NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. - EDINBURGH


Company Profile Company Filings

Overview

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. is a Private Limited Company from EDINBURGH and has the status: Active.
NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. was incorporated 38 years ago on 17/10/1985 and has the registered number: SC095585. The accounts status is FULL and accounts are next due on 30/11/2024.

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. - EDINBURGH

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
55900 - Other accommodation
56290 - Other food services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

HERMISTON QUAY
EDINBURGH
EH11 4DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN THOMAS SMALL Secretary 2016-02-19 CURRENT
KATERINA BROWN Apr 1973 British Director 2020-08-31 CURRENT
MR PHILIP REGINALD LONG Jan 1966 British Director 2020-07-01 CURRENT
IAIN ALEXANDER REID May 1962 British Director 2011-01-05 UNTIL 2016-02-19 RESIGNED
EUAN CAMERON DUNN Jul 1962 British Director 2000-02-01 UNTIL 2002-07-01 RESIGNED
MR IAN PREECE Aug 1951 British Director 2002-12-11 UNTIL 2004-08-01 RESIGNED
DR ROBIN ANTHONY PELLEW Sep 1945 British Director 2004-09-15 UNTIL 2006-02-19 RESIGNED
MRS LOUISE PAGE Apr 1972 British Director 2017-07-12 UNTIL 2020-08-31 RESIGNED
MR SIMON PETER SKINNER May 1958 British Director 2015-06-24 UNTIL 2020-06-30 RESIGNED
MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON Sep 1958 British Director 2006-02-10 UNTIL 2010-01-29 RESIGNED
ALASDAIR COINNEACH MACLEAN Sep 1950 British Director 2004-09-15 UNTIL 2007-09-26 RESIGNED
BRUCE MACKIE Jan 1945 British Director 1991-01-24 UNTIL 1998-03-01 RESIGNED
PROFESSOR JUSTIN JOHN LENNON Jun 1961 British Director 2001-05-10 UNTIL 2003-10-31 RESIGNED
MR BRIAN ROBERT GRAINGE Feb 1955 British Director 1996-09-23 UNTIL 1999-11-30 RESIGNED
STEPHEN COCKAYNE GIBBS Jul 1929 British Director RESIGNED
NORA SENIOR Oct 1957 British Director 2002-01-16 UNTIL 2004-09-15 RESIGNED
MS KATHERINE LYNDSAY MAVOR Mar 1962 British Director 2009-06-11 UNTIL 2015-04-24 RESIGNED
EWEN DUNCAN CAMERON Secretary RESIGNED
CHRISTOPHER JOHN DUFFIELD Dec 1948 British Secretary 2002-12-11 UNTIL 2004-08-05 RESIGNED
MR ROBERT JOHN ELLIOT Secretary 2012-06-22 UNTIL 2012-10-25 RESIGNED
MR BRIAN ROBERT GRAINGE Feb 1955 British Secretary 1998-10-01 UNTIL 1999-11-30 RESIGNED
MR IAIN ALEXANDER REID Secretary 2012-10-25 UNTIL 2016-02-16 RESIGNED
ALASDAIR COINNEACH MACLEAN Sep 1950 British Secretary 2004-09-15 UNTIL 2007-09-26 RESIGNED
STEPHEN THOMAS SMALL Secretary 2009-06-11 UNTIL 2012-06-22 RESIGNED
MS LESLEY FIONA WATT Aug 1964 British Secretary 2007-09-26 UNTIL 2009-06-11 RESIGNED
DAVID HAYES Jul 1969 Secretary 2000-04-11 UNTIL 2002-08-30 RESIGNED
ELIZABETH JUNE BAXTER Aug 1933 British Director 1998-03-01 UNTIL 2004-09-15 RESIGNED
REAR ADMIRAL DOUGLAS MORRISON DOW Jul 1935 British Director 1993-01-20 UNTIL 1998-01-31 RESIGNED
MR ALAN DICKSON Apr 1950 British Director 2002-12-11 UNTIL 2004-08-01 RESIGNED
WILLIAM MONCRIEFF CUTHBERT Jun 1936 British Director RESIGNED
TREVOR ANTHONY CROFT Jun 1948 British Director 1998-03-01 UNTIL 1998-10-01 RESIGNED
SIR KENNETH CHARLES CALMAN Dec 1941 British Director 2010-09-25 UNTIL 2012-10-25 RESIGNED
MR ALLAN RUSSELL BOWIE Jul 1964 British Director 2016-02-12 UNTIL 2017-07-12 RESIGNED
LESTER BORLEY Apr 1931 British Director RESIGNED
CHRISTOPHER JOHN DUFFIELD Dec 1948 British Director 2002-12-11 UNTIL 2004-08-05 RESIGNED
MICHAEL DAVID BLACKLOCK Apr 1928 British Director RESIGNED
MR MARK NIGEL THOMAS BIRKBECK Jul 1948 British Director 1998-10-01 UNTIL 2004-04-14 RESIGNED
MR HENK WILLEM BERITS Oct 1956 Dutch Director 2007-09-01 UNTIL 2016-02-01 RESIGNED
LADY ANNE SINCLAIR Oct 1933 British Director 1998-03-01 UNTIL 1999-09-14 RESIGNED
JAMES DAVID KENTISH BARNES Apr 1930 British Director 1998-03-01 UNTIL 2004-09-15 RESIGNED
MR RICHARD BALHARRY Sep 1937 British Director 2010-01-29 UNTIL 2010-09-25 RESIGNED
MARK DAVID ADDERLEY Jan 1965 British Director 2007-02-12 UNTIL 2008-09-08 RESIGNED
MR MARK ASHLEY BISHOP Mar 1971 British Director 2016-02-01 UNTIL 2022-08-19 RESIGNED
MR EMMET PATRICK DUFFY Feb 1972 Irish Director 2017-02-23 UNTIL 2021-02-12 RESIGNED
CHARLES JAMES PAYAN DAWNAY Nov 1946 British Director 2002-01-16 UNTIL 2004-09-15 RESIGNED
MR NIGEL DEREK FAIRHEAD British Director 1992-01-23 UNTIL 1998-03-01 RESIGNED
GEORGE MURRAY STEWART Jan 1929 British Director RESIGNED
DAVID ANDREW ROSS STEWART Nov 1930 British Director 1998-03-01 UNTIL 2003-12-31 RESIGNED
STEPHEN ROBERT SPENCER Dec 1963 British Director 1998-06-01 UNTIL 2004-08-01 RESIGNED
DAVID AINSLIE THIN Jul 1933 British Director 1998-06-01 UNTIL 2002-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The National Trust For Scotland 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOK TOKENS LIMITED LONDON Active FULL 94110 - Activities of business and employers membership organizations
BFBS GERRARDS CROSS Active GROUP 59112 - Video production activities
BOOKLAND & COMPANY (BOOKSELLERS & CONTRACTORS) LIMITED CHESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEARS DOWN WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FFYNNON OER WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
A'CHRUACH WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
BRUNO WIND (HOLDINGS) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED LONDON ... FULL 64209 - Activities of other holding companies n.e.c.
ARGYLE WIND (HOLDINGS) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
EDINBURGH BOOKSELLERS' SOCIETY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BAXTERS FOOD GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 10320 - Manufacture of fruit and vegetable juice
CAUSEYMIRE WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FARR WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
W.A. BAXTER & SONS (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active GROUP 74990 - Non-trading company
ARDROSSAN WIND FARM (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. HAWICK Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
DALSWINTON WINDFARM (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
RETAIL MENTORS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BUY DESIGN (SCOTLAND) LIMITED HAWICK Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. 2022-11-29 28-02-2022 £2,085,658 Cash £1,088,938 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REACTEC LIMITED EDINBURGH Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont