Background WavePink WaveYellow Wave

MAGGIE'S HOOSIE PRESERVATION TRUST (SC097956)

MAGGIE'S HOOSIE PRESERVATION TRUST (SC097956) is an active UK company. incorporated on 21 March 1986. with registered office in Fraserburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAGGIE'S HOOSIE PRESERVATION TRUST has been registered for 40 years. Current directors include BUCHAN, John Bruce, DUTHIE, John, SMITH, Alan Barry William and 1 others.

Company Number
SC097956
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1986
Age
40 years
Address
Anderson House, Fraserburgh, AB43 9AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCHAN, John Bruce, DUTHIE, John, SMITH, Alan Barry William, WHYTE, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGGIE'S HOOSIE PRESERVATION TRUST

MAGGIE'S HOOSIE PRESERVATION TRUST is an active company incorporated on 21 March 1986 with the registered office located in Fraserburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAGGIE'S HOOSIE PRESERVATION TRUST was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

SC097956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 21 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Anderson House 9/11 Frithside Street Fraserburgh, AB43 9AB,

Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Jan 12
Director Joined
Oct 17
Director Left
Jan 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SMITH, Alan Barry William

Active
Anderson House, FraserburghAB43 9AB
Secretary
Appointed 23 Apr 2009

BUCHAN, John Bruce

Active
Church View 12 Rathen Road, FraserburghAB43 5YB
Born February 1946
Director
Appointed 04 Apr 1991

DUTHIE, John

Active
Park Circus, AyrKA7 2DL
Born August 1961
Director
Appointed 20 Jul 2009

SMITH, Alan Barry William

Active
Cairnhill Drive, FraserburghAB43 9ST
Born August 1981
Director
Appointed 02 Apr 2010

WHYTE, Andrew

Active
Rathen Road, FraserburghAB43 8YB
Born February 1953
Director
Appointed 18 Oct 2017

MACKINNON, John Angus

Resigned
Cardno Lodge, FraserburghAB43 7BP
Secretary
Appointed 19 Jan 1996
Resigned 23 Apr 2009

MCRAE, Colin

Resigned
Anderson House 9-15 Frithside Street, FraserburghAB43 9AB
Secretary
Appointed N/A
Resigned 19 Jan 1996

BUCHAN, Gilbert

Resigned
1-2 Mid Street, FraserburghAB43 5YA
Director
Appointed N/A
Resigned 31 Dec 1991

BURNETT, Mitchell

Resigned
Macknagran, FraserburghAB43 4DS
Born February 1938
Director
Appointed 07 Feb 1997
Resigned 04 Feb 2008

DUTHIE, Dennis Smith

Resigned
24 Cairnhill Road, FraserburghAB43 9SS
Born September 1946
Director
Appointed 05 Mar 2004
Resigned 17 Mar 2008

DUTHIE, John

Resigned
6 Wellington Square, AyrKA7 1
Born October 1929
Director
Appointed N/A
Resigned 03 Dec 2008

ELLINGTON, Marc Floyd, Dr

Resigned
Towie Barclay Castle, TurriffAB53 8EP
Born December 1945
Director
Appointed N/A
Resigned 17 Feb 2021

FRASER, Flora Marjory, The Right Honourable

Resigned
Cairnbulg Castle, FraserburghAB4 5TN
Director
Appointed N/A
Resigned 31 Dec 1989

LEGGE, Roger

Resigned
Edzell Cottage 438 King Street, AberdeenAB24 3BS
Born July 1956
Director
Appointed 04 Oct 1996
Resigned 01 Dec 2025

MACKINNON, John Angus

Resigned
Cardno Lodge, FraserburghAB43 7BP
Born January 1947
Director
Appointed 04 Oct 1996
Resigned 23 Apr 2009

MCRAE, Colin

Resigned
Derbyhall Avenue, FraserburghAB43 9QG
Born May 1926
Director
Appointed N/A
Resigned 28 Nov 2011

MCRAE, Margaret Christie, Councillor

Resigned
Clachantrushal Craigellie, FraserburghAB43 8XS
Born March 1938
Director
Appointed 12 Nov 1996
Resigned 28 Sept 2010

MURISON, David

Resigned
14 Dennyduff Road, FraserburghAB43 5LX
Director
Appointed N/A
Resigned 31 Dec 1989

SALTOUN, Flora Marjory, The Lady

Resigned
Inverey House, BallaterAB35 5YB
Born October 1930
Director
Appointed N/A
Resigned 03 Sept 2024

SUTTIE, James Michael Peter

Resigned
Wardend, BanffAB45 3TR
Born March 1948
Director
Appointed N/A
Resigned 21 Apr 1995
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Legacy
2 May 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
224224