Company NameMavisbank Trust
Company StatusActive
Company NumberSC237311
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Iain Cumming
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 6 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address109 Woodfield Avenue
Edinburgh
EH13 0QR
Scotland
Director NameM/S Ellen Krog McCalman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed05 May 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleLocal Authority Landscape Officer
Country of ResidenceScotland
Correspondence Address1 Kevock Road
Lasswade
EH18 1HT
Scotland
Director NameMr Michael William George Steven
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleDevelopment Officer (Research)
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameM/S Fiona Sarah Barron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLandscape Architect
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameMr Sam Black
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleEnvironmentaldata & Innovativetechnologies Officer
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameDr Simon James Shackley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleReader
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameChristopher Shaw Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Abbey View Logie Road
Stirling
FK9 5JZ
Scotland
Director NameWilliam Jeffrey Stoddart
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHalls Farm
Penicuik
Midlothian
EH26 8PW
Scotland
Director NameMr Duncan Campbell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleRetired Landscape Architect
Country of ResidenceScotland
Correspondence Address62 Bonaly Wester
Colinton
Edinburgh
EH13 0RQ
Scotland
Director NameMr Samuel Campbell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address6 Kaimes View
Danderhall
Dalkeith
Midlothian
EH22 1QZ
Scotland
Director NameAlthea Lauder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RolePartner In Farming/Holiday Let
Country of ResidenceScotland
Correspondence AddressBlairesk Hall
Polton Road
Loanhead
Midlothian
EH20 9DB
Scotland
Director NameMs Shireen Grace Chambers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleExecutive Any Technical Direct
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameGeorge Purcell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleBusiness Development Manager
Correspondence Address4 Mayfield Crescent
Loanhead
Midlothian
EH20 9RJ
Scotland
Director NameMr Lawrence Marshall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleTrain Conductor/Councillor
Country of ResidenceScotland
Correspondence Address50(3f1) Kings Road
Portobello
Edinburgh
EH15 1DX
Scotland
Secretary NameMr David Stewart Reith
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Director NameCharles Keith McIntosh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address218 Rullion Road
Penicuik
Midlothian
EH26 9JF
Scotland
Director NameMr Adam Montgomery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2012)
RoleLocal Authority Provost
Country of ResidenceScotland
Correspondence Address20 Jackson Street
Penicuik
Midlothian
EH26 9BH
Scotland
Director NameMr Robert James Constable
Date of BirthApril 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2007(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address8 Polton Bank
Lasswade
Midlothian
EH18 1JN
Scotland
Director NameMr Stuart Roy McIvor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2012)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address3/46 Hyndfords Close
High Street
Edinburgh
Midlothian
EH1 1TG
Scotland
Director NameMr David Hume Stewart Harrowes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2021)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Merioneth Street
Victoria Park
Bristol
Avon
BS3 4SL
Director NameM/S Rhona Margaret Brankin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameDr Peter John Gordon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2015)
RoleConsultant Doctor
Country of ResidenceUnited Kingdom
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameMr Ian James Young
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2021)
RoleRetired Architect & Town Planner
Country of ResidenceScotland
Correspondence Address6 Belgrave Road
Edinburgh
EH12 6NF
Scotland
Director NameDr Lisa Beattie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameMr Joe Wallace
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2017)
RoleLocal Authority Councillor And Provost
Country of ResidenceScotland
Correspondence Address19 Cowan Terrace
Penicuik
Midlothian
EH26 0HB
Scotland
Director NameLt Col William Peter Cameron Macnair
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2017)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressPO Box1 Hunter Avenue
Loanhead
Midlothian
EH20 9SP
Scotland
Director NameM/S Lucy Majella Wood
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2022)
RoleAdult Learning Programme Coordinator
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Secretary NameLindsays, Solicitors (Corporation)
StatusResigned
Appointed29 May 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2019)
Correspondence AddressCaledonian Exchange 19a
Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitemavisbank.org.uk
Email address[email protected]
Telephone0131 4454025
Telephone regionEdinburgh

Location

Registered Address109/11 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Financials

Year2014
Turnover£79,760
Net Worth£13,384
Cash£759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 August 2017Termination of appointment of Richard Gibson Scott Prenter as a director on 17 August 2017 (1 page)
1 June 2017Secretary's details changed for Lindsays, Solicitors on 1 June 2017 (1 page)
29 May 2017Appointment of Lindsays, Solicitors as a secretary on 29 May 2017 (2 pages)
21 April 2017Termination of appointment of Joe Wallace as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of William Peter Cameron Macnair as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Lisa Beattie as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of David Stewart Reith as a secretary on 20 April 2017 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
31 December 2015Amended total exemption full accounts made up to 31 March 2015 (13 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Termination of appointment of Peter John Gordon as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Peter John Gordon as a director on 9 December 2015 (1 page)
18 October 2015Annual return made up to 25 September 2015 no member list (15 pages)
9 April 2015Appointment of Mr Charles Iain Cumming as a director on 31 March 2015 (2 pages)
9 April 2015Director's details changed for Christopher Shaw Lewis on 1 March 2015 (2 pages)
9 April 2015Director's details changed for Christopher Shaw Lewis on 1 March 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 October 2014Annual return made up to 25 September 2014 no member list (14 pages)
18 March 2014Appointment of Mr Richard Gibson Scott Prenter as a director (2 pages)
18 March 2014Termination of appointment of Robert Hammond Chambers as a director (1 page)
19 December 2013Appointment of Lt. Col. William Peter Cameron Macnair as a director (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 October 2013Annual return made up to 25 September 2013 no member list (13 pages)
16 October 2013Director's details changed for Christopher Shaw Lewis on 9 July 2013 (2 pages)
16 October 2013Director's details changed for Mr Ian James Young on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Christopher Shaw Lewis on 9 July 2013 (2 pages)
21 February 2013Appointment of Mr Joe Wallace as a director (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 November 2012Appointment of M/S Lisa Beattie as a director (2 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (11 pages)
23 October 2012Termination of appointment of Adam Montgomery as a director (1 page)
23 October 2012Termination of appointment of Stuart Mcivor as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 October 2011Appointment of M/S Rhona Margaret Brankin as a director (2 pages)
11 October 2011Annual return made up to 25 September 2011 no member list (13 pages)
10 October 2011Director's details changed for Charles Keith Mcintosh on 10 October 2011 (2 pages)
21 July 2011Appointment of Mr Ian James Young as a director (2 pages)
21 July 2011Appointment of Dr Peter John Gordon as a director (2 pages)
20 July 2011Termination of appointment of Althea Lauder as a director (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Termination of appointment of Shireen Chambers as a director (1 page)
6 October 2010Director's details changed for Althea Lauder on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 no member list (13 pages)
8 September 2010Appointment of Mr David Hume Stewart Harrowes as a director (2 pages)
12 February 2010Registered office address changed from Laundry House Dalkeith Park Dalkeith Midlothian EH22 2NA on 12 February 2010 (1 page)
6 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2008Appointment terminated director lawrence marshall (1 page)
9 October 2008Director's change of particulars / charles mcintosh / 09/10/2008 (1 page)
9 October 2008Annual return made up to 25/09/08 (5 pages)
9 October 2008Director appointed mr stuart roy mcivor (1 page)
4 April 2008Director appointed mr adam montgomery (1 page)
3 April 2008Appointment terminated director samuel campbell (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007New director appointed (2 pages)
1 November 2007Annual return made up to 25/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 October 2006Annual return made up to 25/09/06 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 November 2005Annual return made up to 25/09/05 (8 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Annual return made up to 25/09/04 (8 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 November 2003New director appointed (2 pages)
20 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 September 2002Incorporation (28 pages)