Company NameBrisbane Observatory Trust
Company StatusActive
Company NumberSC392502
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameDr James Walter Thorburn Simpson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address40 Raeburn Place
Edinburgh
EH4 1HL
Scotland
Director NameMajor General The Hon, Cbe, Lvo Seymour Hector Russell Hale Monro
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(11 months after company formation)
Appointment Duration12 years, 3 months
RoleMajor General
Country of ResidenceScotland
Correspondence AddressKirkton Dallas
Moray
IV3 6RZ
Scotland
Director NameMr Thomas Oliver Addyman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleArchaeologist
Country of ResidenceScotland
Correspondence AddressC/O Simpson & Brown St Ninian's Manse
Quayside Street, Leith
Edinburgh
EH6 6EJ
Scotland
Director NameMr Stuart Kinnaird Monro
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired Gealogist
Country of ResidenceScotland
Correspondence Address34 Swanston Grove
Edinburgh
EH10 7BW
Scotland
Director NameDavid Neville Ennis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address32b Noddleburn Road
Largs
KA30 8PY
Scotland
Director NameDr Dominic Boyce McKay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleMathematician
Country of ResidenceScotland
Correspondence AddressThe Gables 4 Buchanan Street
Largs
KA30 8PP
Scotland
Director NameMr William John Kirkwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed31 January 2011(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameProf Ian Robson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleAstronomer
Country of ResidenceScotland
Correspondence AddressBowmont Lodge Walker Lane
Fulwood
Preston
PR2 7AP
Director NameIan Campbell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelian Auchengarth Farm
Shore Road
Skelmorlie
Ayrshire
PA17 5HB
Scotland
Director NameProf John Campbell Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleRetired Professor (Astronomy)
Country of ResidenceScotland
Correspondence Address21 Bradfield Avenue
Glasgow
G12 0QH
Scotland
Director NameDr Alison Morrison-Low
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleMuseum Curator
Country of ResidenceScotland
Correspondence Address2 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameDr Allen David Cumming Simpson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleRetired Academic
Country of ResidenceScotland
Correspondence Address10 Crawfurd Road
Edinburgh
EH16 5PQ
Scotland
Director NameMiss Jean Steven Donaldson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address15 Main Street
Largs
Ayrshire
KA30 8AA
Scotland
Director NameDr Kirsten Carter McKee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2016)
RoleArchitectural Historian
Country of ResidenceScotland
Correspondence Address46 Buckstone Crescent
Edinburgh
EH10 6PR
Scotland
Director NameMr Martin Keith Maiden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameEileen Margaret Rae
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCastlehill Brisbane Glen Road
Largs
Ayrshire
KA30 8SN
Scotland

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£3,100
Net Worth£3,001
Cash£3,001

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
5 September 2022Termination of appointment of Eileen Margaret Rae as a director on 5 October 2021 (1 page)
16 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
27 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
5 March 2021Appointment of Mr William John Kirkwood as a director on 3 December 2020 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
15 October 2020Termination of appointment of Jean Steven Donaldson as a director on 28 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 February 2017Termination of appointment of Kirsten Carter Mckee as a director on 7 April 2016 (1 page)
7 February 2017Termination of appointment of Kirsten Carter Mckee as a director on 7 April 2016 (1 page)
31 January 2017Termination of appointment of Alison Morrison-Low as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Alison Morrison-Low as a director on 31 January 2017 (1 page)
26 January 2017Appointment of David Neville Ennis as a director on 13 July 2016 (2 pages)
26 January 2017Appointment of Martin Keith Maiden as a director on 13 July 2016 (2 pages)
26 January 2017Appointment of Eileen Margaret Rae as a director on 19 October 2016 (2 pages)
26 January 2017Appointment of Dr Dominic Boyce Mckay as a director on 19 October 2016 (2 pages)
26 January 2017Appointment of Martin Keith Maiden as a director on 13 July 2016 (2 pages)
26 January 2017Appointment of David Neville Ennis as a director on 13 July 2016 (2 pages)
26 January 2017Appointment of Dr Dominic Boyce Mckay as a director on 19 October 2016 (2 pages)
26 January 2017Appointment of Eileen Margaret Rae as a director on 19 October 2016 (2 pages)
18 January 2017Termination of appointment of Allen David Cumming Simpson as a director on 19 October 2016 (1 page)
18 January 2017Termination of appointment of Allen David Cumming Simpson as a director on 19 October 2016 (1 page)
27 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
10 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 March 2016 (1 page)
10 March 2016Annual return made up to 31 January 2016 no member list (10 pages)
10 March 2016Annual return made up to 31 January 2016 no member list (10 pages)
7 March 2016Appointment of Professor Stuart Kinnaird Monro as a director on 9 October 2015 (2 pages)
7 March 2016Appointment of Professor Stuart Kinnaird Monro as a director on 9 October 2015 (2 pages)
7 March 2016Appointment of Dr Kirsten Carter Mckee as a director on 27 June 2013 (2 pages)
7 March 2016Appointment of Dr Kirsten Carter Mckee as a director on 27 June 2013 (2 pages)
1 March 2016Appointment of Thomas Oliver Addyman as a director on 27 June 2013 (2 pages)
1 March 2016Appointment of Thomas Oliver Addyman as a director on 27 June 2013 (2 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
30 April 2015Termination of appointment of John Campbell Brown as a director on 28 April 2015 (2 pages)
30 April 2015Annual return made up to 31 January 2015 no member list (8 pages)
30 April 2015Annual return made up to 31 January 2015 no member list (8 pages)
30 April 2015Termination of appointment of John Campbell Brown as a director on 28 April 2015 (2 pages)
30 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page)
26 March 2015Termination of appointment of Ian Robson as a director on 26 September 2014 (1 page)
26 March 2015Termination of appointment of Ian Campbell as a director on 26 August 2013 (1 page)
26 March 2015Termination of appointment of Ian Robson as a director on 26 September 2014 (1 page)
26 March 2015Termination of appointment of Ian Campbell as a director on 26 August 2013 (1 page)
28 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
27 February 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 February 2014 (1 page)
27 February 2014Annual return made up to 31 January 2014 no member list (10 pages)
27 February 2014Annual return made up to 31 January 2014 no member list (10 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
18 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 February 2013 (1 page)
18 February 2013Annual return made up to 31 January 2013 no member list (10 pages)
18 February 2013Annual return made up to 31 January 2013 no member list (10 pages)
29 January 2013Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages)
29 January 2013Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages)
29 January 2013Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (10 pages)
24 February 2012Director's details changed for Ian Campbell on 31 January 2012 (2 pages)
24 February 2012Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 24 February 2012 (1 page)
24 February 2012Secretary's details changed for Lindsays on 31 January 2012 (2 pages)
24 February 2012Director's details changed for Ian Campbell on 31 January 2012 (2 pages)
24 February 2012Secretary's details changed for Lindsays on 31 January 2012 (2 pages)
24 February 2012Annual return made up to 31 January 2012 no member list (10 pages)
14 February 2012Appointment of Major General the Hon, Cbe, Lvo Seymour Hector Russell Hale Monro as a director (2 pages)
14 February 2012Appointment of Major General the Hon, Cbe, Lvo Seymour Hector Russell Hale Monro as a director (2 pages)
31 January 2011Incorporation (49 pages)
31 January 2011Incorporation (49 pages)