Company NameYork Trustees Limited
DirectorAdrian Edward Robert Bell
Company StatusActive
Company NumberSC145718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed21 September 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months
Correspondence Address5th Floor, Quartermile Two
Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week, 5 days after company formation)
Appointment Duration25 years, 6 months (resigned 20 February 2019)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameScott Alexander Rae
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(11 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 01 May 2010)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressCowdenwood
Lamancha
West Linton
EH46 7BD
Scotland
Director NameJohn Watt Wightman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2001)
RoleWriter To The Signet
Correspondence Address10 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameRichard Stuart Haxton Girdwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2005)
RoleSolicitor
Correspondence Address106 Craiglea Drive
Edinburgh
Midlothian
EH10 5PN
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
20 February 2019Termination of appointment of Robert Bruce Wood as a director on 20 February 2019 (1 page)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 June 2016Annual return made up to 29 May 2016 no member list (4 pages)
21 June 2016Annual return made up to 29 May 2016 no member list (4 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
25 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
23 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
23 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 29 May 2013 no member list (4 pages)
30 July 2013Annual return made up to 29 May 2013 no member list (4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (4 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (4 pages)
8 June 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
13 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
13 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (3 pages)
22 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 June 2010 (1 page)
21 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 May 2010 (2 pages)
21 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 May 2010 (2 pages)
11 May 2010Termination of appointment of Scott Rae as a director (1 page)
11 May 2010Termination of appointment of Scott Rae as a director (1 page)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Annual return made up to 29/05/09 (3 pages)
22 June 2009Annual return made up to 29/05/09 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
24 June 2008Annual return made up to 29/05/08 (3 pages)
24 June 2008Annual return made up to 29/05/08 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
26 June 2007Annual return made up to 29/05/07 (2 pages)
26 June 2007Annual return made up to 29/05/07 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 June 2006Annual return made up to 29/05/06 (2 pages)
6 June 2006Annual return made up to 29/05/06 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
3 June 2005Annual return made up to 29/05/05 (4 pages)
3 June 2005Annual return made up to 29/05/05 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
12 June 2004Annual return made up to 29/05/04 (4 pages)
12 June 2004Annual return made up to 29/05/04 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 June 2003Annual return made up to 29/05/03 (4 pages)
3 June 2003Annual return made up to 29/05/03 (4 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
31 May 2002Annual return made up to 29/05/02 (4 pages)
31 May 2002Annual return made up to 29/05/02 (4 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 June 2001Annual return made up to 29/05/01 (4 pages)
15 June 2001Annual return made up to 29/05/01 (4 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
22 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
13 June 2000Annual return made up to 03/06/00 (4 pages)
13 June 2000Annual return made up to 03/06/00 (4 pages)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page)
7 February 2000Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
15 June 1999Annual return made up to 03/06/99 (4 pages)
15 June 1999Annual return made up to 03/06/99 (4 pages)
24 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
24 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
4 June 1998Annual return made up to 03/06/98 (5 pages)
4 June 1998Annual return made up to 03/06/98 (5 pages)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
23 June 1997Annual return made up to 14/06/97 (5 pages)
23 June 1997Annual return made up to 14/06/97 (5 pages)
7 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
18 June 1996Annual return made up to 14/06/96 (5 pages)
18 June 1996Annual return made up to 14/06/96 (5 pages)
22 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
22 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
5 July 1995Annual return made up to 30/06/95 (4 pages)
5 July 1995Annual return made up to 30/06/95 (4 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1993Incorporation (24 pages)
30 July 1993Incorporation (24 pages)