ALBYN TRUST LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6NL

Company number SC008766
Status Active
Incorporation Date 19 August 1913
Company Type Private Limited Company
Address 61 DUBLIN STREET, EDINBURGH, EH3 6NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 5,000 . The most likely internet sites of ALBYN TRUST LIMITED are www.albyntrust.co.uk, and www.albyn-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and two months. Albyn Trust Limited is a Private Limited Company. The company registration number is SC008766. Albyn Trust Limited has been working since 19 August 1913. The present status of the company is Active. The registered address of Albyn Trust Limited is 61 Dublin Street Edinburgh Eh3 6nl. . CHIENE + TAIT LLP is a Secretary of the company. CHITTLEBURGH, Jeremy Michael is a Director of the company. MACKENZIE, Helen is a Director of the company. MORTON, James Gavin is a Director of the company. RODGER, John is a Director of the company. Secretary CHIENE & TAIT has been resigned. Director BROTHERSTON, Douglas John has been resigned. Director COLLIER, David Anderson Forsyth has been resigned. Director CROLE, Colin Alexander has been resigned. Director GORDON, Robert has been resigned. Director HALDANE, James Martin has been resigned. Director JOHNSTON, Anthony Graeme Douglas has been resigned. Director LESSELS, Norman has been resigned. Director REEKIE, Patricia Anne has been resigned. Director SINCLAIR, Martin Fraser has been resigned. Director SINCLAIR, Ronald Mckelvie has been resigned. Director THOMSON, William George Ritchie has been resigned. Director YOUNGER, James Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHIENE + TAIT LLP
Appointed Date: 01 October 2014

Director
CHITTLEBURGH, Jeremy Michael
Appointed Date: 14 January 1997
60 years old

Director
MACKENZIE, Helen
Appointed Date: 14 January 1997
64 years old

Director
MORTON, James Gavin

68 years old

Director
RODGER, John
Appointed Date: 01 October 2014
47 years old

Resigned Directors

Secretary
CHIENE & TAIT
Resigned: 01 October 2014

Director
BROTHERSTON, Douglas John
Resigned: 30 September 2001
Appointed Date: 16 March 1998
64 years old

Director
COLLIER, David Anderson Forsyth
Resigned: 19 December 2013
Appointed Date: 30 April 1992
71 years old

Director
CROLE, Colin Alexander
Resigned: 30 September 1993
96 years old

Director
GORDON, Robert
Resigned: 30 September 1993
95 years old

Director
HALDANE, James Martin
Resigned: 30 September 2001
Appointed Date: 30 April 1992
84 years old

Director
JOHNSTON, Anthony Graeme Douglas
Resigned: 12 January 1995
Appointed Date: 04 August 1992
82 years old

Director
LESSELS, Norman
Resigned: 30 September 1998
87 years old

Director
REEKIE, Patricia Anne
Resigned: 17 January 2002
Appointed Date: 01 March 1999
67 years old

Director
SINCLAIR, Martin Fraser
Resigned: 30 September 2005
80 years old

Director
SINCLAIR, Ronald Mckelvie
Resigned: 14 January 1997
87 years old

Director
THOMSON, William George Ritchie
Resigned: 27 February 2003
75 years old

Director
YOUNGER, James Henry
Resigned: 25 March 2011
Appointed Date: 01 October 1998
60 years old

Persons With Significant Control

Chiene + Tait Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBYN TRUST LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000

...
... and 107 more events
28 Nov 1986
Full accounts made up to 30 September 1985

09 Oct 1986
Director resigned

29 Jul 1986
Director's particulars changed

12 May 1986
Return made up to 07/01/86; full list of members

19 Aug 1913
Certificate of incorporation