Company NameThe Verdi Trust
Company StatusDissolved
Company NumberSC229480
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2002(22 years ago)
Dissolution Date10 January 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProfessor/Doctor Nigel Osborne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleRetired University Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSparrow Cottage
Cockburnspath
Berwickshire
TD13 5YE
Scotland
Director NameMaria St Denys
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address72/12 Craigmount Brae
Edinburgh
Midlothian
EH12 8XF
Scotland
Secretary NameOgilvy Elliot Gray
NationalityBritish
StatusClosed
Appointed22 October 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Marchfield Grove
Edinburgh
EH4 5BN
Scotland
Director NameOgilvy Elliot Gray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 10 January 2017)
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address3 Marchfield Grove
Edinburgh
EH4 5BN
Scotland
Director NameMr Brian Cope
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2017)
RoleMusic School Director
Country of ResidenceScotland
Correspondence Address8/1 Leslie Place
Edinburgh
EH4 1NH
Scotland
Director NameMrs Anne Helen Simpson Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Corbiehill Avenue
Edinburgh
EH4 5DT
Scotland
Secretary NameMrs Anne Helen Simpson Gray
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Corbiehill Avenue
Edinburgh
EH4 5DT
Scotland
Director NameDavid Rodney Bertram Kimbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 10 December 2009)
RoleRetired
Correspondence Address3 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£480
Net Worth£1,592
Cash£2,012
Current Liabilities£420

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
6 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
2 April 2015Director's details changed for Mr Brian Cope on 15 February 2015 (2 pages)
2 April 2015Annual return made up to 21 March 2015 no member list (6 pages)
2 April 2015Director's details changed for Mr Brian Cope on 15 February 2015 (2 pages)
2 April 2015Annual return made up to 21 March 2015 no member list (6 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
24 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
1 April 2013Director's details changed for Prof Nigel Osborne on 1 December 2012 (2 pages)
1 April 2013Director's details changed for Prof Nigel Osborne on 1 December 2012 (2 pages)
1 April 2013Director's details changed for Prof Nigel Osborne on 1 December 2012 (2 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
29 March 2012Director's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
29 March 2012Secretary's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
29 March 2012Annual return made up to 21 March 2012 no member list (6 pages)
29 March 2012Secretary's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
29 March 2012Director's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
29 March 2012Annual return made up to 21 March 2012 no member list (6 pages)
29 March 2012Director's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
29 March 2012Secretary's details changed for Ogilvy Elliot Gray on 1 November 2011 (2 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 21 March 2011 no member list (6 pages)
1 April 2011Annual return made up to 21 March 2011 no member list (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 July 2010Appointment of Mr Brian Cope as a director (2 pages)
5 July 2010Appointment of Mr Brian Cope as a director (2 pages)
6 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Ogilvy Elliot Gray on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maria St Denys on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ogilvy Elliot Gray on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Ogilvy Elliot Gray on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maria St Denys on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maria St Denys on 6 April 2010 (2 pages)
24 December 2009Termination of appointment of David Kimbell as a director (2 pages)
24 December 2009Termination of appointment of David Kimbell as a director (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 April 2009Director's change of particulars / nigel osborne / 04/04/2009 (1 page)
6 April 2009Annual return made up to 21/03/09 (3 pages)
6 April 2009Annual return made up to 21/03/09 (3 pages)
6 April 2009Director's change of particulars / nigel osborne / 04/04/2009 (1 page)
29 September 2008Director appointed ogilvy elliot gray (2 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 September 2008Director appointed ogilvy elliot gray (2 pages)
14 April 2008Annual return made up to 21/03/08 (3 pages)
14 April 2008Annual return made up to 21/03/08 (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 April 2007Annual return made up to 21/03/07 (4 pages)
11 April 2007Annual return made up to 21/03/07 (4 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
22 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Annual return made up to 21/03/06 (2 pages)
10 April 2006Annual return made up to 21/03/06 (2 pages)
10 April 2006Director's particulars changed (1 page)
1 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 April 2005Annual return made up to 21/03/05 (2 pages)
8 April 2005Annual return made up to 21/03/05 (2 pages)
9 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Annual return made up to 21/03/04 (5 pages)
13 April 2004Annual return made up to 21/03/04 (5 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 April 2003Annual return made up to 21/03/03 (5 pages)
7 April 2003Annual return made up to 21/03/03 (5 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Incorporation (17 pages)
21 March 2002Incorporation (17 pages)