Background WavePink WaveYellow Wave

SPEY FISHING TRUST LIMITED (SC047641)

SPEY FISHING TRUST LIMITED (SC047641) is an active UK company. incorporated on 18 June 1970. with registered office in Fochabers. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). SPEY FISHING TRUST LIMITED has been registered for 55 years. Current directors include FORBES LEITH, John Charles, GORDON LENNOX, Angus Charles, HOLLINGBERRY, George and 5 others.

Company Number
SC047641
Status
active
Type
ltd
Incorporated
18 June 1970
Age
55 years
Address
Gordon Castle Estate Office, Fochabers, IV32 7PQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
FORBES LEITH, John Charles, GORDON LENNOX, Angus Charles, HOLLINGBERRY, George, KIRKWOOD, Timothy John, MACPHERSON-GRANT, Guy Ewan, MCGREGOR, Alastair Douglas Murray, NEWBOULD, Malcolm Stanhope, Dr, SEAFIELD, Ian Derek Francis, The Earl Of Seafield
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEY FISHING TRUST LIMITED

SPEY FISHING TRUST LIMITED is an active company incorporated on 18 June 1970 with the registered office located in Fochabers. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). SPEY FISHING TRUST LIMITED was registered 55 years ago.(SIC: 03120)

Status

active

Active since 55 years ago

Company No

SC047641

LTD Company

Age

55 Years

Incorporated 18 June 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Gordon Castle Estate Office Gordon Castle Fochabers, IV32 7PQ,

Previous Addresses

1 Nether Borlum Knockando Aberlour Banffshire AB38 7SD
From: 18 June 1970To: 17 June 2024
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

FORBES LEITH, John Charles

Active
Dunachton Mill, KingussiePH21 1LY
Born June 1969
Director
Appointed 15 Nov 2006

GORDON LENNOX, Angus Charles

Active
Gordon Castle, FochabersIV32 7PQ
Born February 1964
Director
Appointed 09 Aug 2012

HOLLINGBERRY, George

Active
Weir House, AlresfordSO24 9DG
Born October 1963
Director
Appointed 15 Nov 2006

KIRKWOOD, Timothy John

Active
Culfoichmore House, Granton-On-SpeyPH26 3PN
Born October 1958
Director
Appointed N/A

MACPHERSON-GRANT, Guy Ewan

Active
Ballindalloch Castle, BallindallochAB37 9AX
Born August 1968
Director
Appointed 07 Aug 2005

MCGREGOR, Alastair Douglas Murray

Active
Mill Of Cantray, NairnIV12 5XT
Born March 1937
Director
Appointed 15 Nov 2006

NEWBOULD, Malcolm Stanhope, Dr

Active
2 Woodside Of Ballintomb, AberlourAB38 7QT
Born June 1956
Director
Appointed 13 Aug 2009

SEAFIELD, Ian Derek Francis, The Earl Of Seafield

Active
Old Cullen, BuckieAB56 4XW
Born March 1939
Director
Appointed 15 Nov 2006

BLAKENEY, Hugh

Resigned
Frognal, Grantown-On-SpeyPH26 3JR
Secretary
Appointed N/A
Resigned 30 Apr 2007

KNIGHT, Roger David

Resigned
Clackmarras, ElginIV30 8RJ
Secretary
Appointed 01 Apr 2007
Resigned 17 Jun 2024

BLAKENEY, Hugh

Resigned
Frognal, Grantown-On-SpeyPH26 3JR
Born December 1933
Director
Appointed N/A
Resigned 15 Nov 2011

BROWN, Charles Ross

Resigned
Rinnachat Farm, AberlourAB38 9LX
Born September 1937
Director
Appointed 15 Nov 2006
Resigned 31 May 2008

CLARK, Frank Malcolm

Resigned
Dalbeag, AuldearnIV12 5HY
Born June 1942
Director
Appointed 07 Aug 2005
Resigned 09 Aug 2012

CROSET, Paul John Francis

Resigned
Summer Court 1 Otley Road, HarrogateHG2 0DJ
Born March 1919
Director
Appointed N/A
Resigned 28 Jul 1996

MILLAR, Robert Peter Wharton

Resigned
Mains Of Orton, FochabersIV32 7QE
Born August 1937
Director
Appointed N/A
Resigned 05 Nov 2019

MOUNTAIN, Edward Brian Stanford, Sir

Resigned
Delfur Lodge, MorayIV32 7QQ
Born March 1961
Director
Appointed 11 Jan 2006
Resigned 04 May 2016

ROBERTSON, William Hugh

Resigned
5 The Paddock, AuchterarderPH3 1LE
Born March 1940
Director
Appointed 15 Nov 2006
Resigned 01 Sept 2018

RUSSELL, Oliver Henry

Resigned
Ballindalloch Castle, BallindallochAB37 9AX
Born May 1942
Director
Appointed N/A
Resigned 08 Nov 2005

TINSLEY, Anthony Cole

Resigned
The Old Rectory, FakenhamNR21 9JJ
Born November 1952
Director
Appointed 15 Nov 2006
Resigned 13 Aug 2009

WILLIAMS, Alan Edward

Resigned
Rose Villa, AberlourAB38 7QZ
Born January 1948
Director
Appointed 07 Aug 2005
Resigned 07 Jan 2019

WILLS, Catherine, Dr

Resigned
Knockando House, AberlourAB38 7SP
Born November 1950
Director
Appointed 15 Nov 2006
Resigned 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
28 August 1995
225(1)225(1)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
24 September 1990
363363
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
19 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363