Company NameThe Turquoise Mountain Trust
Company StatusActive
Company NumberSC299579
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Maxwell Keith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Khaled Rida Said
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameViscount Edward Charles Cadogan Chelsea
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Tamim Samee
Date of BirthMay 1963 (Born 61 years ago)
NationalityAfghan
StatusCurrent
Appointed10 March 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleTechnology/Telecommunications
Country of ResidenceSouth Africa
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSir William Charters Patey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(6 years after company formation)
Appointment Duration12 years
RoleRetired Diplomat And Ambassador
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSir Richard Stagg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(9 years after company formation)
Appointment Duration9 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Henrietta Kate Blaxland Martin-Fisher
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Thiri Thant Mon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBurmese
StatusCurrent
Appointed13 March 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceMyanmar
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Simon Paul Collis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Fraser Hamish Maclaine Mitchell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(17 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameH.R.H. Princess Dana Firas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJordanian
StatusCurrent
Appointed30 March 2023(17 years after company formation)
Appointment Duration1 year
RoleCultural Heritage Preservation
Country of ResidenceJordan
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries (Corporation)
StatusCurrent
Appointed24 March 2006(same day as company formation)
Correspondence AddressPrinces Exchange Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameSir John Tusa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSir Tom Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Roderick James Nugent Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleExecutive Chairman And Writer
Country of ResidenceScotland
Correspondence AddressBroich House
Crieff
Perthshire
PH7 3RX
Scotland
Director NameJoy De Menil
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSenior Editor
Country of ResidenceUnited States
Correspondence AddressBroich House
Crieff
Perthshire
PH7 3RX
Scotland
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Director NameMr Shirazuddin Siddiqi
Date of BirthJune 1962 (Born 61 years ago)
NationalityAfghan
StatusResigned
Appointed26 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 02 March 2011)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressBroich House
Crieff
Perthshire
PH7 3RX
Scotland
Director NameMr Richard Mark Dwerryhouse
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2016)
RoleAssistant Director Development And Finance
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr William Henry Beharrell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websiteturquoisemountain.org

Location

Registered AddressTurcan Connell
Princes Exchange
Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£3,442,684
Net Worth£3,257,826
Cash£2,511,187
Current Liabilities£215,007

Accounts

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

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

11 July 2023Appointment of H.R.H. Princess Dana Firas as a director on 30 March 2023 (2 pages)
11 July 2023Appointment of Mr Fraser Hamish Maclaine Mitchell as a director on 30 March 2023 (2 pages)
9 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2023Statement of company's objects (2 pages)
9 June 2023Memorandum and Articles of Association (24 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 October 2022Secretary's details changed for Turcan Connell Ws on 1 October 2022 (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
17 August 2021Appointment of Mr Simon Paul Collis as a director on 3 March 2021 (2 pages)
1 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
6 April 2020Director's details changed for Sir Richard Stagg on 1 March 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr Tamim Samee on 1 March 2020 (2 pages)
6 April 2020Director's details changed for Viscount Edward Charles Chelsea on 1 March 2020 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (48 pages)
7 October 2017Full accounts made up to 31 December 2016 (48 pages)
15 June 2017Director's details changed for Viscount Edward Charles Chelsea on 12 June 2017 (2 pages)
15 June 2017Director's details changed for Viscount Edward Charles Chelsea on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Tamim Samee on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Tamim Samee on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Richard Maxwell Keith on 1 May 2016 (2 pages)
13 June 2017Director's details changed for Khaled Rida Said on 7 December 2016 (2 pages)
13 June 2017Termination of appointment of William Henry Beharrell as a director on 12 June 2017 (1 page)
13 June 2017Director's details changed for Khaled Rida Said on 7 December 2016 (2 pages)
13 June 2017Director's details changed for Richard Maxwell Keith on 1 May 2016 (2 pages)
13 June 2017Termination of appointment of William Henry Beharrell as a director on 12 June 2017 (1 page)
8 May 2017Appointment of Ms Thiri Thant Mon as a director on 13 March 2017 (2 pages)
8 May 2017Appointment of Ms Thiri Thant Mon as a director on 13 March 2017 (2 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
5 May 2017Appointment of Ms Henrietta Kate Blaxland Martin-Fisher as a director on 16 September 2016 (2 pages)
5 May 2017Appointment of Mr William Henry Beharrell as a director on 25 April 2016 (2 pages)
5 May 2017Appointment of Ms Henrietta Kate Blaxland Martin-Fisher as a director on 16 September 2016 (2 pages)
5 May 2017Appointment of Mr William Henry Beharrell as a director on 25 April 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (30 pages)
1 October 2016Full accounts made up to 31 December 2015 (30 pages)
1 June 2016Annual return made up to 24 March 2016 no member list (5 pages)
1 June 2016Annual return made up to 24 March 2016 no member list (5 pages)
23 March 2016Termination of appointment of Tom Shebbeare as a director on 18 January 2016 (1 page)
23 March 2016Appointment of Sir Richard Stagg as a director on 14 April 2015 (2 pages)
23 March 2016Termination of appointment of Richard Mark Dwerryhouse as a director on 18 January 2016 (1 page)
23 March 2016Appointment of Sir Richard Stagg as a director on 14 April 2015 (2 pages)
23 March 2016Termination of appointment of Tom Shebbeare as a director on 18 January 2016 (1 page)
23 March 2016Termination of appointment of Richard Mark Dwerryhouse as a director on 18 January 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (30 pages)
25 September 2015Full accounts made up to 31 December 2014 (30 pages)
13 May 2015Annual return made up to 24 March 2015 no member list (6 pages)
13 May 2015Annual return made up to 24 March 2015 no member list (6 pages)
13 May 2015Registered office address changed from Broich House Crieff Perthshire PH7 3RX to C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh EH3 9EE on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Broich House Crieff Perthshire PH7 3RX to C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh EH3 9EE on 13 May 2015 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
21 April 2014Annual return made up to 24 March 2014 no member list (6 pages)
21 April 2014Annual return made up to 24 March 2014 no member list (6 pages)
3 April 2014Statement of company's objects (2 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 April 2014Statement of company's objects (2 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
22 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
22 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
21 September 2012Appointment of Sir William Charters Patey as a director (2 pages)
21 September 2012Appointment of Sir William Charters Patey as a director (2 pages)
20 April 2012Director's details changed for Sir Tom Shebbeare on 1 March 2012 (2 pages)
20 April 2012Secretary's details changed for Turcan Connell Ws on 19 April 2012 (2 pages)
20 April 2012Secretary's details changed for Turcan Connell Ws on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Sir Tom Shebbeare on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
20 April 2012Director's details changed for Mr Tamim Samee on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Sir Tom Shebbeare on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Mr Tamim Samee on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Joy De Menil as a director (1 page)
19 April 2012Termination of appointment of Joy De Menil as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (26 pages)
18 August 2011Full accounts made up to 31 December 2010 (26 pages)
19 July 2011Appointment of Mr Richard Mark Dwerryhouse as a director (2 pages)
19 July 2011Appointment of Mr Richard Mark Dwerryhouse as a director (2 pages)
21 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
21 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
20 April 2011Termination of appointment of Shirazuddin Siddiqi as a director (1 page)
20 April 2011Termination of appointment of Shirazuddin Siddiqi as a director (1 page)
5 August 2010Full accounts made up to 31 December 2009 (28 pages)
5 August 2010Full accounts made up to 31 December 2009 (28 pages)
29 July 2010Termination of appointment of Roderick Stewart as a director (1 page)
29 July 2010Termination of appointment of Roderick Stewart as a director (1 page)
22 April 2010Director's details changed for Viscount Edward Charles Chelsea on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Khaled Rida Said on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Roderick James Nugent Stewart on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Sir Tom Shebbeare on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Maxwell Keith on 21 March 2010 (2 pages)
22 April 2010Annual return made up to 24 March 2010 no member list (6 pages)
22 April 2010Director's details changed for Sir John Tusa on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Sir John Tusa on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Roderick James Nugent Stewart on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Shirazuddin Siddiqi on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Joy De Menil on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Joy De Menil on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Viscount Edward Charles Chelsea on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Tamim Samee on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Tamim Samee on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Sir Tom Shebbeare on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Khaled Rida Said on 21 March 2010 (2 pages)
22 April 2010Annual return made up to 24 March 2010 no member list (6 pages)
22 April 2010Director's details changed for Mr Shirazuddin Siddiqi on 21 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Maxwell Keith on 21 March 2010 (2 pages)
21 April 2010Appointment of Mr Tamim Samee as a director (1 page)
21 April 2010Appointment of Mr Shirazuddin Siddiqi as a director (1 page)
21 April 2010Appointment of Mr Shirazuddin Siddiqi as a director (1 page)
21 April 2010Appointment of Mr Tamim Samee as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (29 pages)
29 September 2009Full accounts made up to 31 December 2008 (29 pages)
20 April 2009Annual return made up to 24/03/09 (4 pages)
20 April 2009Annual return made up to 24/03/09 (4 pages)
9 December 2008Full accounts made up to 31 December 2007 (24 pages)
9 December 2008Full accounts made up to 31 December 2007 (24 pages)
28 August 2008Resolutions
  • RES13 ‐ Max number of directors increased 02/11/2007
(1 page)
28 August 2008Appointment terminated director hasan askari (1 page)
28 August 2008Resolutions
  • RES13 ‐ Max number of directors increased 02/11/2007
(1 page)
28 August 2008Appointment terminated director hasan askari (1 page)
22 April 2008Annual return made up to 24/03/08 (4 pages)
22 April 2008Annual return made up to 24/03/08 (4 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location of register of members (1 page)
24 August 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
24 August 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
24 April 2007Annual return made up to 24/03/07 (6 pages)
24 April 2007Annual return made up to 24/03/07 (6 pages)
10 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Incorporation (41 pages)
24 March 2006Incorporation (41 pages)