Company NameThe Mount Stuart Trust
Company StatusActive
Company NumberSC118464
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 1989(34 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameAnthony Crichton-Stuart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleFine Art Dealer
Country of ResidenceUnited States
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(15 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameJack Bryson Dumfries
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameSamantha Ella Embury
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(20 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameFrancis George Scott Russell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleDeputy Chairman, Christies
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameDr David Alasdair Hamley Rae
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector Of Horticulture And Learning
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Georgia Fenwick
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NameMs Sophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMrs Elizabeth Jane Franziska Bate
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Tobias Alexander Campbell Anstruther
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameJohn Livingstone Dickson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameJulie Ann Christie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleFunding Coordinator
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameKenneth Robert Grimston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1989(same day as company formation)
RoleWriter To The Signet
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 1998)
RoleCa
Correspondence Address39 Cloth Fair
London
EC1A 7JQ
Director NameMarquess John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameJennifer Percy Dumfries
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1997)
RoleWine Importer
Correspondence Address2 Cottesmore Gardens
London
W8 5PR
Director NameSophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameColin Bruce Henderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameSerena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameCaroline Crichton Stuart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameCathleen Crichton Stuart
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(20 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NameHans Hermann Rissmann Obe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2013(23 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NamePeter Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NameCaroline Crichton-Stuart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NameMarquess Of Bute John Colum Crichton-Stuart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowne House 56-58 Southwark Street
London
SE1 1UN
Director NameMs Serena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed12 June 1989(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitemountstuart.com
Telephone01700 503877
Telephone regionRothesay

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£12,934,605
Net Worth£75,678,085
Cash£1,636,056
Current Liabilities£9,598,793

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

17 November 2010Delivered on: 2 December 2010
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kerrylamont house mount stuart isle of bute.
Outstanding
9 September 2009Delivered on: 11 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 52-54 southwark street, london LN68838.
Outstanding
16 January 2004Delivered on: 3 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 32-38 saffron hill, london TGL176666.
Outstanding
17 November 2010Delivered on: 2 December 2010
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East lodge mount stuart isle of bute.
Outstanding
17 November 2010Delivered on: 2 December 2010
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nether stravannan north and south lodges kingarth isle of bute.
Outstanding
17 November 2010Delivered on: 2 December 2010
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodend house rothesay isle of bute.
Outstanding
17 November 2010Delivered on: 2 December 2010
Persons entitled: Coutts & Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shalunt farmhouse shalunt north bute isle of bute.
Outstanding
14 September 2010Delivered on: 23 September 2010
Satisfied on: 2 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kerrylamont house mount stuart isle of bute (please see form MG01S for more details).
Fully Satisfied
14 September 2010Delivered on: 23 September 2010
Satisfied on: 2 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East lodge mount stuart isle of bute.(please see form MG01S for more details).
Fully Satisfied
14 September 2010Delivered on: 23 September 2010
Satisfied on: 2 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nether stravannan north and south lodges kingarth isle of bute (please see form MG01S for details).
Fully Satisfied
14 September 2010Delivered on: 23 September 2010
Satisfied on: 2 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shalunt farmhouse shalunt north bute isle of bute (please see form MG01S for details).
Fully Satisfied
14 September 2010Delivered on: 23 September 2010
Satisfied on: 2 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming woodend house rothesay isle of bute (please see form MG01S for details).
Fully Satisfied
15 December 2002Delivered on: 3 January 2003
Satisfied on: 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 116 and 118 clerkenwell road and 18 and 19 clerkenwell green, finsbury, london.
Fully Satisfied

Filing History

26 January 2021Appointment of Ms Elizabeth Jane Franziska Bate as a director on 23 September 2020 (2 pages)
26 January 2021Appointment of Mr Toby Alexander Campbell Anstruther as a director on 23 September 2020 (2 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
23 November 2020Memorandum and Articles of Association (33 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2020Appointment of Ms Sophie Crichton-Stuart as a director on 10 September 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 March 2020Statement of company's objects (2 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 January 2020Termination of appointment of Hans Hermann Rissmann Obe as a director on 18 September 2019 (1 page)
29 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
19 June 2019Termination of appointment of Cathleen Crichton Stuart as a director on 25 May 2019 (1 page)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 May 2018Appointment of Ms Georgia Fenwick as a director on 7 November 2017 (2 pages)
2 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
23 April 2018Termination of appointment of Caroline Crichton-Stuart as a director on 23 November 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
20 April 2018Appointment of Ms Serena Bute as a director on 7 November 2017 (2 pages)
1 December 2017Second filing for the termination of Details Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(6 pages)
1 December 2017Second filing for the termination of Cathleen Crichton Stuart as a director (5 pages)
27 November 2017Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 November 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 01/12/2017
(2 pages)
27 November 2017Termination of appointment of Cathleen Crichton Stuart as a director on 23 November 2011
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 01/12/2017
(1 page)
2 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
22 June 2017Appointment of Marquess of Bute John Colum Crichton-Stuart as a director on 14 June 2017 (2 pages)
22 June 2017Appointment of Marquess of Bute John Colum Crichton-Stuart as a director on 14 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 March 2017Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Caroline Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Peter Timms on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Stephen Hudson Jenkins on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Jack Bryson Dumfries on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Samantha Ella Embury on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Samantha Ella Embury on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Francis George Scott Russell on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Anthony Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Hans Hermann Rissmann Obe on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Francis George Scott Russell on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Jack Bryson Dumfries on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Caroline Crichton-Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Peter Timms on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Hans Hermann Rissmann Obe on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Cathleen Crichton Stuart on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Stephen Hudson Jenkins on 23 March 2017 (2 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
23 June 2016Director's details changed for Caroline Crichton-Stuart on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Jack Bryson Dumfries on 10 June 2016 (2 pages)
23 June 2016Annual return made up to 12 June 2016 no member list (12 pages)
23 June 2016Director's details changed for Jack Bryson Dumfries on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Hans Hermann Rissmann Obe on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Samantha Ella Embury on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Samantha Ella Embury on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Hans Hermann Rissmann Obe on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Cathleen Crichton Stuart on 10 June 2016 (2 pages)
23 June 2016Annual return made up to 12 June 2016 no member list (12 pages)
23 June 2016Director's details changed for Caroline Crichton-Stuart on 10 June 2016 (2 pages)
23 June 2016Director's details changed for Cathleen Crichton Stuart on 10 June 2016 (2 pages)
11 May 2016Director's details changed for Caroline Crichton-Stuart on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Hans Hermann Rissmann Obe on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Stephen Hudson Jenkins on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Anthony Crichton-Stuart on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Peter Timms on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Anthony Crichton-Stuart on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Caroline Crichton-Stuart on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Francis George Scott Russell on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Hans Hermann Rissmann Obe on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Stephen Hudson Jenkins on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Peter Timms on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Francis George Scott Russell on 11 May 2016 (2 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
1 July 2015Annual return made up to 12 June 2015 no member list (12 pages)
1 July 2015Annual return made up to 12 June 2015 no member list (12 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
1 July 2014Annual return made up to 12 June 2014 no member list (12 pages)
1 July 2014Annual return made up to 12 June 2014 no member list (12 pages)
1 July 2014Director's details changed for Samantha Ella Bain on 11 February 2014 (3 pages)
1 July 2014Director's details changed for Samantha Ella Bain on 11 February 2014 (3 pages)
21 May 2014Termination of appointment of Colin Henderson as a director (1 page)
21 May 2014Termination of appointment of Colin Henderson as a director (1 page)
21 May 2014Termination of appointment of Sophia Crichton-Stuart as a director (1 page)
21 May 2014Termination of appointment of Sophia Crichton-Stuart as a director (1 page)
7 February 2014Appointment of Caroline Crichton-Stuart as a director (3 pages)
7 February 2014Appointment of Caroline Crichton-Stuart as a director (3 pages)
6 February 2014Appointment of Caroline Crichton-Stuart as a director (3 pages)
6 February 2014Appointment of Caroline Crichton-Stuart as a director (3 pages)
22 November 2013Appointment of Dr David Alasdair Hamley Rae as a director (2 pages)
22 November 2013Appointment of Dr David Alasdair Hamley Rae as a director (2 pages)
31 October 2013Termination of appointment of As Company Services Limited as a secretary (1 page)
31 October 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 31 October 2013 (1 page)
31 October 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
31 October 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 31 October 2013 (1 page)
31 October 2013Termination of appointment of As Company Services Limited as a secretary (1 page)
31 October 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
4 July 2013Resolutions
  • RES13 ‐ In accordance with clause 22.2.3 of the articles of association the company appoints hans hermann rissmann obe, francis george scott russell & peter timms as directors of the company 10/05/2013
(8 pages)
4 July 2013Resolutions
  • RES13 ‐ In accordance with clause 22.2.3 of the articles of association the company appoints hans hermann rissmann obe, francis george scott russell & peter timms as directors of the company 10/05/2013
(8 pages)
28 June 2013Annual return made up to 12 June 2013 no member list (12 pages)
28 June 2013Director's details changed for Hans Hermann Rissmann Obe on 11 June 2013 (2 pages)
28 June 2013Director's details changed for Hans Hermann Rissmann Obe on 11 June 2013 (2 pages)
28 June 2013Annual return made up to 12 June 2013 no member list (12 pages)
27 June 2013Director's details changed for Peter Timms on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Stephen Hudson Jenkins on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Colin Bruce Henderson on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Colin Bruce Henderson on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Peter Timms on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Francis George Scott Russell on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Stephen Hudson Jenkins on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Anthony Crichton-Stuart on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Anthony Crichton-Stuart on 11 June 2013 (2 pages)
27 June 2013Director's details changed for Francis George Scott Russell on 11 June 2013 (2 pages)
21 June 2013Appointment of Francis George Scott Russell as a director (3 pages)
21 June 2013Appointment of Hans Hermann Rissmann Obe as a director (3 pages)
21 June 2013Appointment of Peter Timms as a director (3 pages)
21 June 2013Appointment of Hans Hermann Rissmann Obe as a director (3 pages)
21 June 2013Appointment of Francis George Scott Russell as a director (3 pages)
21 June 2013Appointment of Peter Timms as a director (3 pages)
16 May 2013Auditor's resignation (1 page)
16 May 2013Auditor's resignation (1 page)
14 May 2013Section 519 of companies act 2006 ceasing to hold office as auditor. (2 pages)
14 May 2013Section 519 of companies act 2006 ceasing to hold office as auditor. (2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2013Resolutions
  • RES13 ‐ Scott moncrieff appointed as auditor 22/04/2013
(1 page)
3 May 2013Memorandum and Articles of Association (33 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2013Memorandum and Articles of Association (33 pages)
3 May 2013Resolutions
  • RES13 ‐ Scott moncrieff appointed as auditor 22/04/2013
(1 page)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (9 pages)
9 July 2012Annual return made up to 12 June 2012 no member list (9 pages)
14 June 2012Termination of appointment of Caroline Crichton Stuart as a director (2 pages)
14 June 2012Termination of appointment of Caroline Crichton Stuart as a director (2 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
6 July 2011Annual return made up to 12 June 2011 no member list (10 pages)
6 July 2011Annual return made up to 12 June 2011 no member list (10 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (8 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (8 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
1 February 2011Appointment of Cathleen Crichton Stuart as a director (3 pages)
1 February 2011Appointment of Cathleen Crichton Stuart as a director (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
30 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
30 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
18 May 2010Appointment of Samantha Ella Bain as a director (3 pages)
18 May 2010Appointment of Samantha Ella Bain as a director (3 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
19 April 2010Termination of appointment of Serena Bute as a director (2 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
19 April 2010Appointment of Jack Bryson Dumfroes as a director (3 pages)
19 April 2010Appointment of Jack Bryson Dumfroes as a director (3 pages)
19 April 2010Appointment of Caroline Crichton Stuart as a director (3 pages)
19 April 2010Appointment of Caroline Crichton Stuart as a director (3 pages)
19 April 2010Termination of appointment of Serena Bute as a director (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
12 June 2009Annual return made up to 12/06/09 (4 pages)
12 June 2009Annual return made up to 12/06/09 (4 pages)
10 June 2009Director's change of particulars / serena bute / 06/04/2009 (1 page)
10 June 2009Director's change of particulars / john bute / 06/04/2009 (1 page)
10 June 2009Director's change of particulars / serena bute / 06/04/2009 (1 page)
10 June 2009Director's change of particulars / john bute / 06/04/2009 (1 page)
27 April 2009Director's change of particulars / sophia crichton-stuart / 06/04/2009 (1 page)
27 April 2009Director's change of particulars / sophia crichton-stuart / 06/04/2009 (1 page)
10 November 2008Secretary's change of particulars john colum bute logged form (1 page)
10 November 2008Secretary's change of particulars john colum bute logged form (1 page)
17 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
17 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
18 June 2008Annual return made up to 12/06/08 (4 pages)
18 June 2008Annual return made up to 12/06/08 (4 pages)
14 March 2008Secretary appointed as company services LIMITED (1 page)
14 March 2008Appointment terminated secretary anderson strathern (1 page)
14 March 2008Secretary appointed as company services LIMITED (1 page)
14 March 2008Appointment terminated secretary anderson strathern (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
14 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
19 June 2007Annual return made up to 12/06/07 (2 pages)
19 June 2007Annual return made up to 12/06/07 (2 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Annual return made up to 12/06/06 (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Annual return made up to 12/06/06 (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
23 June 2005Annual return made up to 12/06/05 (2 pages)
23 June 2005Annual return made up to 12/06/05 (2 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 June 2004Annual return made up to 12/06/04 (5 pages)
17 June 2004Annual return made up to 12/06/04 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
3 February 2004Partic of mort/charge * (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
5 July 2003Annual return made up to 12/06/03 (5 pages)
5 July 2003Annual return made up to 12/06/03 (5 pages)
4 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 January 2003Full accounts made up to 31 December 2001 (23 pages)
30 January 2003Full accounts made up to 31 December 2001 (23 pages)
3 January 2003Partic of mort/charge * (6 pages)
3 January 2003Partic of mort/charge * (6 pages)
17 June 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2001Full accounts made up to 31 December 2000 (23 pages)
31 October 2001Full accounts made up to 31 December 2000 (23 pages)
13 June 2001Annual return made up to 12/06/01 (4 pages)
13 June 2001Annual return made up to 12/06/01 (4 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
9 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 June 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
25 June 1998Annual return made up to 12/06/98 (6 pages)
25 June 1998Annual return made up to 12/06/98 (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (17 pages)
26 September 1997Full accounts made up to 31 December 1996 (17 pages)
3 July 1997Annual return made up to 12/06/97 (8 pages)
3 July 1997Annual return made up to 12/06/97 (8 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
14 June 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
1 November 1994Full accounts made up to 31 December 1993 (13 pages)
1 November 1994Full accounts made up to 31 December 1993 (13 pages)
11 October 1993Full accounts made up to 31 December 1992 (11 pages)
11 October 1993Full accounts made up to 31 December 1992 (11 pages)
7 October 1992Full accounts made up to 31 December 1991 (10 pages)
7 October 1992Full accounts made up to 31 December 1991 (10 pages)
14 January 1992Full accounts made up to 31 December 1990 (11 pages)
14 January 1992Full accounts made up to 31 December 1990 (11 pages)
30 September 1991Full accounts made up to 28 February 1990 (9 pages)
30 September 1991Full accounts made up to 28 February 1990 (9 pages)
12 June 1989Incorporation (57 pages)
12 June 1989Incorporation (57 pages)
12 June 1989Certificate of incorporation (1 page)
12 June 1989Certificate of incorporation (1 page)