BARBINDER TRUST (SCOTLAND) (THE)

Register to unlock more data on OkredoRegister

BARBINDER TRUST (SCOTLAND) (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC035943

Incorporation date

22/12/1960

Size

No accounts type available

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1960)
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/11/2024
Appointment of Mr Ross William Marshall as a director on 2024-11-12
dot icon12/11/2024
Termination of appointment of Susannah Margaret Simpson as a director on 2024-10-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/11/2019
Appointment of Mr Craig Charles George French as a director on 2019-11-07
dot icon26/11/2019
Termination of appointment of David Angus Glen as a director on 2019-11-07
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon21/12/2018
Change of details for Barbinder Executors & Trustees as a person with significant control on 2017-12-20
dot icon23/03/2018
Termination of appointment of Eric Wishart as a secretary on 2018-03-20
dot icon02/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mrs Susannah Margaret Simpson on 2014-04-01
dot icon21/10/2015
Appointment of Mr Eric Wishart as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of Judith Barbara Wightman as a secretary on 2015-10-21
dot icon26/05/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/05/2015
Registered office address changed from C/O Susannah Simpson, Pwc Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2015-05-01
dot icon01/05/2015
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2015-05-01
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/03/2013
Appointment of Mrs Susannah Margaret Simpson as a director
dot icon04/03/2013
Termination of appointment of James Hazelton as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/01/2012
Secretary's details changed for Judith Barbara Wightman on 2012-01-01
dot icon14/06/2011
Termination of appointment of David Clarkson as a director
dot icon14/06/2011
Appointment of David Angus Glen as a director
dot icon30/03/2011
Termination of appointment of Eric Wishart as a secretary
dot icon30/03/2011
Appointment of Judith Barbara Wightman as a secretary
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for James Hazelton on 2010-01-19
dot icon19/01/2010
Director's details changed for David John Clarkson on 2010-01-19
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Director resigned
dot icon12/07/2001
Director resigned
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2000
Return made up to 31/12/99; full list of members
dot icon25/02/2000
Director resigned
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon01/07/1998
Return made up to 31/12/97; no change of members
dot icon12/03/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1996
Return made up to 31/12/95; no change of members
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Director resigned
dot icon31/05/1994
Director resigned
dot icon31/05/1994
New director appointed
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon31/03/1993
Return made up to 31/12/92; full list of members
dot icon30/06/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-03-31
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Director resigned
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
New director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1988
Return made up to 31/12/87; full list of members
dot icon29/03/1988
Director resigned;new director appointed
dot icon31/07/1987
Full accounts made up to 1987-03-31
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
28/10/2026

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wight, Robin Alexander Fairbairn
Director
09/05/1994 - 18/02/2000
8
Glen, David Angus
Director
31/05/2011 - 07/11/2019
12
Kidd, Francis Forrest
Director
05/04/1994 - 18/02/2000
2
French, Craig Charles George
Director
07/11/2019 - Present
1
Simpson, Susannah Margaret
Director
04/03/2013 - 31/10/2024
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBINDER TRUST (SCOTLAND) (THE)

BARBINDER TRUST (SCOTLAND) (THE) is an(a) Active company incorporated on 22/12/1960 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BARBINDER TRUST (SCOTLAND) (THE)?

toggle

BARBINDER TRUST (SCOTLAND) (THE) is currently Active. It was registered on 22/12/1960 .

Where is BARBINDER TRUST (SCOTLAND) (THE) located?

toggle

BARBINDER TRUST (SCOTLAND) (THE) is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does BARBINDER TRUST (SCOTLAND) (THE) do?

toggle

BARBINDER TRUST (SCOTLAND) (THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARBINDER TRUST (SCOTLAND) (THE)?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-28 with no updates.