Company NameThe Global Sustainability Trust Plc
Company StatusDissolved
Company NumberSC594582
CategoryPublic Limited Company
Incorporation Date17 April 2018(6 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameAndrew Ian Carruthers Dykes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameIain Robert Henderson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
Midlothian
EH2 2BY
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed17 April 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameProfessor Dame Lesley Anne Glover
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Princes Street
Edinburgh
Midlothian
EH2 2BY
Scotland
Director NameChristopher Philip Hills
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
Midlothian
EH2 2BY
Scotland
Director NameCaroline Anne Roxburgh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameRobert James Elliott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
Midlothian
EH2 2BY
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
3 May 2019Confirmation statement made on 16 April 2019 with no updates (2 pages)
3 May 2019Registered office address changed from 40 Princes Street Edinburgh Midlothian EH2 2BY to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 3 May 2019 (2 pages)
5 March 2019Termination of appointment of Lesley Anne Glover as a director on 26 February 2019 (1 page)
4 March 2019Termination of appointment of Caroline Anne Roxburgh as a director on 26 February 2019 (1 page)
4 March 2019Termination of appointment of Robert James Elliott as a director on 26 February 2019 (1 page)
4 March 2019Termination of appointment of Christopher Philip Hills as a director on 26 February 2019 (1 page)
23 January 2019Appointment of Robert James Elliott as a director on 9 November 2018 (3 pages)
13 November 2018Appointment of Caroline Anne Roxburgh as a director on 17 October 2018 (3 pages)
7 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 50,000.01
(6 pages)
5 November 2018Appointment of Iain Robert Henderson as a director on 17 October 2018 (2 pages)
5 November 2018Appointment of Professor Dame Lesley Anne Glover as a director on 17 October 2018 (2 pages)
5 November 2018Appointment of Christopher Philip Hills as a director on 17 October 2018 (2 pages)
2 November 2018Termination of appointment of Douglas Alexander Armstrong as a director on 17 October 2018 (1 page)
2 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 November 2018Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 40 Princes Street Edinburgh Midlothian EH2 2BY on 2 November 2018 (2 pages)
31 October 2018Commence business and borrow (1 page)
31 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
31 October 2018Current accounting period extended from 30 April 2019 to 30 June 2019 (3 pages)
31 October 2018Trading certificate for a public company (3 pages)
31 October 2018Notice of intention to carry on business as an investment company (2 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP .01
(78 pages)