UKBizDB.co.uk

THE MOUNT STUART TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mount Stuart Trust. The company was founded 34 years ago and was given the registration number SC118464. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:THE MOUNT STUART TRUST
Company Number:SC118464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 68209 - Other letting and operating of own or leased real estate
  • 85520 - Cultural education
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Corporate Secretary31 October 2013Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director23 September 2020Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director23 September 2020Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director16 February 2024Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director07 September 1993Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director10 September 2020Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director16 February 2024Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director31 March 2010Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director13 May 2010Active
56-58, Southwark Street, London, England, SE1 1UN

Director07 November 2017Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director07 February 2005Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director22 November 2013Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director03 May 2013Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary01 September 1992Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary12 June 1989Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary26 November 2007Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director07 September 1993Active
56-58, Southwark Street, London, England, SE1 1UN

Director07 November 2017Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director31 October 2000Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director31 March 2010Active
56-58, Southwark Street, London, England, SE1 1UN

Director31 May 2010Active
56-58, Southwark Street, London, England, SE1 1UN

Director31 January 2014Active
Crowne House, 56-58 Southwark Street, London, England, SE1 1UN

Director14 June 2017Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director07 September 1993Active
2 Cottesmore Gardens, London, W8 5PR

Director07 September 1993Active
12 Orchardhead Road, Edinburgh, EH16 6HL

Director12 June 1989Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director31 March 2000Active
39 Cloth Fair, London, EC1A 7JQ

Director-Active
56-58, Southwark Street, London, England, SE1 1UN

Director03 May 2013Active
56-58, Southwark Street, London, England, SE1 1UN

Director03 May 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type group.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-11-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.