ALBYN TRUST LIMITED

Register to unlock more data on OkredoRegister

ALBYN TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC008766

Incorporation date

19/08/1913

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Dublin Street, Edinburgh, EH3 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1913)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon09/06/2025
Termination of appointment of David John Shadwell as a director on 2025-06-04
dot icon09/06/2025
Termination of appointment of Alan Finlay Dean as a director on 2025-06-04
dot icon08/04/2025
Director's details changed for Ms Mairi Maciver on 2025-04-01
dot icon02/04/2025
Termination of appointment of Neil Philip Norman as a director on 2025-03-25
dot icon19/02/2025
Termination of appointment of Moira Fiona Urquhart Mcmillan as a director on 2024-12-29
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon20/12/2024
Change of details for Chiene + Tait Llp as a person with significant control on 2024-12-18
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon05/04/2024
Accounts for a small company made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/11/2023
Director's details changed for Mr John Alexander Rodger on 2023-11-01
dot icon01/11/2023
Termination of appointment of Carol Gray Flockhart as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Alan Finlay Dean as a director on 2023-11-01
dot icon01/11/2023
Appointment of Ms Mairi Maciver as a director on 2023-11-01
dot icon06/10/2023
Termination of appointment of Malcolm Robert Beveridge as a director on 2023-09-30
dot icon06/10/2023
Termination of appointment of Jacqueline Marie Fraser as a director on 2023-09-30
dot icon06/10/2023
Termination of appointment of Shona Fraser as a director on 2023-09-30
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon15/10/2021
Termination of appointment of Hazel Gough as a director on 2021-05-21
dot icon15/10/2021
Termination of appointment of Helen Mackenzie as a director on 2021-09-30
dot icon09/09/2021
Appointment of Ms Lisa Gale Travers as a director on 2021-09-05
dot icon09/09/2021
Appointment of Ms Moira Fiona Urquhart Mcmillan as a director on 2021-09-06
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/01/2021
Appointment of Mr David John Shadwell as a director on 2021-01-15
dot icon29/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon22/01/2020
Appointment of Mrs Michelle Fallon as a director on 2020-01-17
dot icon22/01/2020
Appointment of Miss Shona Fraser as a director on 2020-01-17
dot icon22/01/2020
Appointment of Miss Jackie Fraser as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr Neil Philip Norman as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mrs Hazel Gough as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr Malcolm Robert Beveridge as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr Barry Truswell as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr Paul John Mason as a director on 2020-01-17
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon20/12/2019
Termination of appointment of Rory Alexander Murray Kennedy as a director on 2019-12-16
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/05/2019
Appointment of Mrs Carol Gray Flockhart as a director on 2019-05-20
dot icon29/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/06/2017
Appointment of Mr Rory Alexander Murray Kennedy as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of James Gavin Morton as a director on 2017-06-22
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon01/10/2014
Appointment of Mr John Rodger as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Chiene & Tait as a secretary on 2014-10-01
dot icon01/10/2014
Appointment of Chiene + Tait Llp as a secretary on 2014-10-01
dot icon04/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/01/2014
Termination of appointment of a director
dot icon06/01/2014
Termination of appointment of David Collier as a director
dot icon06/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon07/04/2011
Termination of appointment of James Younger as a director
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon24/01/2011
Director's details changed for James Henry Younger on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr James Gavin Morton on 2011-01-24
dot icon24/01/2011
Director's details changed for David Anderson Forsyth Collier on 2011-01-24
dot icon24/01/2011
Director's details changed for Miss Helen Mackenzie on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr Jeremy Michael Chittleburgh on 2011-01-24
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Miss Helen Mackenzie on 2009-12-29
dot icon05/01/2010
Director's details changed for Mr James Gavin Morton on 2009-12-29
dot icon05/01/2010
Director's details changed for David Anderson Forsyth Collier on 2009-12-29
dot icon05/01/2010
Secretary's details changed for Chiene & Tait on 2009-12-29
dot icon11/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 29/12/08; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/01/2008
Return made up to 29/12/07; no change of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/01/2007
Return made up to 29/12/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/05/2006
Director resigned
dot icon29/03/2006
Return made up to 29/12/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/12/2003
Return made up to 29/12/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/03/2003
Return made up to 29/12/02; full list of members
dot icon07/03/2003
Director resigned
dot icon28/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/01/2002
Director resigned
dot icon21/01/2002
Return made up to 29/12/01; full list of members
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon25/07/2001
Director's particulars changed
dot icon21/06/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-09-30
dot icon07/02/2000
New director appointed
dot icon20/01/2000
Return made up to 29/12/99; full list of members
dot icon26/06/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Return made up to 29/12/98; no change of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: 3 albyn place edinburgh EH2 4NG
dot icon12/01/1999
New director appointed
dot icon07/10/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon14/01/1998
Return made up to 29/12/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Return made up to 29/12/96; no change of members
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon06/02/1996
Return made up to 29/12/95; full list of members
dot icon28/09/1995
Resolutions
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Return made up to 29/12/94; no change of members
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon28/01/1994
Return made up to 29/12/93; no change of members
dot icon10/10/1993
Director resigned
dot icon10/10/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon30/03/1993
Return made up to 29/12/92; full list of members
dot icon04/09/1992
Full accounts made up to 1991-09-30
dot icon18/08/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon28/02/1992
Return made up to 29/12/91; no change of members
dot icon08/10/1991
Full accounts made up to 1990-09-30
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon04/09/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Return made up to 29/12/89; full list of members
dot icon13/09/1989
Return made up to 31/12/88; full list of members
dot icon13/09/1989
Full accounts made up to 1988-09-30
dot icon29/08/1988
Return made up to 31/12/87; full list of members
dot icon29/08/1988
Return made up to 31/12/86; full list of members
dot icon29/08/1988
Full accounts made up to 1987-09-30
dot icon26/08/1988
Director's particulars changed
dot icon06/06/1988
Director's particulars changed
dot icon06/06/1988
Director's particulars changed
dot icon16/05/1988
Director's particulars changed
dot icon29/04/1988
Director's particulars changed
dot icon15/04/1988
Director's particulars changed
dot icon13/04/1988
Director's particulars changed
dot icon13/04/1988
Director's particulars changed
dot icon19/02/1988
Director's particulars changed
dot icon12/02/1988
Director's particulars changed
dot icon01/12/1987
Director's particulars changed
dot icon08/10/1987
Director resigned
dot icon08/09/1987
Full accounts made up to 1986-09-30
dot icon05/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Full accounts made up to 1985-09-30
dot icon09/10/1986
Director resigned
dot icon29/07/1986
Director's particulars changed
dot icon12/05/1986
Return made up to 07/01/86; full list of members
dot icon19/08/1913
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.64 % *

* during past year

Cash in Bank

£5,329.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.29K
-
0.00
-
-
2022
0
5.29K
-
0.00
5.30K
-
2023
0
5.32K
-
0.00
5.33K
-
2023
0
5.32K
-
0.00
5.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.32K £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.33K £Ascended0.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brotherston, Douglas John
Director
16/03/1998 - 30/09/2001
12
CHIENE + TAIT LLP
Corporate Secretary
01/10/2014 - Present
30
Haldane, James Martin
Director
30/04/1992 - 30/09/2001
17
Johnston, Anthony Graeme Douglas
Director
04/08/1992 - 12/01/1995
17
Collier, David Anderson Forsyth
Director
30/04/1992 - 19/12/2013
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBYN TRUST LIMITED

ALBYN TRUST LIMITED is an(a) Active company incorporated on 19/08/1913 with the registered office located at 61 Dublin Street, Edinburgh, EH3 6NL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBYN TRUST LIMITED?

toggle

ALBYN TRUST LIMITED is currently Active. It was registered on 19/08/1913 .

Where is ALBYN TRUST LIMITED located?

toggle

ALBYN TRUST LIMITED is registered at 61 Dublin Street, Edinburgh, EH3 6NL.

What does ALBYN TRUST LIMITED do?

toggle

ALBYN TRUST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALBYN TRUST LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.