Company NameScottish Historic Buildings Trust
Company StatusActive
Company NumberSC251081
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2003(20 years, 10 months ago)
Previous NameAlba Conservation Trust

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr George Andrew McNeill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleRetired Planner
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr John David Campbell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleQ.C.
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJohn Patrick Lowrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Norman Wilkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMargaret Anne Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RolePR Consultant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Charles Drysdale Graham Guest
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Fleming McLennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr William George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration16 years
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Andrew William Lawrence Burrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address34 Reid Terrace
Edinburgh
EH3 5JH
Scotland
Director NameMr David Stewart Reith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Secretary NameMr David Stewart Reith
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Director NameHilary Beatrice Weir
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2006)
RoleCharity Administrator
Correspondence Address37 Lansdowne Gardens
London
SW8 2EL
Director NameMr Duncan Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2007)
RoleChief Executive Of Property Co
Country of ResidenceEngland
Correspondence AddressApt 606 Old Sedgewick Mill
Royal Mills, 2 Cotton Street
Manchester
M4 5BW
Director NameAnne Clare Riches
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2009)
RoleConsultant Architectural Histo
Country of ResidenceUnited Kingdom
Correspondence AddressSkellingthorpe Hall Lincoln Road
Skellingthorpe
Lincoln
LN6 5UU
Director NameMr John Henry Atkinson Gerrard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 12 June 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address41 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMr Ian Frederic Young Marrian
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(5 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDavid John Black
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Moray Place
Edinburgh
EH3 6BX
Scotland
Director NameColin Bryce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2017)
RoleRetired University Dean
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameOliver William Barratt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2011)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 North Castle Street
Edinburgh
Lothian
EH2 3BN
Scotland
Director NameEdward Muirhead Tait
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Marilyne Angela Maclaren
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2020)
RoleRetired Councillor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Susan Christina Jarvie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Charles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.shbt.org.uk/
Telephone0131 2201232
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£752,833
Net Worth£3,032,199
Cash£545,194
Current Liabilities£239,663

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

17 July 2013Delivered on: 26 July 2013
Persons entitled: West Lothian Council

Classification: A registered charge
Particulars: Blackburn house redhouse road seafield bathgatge wln 36056.
Outstanding
17 July 2013Delivered on: 23 July 2013
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole blackburn house, blackburn, west lothian and the ground pertaining thereto, being the whole subjects registered in the land register under title number WLN36056.
Outstanding
14 January 2013Delivered on: 22 January 2013
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glasite meeting house barony street edinburgh and all that area of ground situated in barony street edinburgh.
Outstanding
27 January 2012Delivered on: 13 February 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of hope street, bo'ness WLN9164.
Outstanding
27 January 2012Delivered on: 13 February 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as greenlaw town hall BER6029.
Outstanding
27 January 2012Delivered on: 10 February 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 342-343 high street kirkcaldy ffe 6671 that piece of ground lying in the burgh of kirkcaldy upon the north side of the high street with the tenement of shops, dwellinghouses and others erected thereon comprising numbers 339,341 and 343 high street kirkcaldy please see form for details.
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The spa pavilion strathpeffer ros 13908.
Outstanding
25 October 2017Delivered on: 31 October 2017
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease of 10-11 riddle's court (322 lawnmarket), edinburgh, EH1 2PG and 4-6 victoria terrace, edinburgh, EH1 2JL between the city of edinburgh council and scottish historic buildings trust dated 8 and 24 both days of march 2017 and currently undergoing registration in the land register of scotland under title number MID184049.
Outstanding
25 October 2017Delivered on: 30 October 2017
Persons entitled: Architectural Heritage Fund(The)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease of riddle's court, 322 lawnmarket, edinburgh, EH1 2PG between the city of edinburgh council and scottish historic buildings trust dated 8 and 24 both days of march 2017 currently undergoing registration in the land register of scotland under title number MID184049.
Outstanding
12 June 2017Delivered on: 13 June 2017
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole those premises known as riddle's court, 322 lawnmarket, edinburgh being the subjects registered in the land register of scotland under title number MID184049.
Outstanding
1 March 2016Delivered on: 16 March 2016
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Riddle's court, 322 lawnmarket, edinburgh. MID168132.
Outstanding
1 March 2016Delivered on: 15 March 2016
Persons entitled: The Architectural Heritge Trust

Classification: A registered charge
Particulars: Riddle's court, 322 lawnmarket, edinburgh.
Outstanding
3 March 2016Delivered on: 4 March 2016
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole those premises known as riddle’s court, 322 lawnmarket, edinburgh in the county of midlothian comprising (first) (I) 4-6 victoria terrace, edinburgh (“4-6 victoria terrace”), (ii) ground floor, riddle’s court, 322 lawnmarket, edinburgh (“the ground floor”), (iii) 1ST floor, riddle’s court, 322 lawnmarket, edinburgh (“the first floor”), and (iv) 2ND floor, riddle’s court, 322 lawnmarket, edinburgh (“the second floor”) the respective extents of each of the foregoing four subjects being shown outlined in red on plan 1 annexed and signed as relative hereto (second) the staircase (including structural parts thereof) connecting 4-6 victoria terrace to the ground floor, riddle’s court, 322 lawnmarket, as said staircase is shown partly shaded blue and partly shaded red on the drawing identified as “4-6 victoria terrace” on the said plan 1 (including for the avoidance of doubt the red delineation which overlaps the same) and partly shaded blue on the drawing identified as “ground floor, riddle’s court, 322 lawnmarket” on the said plan 1, the subjects (first) and (second) hereinbefore described being part and portion of the subjects shown outlined in red on plan 2 annexed and signed as relative hereto, (third) the triangular area coloured green on the said plan 2 at first floor and second floor level which, although overhanging part of the adjacent property, comprises part of the first floor and the second floor, (fourth) the rectangular area coloured green on the said plan 2, but only to the extent occupied above and overhanging riddle’s court by the external staircase and canopy over the same (together with all items supporting the same) (which subjects (first), (second) and (third) hereinbefore described form part of the subjects more particularly described in disposition by patrick geddes and anna morton or geddes in favour of the town and gown association limited dated 18 and recorded in the general register of sasines applicable to the burgh of of edinburgh on 22, both dates in september 1896)), and which subjects (fourth) hereinbefore described, to the extent (if any) that they are not a part or pertinent to any extent of the ground floor, the first floor or the second floor are part and portion of the subjects described in disposition by patrick geddes and anna morton or geddes in favour of the lord provost magistrates and council of the city of edinburgh dated 19 and 25 and recorded in the general register of sasines for the burgh of edinburgh 31, all dates in january 1894, and (fifth) to the extent that it is not already included in the foregoing subjects, such of the airspace above the foregoing subjects, being the whole subjects registered in the land register of scotland under title number MID168132.
Outstanding
11 February 2016Delivered on: 17 February 2016
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 29 July 2013
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Blackburn house redhouse road seafield bathgate wln 36056.
Outstanding
16 June 2009Delivered on: 24 June 2009
Satisfied on: 18 June 2010
Persons entitled: The Charity Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 & 53 high street, edinburgh.
Fully Satisfied
1 June 2009Delivered on: 6 June 2009
Satisfied on: 22 June 2010
Persons entitled: The Charity Bank Limited

Classification: Floating charge
Secured details: £450,000 plus all other sums due.
Particulars: The whole of the property moubray house, 51-53 high street, edinburgh (heritable and moveable) comprised in the assets and undertaking of the company from time to time.
Fully Satisfied

Filing History

28 December 2023Full accounts made up to 30 June 2023 (34 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 30 June 2022 (32 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Ian Frederic Young Marrian as a director on 8 December 2021 (1 page)
27 June 2022Termination of appointment of Charles James Payan Dawnay as a director on 8 December 2021 (1 page)
27 June 2022Termination of appointment of Susan Christina Jarvie as a director on 8 December 2021 (1 page)
24 June 2022Director's details changed for Mr John David Campbell on 1 February 2018 (2 pages)
30 March 2022Full accounts made up to 30 June 2021 (33 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 30 June 2020 (31 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
9 December 2020Termination of appointment of Marilyne Angela Maclaren as a director on 7 December 2020 (1 page)
9 December 2020Director's details changed for Mr Ian Fleming Mclennan on 31 October 2020 (2 pages)
22 June 2020Appointment of William George Ritchie Thomson as a director on 26 February 2020 (2 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 30 June 2019 (31 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 May 2019Appointment of Mr Charles James Payan Dawnay as a director on 24 April 2019 (2 pages)
10 January 2019Full accounts made up to 30 June 2018 (30 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
5 September 2018Termination of appointment of Colin Bryce as a director on 13 December 2017 (1 page)
5 September 2018Termination of appointment of Edward Muirhead Tait as a director on 13 December 2017 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 May 2018Alterations to floating charge SC2510810011 (15 pages)
9 January 2018Full accounts made up to 30 June 2017 (29 pages)
31 October 2017Registration of charge SC2510810017, created on 25 October 2017 (25 pages)
30 October 2017Registration of charge SC2510810016, created on 25 October 2017 (8 pages)
31 July 2017Satisfaction of charge 5 in full (1 page)
31 July 2017Satisfaction of charge 5 in full (1 page)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Registration of charge SC2510810015, created on 12 June 2017 (10 pages)
10 February 2017Satisfaction of charge 3 in full (4 pages)
10 February 2017Satisfaction of charge 3 in full (4 pages)
16 January 2017Full accounts made up to 30 June 2016 (29 pages)
16 January 2017Full accounts made up to 30 June 2016 (29 pages)
14 October 2016Appointment of Mr Ian Fleming Mclennan as a director on 2 November 2015 (2 pages)
14 October 2016Appointment of Mr Ian Fleming Mclennan as a director on 2 November 2015 (2 pages)
7 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page)
7 July 2016Annual return made up to 13 June 2016 no member list (8 pages)
7 July 2016Annual return made up to 13 June 2016 no member list (8 pages)
7 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page)
18 March 2016Alterations to floating charge SC2510810011 (16 pages)
18 March 2016Alterations to floating charge SC2510810011 (16 pages)
16 March 2016Registration of charge SC2510810014, created on 1 March 2016 (28 pages)
16 March 2016Registration of charge SC2510810014, created on 1 March 2016 (28 pages)
15 March 2016Registration of charge SC2510810013, created on 1 March 2016 (8 pages)
15 March 2016Registration of charge SC2510810013, created on 1 March 2016 (8 pages)
4 March 2016Registration of charge SC2510810012, created on 3 March 2016 (11 pages)
4 March 2016Registration of charge SC2510810012, created on 3 March 2016 (11 pages)
17 February 2016Registration of charge SC2510810011, created on 11 February 2016 (16 pages)
17 February 2016Registration of charge SC2510810011, created on 11 February 2016 (16 pages)
12 January 2016Full accounts made up to 30 June 2015 (24 pages)
12 January 2016Full accounts made up to 30 June 2015 (24 pages)
15 December 2015Appointment of Mr Kenneth Fraser Lindsay as a director on 2 November 2015 (2 pages)
15 December 2015Appointment of Mr Kenneth Fraser Lindsay as a director on 2 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Charles Drysdale Graham Guest on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Edward Muirhead Tait on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr George Andrew Mcneill on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Marilyne Angela Maclaren as a director on 11 September 2013 (2 pages)
10 December 2015Director's details changed for Mr Norman Wilkinson on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr George Andrew Mcneill on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Colin Bryce on 10 December 2015 (2 pages)
10 December 2015Director's details changed for John Patrick Lowrey on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Norman Wilkinson on 10 December 2015 (2 pages)
10 December 2015Appointment of Mrs Marilyne Angela Maclaren as a director on 11 September 2013 (2 pages)
10 December 2015Director's details changed for Mr Ian Frederic Young Marrian on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr John David Campbell on 10 December 2015 (2 pages)
10 December 2015Appointment of Miss Susan Christina Jarvie as a director on 22 October 2014 (2 pages)
10 December 2015Director's details changed for Edward Muirhead Tait on 10 December 2015 (2 pages)
10 December 2015Appointment of Miss Susan Christina Jarvie as a director on 22 October 2014 (2 pages)
10 December 2015Director's details changed for John Patrick Lowrey on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr John David Campbell on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Charles Drysdale Graham Guest on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Margaret Anne Wright on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Ian Frederic Young Marrian on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Margaret Anne Wright on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Colin Bryce on 10 December 2015 (2 pages)
6 July 2015Director's details changed for John David Campbell on 15 August 2014 (2 pages)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
6 July 2015Annual return made up to 13 June 2015 no member list (11 pages)
6 July 2015Director's details changed for John David Campbell on 15 August 2014 (2 pages)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
6 July 2015Annual return made up to 13 June 2015 no member list (11 pages)
10 February 2015Termination of appointment of David John Black as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of David John Black as a director on 10 February 2015 (1 page)
31 December 2014Full accounts made up to 30 June 2014 (23 pages)
31 December 2014Full accounts made up to 30 June 2014 (23 pages)
11 July 2014Annual return made up to 13 June 2014 no member list (12 pages)
11 July 2014Annual return made up to 13 June 2014 no member list (12 pages)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
9 January 2014Full accounts made up to 30 June 2013 (24 pages)
9 January 2014Full accounts made up to 30 June 2013 (24 pages)
10 October 2013Termination of appointment of John Gerrard as a director (1 page)
10 October 2013Termination of appointment of John Gerrard as a director (1 page)
29 July 2013Registration of charge 2510810010 (27 pages)
29 July 2013Registration of charge 2510810010 (27 pages)
26 July 2013Registration of charge 2510810009 (11 pages)
26 July 2013Registration of charge 2510810009 (11 pages)
23 July 2013Registration of charge 2510810008 (4 pages)
23 July 2013Registration of charge 2510810008 (4 pages)
25 June 2013Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 25 June 2013 (1 page)
25 June 2013Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 25 June 2013 (1 page)
25 June 2013Annual return made up to 13 June 2013 no member list (13 pages)
25 June 2013Annual return made up to 13 June 2013 no member list (13 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 January 2013Full accounts made up to 30 June 2012 (23 pages)
21 January 2013Full accounts made up to 30 June 2012 (23 pages)
24 July 2012Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 24 July 2012 (1 page)
24 July 2012Annual return made up to 13 June 2012 no member list (13 pages)
24 July 2012Annual return made up to 13 June 2012 no member list (13 pages)
24 July 2012Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 24 July 2012 (1 page)
23 July 2012Termination of appointment of Oliver Barratt as a director (1 page)
23 July 2012Termination of appointment of Oliver Barratt as a director (1 page)
13 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
22 June 2011Annual return made up to 13 June 2011 no member list (14 pages)
22 June 2011Annual return made up to 13 June 2011 no member list (14 pages)
22 June 2011Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Lindsays on 13 June 2011 (2 pages)
22 June 2011Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Lindsays on 13 June 2011 (2 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2010Change of name with request to seek comments from relevant body (1 page)
7 July 2010Change of name with request to seek comments from relevant body (1 page)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-27
(1 page)
2 July 2010Company name changed alba conservation trust\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed alba conservation trust\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-27
(1 page)
1 July 2010Annual return made up to 13 June 2010 no member list (9 pages)
1 July 2010Annual return made up to 13 June 2010 no member list (9 pages)
1 July 2010Secretary's details changed for Lindsays Ws on 13 June 2010 (2 pages)
1 July 2010Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Lindsays Ws on 13 June 2010 (2 pages)
1 July 2010Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 1 July 2010 (1 page)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 May 2010Appointment of Edward Muirhead Tait as a director (3 pages)
24 May 2010Appointment of Charles Drysdale Graham Guest as a director (3 pages)
24 May 2010Appointment of Mr Norman Wilkinson as a director (3 pages)
24 May 2010Appointment of John Patrick Lowrey as a director (3 pages)
24 May 2010Appointment of Oliver William Barratt as a director (3 pages)
24 May 2010Appointment of David John Black as a director (2 pages)
24 May 2010Appointment of Colin Bryce as a director (3 pages)
24 May 2010Appointment of Mr Norman Wilkinson as a director (3 pages)
24 May 2010Appointment of Charles Drysdale Graham Guest as a director (3 pages)
24 May 2010Appointment of Oliver William Barratt as a director (3 pages)
24 May 2010Appointment of Colin Bryce as a director (3 pages)
24 May 2010Appointment of John Patrick Lowrey as a director (3 pages)
24 May 2010Appointment of Edward Muirhead Tait as a director (3 pages)
24 May 2010Appointment of Margaret Anne Wright as a director (2 pages)
24 May 2010Appointment of David John Black as a director (2 pages)
24 May 2010Appointment of Margaret Anne Wright as a director (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (21 pages)
30 December 2009Full accounts made up to 30 June 2009 (21 pages)
21 October 2009Termination of appointment of Anne Riches as a director (1 page)
21 October 2009Termination of appointment of Alastair Keatinge as a director (1 page)
21 October 2009Termination of appointment of Anne Riches as a director (1 page)
21 October 2009Termination of appointment of Alastair Keatinge as a director (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2009Annual return made up to 13/06/09 (4 pages)
18 June 2009Annual return made up to 13/06/09 (4 pages)
18 June 2009Registered office changed on 18/06/2009 from, caledonian exchange 19A canning street, edinburgh, EH3 8HE (1 page)
18 June 2009Registered office changed on 18/06/2009 from, caledonian exchange 19A canning street, edinburgh, EH3 8HE (1 page)
18 June 2009Secretary's change of particulars / lindsays ws / 13/06/2009 (1 page)
18 June 2009Secretary's change of particulars / lindsays ws / 13/06/2009 (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2009Full accounts made up to 30 June 2008 (19 pages)
29 January 2009Full accounts made up to 30 June 2008 (19 pages)
23 January 2009Director appointed ian marrian (2 pages)
23 January 2009Director appointed ian marrian (2 pages)
27 November 2008Annual return made up to 13/06/08 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from, caledonian exchange, 19A canning street, edinburgh, EH3 8HE (1 page)
27 November 2008Annual return made up to 13/06/08 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from, caledonian exchange, 19A canning street, edinburgh, EH3 8HE (1 page)
11 November 2008Appointment terminated director andrew burrell (1 page)
11 November 2008Appointment terminated director andrew burrell (1 page)
8 September 2008Secretary appointed lindsays ws (2 pages)
8 September 2008Director appointed alastair john keatinge (15 pages)
8 September 2008Director appointed alastair john keatinge (15 pages)
8 September 2008Secretary appointed lindsays ws (2 pages)
15 May 2008Appointment terminated director duncan sutherland (1 page)
15 May 2008Appointment terminated director duncan sutherland (1 page)
29 April 2008Appointment terminated director david reith (1 page)
29 April 2008Appointment terminated secretary david reith (1 page)
29 April 2008Appointment terminated secretary david reith (1 page)
29 April 2008Appointment terminated director david reith (1 page)
4 April 2008Full accounts made up to 30 June 2007 (19 pages)
4 April 2008Full accounts made up to 30 June 2007 (19 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Annual return made up to 13/06/07 (2 pages)
19 June 2007Annual return made up to 13/06/07 (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
1 May 2007Full accounts made up to 30 June 2006 (21 pages)
1 May 2007Full accounts made up to 30 June 2006 (21 pages)
3 November 2006Registered office changed on 03/11/06 from: 11 atholl crescent lane, edinburgh, EH3 8ET (1 page)
3 November 2006Registered office changed on 03/11/06 from: 11 atholl crescent lane, edinburgh, EH3 8ET (1 page)
31 July 2006Registered office changed on 31/07/06 from: 11 atholl crescent, edinburgh, midlothian EH3 8HE (1 page)
31 July 2006Registered office changed on 31/07/06 from: 11 atholl crescent, edinburgh, midlothian EH3 8HE (1 page)
27 July 2006Full accounts made up to 30 June 2005 (18 pages)
27 July 2006Full accounts made up to 30 June 2005 (18 pages)
5 July 2006Annual return made up to 13/06/06 (2 pages)
5 July 2006Annual return made up to 13/06/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
3 August 2005Annual return made up to 13/06/05 (6 pages)
3 August 2005Annual return made up to 13/06/05 (6 pages)
14 April 2005Full accounts made up to 30 June 2004 (10 pages)
14 April 2005Full accounts made up to 30 June 2004 (10 pages)
16 June 2004Annual return made up to 13/06/04 (6 pages)
16 June 2004Annual return made up to 13/06/04 (6 pages)
7 May 2004Memorandum and Articles of Association (6 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2004Memorandum and Articles of Association (6 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
10 July 2003New director appointed (5 pages)
10 July 2003New director appointed (5 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (6 pages)
7 July 2003New director appointed (6 pages)
13 June 2003Incorporation (30 pages)
13 June 2003Incorporation (30 pages)