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

MAVISBANK TRUST

109/11 SWANSTON ROAD, EDINBURGH, MIDLOTHIAN, EH10 7DS,
Company Registration Number
SC237311
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mavisbank Trust
MAVISBANK TRUST was founded on 2002-09-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mavisbank Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAVISBANK TRUST
 
Legal Registered Office
109/11 SWANSTON ROAD
EDINBURGH
MIDLOTHIAN
EH10 7DS
Other companies in EH10
 
Filing Information
Company Number SC237311
Company ID Number SC237311
Date formed 2002-09-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVISBANK TRUST
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.
Companies with same name MAVISBANK TRUST
The following companies were found which have the same name as MAVISBANK TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAVISBANK ENTERTAINMENTS LIMITED C/O HASTINGS & CO 13 BATH STREET GLASGOW G2 1HY Liquidation Company formed on the 1983-01-19
MAVISBANK LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR Liquidation Company formed on the 2012-01-11
MAVISBANK PARTNERSHIP MAVISBANK FARM FARNELL BRECHIN ANGUS Active Company formed on the 1999-05-20
MAVISBANK PTY LTD Active Company formed on the 2009-05-08

Company Officers of MAVISBANK TRUST

Current Directors
Officer Role Date Appointed
LINDSAYS, SOLICITORS
Company Secretary 2017-05-29
RHONA MARGARET BRANKIN
Director 2011-06-30
DUNCAN CAMPBELL
Director 2002-09-25
ROBERT JAMES CONSTABLE
Director 2007-10-30
CHARLES IAIN CUMMING
Director 2015-03-31
DAVID HUME STEWART HARROWES
Director 2010-06-23
CHRISTOPHER SHAW LEWIS
Director 2002-09-25
ELLEN KROG MCCALMAN
Director 2018-05-05
CHARLES KEITH MCINTOSH
Director 2003-10-15
WILLIAM JEFFREY STODDART
Director 2002-09-25
IAN JAMES YOUNG
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GIBSON SCOTT PRENTER
Director 2014-03-17 2017-08-17
DAVID STEWART REITH
Company Secretary 2002-09-25 2017-04-20
LISA BEATTIE
Director 2012-09-18 2017-04-20
WILLIAM PETER CAMERON MACNAIR
Director 2013-12-12 2017-04-20
JOE WALLACE
Director 2012-11-14 2017-04-20
PETER JOHN GORDON
Director 2011-06-30 2015-12-09
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 2002-09-25 2014-03-17
STUART ROY MCIVOR
Director 2008-08-28 2012-06-20
ADAM MONTGOMERY
Director 2007-10-30 2012-06-20
ALTHEA LAUDER
Director 2002-09-25 2011-06-30
SHIREEN GRACE CHAMBERS
Director 2002-09-25 2010-11-24
LAWRENCE MARSHALL
Director 2002-09-25 2008-08-28
SAMUEL CAMPBELL
Director 2002-09-25 2007-10-30
GEORGE PURCELL
Director 2002-09-25 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA MARGARET BRANKIN LEUCHIE Director 2011-07-06 CURRENT 2011-02-02 Active
DUNCAN CAMPBELL THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND Director 2017-09-07 CURRENT 1994-11-28 Active
DUNCAN CAMPBELL COLINTON COMMUNITY CONSERVATION TRUST LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
DAVID HUME STEWART HARROWES THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE Director 2017-07-22 CURRENT 2005-08-11 Active
DAVID HUME STEWART HARROWES SVO (CALNE) LTD. Director 2000-08-14 CURRENT 2000-08-14 Active
DAVID HUME STEWART HARROWES CAMERON GORDON LTD. Director 1996-10-18 CURRENT 1996-10-18 Active
CHARLES KEITH MCINTOSH THE PENICUIK & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION AND YOUNG WOMEN'S CHRISTIAN ASSOCIATION Director 2009-08-13 CURRENT 2009-08-13 Active
CHARLES KEITH MCINTOSH THE EDINBURGH AND LOTHIANS GREENSPACE TRUST Director 2003-06-18 CURRENT 1991-06-17 Active
WILLIAM JEFFREY STODDART RHET LOTHIAN Director 2003-12-18 CURRENT 2002-09-12 Active
IAN JAMES YOUNG THE WILDLIFE INFORMATION CENTRE Director 2012-02-15 CURRENT 2002-07-19 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR SAM BLACK
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17APPOINTMENT TERMINATED, DIRECTOR LUCY MAJELLA WOOD
2022-10-03CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED DR SIMON JAMES SHACKLEY
2021-12-31APPOINTMENT TERMINATED, DIRECTOR RHONA MARGARET BRANKIN
2021-12-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW LEWIS
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RHONA MARGARET BRANKIN
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUME STEWART HARROWES
2021-06-29AP01DIRECTOR APPOINTED MR SAM BLACK
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED M/S LUCY MAJELLA WOOD
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED M/S FIONA SARAH BARRON
2019-09-09TM02Termination of appointment of Lindsays, Solicitors on 2019-09-03
2019-08-16CH01Director's details changed for Mr Michael William George Steven on 2019-08-16
2019-07-22AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GEORGE STEVEN
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED M/S ELLEN KROG MCCALMAN
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON SCOTT PRENTER
2017-06-01CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS, SOLICITORS on 2017-06-01
2017-05-29AP04Appointment of Lindsays, Solicitors as company secretary on 2017-05-29
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACNAIR
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA BEATTIE
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOE WALLACE
2017-04-21TM02Termination of appointment of David Stewart Reith on 2017-04-20
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-31AAMDAmended account full exemption
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GORDON
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-18AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR CHARLES IAIN CUMMING
2015-04-09CH01Director's details changed for Christopher Shaw Lewis on 2015-03-01
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-11AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS
2014-03-18AP01DIRECTOR APPOINTED MR RICHARD GIBSON SCOTT PRENTER
2013-12-19AP01DIRECTOR APPOINTED LT. COL. WILLIAM PETER CAMERON MACNAIR
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-17AR0125/09/13 NO MEMBER LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES YOUNG / 15/10/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW LEWIS / 09/07/2013
2013-02-21AP01DIRECTOR APPOINTED MR JOE WALLACE
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-11-29AP01DIRECTOR APPOINTED M/S LISA BEATTIE
2012-10-23AR0125/09/12 NO MEMBER LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCIVOR
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MONTGOMERY
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13AP01DIRECTOR APPOINTED M/S RHONA MARGARET BRANKIN
2011-10-11AR0125/09/11 NO MEMBER LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH MCINTOSH / 10/10/2011
2011-07-21AP01DIRECTOR APPOINTED MR IAN JAMES YOUNG
2011-07-21AP01DIRECTOR APPOINTED DR PETER JOHN GORDON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALTHEA LAUDER
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN CHAMBERS
2010-10-06AR0125/09/10 NO MEMBER LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA LAUDER / 25/09/2010
2010-09-08AP01DIRECTOR APPOINTED MR DAVID HUME STEWART HARROWES
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM LAUNDRY HOUSE DALKEITH PARK DALKEITH MIDLOTHIAN EH22 2NA
2010-01-06AA31/03/09 TOTAL EXEMPTION FULL
2009-10-12AR0125/09/09 NO MEMBER LIST
2008-12-23AA31/03/08 TOTAL EXEMPTION FULL
2008-10-09288aDIRECTOR APPOINTED MR STUART ROY MCIVOR
2008-10-09363aANNUAL RETURN MADE UP TO 25/09/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE MARSHALL
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCINTOSH / 09/10/2008
2008-04-04288aDIRECTOR APPOINTED MR ADAM MONTGOMERY
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL CAMPBELL
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-01363sANNUAL RETURN MADE UP TO 25/09/07
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363sANNUAL RETURN MADE UP TO 25/09/06
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363sANNUAL RETURN MADE UP TO 25/09/05
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sANNUAL RETURN MADE UP TO 25/09/04
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sANNUAL RETURN MADE UP TO 25/09/03
2002-11-18225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAVISBANK TRUST 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 MAVISBANK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVISBANK TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-03-31

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 MAVISBANK TRUST

Intangible Assets
Patents
We have not found any records of MAVISBANK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MAVISBANK TRUST
Trademarks
We have not found any records of MAVISBANK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVISBANK TRUST. 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 (41100 - Development of building projects) as MAVISBANK TRUST are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAVISBANK TRUST 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 MAVISBANK TRUST 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 MAVISBANK TRUST 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.