Company NameBarbinder Trust (Scotland) (The)
DirectorsSusannah Margaret Simpson and Craig Charles George French
Company StatusActive
Company NumberSC035943
CategoryPrivate Unlimited Company
Incorporation Date22 December 1960(63 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susannah Margaret Simpson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(52 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Craig Charles George French
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePartner
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameGerald Charles Drew
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressBobbing Court
Pylehill Mayford
Woking
Surrey
GU22 0SR
Director NameJames Hazelton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration24 years, 2 months (resigned 04 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPricewaterhousecoopers 68-73 Queen Street
Edinburgh
Midlothian
EH2 4NH
Scotland
Director NameJohn Peter Threlfall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWynyates The Drive
Hook Heath
Woking
Surrey
GU22 0JS
Director NameRobert Watt Nicolson
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1989)
RoleChartered Accountant
Correspondence AddressStrathmore 3 Beaufort Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 1AY
Scotland
Director NameMr Thomas Anthony Tansley
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleChartered Accountant
Correspondence AddressRidge End Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Secretary NameRobert Irvine
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1992)
RoleCompany Director
Correspondence Address2 Balmoral Drive
Bearsden
Glasgow
Lanarkshire
G61 1DH
Scotland
Director NameCharles Edward Jacobsen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(28 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Melfort Avenue
Dumbreck
Glasgow
Lanarkshire
G41 5LQ
Scotland
Director NameDavid John Clarkson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(28 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressErskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
Secretary NameDouglas Taylor
NationalityBritish
StatusResigned
Appointed24 June 1992(31 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressEnfield
Reay Avenue
Cardross
G82 5NT
Scotland
Director NameFrancis Forrest Kidd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(33 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2000)
RoleChartered Accountant
Correspondence Address17 Merchiston Park
Edinburgh
EH10 4PW
Scotland
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Director NameJane Evelyn Hunter Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleSolicitor
Correspondence AddressThe Beeches
East Mains
Lauder
Berwickshire
TD2 6SG
Scotland
Secretary NameEric Alan Wishart
NationalityBritish
StatusResigned
Appointed18 February 2003(42 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 March 2011)
RoleAccountant
Correspondence Address68-73 Queen Street
Edinburgh
Midlothian
EH2 4NH
Scotland
Secretary NameJudith Barbara Wightman
NationalityBritish
StatusResigned
Appointed04 March 2011(50 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDavid Angus Glen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(50 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
Lanarkshire
G2 7EQ
Scotland
Secretary NameMr Eric Wishart
StatusResigned
Appointed21 October 2015(54 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Trustees Of Barbinder Executors & Trustees
98.00%
Ordinary
1 at £1D.a. Glen
1.00%
Ordinary
1 at £1Susannah M. Simpson
1.00%
Ordinary

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 November 2019Appointment of Mr Craig Charles George French as a director on 7 November 2019 (2 pages)
26 November 2019Termination of appointment of David Angus Glen as a director on 7 November 2019 (1 page)
21 December 2018Change of details for Barbinder Executors & Trustees as a person with significant control on 20 December 2017 (2 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Eric Wishart as a secretary on 20 March 2018 (1 page)
2 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
22 October 2015Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages)
22 October 2015Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages)
22 October 2015Director's details changed for Mrs Susannah Margaret Simpson on 1 April 2014 (2 pages)
21 October 2015Appointment of Mr Eric Wishart as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Judith Barbara Wightman as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Eric Wishart as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Judith Barbara Wightman as a secretary on 21 October 2015 (1 page)
26 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
1 May 2015Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2015 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
4 March 2013Appointment of Mrs Susannah Margaret Simpson as a director (2 pages)
4 March 2013Termination of appointment of James Hazelton as a director (1 page)
4 March 2013Termination of appointment of James Hazelton as a director (1 page)
4 March 2013Appointment of Mrs Susannah Margaret Simpson as a director (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page)
20 January 2012Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Judith Barbara Wightman on 1 January 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of David Clarkson as a director (2 pages)
14 June 2011Termination of appointment of David Clarkson as a director (2 pages)
14 June 2011Appointment of David Angus Glen as a director (3 pages)
14 June 2011Appointment of David Angus Glen as a director (3 pages)
30 March 2011Appointment of Judith Barbara Wightman as a secretary (3 pages)
30 March 2011Termination of appointment of Eric Wishart as a secretary (2 pages)
30 March 2011Termination of appointment of Eric Wishart as a secretary (2 pages)
30 March 2011Appointment of Judith Barbara Wightman as a secretary (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for James Hazelton on 19 January 2010 (2 pages)
20 January 2010Director's details changed for James Hazelton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David John Clarkson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David John Clarkson on 19 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Director resigned (1 page)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 1999Return made up to 31/12/98; no change of members (6 pages)
25 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/98
(6 pages)
1 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/98
(6 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
6 March 1996Return made up to 31/12/95; no change of members (6 pages)
6 March 1996Return made up to 31/12/95; no change of members (6 pages)
22 December 1960Incorporation (15 pages)
22 December 1960Incorporation (15 pages)