Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBYN TRUST LIMITED
Company Information for

ALBYN TRUST LIMITED

61 DUBLIN STREET, EDINBURGH, EH3 6NL,
Company Registration Number
SC008766
Private Limited Company
Active

Company Overview

About Albyn Trust Ltd
ALBYN TRUST LIMITED was founded on 1913-08-19 and has its registered office in . The organisation's status is listed as "Active". Albyn Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBYN TRUST LIMITED
 
Legal Registered Office
61 DUBLIN STREET
EDINBURGH
EH3 6NL
Other companies in EH3
 
Filing Information
Company Number SC008766
Company ID Number SC008766
Date formed 1913-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBYN TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBYN TRUST LIMITED

Current Directors
Officer Role Date Appointed
CHIENE + TAIT LLP
Company Secretary 2014-10-01
JEREMY MICHAEL CHITTLEBURGH
Director 1997-01-14
RORY ALEXANDER MURRAY KENNEDY
Director 2017-06-22
HELEN MACKENZIE
Director 1997-01-14
JOHN RODGER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GAVIN MORTON
Director 1988-12-31 2017-06-22
CHIENE & TAIT
Company Secretary 1988-12-31 2014-10-01
DAVID ANDERSON FORSYTH COLLIER
Director 1992-04-30 2013-12-19
JAMES HENRY YOUNGER
Director 1998-10-01 2011-03-25
MARTIN FRASER SINCLAIR
Director 1988-12-31 2005-09-30
WILLIAM GEORGE RITCHIE THOMSON
Director 1988-12-31 2003-02-27
PATRICIA ANNE REEKIE
Director 1999-03-01 2002-01-17
DOUGLAS JOHN BROTHERSTON
Director 1998-03-16 2001-09-30
JAMES MARTIN HALDANE
Director 1992-04-30 2001-09-30
NORMAN LESSELS
Director 1988-12-31 1998-09-30
RONALD MCKELVIE SINCLAIR
Director 1988-12-31 1997-01-14
ANTHONY GRAEME DOUGLAS JOHNSTON
Director 1992-08-04 1995-01-12
COLIN ALEXANDER CROLE
Director 1988-12-31 1993-09-30
ROBERT GORDON
Director 1988-12-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL CHITTLEBURGH EDINBURGH WORLD HERITAGE TRUST Director 2012-12-10 CURRENT 1999-03-31 Active
JEREMY MICHAEL CHITTLEBURGH PAN 1 GP LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
JEREMY MICHAEL CHITTLEBURGH WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED Director 2009-10-22 CURRENT 1944-06-29 Dissolved 2017-01-03
JEREMY MICHAEL CHITTLEBURGH EDINBURGH BUSINESS DEVELOPMENT LIMITED Director 2007-10-01 CURRENT 1993-04-27 Dissolved 2015-09-22
JEREMY MICHAEL CHITTLEBURGH CHAMBER DEVELOPMENTS LIMITED Director 2006-12-18 CURRENT 1975-10-23 Dissolved 2015-07-03
JEREMY MICHAEL CHITTLEBURGH SEVEN STREET WEALTH LTD Director 2002-06-24 CURRENT 2000-01-24 Active
JEREMY MICHAEL CHITTLEBURGH CALUM C PHOTOGRAPHY LIMITED Director 2001-03-30 CURRENT 1999-02-03 Active
JEREMY MICHAEL CHITTLEBURGH BEANCO LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-22Director's details changed for Mr John Alexander Rodger on 2023-11-01
2023-10-06APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT BEVERIDGE
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE FRASER
2023-10-06APPOINTMENT TERMINATED, DIRECTOR SHONA FRASER
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-23CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MACKENZIE
2021-09-09AP01DIRECTOR APPOINTED MS MOIRA FIONA URQUHART MCMILLAN
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN SHADWELL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-22AP01DIRECTOR APPOINTED MR PAUL JOHN MASON
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RORY ALEXANDER MURRAY KENNEDY
2019-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-20AP01DIRECTOR APPOINTED MRS CAROL GRAY FLOCKHART
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR RORY ALEXANDER MURRAY KENNEDY
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAVIN MORTON
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-07AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-11AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR JOHN RODGER
2014-10-01AP04Appointment of Chiene + Tait Llp as company secretary on 2014-10-01
2014-10-01TM02Termination of appointment of Chiene & Tait on 2014-10-01
2014-06-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-07AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-07TM01Termination of appointment of a director
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0129/12/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0129/12/11 ANNUAL RETURN FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNGER
2011-02-22AA30/09/10 TOTAL EXEMPTION FULL
2011-01-24AR0129/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY YOUNGER / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAVIN MORTON / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MACKENZIE / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON FORSYTH COLLIER / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL CHITTLEBURGH / 24/01/2011
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-05AR0129/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAVIN MORTON / 29/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MACKENZIE / 29/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON FORSYTH COLLIER / 29/12/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 29/12/2009
2009-06-11AA30/09/08 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-10AA30/09/07 TOTAL EXEMPTION FULL
2008-01-18363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-06363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-25288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-12363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-03-07288bDIRECTOR RESIGNED
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-25288bDIRECTOR RESIGNED
2002-01-21363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288bDIRECTOR RESIGNED
2001-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-07288aNEW DIRECTOR APPOINTED
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-06-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-12363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 3 ALBYN PLACE EDINBURGH EH2 4NG
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-07288bDIRECTOR RESIGNED
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-14363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-23363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALBYN TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBYN TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBYN TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBYN TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ALBYN TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBYN TRUST LIMITED
Trademarks
We have not found any records of ALBYN TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBYN TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALBYN TRUST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALBYN TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBYN TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBYN TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.