Company NameSouthesk Company Limited
DirectorsDavid Charles Carnegie The Duke Of Fife and Southesk Trust Company Limited
Company StatusActive
Company NumberSC448091
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameHis Grace David Charles Carnegie The Duke Of Fife
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director NameSouthesk Trust Company Limited (Corporation)
StatusCurrent
Appointed19 April 2013(same day as company formation)
Correspondence AddressC/O Brodies Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 April 2013(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressEstate Office
Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
ConstituencyAngus
WardBrechin and Edzell

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

2 August 2016Delivered on: 10 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
22 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Registration of charge SC4480910001, created on 2 August 2016 (17 pages)
10 August 2016Registration of charge SC4480910001, created on 2 August 2016 (17 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
(5 pages)
9 December 2015Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages)
9 December 2015Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages)
3 November 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages)
3 November 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80,000
(5 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 80,000
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 80,000
(5 pages)
28 September 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 28 September 2013 (1 page)
28 September 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 28 September 2013 (1 page)
19 April 2013Incorporation (41 pages)
19 April 2013Incorporation (41 pages)