Company NameActual Analytics Ebt Trustee Limited
DirectorsJames Derek Scott Carnegie and David John Craig
Company StatusActive
Company NumberSC502316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2015(9 years, 1 month ago)
Previous NameISW 2015 Ebt Trs Limited

Business Activity

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

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr David John Craig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Iain Stewart Whyte
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Netherpark Avenue
Glasgow
G44 3XW
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
13 December 2022Registered office address changed from C/O Quest Corporate Limited 8 Walker Street Edinburgh EH3 7LH Scotland to 8 Walker Street Edinburgh EH3 7LA on 13 December 2022 (1 page)
15 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 30 April 2021 (10 pages)
13 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
10 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 2 April 2016 no member list (3 pages)
17 May 2016Annual return made up to 2 April 2016 no member list (3 pages)
26 June 2015Registered office address changed from 26 Netherpark Avenue Glasgow G44 3XW United Kingdom to C/O Quest Corporate Limited 8 Walker Street Edinburgh EH3 7LH on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 26 Netherpark Avenue Glasgow G44 3XW United Kingdom to C/O Quest Corporate Limited 8 Walker Street Edinburgh EH3 7LH on 26 June 2015 (1 page)
24 June 2015Company name changed isw 2015 ebt trs LIMITED\certificate issued on 24/06/15
  • CONNOT ‐
(3 pages)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
(1 page)
24 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
(1 page)
24 June 2015Company name changed isw 2015 ebt trs LIMITED\certificate issued on 24/06/15
  • CONNOT ‐
(3 pages)
18 June 2015Appointment of Mr David John Craig as a director on 2 April 2015 (3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 June 2015Appointment of Mr David John Craig as a director on 2 April 2015 (3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 June 2015Appointment of Mr David John Craig as a director on 2 April 2015 (3 pages)
30 May 2015Termination of appointment of Iain Stewart Whyte as a director on 2 April 2015 (2 pages)
30 May 2015Appointment of James Dereck Scott Carnegie as a director on 2 April 2015 (3 pages)
30 May 2015Termination of appointment of Iain Stewart Whyte as a director on 2 April 2015 (2 pages)
30 May 2015Appointment of James Dereck Scott Carnegie as a director on 2 April 2015 (3 pages)
30 May 2015Termination of appointment of Iain Stewart Whyte as a director on 2 April 2015 (2 pages)
30 May 2015Appointment of James Dereck Scott Carnegie as a director on 2 April 2015 (3 pages)
2 April 2015Incorporation (17 pages)
2 April 2015Incorporation (17 pages)