Company NameLancian Investment Trust Company Limited(The)
Company StatusActive
Company NumberSC040703
CategoryPrivate Limited Company
Incorporation Date22 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Laurance Barclay
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(24 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address7 Marshall Way
Luncarty
Perth
PH1 3UX
Scotland
Secretary NameMr Nicholas Barclay
NationalityBritish
StatusCurrent
Appointed17 March 1995(30 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(35 years after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(52 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameRonald Barclay
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(24 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 January 1999)
RoleCompany Director
Correspondence Address70 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1PH
Scotland
Secretary NameIan Middleton Strachan Robertson
NationalityBritish
StatusResigned
Appointed13 January 1989(24 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressGreenwood 3 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(35 years after company formation)
Appointment Duration20 years, 9 months (resigned 22 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01382 200170
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Alan Barclay
8.33%
Ordinary
20k at £1Nicholas Barclay
8.33%
Ordinary
18.3k at £1Whitehall Chambers Trustees LTD A/c Ba3634l
7.64%
Ordinary
60k at £1Dr Laurance Barclay
25.00%
Ordinary
60k at £1Trustees Of Laurence Barclay 1992 Discretionary Trust
25.00%
Ordinary A
55k at £1Trustees Of Ronald Barclay 1992 Discretionary Trust
22.92%
Ordinary A
1.7k at £1Alan Barclay
0.69%
Ordinary A
1.7k at £1Lance Barclay
0.69%
Ordinary
1.7k at £1Lance Barclay
0.69%
Ordinary A
1.7k at £1Nicholas Barclay
0.69%
Ordinary A

Financials

Year2014
Net Worth£1,335,827
Cash£706,082
Current Liabilities£23,027

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
14 December 2022Termination of appointment of Laurance Barclay as a director on 24 August 2022 (1 page)
13 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
18 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
5 January 2021Cessation of John Stewart Robertson as a person with significant control on 22 April 2020 (1 page)
23 December 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
11 May 2020Termination of appointment of John Stewart Robertson as a director on 22 April 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 5 April 2018 (10 pages)
25 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (12 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (12 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
29 December 2016Full accounts made up to 5 April 2016 (12 pages)
29 December 2016Full accounts made up to 5 April 2016 (12 pages)
17 August 2016Appointment of Alan Barclay as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Alan Barclay as a director on 16 August 2016 (2 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 240,000
(5 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 240,000
(5 pages)
30 October 2015Accounts for a small company made up to 5 April 2015 (6 pages)
30 October 2015Accounts for a small company made up to 5 April 2015 (6 pages)
30 October 2015Accounts for a small company made up to 5 April 2015 (6 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 240,000
(5 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 240,000
(5 pages)
28 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
28 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
28 November 2014Accounts for a small company made up to 5 April 2014 (5 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 240,000
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 240,000
(5 pages)
9 December 2013Accounts for a small company made up to 5 April 2013 (6 pages)
9 December 2013Accounts for a small company made up to 5 April 2013 (6 pages)
9 December 2013Accounts for a small company made up to 5 April 2013 (6 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a small company made up to 5 April 2012 (6 pages)
7 December 2012Accounts for a small company made up to 5 April 2012 (6 pages)
7 December 2012Accounts for a small company made up to 5 April 2012 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
23 December 2011Director's details changed for Laurance Barclay on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Laurance Barclay on 23 December 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
28 July 2010Accounts for a small company made up to 5 April 2010 (6 pages)
28 July 2010Accounts for a small company made up to 5 April 2010 (6 pages)
28 July 2010Accounts for a small company made up to 5 April 2010 (6 pages)
26 January 2010Director's details changed for Nicholas Barclay on 10 January 2010 (2 pages)
26 January 2010Director's details changed for John Stewart Robertson on 10 January 2010 (2 pages)
26 January 2010Director's details changed for Nicholas Barclay on 10 January 2010 (2 pages)
26 January 2010Secretary's details changed for Nicholas Barclay on 10 January 2010 (1 page)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for John Stewart Robertson on 10 January 2010 (2 pages)
26 January 2010Secretary's details changed for Nicholas Barclay on 10 January 2010 (1 page)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
3 September 2009Accounts for a small company made up to 5 April 2009 (5 pages)
3 September 2009Accounts for a small company made up to 5 April 2009 (5 pages)
3 September 2009Accounts for a small company made up to 5 April 2009 (5 pages)
22 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
22 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
22 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
17 January 2008Return made up to 11/01/08; full list of members (5 pages)
17 January 2008Return made up to 11/01/08; full list of members (5 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
3 April 2007Accounts for a small company made up to 5 April 2006 (5 pages)
3 April 2007Accounts for a small company made up to 5 April 2006 (5 pages)
3 April 2007Accounts for a small company made up to 5 April 2006 (5 pages)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page)
19 January 2007Return made up to 11/01/07; full list of members (5 pages)
19 January 2007Return made up to 11/01/07; full list of members (5 pages)
10 February 2006Return made up to 11/01/06; full list of members (5 pages)
10 February 2006Return made up to 11/01/06; full list of members (5 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
23 February 2005Return made up to 11/01/05; full list of members (8 pages)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Return made up to 11/01/05; full list of members (8 pages)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
2 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
2 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
19 March 2004Return made up to 11/01/04; full list of members (8 pages)
19 March 2004Return made up to 11/01/04; full list of members (8 pages)
23 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
23 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
23 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
23 January 2003Full accounts made up to 5 April 2002 (10 pages)
23 January 2003Full accounts made up to 5 April 2002 (10 pages)
23 January 2003Full accounts made up to 5 April 2002 (10 pages)
15 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
15 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
5 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
5 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
5 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
21 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(9 pages)
21 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(9 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
23 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2000Return made up to 11/01/99; no change of members; amend (4 pages)
24 February 2000Return made up to 11/01/99; no change of members; amend (4 pages)
18 February 2000Return made up to 11/01/00; full list of members (9 pages)
18 February 2000Return made up to 11/01/00; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 5 April 1998 (10 pages)
30 July 1999Full accounts made up to 5 April 1998 (10 pages)
30 July 1999Full accounts made up to 5 April 1998 (10 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 January 1999Secretary's particulars changed (1 page)
19 January 1999Secretary's particulars changed (1 page)
12 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
12 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (2 pages)
4 December 1997Auditor's resignation (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
22 January 1997Registered office changed on 22/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
16 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
16 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
16 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
9 January 1997Return made up to 11/01/97; full list of members (6 pages)
9 January 1997Return made up to 11/01/97; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 January 1996Return made up to 11/01/96; full list of members (6 pages)
11 January 1996Return made up to 11/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 August 1992Nc inc already adjusted 03/04/92 (1 page)
10 August 1992Ad 03/04/92--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages)
10 August 1992Ad 03/04/92--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages)
10 August 1992Nc inc already adjusted 03/04/92 (1 page)
30 April 1992Memorandum and Articles of Association (15 pages)
30 April 1992Memorandum and Articles of Association (15 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 February 1990Full accounts made up to 5 April 1989 (10 pages)
7 February 1990Full accounts made up to 5 April 1989 (10 pages)
7 February 1990Full accounts made up to 5 April 1989 (10 pages)
9 February 1981Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1981Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1974Particulars of mortgage/charge (4 pages)
26 July 1974Particulars of mortgage/charge (4 pages)