Background WavePink WaveYellow Wave

KNOCKANDO WOOLMILL TRUST (SC364588)

KNOCKANDO WOOLMILL TRUST (SC364588) is an active UK company. incorporated on 26 August 2009. with registered office in Aberlour. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNOCKANDO WOOLMILL TRUST has been registered for 16 years. Current directors include BARRON, Michael John, BROADFOOT, David, IRWIN, Nicola Valentine Blomfield, Lady and 2 others.

Company Number
SC364588
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
The Woolmills, Aberlour, AB38 7RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRON, Michael John, BROADFOOT, David, IRWIN, Nicola Valentine Blomfield, Lady, MCCORD, Antony Alistair, ROSS, Derek Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKANDO WOOLMILL TRUST

KNOCKANDO WOOLMILL TRUST is an active company incorporated on 26 August 2009 with the registered office located in Aberlour. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNOCKANDO WOOLMILL TRUST was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC364588

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

Age

16 Years

Incorporated 26 August 2009

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 21 November 2025 (4 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

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 Woolmills Knockando Aberlour, AB38 7RP,

Timeline

51 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
May 17
Owner Exit
Sept 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Feb 18
New Owner
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BARRON, Michael John

Active
Findhorn, ForresIV36 3YY
Born August 1954
Director
Appointed 01 Nov 2015

BROADFOOT, David

Active
Knockando, AberlourAB38 7RP
Born September 1951
Director
Appointed 19 Nov 2024

IRWIN, Nicola Valentine Blomfield, Lady

Active
Craigellachie, AberlourAB38 9QX
Born December 1948
Director
Appointed 11 Apr 2011

MCCORD, Antony Alistair

Active
Knockando, AberlourAB38 7RP
Born August 1965
Director
Appointed 05 Feb 2024

ROSS, Derek Albert

Active
High Street, ElginIV30 1BX
Born July 1955
Director
Appointed 19 Nov 2018

STEWART, Graeme Fraser

Resigned
Craigmount Bank, EdinburghEH4 8HH
Secretary
Appointed 26 Aug 2009
Resigned 31 May 2019

ANDERSON, Bridget Catherine

Resigned
Knockando, AberlourAB38 7RP
Born December 1958
Director
Appointed 19 Dec 2012
Resigned 01 Apr 2016

CHAPPELL, Andrea Jane Lucy

Resigned
High Street, ForresIV36 1BU
Born March 1973
Director
Appointed 05 Feb 2024
Resigned 24 Feb 2026

DONNELLY, Janet Louise

Resigned
Gloen Of Rothes, AberlourAB38 7AQ
Born March 1965
Director
Appointed 11 Apr 2011
Resigned 25 Nov 2015

DUFF, Thomas Alexander Vaughan

Resigned
Knockando, AberlourAB38 7RP
Born March 1955
Director
Appointed 04 Jun 2018
Resigned 12 Jul 2022

HAY, Carolyn

Resigned
Knockando, AberlourAB38 7RP
Born January 1978
Director
Appointed 04 Jun 2018
Resigned 27 Aug 2018

HUTT, Jana Elizabeth, Dr

Resigned
Garline More, AberlourAB38 7SF
Born July 1944
Director
Appointed 26 Aug 2009
Resigned 25 Nov 2015

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Born January 1945
Director
Appointed 26 Aug 2009
Resigned 25 Nov 2013

LAING, Louise Margaret

Resigned
Provost Christie Drive, AberlourAB38 7BX
Born July 1970
Director
Appointed 20 Nov 2017
Resigned 28 Sept 2018

MITCHELL, Charlotte Isabel

Resigned
Craigleith Gardens, EdinburghEH4 3JW
Born May 1953
Director
Appointed 11 Apr 2011
Resigned 03 Mar 2012

O'BRIEN, Barbara Mary

Resigned
Boharm, AberlourAB38 9RL
Born June 1947
Director
Appointed 03 Dec 2013
Resigned 25 Feb 2018

PAUL, Pearl Barbara

Resigned
Land Street, RothesAB38 7BB
Born January 1942
Director
Appointed 26 May 2014
Resigned 26 May 2014

PAUL, Pearl Barbara

Resigned
Knockando, AberlourAB38 7RP
Born January 1942
Director
Appointed 26 May 2014
Resigned 01 Apr 2016

ROYAN, James Fraser

Resigned
Knockando, AberlourAB38 7RP
Born January 1945
Director
Appointed 25 Nov 2015
Resigned 10 May 2017

STEWART, Graeme Fraser

Resigned
Craigmount Bank, EdinburghEH4 8HH
Born January 1934
Director
Appointed 26 Aug 2009
Resigned 24 Nov 2025

STEWART, Robert Armstrong

Resigned
Knockando, AberlourAB38 7RP
Born September 1945
Director
Appointed 25 Nov 2015
Resigned 15 Feb 2021

TAYLOR, Stephen

Resigned
1 Elchies Road, AberlourAB38 9AB
Born March 1938
Director
Appointed 11 Apr 2011
Resigned 29 Feb 2012

WIDDAKER, William John

Resigned
Milburn, PenrithCA10 1TW
Born December 1950
Director
Appointed 11 Apr 2011
Resigned 25 Aug 2015

WIDDOWSON, Fiona Susan

Resigned
Knockando, AberlourAB38 7RP
Born September 1959
Director
Appointed 25 Nov 2015
Resigned 31 May 2019

WILLS, Chriistopher Aubrey Hamitlon

Resigned
Knockando House, AberlourIV38 7SD
Born February 1953
Director
Appointed 31 May 2011
Resigned 20 Jul 2012

WRIGHT, Andrew Paul Kilding

Resigned
Knockando, AberlourAB38 7RP
Born February 1947
Director
Appointed 25 Nov 2015
Resigned 23 Feb 2018

YOOL, Marion Shearer

Resigned
House, ElginIV30 8UD
Born July 1942
Director
Appointed 29 Sept 2011
Resigned 25 Nov 2015

Persons with significant control

4

0 Active
4 Ceased

Mr Michael John Barron

Ceased
Findhorn, ForresIV36 3YY
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 04 Jun 2018

Graeme Fraser Stewart

Ceased
Craigmount Bank, EdinburghEH4 8HH
Born January 1934

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2018

Dr Jana Elizabeth Hutt

Ceased
Knockando, AberlourAB38 7RP
Born July 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2018

Grenville Johnstone

Ceased
High Street, ElginIV30 1BX
Born January 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Memorandum Articles
12 May 2017
MAMA
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
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
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
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Memorandum Articles
3 December 2012
MEM/ARTSMEM/ARTS
Resolution
3 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Legacy
11 August 2011
MG02sMG02s
Legacy
25 July 2011
MG01sMG01s
Legacy
22 June 2011
MG01sMG01s
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Legacy
31 March 2011
MG01sMG01s
Legacy
22 March 2011
MG01sMG01s
Legacy
23 February 2011
MG01sMG01s
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Incorporation Company
26 August 2009
NEWINCIncorporation