DUFFTOWN 2000 LTD. - KEITH


Company Profile Company Filings

Overview

DUFFTOWN 2000 LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KEITH and has the status: Active.
DUFFTOWN 2000 LTD. was incorporated 28 years ago on 22/03/1996 and has the registered number: SC164382. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

DUFFTOWN 2000 LTD. - KEITH

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

DUFFTOWN 2000 LTD
WHISKY MUSEUM 12 CONVAL STREET
KEITH
BANFFSHIRE
AB55 4AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

DUFFTOWN 2000 LTD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JEAN DUNCAN SMART Mar 1941 British Director 1996-07-31 CURRENT
GLORIA JANET RAMON Jan 1947 British Director 2005-03-09 CURRENT
MR STEPHEN WILLIAM ST-JOHN OLIVER Dec 1951 British Director 2014-03-26 CURRENT
IAN JOHN MILLAR Apr 1953 British Director 1996-07-31 CURRENT
NEIL ANDREW LYNDSAY CAMERON Nov 1950 British Director 2005-03-09 CURRENT
MS KAREN ELIZABETH VIDLER Oct 1961 British Director 2016-03-09 UNTIL 2018-10-14 RESIGNED
MR GORDON HAUGHTON Mar 1952 British Secretary 2007-11-21 UNTIL 2023-11-24 RESIGNED
SUSAN CAMERON Oct 1954 Secretary 2005-04-15 UNTIL 2007-11-21 RESIGNED
DONNA HELEN KIRK RAE Apr 1963 Secretary 1999-10-13 UNTIL 2005-03-09 RESIGNED
THOMAS CLIFFORD WILLIAMS Dec 1925 British Secretary 1996-03-22 UNTIL 1999-09-19 RESIGNED
MR GORDON HAUGHTON Mar 1952 British Director 1996-07-31 UNTIL 2023-11-24 RESIGNED
MRS ANNA MARY SCOTT Aug 1930 British Director 1996-07-31 UNTIL 2005-03-09 RESIGNED
RENE OMER GEORGES RAMON Jun 1946 Belgian Director 2005-03-09 UNTIL 2023-11-21 RESIGNED
MRS ADRIENNE LLEWELYN HAMILTON PAGE Aug 1943 British Director 1996-07-31 UNTIL 2001-01-31 RESIGNED
MS FIONA JANE MURDOCH Jul 1954 British Director 1996-07-31 UNTIL 2005-03-09 RESIGNED
MRS GILLIAN MCGARTHLAND Apr 1971 British Director 2019-11-20 UNTIL 2021-03-22 RESIGNED
MR ROBERT JAMES MACDONALD Apr 1946 British Director 1996-07-31 UNTIL 2007-03-14 RESIGNED
LAURENCE WILLIAM HIGGINS Feb 1950 British Director 2006-03-08 UNTIL 2008-03-13 RESIGNED
ANN HIGGINS Oct 1952 British Director 1999-10-13 UNTIL 2007-11-21 RESIGNED
MRS ELIZABETH ANN HEWAWITHARANA Oct 1947 British Director 2009-03-11 UNTIL 2022-12-07 RESIGNED
MRS CLAIRE RHODA COUTTIE Jul 1962 British Director 2009-03-11 UNTIL 2012-04-30 RESIGNED
MRS JULIE ELIZABETH GRANT Mar 1972 British Director 2014-03-26 UNTIL 2016-03-09 RESIGNED
MR TIMOTHY PAUL DUMENIL Sep 1970 British Director 2009-03-11 UNTIL 2012-03-07 RESIGNED
SUSAN CAMERON Oct 1954 Director 2005-03-09 UNTIL 2005-04-14 RESIGNED
MR GEORGE JAMES BUCHAN Jun 1949 Scottish Director 1996-07-31 UNTIL 2007-06-01 RESIGNED
MRS MARGARET JEAN BROWN May 1941 British Director 1996-07-31 UNTIL 2007-03-14 RESIGNED
MR ARTHUR MITCHELL BROWN Apr 1942 British Director 1996-03-22 UNTIL 2018-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen William St-John Oliver 2023-11-24 12/1951 Keith   Banffshire Significant influence or control
Mr Gordon Haughton 2016-04-11 - 2023-11-24 3/1952 Keith   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUFFTOWN AND DISTRICT GAMES LIMITED KEITH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLENRINNES COMMUNITY CENTRE KEITH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DUFFTOWN TRUST LTD KEITH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dufftown 2000 Ltd. - Charities report - 22.2 2023-11-01 31-01-2023 £56,097 Cash