Company NameThe Vettriano Trust
Company StatusActive
Company NumberSC231983
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Warwick Gilbertson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPathhead
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Director NameMrs Carolyn Walker Osborne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3f2 31
India Street
Edinburgh
EH3 6HE
Scotland
Director NameMr Jack Vettriano
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Secretary NameMr John Warwick Gilbertson
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPathhead
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Director NameThomas Anthony Hewlett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence AddressKyson House
Woodbridge
Suffolk
IP12 4DN
Director NameMiss Nathalie Philippa Martin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 March 2015)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address53 Marne Street
London
W10 4JF

Location

Registered Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
2 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
3 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
22 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
20 November 2015Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
26 May 2015Director's details changed for Mr Jack Vettriano on 1 January 2014 (2 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (5 pages)
26 May 2015Director's details changed for Mr Jack Vettriano on 1 January 2014 (2 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (5 pages)
26 May 2015Director's details changed for Mr Jack Vettriano on 1 January 2014 (2 pages)
18 March 2015Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page)
25 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (6 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (6 pages)
6 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
6 June 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
6 June 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
6 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
6 June 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
19 June 2012Annual return made up to 24 May 2012 no member list (6 pages)
19 June 2012Annual return made up to 24 May 2012 no member list (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
24 May 2011Annual return made up to 24 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 24 May 2011 no member list (6 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
26 May 2010Annual return made up to 24 May 2010 no member list (4 pages)
26 May 2010Director's details changed for Carolyn Walker Osborne on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Carolyn Walker Osborne on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Jack Vettriano on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Jack Vettriano on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 no member list (4 pages)
2 October 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
2 October 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
22 June 2009Annual return made up to 24/05/09 (3 pages)
22 June 2009Annual return made up to 24/05/09 (3 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 May 2008Annual return made up to 24/05/08 (3 pages)
27 May 2008Annual return made up to 24/05/08 (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 July 2007Annual return made up to 24/05/07 (5 pages)
19 July 2007Annual return made up to 24/05/07 (5 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
7 June 2006Annual return made up to 24/05/06 (5 pages)
7 June 2006Annual return made up to 24/05/06 (5 pages)
25 October 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
25 October 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
1 June 2005Annual return made up to 24/05/05 (5 pages)
1 June 2005Annual return made up to 24/05/05 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Annual return made up to 24/05/04 (5 pages)
1 June 2004Annual return made up to 24/05/04 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
24 May 2002Incorporation (32 pages)
24 May 2002Incorporation (32 pages)