About

Registered Number: SC116551
Date of Incorporation: 02/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Cousland Smiddy Cottage, 31 Hadfast Road, Cousland, By Dalkeith, Midlothian, EH22 2NZ

 

Founded in 1989, Cousland Smiddy Trust have registered office in By Dalkeith, Midlothian, it has a status of "Active". We don't currently know the number of employees at Cousland Smiddy Trust. Black, Michael Alan, Carnie, Kenneth Moir, Donald, Robin George, Hamilton, John Campbell, Hatherley, Candice, Irving, Sheena Alison, Russell, Peter Anthony, Buchanan, Alastair Sanderson, Cornes, Fay Isobel, Day, Colin Traquair, Ellis, Mairghread Jane Helen, Fleming, David, Fleming, James, Garrod, Rosemary Ann, Hall, Brian Howard, Millar, Sheila, Sayer, Keith, Shaw, John Patrick, Simpson, Thomas Gilbert, Weir, Margaret Helen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Michael Alan 18 November 2008 - 1
CARNIE, Kenneth Moir 08 February 2005 - 1
DONALD, Robin George 12 August 2014 - 1
HAMILTON, John Campbell 04 June 2019 - 1
HATHERLEY, Candice 07 June 2011 - 1
IRVING, Sheena Alison 30 March 1999 - 1
RUSSELL, Peter Anthony 08 February 2005 - 1
BUCHANAN, Alastair Sanderson 02 March 1989 05 November 2011 1
CORNES, Fay Isobel 02 March 1989 03 June 1993 1
DAY, Colin Traquair 02 March 1989 28 May 1995 1
ELLIS, Mairghread Jane Helen 02 March 1989 28 May 1995 1
FLEMING, David 01 June 1992 01 May 2015 1
FLEMING, James 28 May 1995 01 May 2015 1
GARROD, Rosemary Ann 02 March 1989 28 May 1991 1
HALL, Brian Howard 02 March 1989 01 June 1992 1
MILLAR, Sheila 06 September 2011 12 February 2013 1
SAYER, Keith 28 May 1995 30 March 1999 1
SHAW, John Patrick N/A 08 February 2005 1
SIMPSON, Thomas Gilbert 02 March 1989 01 June 1992 1
WEIR, Margaret Helen 01 June 1992 28 May 1995 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 05 July 2017
MA - Memorandum and Articles 05 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 16 June 2012
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
410(Scot) - N/A 25 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 09 June 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 24 June 1999
RESOLUTIONS - N/A 25 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 22 June 1994
288 - N/A 22 June 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
MEM/ARTS - N/A 17 February 1993
MEM/ARTS - N/A 17 February 1993
MEM/ARTS - N/A 26 January 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 23 June 1992
363a - Annual Return 15 October 1991
AA - Annual Accounts 12 July 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
287 - Change in situation or address of Registered Office 30 May 1990
NEWINC - New incorporation documents 02 March 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.