Background WavePink WaveYellow Wave

RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST (SC309832)

RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST (SC309832) is an active UK company. incorporated on 9 October 2006. with registered office in Huntly. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST has been registered for 19 years. Current directors include BEESON, Deborah Jayne, BEESON, Simon Timothy, DAVIES, Mike and 4 others.

Company Number
SC309832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2006
Age
19 years
Address
The Cottage Cottown, Huntly, AB54 4LX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEESON, Deborah Jayne, BEESON, Simon Timothy, DAVIES, Mike, HENDERSON, Robin, MUMFORD, Colin James, SMITH, Janice, WILSON, Alastair
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST

RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST is an active company incorporated on 9 October 2006 with the registered office located in Huntly. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

SC309832

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

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Cottage Cottown Rhynie Huntly, AB54 4LX,

Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SMITH, Janice

Active
Wardhouse, InschAB52 6YY
Secretary
Appointed 15 Jul 2024

BEESON, Deborah Jayne

Active
The Muirs, HuntlyAB54 4GD
Born May 1964
Director
Appointed 10 Jun 2025

BEESON, Simon Timothy

Active
The Muirs, HuntlyAB54 4GD
Born February 1965
Director
Appointed 10 Jun 2025

DAVIES, Mike

Active
Rhynie, HuntlyAB54 4LS
Born April 1949
Director
Appointed 28 Apr 2015

HENDERSON, Robin

Active
Moss Road, HuntlyAB54 4EG
Born June 1956
Director
Appointed 10 Jun 2025

MUMFORD, Colin James

Active
Essie Road, HuntlyAB54 4GF
Born November 1944
Director
Appointed 15 Jul 2016

SMITH, Janice

Active
Wardhouse, InschAB52 6YY
Born May 1959
Director
Appointed 10 Jun 2025

WILSON, Alastair

Active
Rhynie, HuntlyAB54 4LL
Born August 1965
Director
Appointed 17 Dec 2022

KNOX, Ian Shand

Resigned
The Bungalow, RhynieAB54 4GF
Secretary
Appointed 09 Oct 2006
Resigned 19 Apr 2011

STEWART, Averil Trench

Resigned
Sims Road, HuntlyAB54 4GB
Secretary
Appointed 28 Apr 2015
Resigned 15 Jul 2024

STEWART, Averil Trench

Resigned
Sims Road, HuntlyAB54 4GB
Secretary
Appointed 24 Feb 2014
Resigned 21 Mar 2014

BEESON, Deborah Jayne

Resigned
The Muirs, HuntlyAB54 4GD
Born May 1964
Director
Appointed 21 Feb 2014
Resigned 10 Oct 2021

BEVERLY, George Campbell

Resigned
Cottown, HuntlyAB54 4LX
Born November 1946
Director
Appointed 15 Jul 2016
Resigned 15 Jul 2024

BEVERLY, George Campbell

Resigned
The Cottage, Rhynie, HuntlyAB54 4LX
Born November 1946
Director
Appointed 09 Oct 2006
Resigned 28 Apr 2015

HUNTER, Andrew John

Resigned
2 Richmond Terrace, RhynieAB54 4GH
Born February 1972
Director
Appointed 09 Oct 2006
Resigned 18 Feb 2014

HUNTER, Catherine Margaret

Resigned
Manse Road, HuntlyAB54 4WA
Born September 1945
Director
Appointed 21 Feb 2014
Resigned 03 Dec 2015

LYNE, Anne-Marie

Resigned
Main Street, HuntlyAB54 4HB
Born May 1971
Director
Appointed 21 Feb 2014
Resigned 02 Dec 2015

NEESOM, Colin Frederick

Resigned
The Muirs, HuntlyAB54 4GD
Born July 1943
Director
Appointed 15 Jul 2016
Resigned 31 Jan 2022

STEWART, Averil Trench

Resigned
Sims Road, HuntlyAB54 4GB
Born November 1966
Director
Appointed 03 Mar 2009
Resigned 28 Apr 2015
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Incorporation Company
9 October 2006
NEWINCIncorporation