Company NameLb Employees Share Scheme Trust Company Limited
DirectorsAlastair Ronald Dickson and Jordan Keith Simpson
Company StatusActive
Company NumberSC107958
CategoryPrivate Limited Company
Incorporation Date30 November 1987(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlastair Ronald Dickson
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1988(3 months, 3 weeks after company formation)
Appointment Duration35 years, 6 months
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Jordan Keith Simpson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1988(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1988(3 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month (resigned 26 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Canonbury Square
Islington
London
N1 2AU
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1989(2 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 29 October 2020)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alastair Ronald Dickson
50.00%
Ordinary
1 at £1Martin Mcnair
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2022 (9 months, 2 weeks ago)
Next Return Due28 December 2023 (2 months, 4 weeks from now)

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 May 2015Appointment of Martin James Mcnair as a director on 26 April 2015 (2 pages)
20 May 2015Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 January 2010Secretary's details changed for Dm Company Services Limited on 14 January 2010 (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
4 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 January 2001Director's particulars changed (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)