About

Registered Number: SC095585
Date of Incorporation: 17/10/1985 (39 years and 6 months ago)
Company Status: Active
Registered Address: Hermiston Quay, 5 Cultins Road, Edinburgh, EH11 4DF

 

Having been setup in 1985, Nationaltrust for Scotland Enterprises Ltd has its registered office in Edinburgh, it has a status of "Active". We don't currently know the number of employees at this company. The company has 35 directors listed as Small, Stephen Thomas, Bishop, Mark Ashley, Duffy, Emmet Patrick, Long, Philip Reginald, Cameron, Ewen Duncan, Elliot, Robert John, Hayes, David, Reid, Iain Alexander, Small, Stephen Thomas, Adderley, Mark David, Balharry, Richard, Barnes, James David Kentish, Berits, Henk Willem, Birkbeck, Mark Nigel Thomas, Blacklock, Michael David, Borley, Lester, Duffield, Christopher John, Dunn, Euan Cameron, Fairhead, Nigel Derek, Farrell, Nora, Gibbs, Stephen Cokayne, Grainge, Brian Robert, Lennon, Justin John, Professor, Mackie, Bruce, Maclean, Alasdair Coinneach, Mavor, Katherine Lyndsay, Page, Louise, Preece, Ian, Sinclair, Anne, Lady, Spencer, Stephen Robert, Stewart, David Andrew Ross, Stewart, George Murray, Thin, David Ainslie, Tyrrell, Reginald Charles, Watt, Lesley Fiona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Mark Ashley 01 February 2016 - 1
DUFFY, Emmet Patrick 23 February 2017 - 1
LONG, Philip Reginald 01 July 2020 - 1
ADDERLEY, Mark David 12 February 2007 08 September 2008 1
BALHARRY, Richard 29 January 2010 25 September 2010 1
BARNES, James David Kentish 01 March 1998 15 September 2004 1
BERITS, Henk Willem 01 September 2007 01 February 2016 1
BIRKBECK, Mark Nigel Thomas 01 October 1998 14 April 2004 1
BLACKLOCK, Michael David N/A 24 January 1991 1
BORLEY, Lester N/A 04 November 1992 1
DUFFIELD, Christopher John 11 December 2002 05 August 2004 1
DUNN, Euan Cameron 01 February 2000 01 July 2002 1
FAIRHEAD, Nigel Derek 23 January 1992 01 March 1998 1
FARRELL, Nora 16 January 2002 15 September 2004 1
GIBBS, Stephen Cokayne N/A 31 January 1998 1
GRAINGE, Brian Robert 23 September 1996 30 November 1999 1
LENNON, Justin John, Professor 10 May 2001 31 October 2003 1
MACKIE, Bruce 24 January 1991 01 March 1998 1
MACLEAN, Alasdair Coinneach 15 September 2004 26 September 2007 1
MAVOR, Katherine Lyndsay 11 June 2009 24 April 2015 1
PAGE, Louise 12 July 2017 31 August 2020 1
PREECE, Ian 11 December 2002 01 August 2004 1
SINCLAIR, Anne, Lady 01 March 1998 14 September 1999 1
SPENCER, Stephen Robert 01 June 1998 01 August 2004 1
STEWART, David Andrew Ross 01 March 1998 31 December 2003 1
STEWART, George Murray N/A 13 January 1992 1
THIN, David Ainslie 01 June 1998 16 January 2002 1
TYRRELL, Reginald Charles N/A 24 April 1995 1
WATT, Lesley Fiona 01 June 2006 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Stephen Thomas 19 February 2016 - 1
CAMERON, Ewen Duncan N/A 01 October 1998 1
ELLIOT, Robert John 22 June 2012 25 October 2012 1
HAYES, David 11 April 2000 30 August 2002 1
REID, Iain Alexander 25 October 2012 16 February 2016 1
SMALL, Stephen Thomas 11 June 2009 22 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 01 February 2019
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 09 August 2018
CH01 - Change of particulars for director 16 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 23 August 2016
RP04 - N/A 29 February 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 04 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 February 2013
AP03 - Appointment of secretary 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
AA - Annual Accounts 13 July 2012
AP03 - Appointment of secretary 27 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 03 March 2001
225 - Change of Accounting Reference Date 28 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
CERTNM - Change of name certificate 28 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 23 February 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 12 March 1993
288 - N/A 19 February 1993
AA - Annual Accounts 11 February 1993
AA - Annual Accounts 13 February 1992
363s - Annual Return 13 February 1992
288 - N/A 13 February 1992
363a - Annual Return 12 February 1991
288 - N/A 12 February 1991
AA - Annual Accounts 12 February 1991
288 - N/A 20 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 20 March 1988
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 25 June 1987
288 - N/A 25 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1987
363 - Annual Return 02 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1987
NEWINC - New incorporation documents 17 October 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.