Company NameHamilton Dalrymple Trust Company.
Company StatusActive
Company NumberSC017910
CategoryPrivate Unlimited Company
Incorporation Date26 May 1934(89 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Hew Richard Hamilton Dalrymple Bt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(55 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackdykes
North Berwick
East Lothian
EH39 5PQ
Scotland
Director NameLady Jane Elizabeth Hamilton Dalrymple
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(76 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackdykes
North Berwick
East Lothian
EH39 5PQ
Scotland
Director NameMr Hew John Lucian Hamilton Dalrymple
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(82 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdykes Farm
North Berwick
East Lothian
EH39 5PQ
Scotland
Secretary NameSir Hew Richard Hamilton Dalrymple Bt
StatusCurrent
Appointed16 July 2018(84 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressBlackdykes Farm
North Berwick
East Lothian
EH39 5PQ
Scotland
Director NameLady Anne-Louise Mary Hamilton-Dalrymple
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(55 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeuchie
North Berwick
East Lothian
EH39 5NT
Scotland
Director NameSir Hew Fleetwood Hamilton-Dalrymple
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(55 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 16 July 2018)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressLeuchie
North Berwick
East Lothian
EH39 5NT
Scotland
Secretary NameSir Hew Fleetwood Hamilton-Dalrymple
NationalityBritish
StatusResigned
Appointed08 September 1989(55 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeuchie
North Berwick
East Lothian
EH39 5NT
Scotland

Contact

Telephone0141 3005543
Telephone regionGlasgow

Location

Registered AddressBlackdykes Farm
North Berwick
East Lothian
EH39 5PQ
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

4k at £1Lady Anne Louise Mary Hamilton Dalrymple
8.59%
Ordinary
2.3k at £1Hero Cecilia Hamilton Dalrymple
4.99%
Ordinary
2.3k at £1Lydia Jane Diana Hamilton Dalrymple
4.99%
Ordinary
2.3k at £1Theophania Mary Anna Hamilton Dalrymple
4.99%
Ordinary
13k at £1Hew Richard Hamilton Dalrymple
27.92%
Ordinary
12.4k at £1Hew John Lucian Hamilton Dalrymple
26.58%
Ordinary
10.2k at £1Jane Elizabeth Hamilton Dalrymple
21.93%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

10 October 2019Delivered on: 16 October 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Two fields at blackdykes farm, north berwick, east lothian.
Outstanding
9 April 2018Delivered on: 12 April 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Area of ground at blackdykes farm, north berwick extending to 73.09 hectares or thereby.
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 acres at woodlea byre, north berwick.
Outstanding
17 December 2012Delivered on: 28 December 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gardeners cottage, leuchie, north berwick.
Outstanding

Filing History

11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 October 2019Registration of charge SC0179100004, created on 10 October 2019 (12 pages)
12 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
12 February 2019Change of details for Mr Hew Richard Hamilton Dalrymple as a person with significant control on 8 February 2019 (2 pages)
12 February 2019Director's details changed for Mrs Jane Elizabeth Hamilton Dalrymple on 8 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Hew Richard Hamilton Dalrymple on 8 February 2019 (2 pages)
12 February 2019Secretary's details changed for Mr Hew Richard Hamilton Dalrymple on 8 February 2019 (1 page)
10 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
19 July 2018Termination of appointment of Hew Fleetwood Hamilton-Dalrymple as a secretary on 16 July 2018 (1 page)
19 July 2018Appointment of Mr Hew Richard Hamilton Dalrymple as a secretary on 16 July 2018 (2 pages)
19 July 2018Termination of appointment of Hew Fleetwood Hamilton-Dalrymple as a director on 16 July 2018 (1 page)
19 July 2018Change of details for Mr Hew Hamilton Dalrymple as a person with significant control on 16 July 2018 (2 pages)
12 April 2018Registration of charge SC0179100003, created on 9 April 2018 (13 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 August 2016Termination of appointment of Anne-Louise Mary Hamilton-Dalrymple as a director on 22 July 2016 (1 page)
8 August 2016Appointment of Mr Hew John Lucian Hamilton Dalrymple as a director on 22 July 2016 (2 pages)
8 August 2016Termination of appointment of Anne-Louise Mary Hamilton-Dalrymple as a director on 22 July 2016 (1 page)
8 August 2016Appointment of Mr Hew John Lucian Hamilton Dalrymple as a director on 22 July 2016 (2 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,562
(8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,562
(8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,562
(8 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 46,562
(8 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 46,562
(8 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 46,562
(8 pages)
16 June 2014Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 June 2014 (2 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 46,562
(8 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 46,562
(8 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 46,562
(8 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 August 2012Director's details changed for Sir Hew Fleetwood Hamilton-Dalrymple on 15 August 2012 (2 pages)
17 August 2012Director's details changed for Jane Elizabeth Hamilton-Dalrymple on 15 August 2012 (2 pages)
17 August 2012Director's details changed for Hew Richard Hamilton-Dalrymple on 15 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
17 August 2012Director's details changed for Sir Hew Fleetwood Hamilton-Dalrymple on 15 August 2012 (2 pages)
17 August 2012Director's details changed for Jane Elizabeth Hamilton-Dalrymple on 15 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
17 August 2012Director's details changed for Hew Richard Hamilton-Dalrymple on 15 August 2012 (2 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Hew Richard Hamilton-Dalrymple on 12 August 2011 (2 pages)
17 August 2011Director's details changed for Hew Richard Hamilton-Dalrymple on 12 August 2011 (2 pages)
17 August 2011Director's details changed for Anne-Louise Mary Hamilton-Dalrymple on 12 August 2011 (2 pages)
17 August 2011Director's details changed for Anne-Louise Mary Hamilton-Dalrymple on 12 August 2011 (2 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (17 pages)
26 August 2010Appointment of Jane Elizabeth Hamilton-Dalrymple as a director (3 pages)
26 August 2010Appointment of Jane Elizabeth Hamilton-Dalrymple as a director (3 pages)
1 September 2009Return made up to 03/08/09; no change of members (6 pages)
1 September 2009Return made up to 03/08/09; no change of members (6 pages)
19 August 2008Return made up to 03/08/08; no change of members (8 pages)
19 August 2008Return made up to 03/08/08; no change of members (8 pages)
20 August 2007Return made up to 03/08/07; full list of members (10 pages)
20 August 2007Return made up to 03/08/07; full list of members (10 pages)
1 September 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
1 September 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
16 August 2006Return made up to 03/08/06; full list of members (12 pages)
16 August 2006Return made up to 03/08/06; full list of members (12 pages)
11 August 2005Return made up to 03/08/05; full list of members (12 pages)
11 August 2005Return made up to 03/08/05; full list of members (12 pages)
25 November 2004Registered office changed on 25/11/04 from: 24 blythswood square glasgow G2 4QS (1 page)
25 November 2004Registered office changed on 25/11/04 from: 24 blythswood square glasgow G2 4QS (1 page)
13 August 2004Return made up to 03/08/04; full list of members (12 pages)
13 August 2004Return made up to 03/08/04; full list of members (12 pages)
2 September 2003Return made up to 03/08/03; full list of members (9 pages)
2 September 2003Return made up to 03/08/03; full list of members (9 pages)
22 August 2002Return made up to 03/08/02; change of members (8 pages)
22 August 2002Return made up to 03/08/02; change of members (8 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
29 August 2001Return made up to 03/08/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 03/08/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Return made up to 03/08/99; change of members (7 pages)
6 August 1999Return made up to 03/08/99; change of members (7 pages)
25 August 1998Return made up to 03/08/98; full list of members (7 pages)
25 August 1998Return made up to 03/08/98; full list of members (7 pages)
7 August 1997Return made up to 03/08/97; change of members (7 pages)
7 August 1997Return made up to 03/08/97; change of members (7 pages)
9 August 1996Return made up to 03/08/96; no change of members (5 pages)
9 August 1996Return made up to 03/08/96; no change of members (5 pages)
11 August 1995Return made up to 03/08/95; full list of members (8 pages)
11 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 April 1994£ nc 100000/60000 31/03/94
  • 122 ‐
(1 page)
13 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 April 1994£ nc 100000/60000 31/03/94
  • 122 ‐
(1 page)
11 September 1987Memorandum and Articles of Association (14 pages)
11 September 1987Memorandum and Articles of Association (14 pages)