Company Name1924 Trustees Limited
DirectorsJanette Speed and Charlotte Dunn
Company StatusActive
Company NumberSC226581
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 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 NameJanette Speed
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMiss Charlotte Dunn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(11 years after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed17 January 2013(11 years after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameKenneth Watson Dunbar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2006)
RoleSolicitor
Correspondence Address14 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Director NameMiss Fiona Kathleen Hutchison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2006)
RoleSolicitor
Correspondence Address30 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameSheila Irvine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2003)
RoleSolicitor
Correspondence Address102/10 Whitehouse Loan
Edinburgh
Midlothian
EH9 1AX
Scotland
Director NameMr Richard James Murray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAnne Marguerite Pacey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMarika Simona Leonora Franceschi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £11924 Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 October 2023Director's details changed for Janette Speed on 3 October 2023 (2 pages)
16 June 2023Termination of appointment of Charlotte Dunn as a director on 16 June 2023 (1 page)
1 June 2023Appointment of Andrew Joseph Foyle as a director on 1 June 2023 (2 pages)
26 May 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
9 May 2023Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page)
3 May 2023Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on 3 May 2023 (1 page)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 October 2021Director's details changed for Janette Speed on 12 October 2021 (2 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
1 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
8 February 2019Director's details changed for Miss Charlotte Dunn on 8 February 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Marika Simona Leonora Franceschi as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Marika Simona Leonora Franceschi as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Anne Marguerite Pacey as a director on 22 June 2017 (1 page)
3 October 2017Termination of appointment of Anne Marguerite Pacey as a director on 22 June 2017 (1 page)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Director's details changed for Charlotte Dunn on 17 January 2013 (2 pages)
7 October 2016Director's details changed for Charlotte Dunn on 17 January 2013 (2 pages)
12 April 2016Director's details changed for Marika Simona Leonora Franceschi on 31 January 2016 (2 pages)
12 April 2016Director's details changed for Marika Simona Leonora Franceschi on 31 January 2016 (2 pages)
5 April 2016Appointment of Marika Simona Leonora Franceschi as a director on 21 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard James Murray as a director on 21 January 2016 (1 page)
4 February 2016Termination of appointment of Richard James Murray as a director on 21 January 2016 (1 page)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 October 2014Director's details changed for Janette Speed on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Richard James Murray on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Director's details changed for Janette Speed on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Richard James Murray on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Director's details changed for Anne Marguerite Pacey on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Anne Marguerite Pacey on 15 October 2014 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Appointment of Charlotte Dunn as a director (2 pages)
8 February 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
8 February 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
8 February 2013Appointment of Charlotte Dunn as a director (2 pages)
1 February 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
1 February 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
3 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 October 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 January 2011Director's details changed for Anne Margeurite Pacey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Anne Margeurite Pacey on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 December 2009Director's details changed for Richard James Murray on 24 December 2009 (2 pages)
30 December 2009Director's details changed for Janette Speed on 24 December 2009 (2 pages)
30 December 2009Secretary's details changed for 1924 Nominees Ltd on 24 December 2009 (2 pages)
30 December 2009Director's details changed for Janette Speed on 24 December 2009 (2 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Anne Margeurite Pacey on 24 December 2009 (2 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Anne Margeurite Pacey on 24 December 2009 (2 pages)
30 December 2009Secretary's details changed for 1924 Nominees Ltd on 24 December 2009 (2 pages)
30 December 2009Director's details changed for Richard James Murray on 24 December 2009 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
10 January 2007Return made up to 24/12/06; full list of members (7 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
16 June 2006Return made up to 24/12/05; full list of members (7 pages)
16 June 2006Return made up to 24/12/05; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 January 2005Return made up to 24/12/04; full list of members (7 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
25 February 2003Return made up to 24/12/02; full list of members (7 pages)
25 February 2003Return made up to 24/12/02; full list of members (7 pages)
15 April 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
9 April 2002Company name changed ac&h 140 LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed ac&h 140 LIMITED\certificate issued on 09/04/02 (2 pages)
24 December 2001Incorporation (33 pages)
24 December 2001Incorporation (33 pages)