Background WavePink WaveYellow Wave

DAVIOT COMMUNITY TRUST (SC347285)

DAVIOT COMMUNITY TRUST (SC347285) is an active UK company. incorporated on 19 August 2008. with registered office in Inverurie. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DAVIOT COMMUNITY TRUST has been registered for 17 years. Current directors include BECKETT, David Anthony, BELL, Nigel Graeme, BRIXTON, Kirsten and 8 others.

Company Number
SC347285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2008
Age
17 years
Address
The Rowans, Inverurie, AB51 0JA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BECKETT, David Anthony, BELL, Nigel Graeme, BRIXTON, Kirsten, BRUCE, James Selbie, CLARE, Melissa Anthea, FRASER, Robert James, HOLMAN, Gary, LAWRENCE, Harriet Grace, Mx, SINCLAIR, William, TAYLOR, Ronald John, WILLIS, Gwen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIOT COMMUNITY TRUST

DAVIOT COMMUNITY TRUST is an active company incorporated on 19 August 2008 with the registered office located in Inverurie. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DAVIOT COMMUNITY TRUST was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

SC347285

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

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

The Rowans Hillhead Of Daviot Inverurie, AB51 0JA,

Previous Addresses

Glack Villa Daviot Inverurie Aberdeenshire AB51 0JE
From: 19 August 2008To: 1 August 2025
Timeline

63 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Oct 22
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRIXTON, Kirsten

Active
Hillhead Of Daviot, InverurieAB51 0JA
Secretary
Appointed 10 Jul 2025

BECKETT, David Anthony

Active
Craigshannoch Road, InverurieAB51 0NQ
Born September 1985
Director
Appointed 10 Jul 2025

BELL, Nigel Graeme

Active
5 Wellbrae, InverurieAB51 0HZ
Born March 1974
Director
Appointed 10 Jul 2025

BRIXTON, Kirsten

Active
Hillhead Of Daviot, InverurieAB51 0JA
Born December 1972
Director
Appointed 10 Jul 2025

BRUCE, James Selbie

Active
Edinmore Drive, InverurieAB51 0JE
Born May 1952
Director
Appointed 21 May 2015

CLARE, Melissa Anthea

Active
Maintenance Facility, InverurieAB51 0JE
Born June 1975
Director
Appointed 10 Jul 2025

FRASER, Robert James

Active
Hillhead Of Daviot, InverurieAB51 0JA
Born December 1962
Director
Appointed 10 Jul 2025

HOLMAN, Gary

Active
8 Woodland Gardens, InverurieAB51 0NJ
Born February 1963
Director
Appointed 10 Jul 2025

LAWRENCE, Harriet Grace, Mx

Active
Hillhead Of Daviot, InverurieAB51 0JA
Born December 1991
Director
Appointed 10 Jul 2025

SINCLAIR, William

Active
Wellpark, InverurieAB51 0NF
Born October 1943
Director
Appointed 17 May 2012

TAYLOR, Ronald John

Active
Edinmore Drive, InverurieAB51 0NG
Born March 1967
Director
Appointed 19 Oct 2022

WILLIS, Gwen

Active
Wellbrae, InverurieAB51 0HZ
Born February 1950
Director
Appointed 17 May 2012

WATSON, Alana Jean

Resigned
Daviot, InverurieAB51 0JE
Secretary
Appointed 09 May 2013
Resigned 10 Jul 2025

WATSON, Alana Jean

Resigned
Daviot, InverurieAB51 0JE
Secretary
Appointed 21 Apr 2011
Resigned 09 May 2013

WATSON, Alana Jean

Resigned
Daviot, InverurieAB51 0JE
Secretary
Appointed 19 Aug 2008
Resigned 21 Apr 2011

CANTLAY, Alexander

Resigned
Wellpark, InverurieAB51 0NF
Born May 1948
Director
Appointed 26 May 2016
Resigned 29 May 2025

CRANFIELD, Mary Monica, Rev

Resigned
Daviot, InverurieAB51 0HY
Born June 1962
Director
Appointed 19 Aug 2008
Resigned 21 Oct 2021

EMSLIE, Denis John

Resigned
Eastertown, InverurieAB51 0HB
Born July 1947
Director
Appointed 19 Aug 2008
Resigned 21 Apr 2011

GIBB, Margaret Elizabeth

Resigned
Glack Cottages, InverurieAB51 0GY
Born April 1953
Director
Appointed 10 Jul 2025
Resigned 25 Sept 2025

GORDON, Kenneth James

Resigned
Wellbrae Terrace, InverurieAB51 0HZ
Born February 1952
Director
Appointed 21 Oct 2021
Resigned 08 May 2024

JOHNSTONE, Brian

Resigned
Craigshannoch Road, InverurieAB51 0NQ
Born September 1956
Director
Appointed 09 May 2013
Resigned 21 May 2015

KING, David

Resigned
Daviot, InverurieAB51 0JE
Born September 1968
Director
Appointed 21 Apr 2011
Resigned 25 Sept 2025

LEGGAT, Charles

Resigned
Wellpark, InverurieAB51 0NF
Born February 1954
Director
Appointed 17 May 2012
Resigned 26 Oct 2017

LEGGAT, Charles

Resigned
7 Wellpark, InverurieAB51 0NF
Born February 1954
Director
Appointed 19 Aug 2008
Resigned 17 May 2012

LOVEDAY, John Kevin

Resigned
Daviot, InverurieAB51 0JE
Born March 1949
Director
Appointed 05 Oct 2009
Resigned 29 Oct 2012

MACKENZIE, Joanne Kathryn

Resigned
Kirkton Park, InverurieAB51 0HW
Born November 1969
Director
Appointed 09 May 2013
Resigned 21 May 2015

MCHATTIE, Peter Murray

Resigned
Wellpark, InverurieAB51 0NF
Born December 1944
Director
Appointed 09 May 2013
Resigned 10 Jul 2025

MILLEN, Christine Anne

Resigned
Kirkton Park, InverurieAB51 0HW
Born November 1952
Director
Appointed 30 Nov 2017
Resigned 29 May 2025

NEWMAN, Michael Leslie

Resigned
11 Wellpark, InverurieAB51 0NF
Born December 1954
Director
Appointed 19 Aug 2008
Resigned 31 Mar 2025

PATERSON, Alan Keith Gordon, Professor

Resigned
Of Glack, InverurieAB51 0JE
Born May 1938
Director
Appointed 21 Apr 2011
Resigned 09 May 2013

PATERSON, Alan Keith Gordon, Professor

Resigned
Nr. Daviot, InverurieAB51 0JE
Born May 1938
Director
Appointed 19 Aug 2008
Resigned 21 Apr 2011

ROBERTSON, Katie Rachael Naomi

Resigned
Daviot, InverurieAB51 0HZ
Born March 1974
Director
Appointed 10 Jul 2025
Resigned 25 Sept 2025

SCERBO, Robert Edward

Resigned
The Stables, St Colms, InverurieAB51 0HZ
Born October 1943
Director
Appointed 19 Aug 2008
Resigned 01 Oct 2009

SCHNEIDER, John L

Resigned
Mackenzie Drive, InverurieAB51 0JE
Born July 1940
Director
Appointed 17 May 2012
Resigned 11 Jul 2021

SCHNEIDER, John L

Resigned
Daviot Estate, InverurieAB51 0JE
Born July 1940
Director
Appointed 19 Aug 2008
Resigned 17 May 2012
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Memorandum Articles
23 June 2014
MEM/ARTSMEM/ARTS
Resolution
23 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Termination Secretary Company With Name
11 May 2013
TM02Termination of Secretary
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Resolution
20 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Incorporation Company
19 August 2008
NEWINCIncorporation