UDNY COMMUNITY TRUST COMPANY LIMITED
Overview
| Company Name | UDNY COMMUNITY TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC367392 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UDNY COMMUNITY TRUST COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UDNY COMMUNITY TRUST COMPANY LIMITED located?
| Registered Office Address | Amicable House 252 Union Street AB10 1TN Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UDNY COMMUNITY TRUST COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for UDNY COMMUNITY TRUST COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for UDNY COMMUNITY TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 33 pages | AA | ||
replacement-filing-of-confirmation-statement-with-made-up-date | 6 pages | RP01CS01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Lynne Cartledge as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Feb 29, 2024 | 33 pages | AA | ||
Termination of appointment of Lynne Cartledge as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr. David George Murray as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Susan Anne Hebenton as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Marion Jamieson as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on Mar 05, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr. David George Murray on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Julian Slater on Mar 05, 2024 | 2 pages | CH01 | ||
Change of details for Mr Julian Slater as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Matthew Neville David Kaye as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Brian Mcdougall as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Lynne Cartledge as a person with significant control on Mar 05, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Matthew Neville David Kaye on Mar 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Grant Smith Law Practice Limited on Mar 05, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Brian Mcdougall on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Marion Jamieson on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Anne Hebenton on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynne Cartledge on Mar 05, 2024 | 2 pages | CH01 | ||
Notification of Susan Anne Hebenton as a person with significant control on Nov 08, 2023 | 2 pages | PSC01 | ||
Appointment of Mrs Susan Anne Hebenton as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Who are the officers of UDNY COMMUNITY TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT SMITH LAW PRACTICE LIMITED | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom |
| 165120450001 | ||||||||||||
| HEBENTON, Susan Anne | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 316458370001 | |||||||||||
| JAMIESON, Marion | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 219791710001 | |||||||||||
| KAYE, Matthew Neville David | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 39799580003 | |||||||||||
| MCDOUGALL, Brian | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 137154040003 | |||||||||||
| MURRAY, David George, Mr. | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 102438580005 | |||||||||||
| SLATER, Julian | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | United Kingdom | British | 165124120002 | |||||||||||
| GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Aberdeenshire Scotland |
| 146438690001 | ||||||||||||
| BELL, David John | Director | Udny Green AB41 7RS Ellon Bronie House Aberdeenshire United Kingdom | United Kingdom | British | 1161050001 | |||||||||||
| CARTLEDGE, Lynne | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 202410950001 | |||||||||||
| ENTWISTLE, Garth | Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Scotland | British | 137165810003 | |||||||||||
| ENTWISTLE, Garth | Director | House Udny Green AB41 6ST Ellon Gilmorton Farm Aberdeenshire United Kingdom | Scotland | British | 137165810003 | |||||||||||
| FALCONER, Craig Stanley | Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Scotland | British | 146438700001 | |||||||||||
| MACDONALD, Michael George | Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Scotland | British | 107896790005 | |||||||||||
| RITCHIE, Sheila Ewan | Nominee Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | United Kingdom | British | 900021350001 | |||||||||||
| SMITH, David | Director | House Udny AB41 6RX Ellon Tillymaud Farm Aberdeenshire United Kingdom | United Kingdom | British | 165124130001 | |||||||||||
| SMITH, Linda | Director | Hawthorn Avenue Udny Green AB41 7RW Ellon 20 Aberdeenshire United Kingdom | United Kingdom | British | 165120460001 | |||||||||||
| WALKER, Lesley May | Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Scotland | British | 265207510001 | |||||||||||
| WATSON, Colin John | Director | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Scotland | British | 140398700001 |
Who are the persons with significant control of UDNY COMMUNITY TRUST COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Anne Hebenton | Nov 08, 2023 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Garth Entwistle | Oct 28, 2020 | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lesley May Walker | Oct 30, 2019 | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Marion Jamieson | Oct 29, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lynne Cartledge | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael George Macdonald | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David John Bell | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Brian Mcdougall | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr. David George Murray | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Matthew Neville David Kaye | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Julian Slater | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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