Background WavePink WaveYellow Wave

GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST (SC290368)

GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST (SC290368) is an active UK company. incorporated on 15 September 2005. with registered office in Insch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST has been registered for 20 years. Current directors include HUNTER, Alyson Cynthia, JOHNSTON, Peter, MANNING, Gregory and 5 others.

Company Number
SC290368
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 2005
Age
20 years
Address
New Flinder, Insch, AB52 6YY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER, Alyson Cynthia, JOHNSTON, Peter, MANNING, Gregory, PETRIE, Gwyneth Elaine, ROBINSON, Sarah Elizabeth, SCOTT, Patricia Violet, SMITH, Janice, WALKER, Gillian Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST

GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST is an active company incorporated on 15 September 2005 with the registered office located in Insch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLENS OF FOUDLAND WIND FARM COMMUNITY TRUST was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

SC290368

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

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

New Flinder New Flinder Insch, AB52 6YY,

Previous Addresses

The Brander Library the Square Huntly AB54 5BR
From: 15 September 2005To: 26 May 2020
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

SMITH, Janice

Active
New Flinder, InschAB52 6YY
Secretary
Appointed 26 May 2020

HUNTER, Alyson Cynthia

Active
Bainshole, HuntlyAB54 6AS
Born April 1957
Director
Appointed 18 Jan 2018

JOHNSTON, Peter

Active
Park Lane, HuntlyAB54 4QF
Born June 1944
Director
Appointed 04 Dec 2014

MANNING, Gregory

Active
Culsalmond, InschAB52 6TU
Born April 1946
Director
Appointed 18 Jan 2018

PETRIE, Gwyneth Elaine

Active
Westburn Road, AberdeenAB16 5GB
Born February 1989
Director
Appointed 18 Jan 2018

ROBINSON, Sarah Elizabeth

Active
New Flinder, InschAB52 6YY
Born September 1964
Director
Appointed 17 Nov 2016

SCOTT, Patricia Violet

Active
Drumblade, HuntlyAB54 4AA
Born November 1957
Director
Appointed 12 Aug 2025

SMITH, Janice

Active
New Flinder, InschAB52 6YY
Born May 1959
Director
Appointed 26 May 2020

WALKER, Gillian Anne

Active
Old Rayne, InschAB52 6SU
Born January 1975
Director
Appointed 04 Dec 2024

CORMACK, Laura

Resigned
New Flinder, InschAB52 6YY
Secretary
Appointed 22 Sept 2016
Resigned 26 May 2020

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 15 Sept 2005
Resigned 22 Sept 2016

AITKEN, Carol-Anne

Resigned
Tumbleweed Cottage, HaddingtonEH41 4LN
Born July 1963
Director
Appointed 01 Nov 2007
Resigned 22 Sept 2016

ANDERSON, Eleanor, Dr

Resigned
Drumblair Cottage, HuntlyAB54 6DE
Born April 1941
Director
Appointed 01 Feb 2006
Resigned 22 Nov 2018

BOLTON, Stephen

Resigned
10 West Court, High WycombeHP13 5TG
Born May 1973
Director
Appointed 01 Feb 2006
Resigned 05 Jul 2007

GRANT, James Mcintosh

Resigned
Lesina, HuntlyAB54 4NN
Born July 1956
Director
Appointed 01 Feb 2006
Resigned 23 Oct 2014

MCINTOSH, Wilma Mary

Resigned
New Flinder, InschAB52 6YY
Born July 1956
Director
Appointed 04 Jul 2019
Resigned 03 Dec 2024

STEWART, Margaret Marshall, Councillor

Resigned
Cocklarachy, HuntlyAB54 4RA
Born February 1953
Director
Appointed 18 Feb 2016
Resigned 31 Oct 2017

STRATHDEE, Joanna Jane

Resigned
Claremonte, HuntlyAB54 8HL
Born December 1954
Director
Appointed 01 Feb 2006
Resigned 23 Aug 2015

WINCHESTER, Richard Gareth John

Resigned
The Old Schoolhouse, InverurieAB52 6RY
Born May 1956
Director
Appointed 01 Feb 2006
Resigned 31 Oct 2016

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 15 Sept 2005
Resigned 01 Feb 2006
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 August 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Legacy
17 October 2007
363sAnnual Return (shuttle)
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Incorporation Company
15 September 2005
NEWINCIncorporation