Background WavePink WaveYellow Wave

AOEC TRUST LIMITED (SC405625)

AOEC TRUST LIMITED (SC405625) is an active UK company. incorporated on 18 August 2011. with registered office in Cairndow. The company operates in the Education sector, engaged in primary education and 1 other business activities. AOEC TRUST LIMITED has been registered for 14 years. Current directors include BAIN, Elizabeth Blyth, FOSTER, Jan, FRASER, James Briengan and 3 others.

Company Number
SC405625
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2011
Age
14 years
Address
Ardroy Outdoor Education Centre, Cairndow, PA24 8AE
Industry Sector
Education
Business Activity
Primary education
Directors
BAIN, Elizabeth Blyth, FOSTER, Jan, FRASER, James Briengan, HALL, Richard Stephen, HART, Karen Ann, LOGIE, Sharon
SIC Codes
85200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOEC TRUST LIMITED

AOEC TRUST LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Cairndow. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. AOEC TRUST LIMITED was registered 14 years ago.(SIC: 85200, 85590)

Status

active

Active since 14 years ago

Company No

SC405625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Ardroy Outdoor Education Centre Lochgoilhead Cairndow, PA24 8AE,

Previous Addresses

1a Wellington Street Dunoon Argyll PA23 7LB
From: 18 August 2011To: 13 March 2017
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BAIN, Elizabeth Blyth

Active
Lochgoilhead, CairndowPA24 8AE
Born February 1942
Director
Appointed 01 Oct 2018

FOSTER, Jan

Active
Plantation Road, KirkcaldyKY1 4LY
Born March 1965
Director
Appointed 19 Sept 2011

FRASER, James Briengan

Active
Lochgoilhead, CairndowPA24 8AE
Born December 1954
Director
Appointed 23 Mar 2017

HALL, Richard Stephen

Active
Lochgoilhead, CairndowPA24 8AE
Born April 1966
Director
Appointed 11 Dec 2023

HART, Karen Ann

Active
Lochgoilhead, CairndowPA24 8AE
Born September 1963
Director
Appointed 31 Jul 2024

LOGIE, Sharon

Active
Lochgoilhead, CairndowPA24 8AE
Born November 1962
Director
Appointed 30 Oct 2017

BRUCE, George David Miller

Resigned
Wellington Street, DunoonPA23 7LB
Born July 1940
Director
Appointed 18 Aug 2011
Resigned 16 Feb 2026

EVANS, Elizabeth Margaret Ruth

Resigned
Lochgoilhead, CairndowPA24 8AE
Born May 1952
Director
Appointed 18 Aug 2011
Resigned 01 Jan 2018

MCCOWAN, Fraser Scott

Resigned
Dixon Avenue, DunoonPA23 8ND
Born March 1962
Director
Appointed 19 Sept 2011
Resigned 22 Aug 2017

SIM, James

Resigned
Lochgoilhead, CairndowPA24 8AE
Born February 1943
Director
Appointed 07 Apr 2015
Resigned 01 Jan 2024

SPRINGALL, Monica

Resigned
Lochgoilhead, CairndowPA24 8AE
Born November 1968
Director
Appointed 19 Jun 2017
Resigned 31 Jul 2024

THORPE, David Arthur Gordon

Resigned
Wellington Street, DunoonPA23 7LB
Born August 1955
Director
Appointed 18 Aug 2011
Resigned 24 Feb 2017

TUCKETT, Malcolm John

Resigned
South Ailey Road, CoveG84 0PJ
Born January 1953
Director
Appointed 19 Sept 2011
Resigned 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2011
NEWINCIncorporation