THE ESK VALLEY TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ESK VALLEY TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC218056

Incorporation date

12/04/2001

Size

-

Contacts

Registered address

Registered address

C/O RENNIE FRAZER, 15 Buckstone Gardens, Edinburgh EH10 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon01/08/2019
Resolutions
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Shelagh Jenkins as a director on 2018-06-22
dot icon03/04/2018
Appointment of Mr Benjamin John Gareth Miller as a director on 2018-01-30
dot icon31/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Janet Jerome as a director on 2017-05-02
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-16 no member list
dot icon21/12/2015
Registered office address changed from C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT to C/O Rennie Frazer 15 Buckstone Gardens Edinburgh EH10 6QD on 2015-12-21
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/06/2015
Appointment of Professor Roger Crofts as a director on 2015-05-05
dot icon02/06/2015
Appointment of Mrs Janet Jerome as a director on 2015-05-05
dot icon02/06/2015
Termination of appointment of David Edward Sugden as a director on 2015-05-05
dot icon15/04/2015
Annual return made up to 2015-03-16 no member list
dot icon22/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-16 no member list
dot icon24/03/2014
Director's details changed for Professor David Edward Sugden on 2014-03-03
dot icon19/12/2013
Appointment of Peter Alan Malden Raine as a director
dot icon17/12/2013
Appointment of Mr John David Oldham as a director
dot icon03/12/2013
Termination of appointment of Kathleen Duthie as a director
dot icon03/12/2013
Termination of appointment of Jane Eckersall as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-16 no member list
dot icon13/02/2013
Registered office address changed from Rackwick Roslin Glen Roslin Midlothian EH25 9PX on 2013-02-13
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mrs Patricia Frankland as a director
dot icon19/06/2012
Termination of appointment of Veronica Meikle as a director
dot icon11/04/2012
Annual return made up to 2012-03-16 no member list
dot icon11/04/2012
Termination of appointment of John Stevenson as a director
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-03-16 no member list
dot icon06/05/2011
Director's details changed for Veronica Margaret Hamilton Meikle on 2011-05-05
dot icon06/05/2011
Termination of appointment of Robert Jarmson as a director
dot icon12/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-16 no member list
dot icon07/05/2010
Director's details changed for Professor David Edward Sugden on 2010-03-16
dot icon07/05/2010
Director's details changed for Mr Robert John Jarmson on 2010-03-16
dot icon07/05/2010
Director's details changed for Shelagh Jenkins on 2010-03-16
dot icon07/05/2010
Director's details changed for Jane Catchpole Eckersall on 2010-03-16
dot icon07/05/2010
Director's details changed for Kathleen Walker Duthie on 2010-03-16
dot icon03/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Director appointed professor david edward sugden
dot icon23/03/2009
Annual return made up to 16/03/09
dot icon18/07/2008
Director appointed shelagh jenkins
dot icon18/07/2008
Director appointed jane catchpole eckersall
dot icon11/07/2008
Director appointed veronica margaret hamilton meikle
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2008
Annual return made up to 16/03/08
dot icon28/04/2008
Appointment terminated director henry smalley
dot icon28/04/2008
Secretary's change of particulars / rennie frazer / 28/04/2008
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
Annual return made up to 16/03/07
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Registered office changed on 21/02/07 from: 19 abbey road dalkeith midlothian EH22 3AD
dot icon10/11/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Annual return made up to 16/03/06
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/03/2005
Annual return made up to 16/03/05
dot icon04/02/2005
New director appointed
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/03/2004
Annual return made up to 16/03/04
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Annual return made up to 23/03/03
dot icon10/04/2002
Annual return made up to 23/03/02
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon29/10/2001
Memorandum and Articles of Association
dot icon29/10/2001
Resolutions
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon12/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
30/09/2020
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckersall, Jane Catchpole
Director
13/05/2008 - 11/11/2013
4
Jerome, Janet
Director
05/05/2015 - 02/05/2017
-
Jenkins, Shelagh
Director
13/05/2008 - 22/06/2018
-
Jarmson, Robert John
Director
17/04/2001 - 02/04/2011
-
Dobson, William Sharpe
Director
12/04/2001 - 20/10/2006
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ESK VALLEY TRUST COMPANY LIMITED

THE ESK VALLEY TRUST COMPANY LIMITED is an(a) Converted / Closed company incorporated on 12/04/2001 with the registered office located at C/O RENNIE FRAZER, 15 Buckstone Gardens, Edinburgh EH10 6QD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ESK VALLEY TRUST COMPANY LIMITED?

toggle

THE ESK VALLEY TRUST COMPANY LIMITED is currently Converted / Closed. It was registered on 12/04/2001 and dissolved on 01/08/2019.

Where is THE ESK VALLEY TRUST COMPANY LIMITED located?

toggle

THE ESK VALLEY TRUST COMPANY LIMITED is registered at C/O RENNIE FRAZER, 15 Buckstone Gardens, Edinburgh EH10 6QD.

What does THE ESK VALLEY TRUST COMPANY LIMITED do?

toggle

THE ESK VALLEY TRUST COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE ESK VALLEY TRUST COMPANY LIMITED?

toggle

The latest filing was on 01/08/2019: Resolutions.