ABERDEEN CITY HERITAGE TRUST

Address:
14 Carden Place, Aberdeen, AB10 1UR

ABERDEEN CITY HERITAGE TRUST is a business entity registered at Companies House, UK, with entity identifier is SC271933. The registration start date is August 12, 2004. The current status is Active.

Company Overview

Company Number SC271933
Company Name ABERDEEN CITY HERITAGE TRUST
Registered Address 14 Carden Place
Aberdeen
AB10 1UR
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-09
Returns Last Update 2015-08-12
Confirmation Statement Due Date 2021-08-26
Confirmation Statement Last Update 2020-08-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 14 CARDEN PLACE
Post Town ABERDEEN
Post Code AB10 1UR

Companies with the same location

Entity Name Office Address
MACKINNONS 1 LIMITED 14 Carden Place, Aberdeen, AB10 1UR, Scotland
MONTECARMELO LIMITED 14 Carden Place, Aberdeen, AB10 1UR, Scotland
DP TRADING AND RACING LIMITED 14 Carden Place, Aberdeen, AB10 1UR, Scotland
MACKINNONS SOLICITORS LLP 14 Carden Place, Aberdeen, AB10 1UR
DAVID JACK ASSOCIATES LIMITED 14 Carden Place, Aberdeen, AB10 1UR, Scotland
TARTAN FOUR 14 Carden Place, Aberdeen, AB10 1UR
SKERRYVORE FISHING LIMITED 14 Carden Place, Aberdeen, AB10 1UR, United Kingdom
THE BALLATER GALLERY LIMITED 14 Carden Place, Aberdeen, AB10 1UR, United Kingdom
M & R CATERING LTD 14 Carden Place, Aberdeen, AB10 1UR, Scotland
MACKINNONS TRUSTEE COMPANY LIMITED 14 Carden Place, Aberdeen, AB10 1UR, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKINNONS Secretary (Active) 14 Carden Place, Aberdeen, AB10 1UR /
1 April 2015
/
BOOTH, Amanda Jane Director (Active) 57 Gladstone Place, Aberdeen, Scotland, AB10 6UX February 1971 /
25 November 2013
British /
Scotland
Private Tutor
CORALL, John Munro Director (Active) 14 Carden Place, Aberdeen, AB10 1UR June 1946 /
1 June 2012
British /
Scotland
Councillor
CROCKETT, Barney, Councillor Director (Active) 14 Carden Place, Aberdeen, AB10 1UR April 1953 /
1 June 2012
British /
Scotland
Councillor
DONALDSON, Angus Archibald Mccaig Director (Active) 14 Carden Place, Aberdeen, AB10 1UR February 1967 /
12 August 2004
British /
Scotland
Director Of Estates
FINLAYSON, Andrew William Director (Active) 14 Carden Place, Aberdeen, AB10 1UR May 1941 /
1 June 2012
British /
Scotland
None
MCCLEAN, David Ewan Douglas, Dr Director (Active) 14 Carden Place, Aberdeen, AB10 1UR September 1960 /
25 January 2006
British /
Scotland
University Academic
ROY, James Gordon Director (Active) 14 Carden Place, Aberdeen, AB10 1UR December 1945 /
30 November 2015
British /
Scotland
Architect
STEWART, Jennifer Anne, Councillor Director (Active) 154 Mid Stocket Road, Aberdeen, Aberdeenshire, AB15 5HT November 1963 /
7 April 2009
British /
Scotland
Councillor
URQUHART, Alexander Edwards Director (Active) 92 Springfield Road, Aberdeen, Aberdeenshire, AB15 7SB November 1936 /
12 August 2004
British /
Scotland
Retired University Lecturer
LANGLEY, Crawford James Secretary (Resigned) Canoan, Eassie, Angus, DD8 1SG /
12 August 2004
/
PETERKINS, SOLICITORS Secretary (Resigned) 100 Union Street, Aberdeen, Scotland, AB10 1QR /
8 December 2004
/
BRAND, George Andrew Ewen Director (Resigned) 8 Loanhead Terrace, Aberdeen, Aberdeenshire, Scotland, AB25 2SY August 1947 /
12 August 2004
Scottish /
Scotland
Vocational Training Co-Ordinat
COLLIE, Norman, Councillor Director (Resigned) 15 Windford Square, Aberdeen, Aberdeenshire, AB16 6NR August 1952 /
12 August 2004
British /
United Kingdom
Councillor
COLLIER, Robert Nigel Director (Resigned) 14 Carden Place, Aberdeen, AB10 1UR February 1955 /
28 November 2011
British /
Scotland
Chief Executive
CORMACK, Irene Sise, Cllr Director (Resigned) 14 Carden Place, Aberdeen, AB10 1UR May 1942 /
1 October 2012
British /
Scotland
None
CORMACK, Irene Director (Resigned) 13 Morningside Grove, Aberdeen, Aberdeenshire, AB10 7DJ May 1942 /
12 August 2004
British /
Scotland
Councillor
FRAZER, Anne Helen Margaret Director (Resigned) 14 Carden Place, Aberdeen, AB10 1UR March 1962 /
5 October 2015
British /
Scotland
Research Manager
GREIG, Martin Director (Resigned) 26 Chattan Place, Aberdeen, Aberdeenshire, AB10 6RD January 1963 /
31 May 2007
British /
Scotland
Councillor
KIDDIE, James Director (Resigned) 49 Airyhall Avenue, Aberdeen, AB15 7QY July 1945 /
12 August 2004
British /
United Kingdom
Councillor
MILNE, Alan Ducat, Councillor Director (Resigned) The Briars 3 Golfview Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9AA August 1940 /
31 May 2007
British /
United Kingdom
Councillor
PRESS, Michael, Professor Director (Resigned) 63 Cromwell Road, Aberdeen, Aberdeenshire, AB15 4UE June 1956 /
18 May 2005
British /
University Professor
RHIND, Sheila Eileen Director (Resigned) Balbridie, Banchory, Kincardineshire, AB31 6JA July 1947 /
12 August 2004
British /
Scotland
Partner In The Firm J & S Rind
ROBERTSON, Richard Bannerman, Councillor Director (Resigned) 100 Union Street, Aberdeen, AB10 1QR June 1934 /
12 November 2009
British /
Scotland
None
WEBSTER, Robin Gordon Mclennan Director (Resigned) 6 Park Road, The Cults, Aberdeen, Grampian, AB1 9HR December 1939 /
12 August 2004
British /
Professor Of Architecture
YUILL, Ian Director (Resigned) 57 Countesswells Crescent, Aberdeen, Aberdeenshire, AB15 8LN February 1964 /
12 August 2004
British /
Councillor/Marketing Manager

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB10 1UR
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on ABERDEEN CITY HERITAGE TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches