Edinburgh
EH3 9GL
Scotland
Director Name | Prof Russel George Griggs Obe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Nicholas Garson Wilson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2024) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Robin Bruce Caldow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 February 2024) |
Role | Consultant/Compliance Assesor |
Country of Residence | Scotland |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh |
Director Name | Mr John Robert Howat |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 February 2024) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 February 2024) |
Correspondence Address | Quatermile Two 2 Lister Quare Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Stephen Nigel Macquarrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Robert Hyslop |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Stuart McKay |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Andrea Jean Quinn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | smrtrust.org |
---|---|
Email address | [email protected] |
Registered Address | Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Turnover | £1,100,103 |
Net Worth | £756,861 |
Cash | £737,276 |
Current Liabilities | £137,657 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Statement of company's objects (2 pages) |
3 February 2023 | Memorandum and Articles of Association (15 pages) |
3 February 2023 | Resolutions
|
1 February 2023 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
22 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 January 2022 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
8 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
15 January 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (2 pages) |
13 November 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Stuart Mckay as a director on 31 March 2018 (2 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
3 July 2017 | Termination of appointment of Robert Hyslop as a director on 2 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Robert Hyslop as a director on 2 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (24 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (24 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
4 May 2016 | Annual return made up to 16 April 2016 (20 pages) |
4 May 2016 | Annual return made up to 16 April 2016 (20 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 May 2015 | Annual return made up to 16 April 2015 (19 pages) |
13 May 2015 | Annual return made up to 16 April 2015 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 November 2014 | Memorandum and Articles of Association (16 pages) |
10 November 2014 | Memorandum and Articles of Association (16 pages) |
19 August 2014 | Registered office address changed from Quartermile Two 2 Lister Quare Edinburgh EH3 9GL to Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Quartermile Two 2 Lister Quare Edinburgh EH3 9GL to Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 19 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Andrea Jean Quinn as a director on 28 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Andrea Jean Quinn as a director on 28 July 2014 (2 pages) |
6 May 2014 | Annual return made up to 16 April 2014 (20 pages) |
6 May 2014 | Annual return made up to 16 April 2014 (20 pages) |
29 October 2013 | Appointment of Andrea Quinn as a director (3 pages) |
29 October 2013 | Appointment of Andrea Quinn as a director (3 pages) |
10 October 2013 | Appointment of Mr Robin Bruce Caldow as a director (3 pages) |
10 October 2013 | Appointment of Mr Robin Bruce Caldow as a director (3 pages) |
4 September 2013 | Appointment of John Robert Howat as a director (3 pages) |
4 September 2013 | Appointment of John Robert Howat as a director (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
29 May 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
29 May 2013 | Appointment of Nicolas Carson Wilson as a director (3 pages) |
29 May 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
29 May 2013 | Appointment of Nicolas Carson Wilson as a director (3 pages) |
16 May 2013 | Registered office address changed from 191 West George Street Glasgow Scotland G2 2LD on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 191 West George Street Glasgow Scotland G2 2LD on 16 May 2013 (2 pages) |
8 May 2013 | Appointment of Robert Hyslop as a director (3 pages) |
8 May 2013 | Appointment of Professor Russel George Griggs Obe as a director (4 pages) |
8 May 2013 | Appointment of Robert Hyslop as a director (3 pages) |
8 May 2013 | Appointment of Professor Russel George Griggs Obe as a director (4 pages) |
1 May 2013 | Appointment of Stuart Mckay as a director (3 pages) |
1 May 2013 | Appointment of Stuart Mckay as a director (3 pages) |
29 April 2013 | Termination of appointment of Iain Cockburn as a director (2 pages) |
29 April 2013 | Appointment of Mr Alan Edward Doak as a director (3 pages) |
29 April 2013 | Termination of appointment of Iain Cockburn as a director (2 pages) |
29 April 2013 | Termination of appointment of Stephen Macquarrie as a director (2 pages) |
29 April 2013 | Termination of appointment of Stephen Macquarrie as a director (2 pages) |
29 April 2013 | Appointment of Mr Alan Edward Doak as a director (3 pages) |
16 April 2013 | Incorporation (41 pages) |
16 April 2013 | Incorporation (41 pages) |