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

DAVIOT COMMUNITY TRUST

GLACK VILLA, DAVIOT, INVERURIE, ABERDEENSHIRE, AB51 0JE,
Company Registration Number
SC347285
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Daviot Community Trust
DAVIOT COMMUNITY TRUST was founded on 2008-08-19 and has its registered office in Inverurie. The organisation's status is listed as "Active". Daviot 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
DAVIOT COMMUNITY TRUST
 
Legal Registered Office
GLACK VILLA
DAVIOT
INVERURIE
ABERDEENSHIRE
AB51 0JE
Other companies in AB51
 
Filing Information
Company Number SC347285
Company ID Number SC347285
Date formed 2008-08-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIOT 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 DAVIOT COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
ALANA JEAN WATSON
Company Secretary 2013-05-09
JAMES SELBIE BRUCE
Director 2015-05-21
ALEXANDER CANTLAY
Director 2016-05-26
MARY MONICA CRANFIELD
Director 2008-08-19
DAVID KING
Director 2011-04-21
PETER MURRAY MCHATTIE
Director 2013-05-09
CHRISTINE ANNE MILLEN
Director 2017-11-30
MICHAEL LESLIE NEWMAN
Director 2008-08-19
JOHN L SCHNEIDER
Director 2012-05-17
WILLIAM SINCLAIR
Director 2012-05-17
HUGH CLYDESDALE WATSON
Director 2013-05-09
GWEN WILLIS
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LEGGAT
Director 2012-05-17 2017-10-26
BRIAN JOHNSTONE
Director 2013-05-09 2015-05-21
JOANNE KATHRYN MACKENZIE
Director 2013-05-09 2015-05-21
ALANA JEAN WATSON
Company Secretary 2011-04-21 2013-05-09
ALAN KEITH GORDON PATERSON
Director 2011-04-21 2013-05-09
GERALD VICTOR STEPHENS
Director 2011-04-21 2013-05-09
ALANA JEAN WATSON
Director 2011-04-21 2013-05-09
JOHN KEVIN LOVEDAY
Director 2009-10-05 2012-10-29
CHARLES LEGGAT
Director 2008-08-19 2012-05-17
JOHN L SCHNEIDER
Director 2008-08-19 2012-05-17
WILLIAM SINCLAIR
Director 2008-08-19 2012-05-17
GWEN WILLIS
Director 2009-10-29 2012-05-17
ALANA JEAN WATSON
Company Secretary 2008-08-19 2011-04-21
DENIS JOHN EMSLIE
Director 2008-08-19 2011-04-21
ALAN KEITH GORDON PATERSON
Director 2008-08-19 2011-04-21
GERALD VICTOR STEPHENS
Director 2009-10-29 2011-04-21
ALANA JEAN WATSON
Director 2008-08-19 2011-04-21
ROBERT EDWARD SCERBO
Director 2008-08-19 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SELBIE BRUCE OGRE (OIL & GAS RESOURCES BY ENGINEERS) LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
JAMES SELBIE BRUCE TIAD CONSTRUCTION LIMITED Director 1988-11-11 CURRENT 1982-03-12 Dissolved 2015-08-14
MICHAEL LESLIE NEWMAN WOODSONS OF ABERDEEN LIMITED Director 2006-04-03 CURRENT 1956-10-26 Active
WILLIAM SINCLAIR MELDRUM COMMUNITY GARDEN PROJECT Director 2006-05-26 CURRENT 2006-05-26 Active
HUGH CLYDESDALE WATSON HCW DRAUGHTING LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off

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
2024-03-02Director's details changed for Mr David King on 2024-02-29
2023-08-27CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE SUMMERS
2021-10-29AP01DIRECTOR APPOINTED MR KENNETH JAMES GORDON
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY MONICA CRANFIELD
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN L SCHNEIDER
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-05-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CH01Director's details changed for Mr Alexander Cantley on 2017-12-08
2017-12-08AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE MILLEN
2017-12-02CH01Director's details changed for Mr Alexander Cantlay on 2017-12-02
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGGAT
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR ALEXANDER CANTLAY
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MACKENZIE
2015-05-27AP01DIRECTOR APPOINTED MR JAMES SELBIE BRUCE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTONE
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-06-23MEM/ARTSARTICLES OF ASSOCIATION
2014-06-23RES01ADOPT ARTICLES 23/06/14
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-19AP03Appointment of Mrs Alana Jean Watson as company secretary
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WATSON / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CLYDESDALE WATSON / 17/05/2013
2013-05-17AP01DIRECTOR APPOINTED MR BRIAN JOHNSTONE
2013-05-17AP01DIRECTOR APPOINTED MR PETER MURRAY MCHATTIE
2013-05-17AP01DIRECTOR APPOINTED MR HUGH CLYDESDALE WATSON
2013-05-17AP01DIRECTOR APPOINTED MRS JOANNE KATHRYN MACKENZIE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALANA WATSON
2013-05-15AP01DIRECTOR APPOINTED MR BRIAN JOHNSTONE
2013-05-14AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON
2013-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALANA WATSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVEDAY
2012-08-21AR0119/08/12 NO MEMBER LIST
2012-05-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-18AP01DIRECTOR APPOINTED MR JOHN L SCHNEIDER
2012-05-18AP01DIRECTOR APPOINTED PROFESSOR ALAN KEITH GORDON PATERSON
2012-05-18AP01DIRECTOR APPOINTED MRS ALANA JEAN WATSON
2012-05-18AP01DIRECTOR APPOINTED MRS GWEN WILLIS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GWEN WILLIS
2012-05-18AP01DIRECTOR APPOINTED MR WILLIAM SINCLAIR
2012-05-18AP01DIRECTOR APPOINTED MR WILLIAM SINCLAIR
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHNEIDER
2012-05-18AP01DIRECTOR APPOINTED MR GERALD VICTOR STEPHENS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON
2012-05-18AP03SECRETARY APPOINTED MRS ALANA JEAN WATSON
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY ALANA WATSON
2012-05-18AP01DIRECTOR APPOINTED MR CHARLES LEGGAT
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGGAT
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALANA WATSON
2012-05-14AR0119/08/11 NO MEMBER LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN L SCHNEIDER / 19/09/2011
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-26AP01DIRECTOR APPOINTED MS GWEN WILLIS
2011-04-23AP01DIRECTOR APPOINTED MR DAVID KING
2011-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMSLIE
2010-09-07AR0119/08/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALANA JEAN WATSON / 19/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ALAN KEITH GORDON PATERSON / 19/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEGGAT / 19/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MARY MONICA CRANFIELD / 19/08/2010
2010-03-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-20RES01ALTER ARTICLES 29/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN EMSLIE / 26/11/2009
2009-12-02AP01DIRECTOR APPOINTED MR GERALD VICTOR STEPHENS
2009-10-07AP01DIRECTOR APPOINTED MR JOHN LOVEDAY
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCERBO
2009-09-25363aANNUAL RETURN MADE UP TO 19/08/09
2008-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVIOT COMMUNITY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
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 DAVIOT COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVIOT COMMUNITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 DAVIOT COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of DAVIOT COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIOT COMMUNITY TRUST
Trademarks
We have not found any records of DAVIOT COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIOT 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 (94990 - Activities of other membership organizations n.e.c.) as DAVIOT COMMUNITY TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DAVIOT 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 DAVIOT 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 DAVIOT 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.