Company NameSouthesk Trust Company Limited
Company StatusActive
Company NumberSC060408
CategoryPrivate Limited Company
Incorporation Date22 July 1976(47 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHis Grace David Charles Carnegie The Duke Of Fife
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1990(14 years, 4 months after company formation)
Appointment Duration33 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Castle
Brechin
Angus
DD9 6TZ
Scotland
Director NameMr Charles Iain Robert Wolrige Gordon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(29 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressEsslemont
Ellon
Aberdeenshire
AB41 8PA
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(32 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Farm
Dalswinton
Dumfries
Dumfriesshire
DG2 0XY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2000(24 years, 4 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDavid Carnegy-Arbuthnott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2000)
RoleChartered Accountant
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Director NameHugh Nigel Henshaw
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Nolands
Yatesbury
Calne
Wiltshire
SN11 8YB
Director NameMr Ion Edward Fitzgerald Campbell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2006)
RoleRetired
Correspondence AddressFeathercombe
Hambledon
Godalming
Surrey
GU8 4DP
Director NameHew Drummond Kitson Dalrymple
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2009)
RoleWriter To The Signet
Correspondence Address30 Craigcrook Road
Edinburgh
Midlothian
EH4 3PG
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1989(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 1997)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed12 August 1997(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 June 1998)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2000)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

11 August 2017Delivered on: 17 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin DD9 6TZ and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechin DD9 6UA being the subjects registered in the land register of scotland under title number ANG70391.
Outstanding
20 August 2016Delivered on: 27 August 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin, angus and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechni. Angus.
Outstanding
16 August 2016Delivered on: 22 August 2016
Persons entitled: Clyesdale Bank PLC

Classification: A registered charge
Particulars: All and whole dalgety farm, brechin, haughs of kinnaird, farnell, brechin and others extending to approximately 2877 acres or thereby being the subjects registered in the land register of scotland under title number ANG27321.
Outstanding
28 November 1995Delivered on: 7 December 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farnell lodge, farnell.
Outstanding

Filing History

27 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
28 July 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
10 June 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
17 August 2017Registration of charge SC0604080004, created on 11 August 2017 (13 pages)
17 August 2017Registration of charge SC0604080004, created on 11 August 2017 (13 pages)
1 June 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
1 June 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
27 August 2016Registration of charge SC0604080003, created on 20 August 2016 (16 pages)
27 August 2016Registration of charge SC0604080003, created on 20 August 2016 (16 pages)
22 August 2016Registration of charge SC0604080002, created on 16 August 2016 (14 pages)
22 August 2016Registration of charge SC0604080002, created on 16 August 2016 (14 pages)
31 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
15 December 2015Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages)
15 December 2015Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(6 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(6 pages)
4 October 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (3 pages)
4 October 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(6 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(6 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(6 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(6 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
8 September 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
8 September 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
12 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
12 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
28 March 2009Appointment terminated director hew dalrymple (1 page)
28 March 2009Director appointed peter david roper landale (2 pages)
28 March 2009Director appointed peter david roper landale (2 pages)
28 March 2009Appointment terminated director hew dalrymple (1 page)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
18 December 2007Return made up to 14/11/07; full list of members (6 pages)
18 December 2007Return made up to 14/11/07; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
20 December 2005Return made up to 14/11/05; full list of members (6 pages)
20 December 2005Return made up to 14/11/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
3 June 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
3 June 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
27 August 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
27 August 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
15 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
19 June 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
19 June 2003Accounts for a dormant company made up to 5 April 2003 (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (7 pages)
25 May 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
25 May 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
25 May 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
30 November 2001Return made up to 14/11/01; full list of members (7 pages)
30 November 2001Return made up to 14/11/01; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
19 October 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
19 October 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 June 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 June 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 June 2000Accounts for a small company made up to 5 April 2000 (7 pages)
26 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(3 pages)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(3 pages)
19 October 1999Full accounts made up to 5 April 1999 (7 pages)
19 October 1999Full accounts made up to 5 April 1999 (7 pages)
19 October 1999Full accounts made up to 5 April 1999 (7 pages)
17 December 1998Return made up to 15/11/98; full list of members (7 pages)
17 December 1998Return made up to 15/11/98; full list of members (7 pages)
17 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
16 June 1998Registered office changed on 16/06/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
16 June 1998Registered office changed on 16/06/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
26 November 1997Return made up to 15/11/97; full list of members (7 pages)
26 November 1997Return made up to 15/11/97; full list of members (7 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
15 December 1996Return made up to 15/11/96; full list of members (7 pages)
15 December 1996Return made up to 15/11/96; full list of members (7 pages)
7 December 1995Partic of mort/charge * (6 pages)
7 December 1995Partic of mort/charge * (6 pages)
29 November 1995Memorandum and Articles of Association (12 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Memorandum and Articles of Association (12 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Full accounts made up to 5 April 1995 (7 pages)
29 November 1995Full accounts made up to 5 April 1995 (7 pages)
29 November 1995Full accounts made up to 5 April 1995 (7 pages)
16 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 July 1976Incorporation (14 pages)
22 July 1976Incorporation (14 pages)