THE MOUNT STUART TRUST

Register to unlock more data on OkredoRegister

THE MOUNT STUART TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118464

Incorporation date

12/06/1989

Size

Group

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2023)
dot icon02/04/2026
Termination of appointment of Tobias Alexander Campbell Anstruther as a director on 2026-03-27
dot icon02/04/2026
Termination of appointment of Francis George Scott Russell as a director on 2026-03-27
dot icon02/04/2026
Appointment of Mr Lee Robert Bilson as a director on 2026-03-27
dot icon02/04/2026
Appointment of Isobel Grace Cockburn as a director on 2026-03-27
dot icon02/04/2026
Appointment of Mr Gilbert Luke Syson as a director on 2026-03-27
dot icon23/12/2025
Appointment of Mr Raoul Patrick Paul Curtis-Machin as a director on 2025-11-28
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Elizabeth Jane Franziska Bate as a director on 2025-07-03
dot icon16/07/2025
Termination of appointment of David Alasdair Hamley Rae as a director on 2025-07-15
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Georgia Fenwick as a director on 2024-06-19
dot icon05/07/2024
Appointment of Ms Flora Grace Crichton-Stuart as a director on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/06/2024
Director's details changed for Mr Tobias Alexander Campbell Anstruther on 2024-06-25
dot icon25/06/2024
Director's details changed for Anthony Crichton-Stuart on 2024-06-25
dot icon25/06/2024
Director's details changed for Jack Bryson Dumfries on 2024-06-25
dot icon25/06/2024
Director's details changed for Samantha Ella Embury on 2024-06-25
dot icon25/06/2024
Director's details changed for Ms Georgia Fenwick on 2024-06-25
dot icon25/06/2024
Director's details changed for Francis George Scott Russell on 2024-06-25
dot icon29/02/2024
Appointment of John Livingstone Dickson as a director on 2024-02-16
dot icon29/02/2024
Appointment of Julie Ann Christie as a director on 2024-02-16
dot icon05/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/08/2023
Satisfaction of charge 9 in full
dot icon25/08/2023
Satisfaction of charge 10 in full
dot icon25/08/2023
Satisfaction of charge 11 in full
dot icon25/08/2023
Satisfaction of charge 12 in full
dot icon25/08/2023
Satisfaction of charge 13 in full
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/06/2023
Termination of appointment of Serena Solitaire Bute as a director on 2022-09-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GILLESPIE MACANDREW SECRETARIES LIMITED
Corporate Secretary
31/10/2013 - Present
157
Syson, Gilbert Luke
Director
27/03/2026 - Present
1
Jenkins, Stephen
Director
07/02/2005 - Present
32
AS COMPANY SERVICES LIMITED
Corporate Secretary
26/11/2007 - 31/10/2013
235
Crichton-Stuart, Anthony
Director
07/09/1993 - Present
7

Persons with Significant Control

2
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 THE MOUNT STUART TRUST

THE MOUNT STUART TRUST is an(a) Active company incorporated on 12/06/1989 with the registered office located at 5 Atholl Crescent, Edinburgh EH3 8EJ. There are currently 13 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 MOUNT STUART TRUST?

toggle

THE MOUNT STUART TRUST is currently Active. It was registered on 12/06/1989 .

Where is THE MOUNT STUART TRUST located?

toggle

THE MOUNT STUART TRUST is registered at 5 Atholl Crescent, Edinburgh EH3 8EJ.

What does THE MOUNT STUART TRUST do?

toggle

THE MOUNT STUART TRUST operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for THE MOUNT STUART TRUST?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Tobias Alexander Campbell Anstruther as a director on 2026-03-27.