About

Registered Number: SC185443
Date of Incorporation: 28/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE,

 

Founded in 1998, The Royal Yacht Britannia Trust have registered office in Midlothian. Turcan Connell Company Secretaries, Turcan Connell, Younger Of Leckie, George Kenneth Hotson, Viscount are listed as directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNGER OF LECKIE, George Kenneth Hotson, Viscount 28 April 1998 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
TURCAN CONNELL COMPANY SECRETARIES 02 May 2018 - 1
TURCAN CONNELL 16 May 2005 02 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AP04 - Appointment of corporate secretary 02 May 2019
CH01 - Change of particulars for director 08 October 2018
AD01 - Change of registered office address 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH04 - Change of particulars for corporate secretary 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 05 May 2017
RESOLUTIONS - N/A 01 March 2017
MA - Memorandum and Articles 01 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 15 February 2016
MR04 - N/A 24 December 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 30 July 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 06 August 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 08 September 2008
RESOLUTIONS - N/A 19 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
353 - Register of members 12 July 2005
RESOLUTIONS - N/A 29 June 2005
MEM/ARTS - N/A 29 June 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 03 April 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 May 2004
AUD - Auditor's letter of resignation 18 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 May 2000
CERTNM - Change of name certificate 14 January 2000
AA - Annual Accounts 08 October 1999
225 - Change of Accounting Reference Date 05 October 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
RESOLUTIONS - N/A 05 January 1999
MEM/ARTS - N/A 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Security over a ship 22 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.