Company NameThe Dickson Minto Charitable Trust
Company StatusActive
Company NumberSC130508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 1991(33 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(28 years, 1 month after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed12 March 1991(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Andrew George Todd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(24 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitedicksonminto.com
Telephone020 76284455
Telephone regionLondon

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

Financials

Year2013
Turnover£15,754
Net Worth£6,463
Cash£4,153
Current Liabilities£840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 October 2022Termination of appointment of Andrew George Todd as a director on 21 October 2022 (1 page)
21 October 2022Appointment of Mr Ewan Caldwell Gilchrist as a director on 21 October 2022 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Appointment of Mr Douglas Alexander Armstrong as a director on 24 April 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Director's details changed for Mr Bruce Watson Minto on 16 April 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
23 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 May 2015Appointment of Andrew George Todd as a director on 26 April 2015 (2 pages)
21 May 2015Appointment of Andrew George Todd as a director on 26 April 2015 (2 pages)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
16 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
14 March 2013Director's details changed for Mr Kevan Mcdonald on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Kevan Mcdonald on 14 March 2013 (2 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (3 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 March 2011Annual return made up to 12 March 2011 no member list (3 pages)
15 March 2011Annual return made up to 12 March 2011 no member list (3 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 May 2010Appointment of Mr Kevan Mcdonald as a director (2 pages)
10 May 2010Appointment of Mr Kevan Mcdonald as a director (2 pages)
27 April 2010Termination of appointment of Roderick Bruce as a director (1 page)
27 April 2010Termination of appointment of Roderick Bruce as a director (1 page)
15 March 2010Secretary's details changed for Dm Company Services Limited on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Dm Company Services Limited on 15 March 2010 (1 page)
15 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
15 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Annual return made up to 12/03/09 (2 pages)
12 March 2009Annual return made up to 12/03/09 (2 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 March 2008Annual return made up to 12/03/08 (2 pages)
18 March 2008Annual return made up to 12/03/08 (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 March 2007Annual return made up to 12/03/07 (4 pages)
16 March 2007Annual return made up to 12/03/07 (4 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 March 2006Annual return made up to 12/03/06 (4 pages)
20 March 2006Annual return made up to 12/03/06 (4 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 March 2005Annual return made up to 12/03/05 (4 pages)
29 March 2005Annual return made up to 12/03/05 (4 pages)
21 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Annual return made up to 12/03/04 (4 pages)
17 March 2004Annual return made up to 12/03/04 (4 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
13 October 2003Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
18 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 March 2003Annual return made up to 12/03/03 (4 pages)
13 March 2003Annual return made up to 12/03/03 (4 pages)
11 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 March 2002Annual return made up to 12/03/02 (3 pages)
15 March 2002Annual return made up to 12/03/02 (3 pages)
4 May 2001Full accounts made up to 31 March 2001 (6 pages)
4 May 2001Full accounts made up to 31 March 2001 (6 pages)
19 March 2001Annual return made up to 12/03/01 (3 pages)
19 March 2001Annual return made up to 12/03/01 (3 pages)
13 April 2000Full accounts made up to 31 March 2000 (6 pages)
13 April 2000Full accounts made up to 31 March 2000 (6 pages)
15 March 2000Annual return made up to 12/03/00 (3 pages)
15 March 2000Annual return made up to 12/03/00 (3 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
22 May 1999Full accounts made up to 31 March 1999 (6 pages)
22 May 1999Full accounts made up to 31 March 1999 (6 pages)
17 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
12 May 1998Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Full accounts made up to 31 March 1998 (6 pages)
16 March 1998Annual return made up to 12/03/98 (6 pages)
16 March 1998Annual return made up to 12/03/98 (6 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
22 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Annual return made up to 12/03/97 (6 pages)
24 March 1997Annual return made up to 12/03/97 (6 pages)
9 May 1996Full accounts made up to 31 March 1996 (6 pages)
9 May 1996Full accounts made up to 31 March 1996 (6 pages)
15 March 1996Annual return made up to 12/03/96 (6 pages)
15 March 1996Annual return made up to 12/03/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 March 1991Incorporation (18 pages)
12 March 1991Incorporation (18 pages)