COUSLAND SMIDDY TRUST - BY DALKEITH


Company Profile Company Filings

Overview

COUSLAND SMIDDY TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BY DALKEITH and has the status: Active.
COUSLAND SMIDDY TRUST was incorporated 35 years ago on 02/03/1989 and has the registered number: SC116551. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

COUSLAND SMIDDY TRUST - BY DALKEITH

This company is listed in the following categories:
91012 - Archives activities
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions
91040 - Botanical and zoological gardens and nature reserves activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

COUSLAND SMIDDY COTTAGE
BY DALKEITH
MIDLOTHIAN
EH22 2NZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH MOIR CARNIE Aug 1942 British Director 2005-02-08 CURRENT
MR GORDON JOSEPH BROWN May 1950 Scottish Secretary 1995-05-28 CURRENT
MR GORDON JOSEPH BROWN May 1950 Scottish Director 1989-03-02 CURRENT
MR PETER ANTHONY RUSSELL Nov 1957 British Director 2005-02-08 CURRENT
MS SHEENA ALISON IRVING Aug 1957 British Director 1999-03-30 CURRENT
MISS CANDICE HATHERLEY Jan 1976 British Director 2011-06-07 CURRENT
MR JOHN CAMPBELL HAMILTON Jan 1947 British Director 2019-06-04 CURRENT
MR ROBIN GEORGE DONALD Feb 1947 Scottish Director 2014-08-12 CURRENT
MR ROGNVALD DAVID CORSE Feb 1963 British Director 2021-08-03 CURRENT
MR DAVID IAN CONNOLLY Dec 1965 Scottish Director 2011-06-07 CURRENT
MARGARET HELEN WEIR Jun 1933 British Director 1992-06-01 UNTIL 1995-05-28 RESIGNED
MAIRGHREAD JANE HELEN ELLIS Aug 1953 Secretary 1989-03-02 UNTIL 1995-05-28 RESIGNED
COLIN TRAQUAIR DAY Feb 1919 British Director 1989-03-02 UNTIL 1995-05-28 RESIGNED
THOMAS GILBERT SIMPSON Feb 1941 British Director 1989-03-02 UNTIL 1992-06-01 RESIGNED
JOHN PATRICK SHAW Mar 1951 British Director RESIGNED
KEITH SAYER Oct 1942 British Director 1995-05-28 UNTIL 1999-03-30 RESIGNED
MS SHEILA MILLAR May 1951 Scottish Director 2011-09-06 UNTIL 2013-02-12 RESIGNED
BRIAN HOWARD HALL Dec 1925 British Director 1989-03-02 UNTIL 1992-06-01 RESIGNED
ROSEMARY ANN GARROD British Director 1989-03-02 UNTIL 1991-05-28 RESIGNED
MR JAMES FLEMING Mar 1965 British Director 1995-05-28 UNTIL 2015-05-01 RESIGNED
MR DAVID FLEMING Sep 1926 British Director 1992-06-01 UNTIL 2015-05-01 RESIGNED
MAIRGHREAD JANE HELEN ELLIS Aug 1953 Director 1989-03-02 UNTIL 1995-05-28 RESIGNED
MR ALASTAIR SANDERSON BUCHANAN Nov 1926 British Director 1989-03-02 UNTIL 2011-11-05 RESIGNED
FAY ISOBEL CORNES Aug 1946 British Director 1989-03-02 UNTIL 1993-06-03 RESIGNED
MR MICHAEL ALAN BLACK Apr 1943 Scottish Director 2008-11-18 UNTIL 2020-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin George Donald 2017-05-02 2/1947 Significant influence or control
Mr Gordon Joseph Brown 2016-04-06 5/1950 Significant influence or control
Ms Sheena Alison Irving 2016-04-06 8/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
AMISFIELD PRESERVATION TRUST HADDINGTON SCOTLAND Active MICRO ENTITY 81300 - Landscape service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHFIELD FARM (DALKEITH) LIMITED DALKEITH Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ALMOND BRANCH DEVELOPMENTS LIMITED DALKEITH SCOTLAND Active MICRO ENTITY 41202 - Construction of domestic buildings