ENSIGN TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENSIGN TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008743
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENSIGN TRUST LIMITED?

    • (6523) /

    Where is ENSIGN TRUST LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ENSIGN TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY CLYDESDALE INVESTMENT TRUST PLCJul 15, 1913Jul 15, 1913

    What are the latest accounts for ENSIGN TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ENSIGN TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2012

    LRESSP

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jun 06, 2012

    2 pagesAD01

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2011

    Statement of capital on Jul 22, 2011

    • Capital: GBP 77,492,402.5
    SH01

    Secretary's details changed for Mnpa Limited on Jul 20, 2011

    2 pagesCH04

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Appointment of Mr Peter Gerard Mcewen as a director

    3 pagesAP01

    Termination of appointment of Patricia Rawle as a director

    2 pagesTM01

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mnopf Trustees Ltd as a director

    3 pagesAP02

    Termination of appointment of Peter Greenwood as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of ENSIGN TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MNPA LIMITED
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Secretary
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC8743
    87318870002
    MCEWEN, Peter Gerard
    Tamar Square
    IG8 0EA Woodford Green
    5
    Essex
    England
    Director
    Tamar Square
    IG8 0EA Woodford Green
    5
    Essex
    England
    United KingdomBritish29564460008
    MNOPF TRUSTEES LTD
    The Crescent
    KT22 8LQ Leatherhead
    Ashcombe House
    Surrey
    Director
    The Crescent
    KT22 8LQ Leatherhead
    Ashcombe House
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number0333017
    152142280001
    FRIENDS IVORY & SIME PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700003
    MNPA LIMITED
    Ashcombe House
    The Crescent
    KT22 8LQ Leatherhead
    Surrey
    Secretary
    Ashcombe House
    The Crescent
    KT22 8LQ Leatherhead
    Surrey
    87318870001
    ASHMORE, Anthony John
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    Director
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    United KingdomBritish207320001
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    BARTON, Nigel Guy
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    Director
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    EnglandBritish21529810001
    BUSHELL, John Hudson
    Andorra
    Wrens Hill
    KT22 0HJ Oxshott
    Surrey
    Director
    Andorra
    Wrens Hill
    KT22 0HJ Oxshott
    Surrey
    British1378980001
    FAWCETT, Robert
    Vine House
    Appledore
    TN26 2BW Ashford
    Kend
    Director
    Vine House
    Appledore
    TN26 2BW Ashford
    Kend
    British171390001
    GILLUM, John Reginald
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    Director
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    British144123230001
    GREENWOOD, Peter
    2 Walter Road
    RG41 3JA Wokingham
    Berkshire
    Director
    2 Walter Road
    RG41 3JA Wokingham
    Berkshire
    EnglandBritish95509580001
    HENDERSON, Philip William Alexander
    Fishing Cottage
    TN33 0SP Battle
    E Sussex
    Director
    Fishing Cottage
    TN33 0SP Battle
    E Sussex
    British171400001
    HENRY, Geoffrey Ronald
    Willow Grange
    Alton Road South Warnborough
    RG25 1RP Hook
    Hampshire
    Director
    Willow Grange
    Alton Road South Warnborough
    RG25 1RP Hook
    Hampshire
    British34802790001
    MCEWEN, Peter Gerard
    4 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    Director
    4 Knightswood Close
    B75 6EA Sutton Coldfield
    West Midlands
    British29564460002
    MUSSON, Geoffrey Charles
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    Director
    Orchard Grove Bolter End Common
    Lane End
    HP14 3LU High Wycombe
    Bucks
    British2087340001
    NEVIN, Eric
    4 Great Wheatley Road
    SS6 7AL Rayleigh
    Essex
    Director
    4 Great Wheatley Road
    SS6 7AL Rayleigh
    Essex
    British35517350001
    PRATT, Peter Charles
    25 Willoughby Road
    Hampstead
    NW3 1RT London
    Director
    25 Willoughby Road
    Hampstead
    NW3 1RT London
    British2087360001
    RAWLE, Patricia Lilian
    Spook Hill
    RH5 4JW North Holmwood
    9 Sefton Villas
    Surrey
    Director
    Spook Hill
    RH5 4JW North Holmwood
    9 Sefton Villas
    Surrey
    United KingdomBritish135105040001
    STEVENSON, Alick
    Parley Farm Littlewick Road
    Horsell
    GU21 4XR Woking
    Surrey
    Director
    Parley Farm Littlewick Road
    Horsell
    GU21 4XR Woking
    Surrey
    United KingdomBritish30253750001
    WEATHERSTON, Ian Robert
    12 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    Director
    12 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    EnglandBritish207360001

    Does ENSIGN TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Mar 03, 1988
    Delivered On Mar 23, 1988
    Satisfied
    Amount secured
    £30,000,000 and all sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 1988Registration of a charge
    • Sep 04, 1992Statement of satisfaction of a charge in full or part (419a)

    Does ENSIGN TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2012Commencement of winding up
    Mar 05, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0