SMOUT SMOUT ASSOCIATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2017-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR GEVA CHARLOTTE CAROLINE BLACKETT
2023-08-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN KITCHING
2023-08-11DIRECTOR APPOINTED ANTONIA EASTWOOD
2023-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT JOHN GARDYNE
2023-04-25DIRECTOR APPOINTED SIMON MACLEAN BLAKE
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN EMSLIE
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2023-02-09APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SMOUT
2023-02-09DIRECTOR APPOINTED PHILIP SHAW LEE
2023-02-09DIRECTOR APPOINTED MALCOLM DONALD LAING
2023-02-09DIRECTOR APPOINTED FIONA GRACE ROBERTSON
2022-11-09CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED GEVA CHARLOTTE CAROLINE BLACKETT
2022-06-06APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ARGYLE
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-11-02AP01DIRECTOR APPOINTED MR STEPHEN ROBERT JOHN GARDYNE
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILSON MORGAN FORBES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NADINE JACQUELINE STUART
2021-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MACKINNONS SOLICITORS LLP on 2021-01-01
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-28AP01DIRECTOR APPOINTED NADINE JACQUELINE STUART
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25AP01DIRECTOR APPOINTED DAVID WILLIAM MARSHALL
2020-04-10AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN KITCHING
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARJORY POWELL
2020-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLLEDGE BARTON
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-10-25AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2019-10-01
2019-10-25TM02Termination of appointment of Mackinnons Solicitors on 2019-10-01
2019-10-25AP01DIRECTOR APPOINTED BRIAN CRAWFORD RAE
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACKENZIE FORBES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AP01DIRECTOR APPOINTED RUTH MARJORY POWELL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT WALLACE
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANTHONY HAUXWELL
2018-07-11AP01DIRECTOR APPOINTED MR IAIN ROBERT WALLACE
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-09CERTNMCompany name changed mid deeside LIMITED\certificate issued on 09/02/18
2018-02-09NE01Name change exemption from using 'limited' or 'cyfyngedig'
2018-02-09RES15CHANGE OF COMPANY NAME 26/03/21
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED GILLIAN COLLEDGE BARTON
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALLETT
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LITTLEJOHN
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED RICHARD PETER SMOUT
2016-12-15AP01DIRECTOR APPOINTED ALAN JOHN EMSLIE
2016-12-15AP01DIRECTOR APPOINTED MARK MITCHELL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KINKEAD
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2016-10-01AA31/12/15 TOTAL EXEMPTION FULL
2016-01-07RP04SECOND FILING WITH MUD 16/12/15 FOR FORM AR01
2016-01-07ANNOTATIONSecond Filing
2016-01-05AR0116/12/15 NO MEMBER LIST
2016-01-05AP01DIRECTOR APPOINTED LYNN MARGARET IRVINE MACKIE
2016-01-05AP01DIRECTOR APPOINTED DUNCAN CASSIE
2016-01-05AP01DIRECTOR APPOINTED MICHAEL MALLETT
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RHODA ROSS
2015-09-10AA31/12/14 TOTAL EXEMPTION FULL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARKHAM
2015-03-16RES01ADOPT ARTICLES 17/09/2014
2015-01-22AR0116/12/14 NO MEMBER LIST
2015-01-22AP01DIRECTOR APPOINTED KEVIN LITTLEJOHN
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ELSON
2015-01-20AP04CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF
2014-09-11AA31/12/13 TOTAL EXEMPTION FULL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAITRE
2014-01-17AR0116/12/13 NO MEMBER LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE THOW
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCTAGGART
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BLAIR
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BAIRD
2013-12-04AP01DIRECTOR APPOINTED MR PETER JOHN MAITRE
2013-12-04AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM MARKHAM
2013-12-04AP01DIRECTOR APPOINTED MR BARRY ANTHONY HAUXWELL
2013-12-04AP01DIRECTOR APPOINTED MR ROGER ANTHONY ELSON
2013-12-04AP01DIRECTOR APPOINTED MR BRIAN NOEL JAMES KINKEAD
2013-12-04AP01DIRECTOR APPOINTED MR ALAN ALFRED WHITE
2013-12-04AP01DIRECTOR APPOINTED MR HAMISH MACKENZIE FORBES
2013-12-04AP04CORPORATE SECRETARY APPOINTED BURNETT & REID LLP
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY EILIDH SCOBBIE
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-08-06AP01DIRECTOR APPOINTED MR WILSON MORGAN FORBES
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BENNETT
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RIDDOCH
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA GAMBLES
2013-04-23AP01DIRECTOR APPOINTED CATRIONA GAMBLES
2013-03-11AP01DIRECTOR APPOINTED ANN MCTAGGART
2013-03-11AP01DIRECTOR APPOINTED ANNA BLAIR
2013-03-11AP01DIRECTOR APPOINTED DEBBIE THOW
2013-02-25AR0116/12/12 NO MEMBER LIST
2013-02-25AP01DIRECTOR APPOINTED MRS RHODA ROSS
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TAYLOR
2012-08-22AP01DIRECTOR APPOINTED CATHERINE HELEN RIDDOCH
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDY PRINGLE
2012-07-09AA31/12/11 TOTAL EXEMPTION FULL
2012-02-03AR0116/12/11 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MRS JUDY PRINGLE
2012-01-25AP01DIRECTOR APPOINTED MR KEITH BENNETT
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERTS
2011-07-26AA31/12/10 TOTAL EXEMPTION FULL
2011-01-28AR0116/12/10 NO MEMBER LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTHERLAND
2010-12-10AP01DIRECTOR APPOINTED MRS EILEEN BAIRD
2010-12-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES SUTHERLAND
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SOLE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PARKINSON
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ARGYLE / 18/11/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILBUR
2010-06-22AA31/12/09 TOTAL EXEMPTION FULL
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MCINTYRE
2010-01-22AR0116/12/09 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS KERR WILBUR / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JOAN TAYLOR / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY SOLE / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN ROBERTS / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PARKINSON / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MCINTYRE / 16/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ARGYLE / 16/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS EILIDH MELVIN SCOBBIE / 16/12/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMIT
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PORTER
2009-08-06288aDIRECTOR APPOINTED MR HOWARD JOHN ROBERTS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR RAY MCALEESE
2009-08-06288aDIRECTOR APPOINTED MRS CAROLINE SMIT
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

85 - Education
855 - Other education
85520 - Cultural education



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM0003089 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MID DEESIDE COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-08-05 Outstanding SIS COMMUNITY FINANCE LIMITED
STANDARD SECURITY 2003-07-31 Outstanding NEW OPPORTUNITIES FUND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MID DEESIDE COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of MID DEESIDE COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MID DEESIDE COMMUNITY TRUST
Trademarks
We have not found any records of MID DEESIDE COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID DEESIDE COMMUNITY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as MID DEESIDE COMMUNITY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where MID DEESIDE COMMUNITY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MID DEESIDE COMMUNITY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MID DEESIDE COMMUNITY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.