Background WavePink WaveYellow Wave

THE RIVER DEE TRUST (SC190764)

THE RIVER DEE TRUST (SC190764) is an active UK company. incorporated on 3 November 1998. with registered office in Aboyne. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE RIVER DEE TRUST has been registered for 27 years. Current directors include BEAMISH, Victor Noel, BREMNER, Alexander, CAMPBELL, Lucy Jane and 5 others.

Company Number
SC190764
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 1998
Age
27 years
Address
River Office Mill Of Dinnet, Aboyne, AB34 5LA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEAMISH, Victor Noel, BREMNER, Alexander, CAMPBELL, Lucy Jane, CUTHBERT, Mike, FINLAYSON, Guy Fredrick, NICOL, Randall Lewis, SHAND, Mel, SPIERS, Tara
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVER DEE TRUST

THE RIVER DEE TRUST is an active company incorporated on 3 November 1998 with the registered office located in Aboyne. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE RIVER DEE TRUST was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

SC190764

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 3 November 1998

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THE DEE SALMON FISHERY TRUST
From: 3 November 1998To: 20 October 2005
Contact
Address

River Office Mill Of Dinnet Dinnet Aboyne, AB34 5LA,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA
From: 3 November 1998To: 25 October 2011
Timeline

23 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

NICOL, Randall Lewis

Active
Mill Of Dinnet, AboyneAB34 5LA
Secretary
Appointed 31 Oct 2011

BEAMISH, Victor Noel

Active
Mill Of Dinnet, AboyneAB34 5LA
Born December 1953
Director
Appointed 18 Jun 2009

BREMNER, Alexander

Active
Mill Of Dinnet, AboyneAB34 5LA
Born October 1958
Director
Appointed 12 Dec 2019

CAMPBELL, Lucy Jane

Active
Mill Of Dinnet, AboyneAB34 5LA
Born July 1959
Director
Appointed 12 Dec 2019

CUTHBERT, Mike

Active
Dinnet, AboyneAB34 5PL
Born September 1958
Director
Appointed 29 Mar 2023

FINLAYSON, Guy Fredrick

Active
Birse, AboyneAB34 5BY
Born April 1992
Director
Appointed 29 Mar 2023

NICOL, Randall Lewis

Active
Mill Of Dinnet, AboyneAB34 5LA
Born May 1947
Director
Appointed 03 Nov 1998

SHAND, Mel

Active
Mill Of Dinnet, AboyneAB34 5LA
Born August 1964
Director
Appointed 06 Aug 2015

SPIERS, Tara

Active
Mill Of Dinnet, AboyneAB34 5LA
Born March 1973
Director
Appointed 12 Dec 2019

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 01 May 2004
Resigned 31 Oct 2011

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 08 Aug 2000
Resigned 01 May 2004

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 03 Nov 1998
Resigned 08 Aug 2000

COATES, Jim

Resigned
Mill Of Dinnet, AboyneAB34 5LA
Born January 1980
Director
Appointed 16 Sept 2010
Resigned 18 Apr 2016

DON, John Alexander Campbell, Justice Of The Peace (Jp)

Resigned
Freefield Farm, InschAB52 6SY
Born August 1940
Director
Appointed 08 Dec 2008
Resigned 19 Jan 2011

FOWLER, Carol Anne

Resigned
Mill Of Dinnet, AboyneAB34 5LA
Born July 1959
Director
Appointed 13 Mar 2017
Resigned 27 Sept 2023

GLEDSON, Richard Robert

Resigned
Mill Of Dinnet, AboyneAB34 5LA
Born March 1963
Director
Appointed 16 Sept 2010
Resigned 12 Dec 2019

GORDON, David Edward George

Resigned
113 Jesmond Road, AberdeenAB22 8NY
Born December 1967
Director
Appointed 31 Jul 2007
Resigned 30 Nov 2012

GORDON, James William

Resigned
Auchentoul, AboyneAB34 5ES
Born June 1934
Director
Appointed 13 Nov 2001
Resigned 27 May 2002

HAWKINS, Anthony Donald, Dr

Resigned
Kincraig, AberdeenAB12 5YT
Born March 1942
Director
Appointed 27 May 2002
Resigned 18 Jul 2008

HUME, Alastair Hislop

Resigned
Mill Of Dinnet, AboyneAB34 5LA
Born March 1931
Director
Appointed 27 Sept 2007
Resigned 12 Dec 2019

HUMPHREY, Serena Jean

Resigned
Rhu-Na-Haven, AboyneAB34 5JD
Born June 1964
Director
Appointed 27 Sept 2007
Resigned 18 Mar 2010

MACKAY, Hugh James

Resigned
Mill Of Dinnet, AboyneAB34 5LA
Born July 1945
Director
Appointed 30 Nov 2012
Resigned 29 Oct 2022

MORRISON, Iain Main

Resigned
Collieston Circle, AberdeenAB22 8SP
Born February 1951
Director
Appointed 18 Mar 2010
Resigned 30 Nov 2012

MURRAY, Thomas Kenneth

Resigned
31 Melville Street, EdinburghEH3 7JQ
Born June 1958
Director
Appointed 03 Nov 1998
Resigned 18 Aug 2000

ORD, Peter John

Resigned
Milton Of Ogilvie, ForfarDD8 1UN
Born May 1947
Director
Appointed 13 Nov 2001
Resigned 17 Jun 2010

REVEL, Karl Jarvey Thomson

Resigned
Willowbank, BanchoryAB31 5NQ
Born August 1946
Director
Appointed 13 Nov 2001
Resigned 27 Sept 2007

SCOTT, Ian Garden

Resigned
Riverbank House, AboyneAB34 5JD
Born July 1947
Director
Appointed 27 Sept 2007
Resigned 14 Aug 2013

SCOTT, Ian Garden

Resigned
Riverbank House, AboyneAB34 5JD
Born July 1947
Director
Appointed 13 Nov 2001
Resigned 27 May 2002

THOMSON, Alexander David

Resigned
Waterstone House, BanchoryAB31 5HS
Born September 1941
Director
Appointed 13 Nov 2001
Resigned 18 Jul 2008
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Legacy
11 September 2009
288cChange of Particulars
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
20 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
25 November 2002
363aAnnual Return
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Incorporation Company
3 November 1998
NEWINCIncorporation