Brechin
Angus
DD9 6UA
Scotland
Director Name | Southesk Trust Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Correspondence Address | C/O Brodies Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | Estate Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
2 August 2016 | Delivered on: 10 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Registration of charge SC4480910001, created on 2 August 2016 (17 pages) |
10 August 2016 | Registration of charge SC4480910001, created on 2 August 2016 (17 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 December 2015 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages) |
9 December 2015 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages) |
3 November 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages) |
3 November 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 September 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 28 September 2013 (1 page) |
28 September 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 28 September 2013 (1 page) |
19 April 2013 | Incorporation (41 pages) |
19 April 2013 | Incorporation (41 pages) |