London
EC2M 7AZ
Secretary Name | Mr Timothy Francis Smith |
---|---|
Status | Current |
Appointed | 01 July 2015(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mrs Linda Joyce Cousins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rathbone Trust Company Ltd 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Peter Gwynne Burton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 1997) |
Role | Solicitor |
Correspondence Address | 6 Mount Road London SW19 8ET |
Director Name | Mrs Jean Catherine Humphreys |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 1996) |
Role | Retired |
Correspondence Address | 2 Monmouth Court Lymington Hampshire SO41 3RB |
Director Name | John MacDonald-Buchanan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 October 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Stables House Main Street, Cottesbrooke Northampton Northamptonshire NN6 8PH |
Director Name | Alexander James MacDonald-Buchanan |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower House Eccles Kelso Roxburghshire TD5 7QS Scotland |
Director Name | Mrs Mary Cynthia Anne Philipson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 30 years (resigned 15 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hill House Wenden Lofts Saffron Walden Essex CB11 4UN |
Secretary Name | Mr Donald James McGilvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2015) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Kleinwort Benson Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 27 July 2000) |
Correspondence Address | 10 Fenchurch Street London EC3M 3LB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2008) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | A.j. Macdonald-buchanan 25.00% Ordinary |
---|---|
1.3k at £1 | J.c. Humphreys 1973 Trust 25.00% Ordinary |
1.3k at £1 | John Macdonald Buchanan 1973 Settlement 25.00% Ordinary |
1.3k at £1 | Mary Philipson 1973 Grandchildren's Settlement 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 30 June 2023 (11 pages) |
10 February 2023 | Director's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page) |
10 August 2022 | Notification of a person with significant control statement (2 pages) |
22 July 2022 | Termination of appointment of Mary Cynthia Anne Philipson as a director on 15 July 2022 (1 page) |
20 July 2022 | Cessation of Montrose Trustees Limited as a person with significant control on 1 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
20 July 2022 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Montrose Trustees Limited as a person with significant control on 8 February 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
25 July 2017 | Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages) |
25 July 2017 | Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 February 2017 | Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Alexander James Macdonald-Buchanan as a director on 22 July 2016 (2 pages) |
16 February 2017 | Appointment of Miss Linda Joyce Cousins as a director on 13 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Alexander James Macdonald-Buchanan as a director on 22 July 2016 (2 pages) |
16 February 2017 | Appointment of Miss Linda Joyce Cousins as a director on 13 February 2017 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Timothy Francis Smith as a secretary on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of John Macdonald-Buchanan as a director on 11 October 2014 (1 page) |
14 July 2015 | Termination of appointment of John Macdonald-Buchanan as a director on 11 October 2014 (1 page) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Secretary's details changed for Mr Donald James Mcgilvray on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Secretary's details changed for Miss Linda Joyce Cousins on 16 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Mr Donald James Mcgilvray on 16 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Miss Linda Joyce Cousins on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 July 2010 | Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Mary Cynthia Anne Philipson on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Alexander James Macdonald-Buchanan on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Rathbone Trust Company Limited on 9 July 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 July 2009 | Director's change of particulars / alexander macdonald-buchanan / 01/07/2009 (1 page) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
15 July 2009 | Director's change of particulars / alexander macdonald-buchanan / 01/07/2009 (1 page) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
14 January 2009 | Secretary appointed mr donald james mcgilvray (1 page) |
14 January 2009 | Appointment terminated secretary rathbone trust company LIMITED (1 page) |
14 January 2009 | Secretary appointed miss linda joyce cousins (1 page) |
14 January 2009 | Secretary appointed mr donald james mcgilvray (1 page) |
14 January 2009 | Secretary appointed miss linda joyce cousins (1 page) |
14 January 2009 | Appointment terminated secretary rathbone trust company LIMITED (1 page) |
14 January 2009 | Director appointed rathbone trust company LIMITED (2 pages) |
14 January 2009 | Director appointed rathbone trust company LIMITED (2 pages) |
24 July 2008 | Director's change of particulars / mary philipson / 14/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / mary philipson / 14/07/2008 (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
28 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
25 January 2006 | Accounting reference date extended from 05/04/06 to 30/06/06 (1 page) |
25 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
25 January 2006 | Accounting reference date extended from 05/04/06 to 30/06/06 (1 page) |
24 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
24 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
20 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
20 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members
|
18 July 2003 | Return made up to 09/07/03; full list of members
|
7 January 2003 | Full accounts made up to 5 April 2002 (9 pages) |
7 January 2003 | Full accounts made up to 5 April 2002 (9 pages) |
7 January 2003 | Full accounts made up to 5 April 2002 (9 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
10 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
10 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members
|
24 July 2001 | Return made up to 09/07/01; full list of members
|
5 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
1 September 2000 | New secretary appointed (3 pages) |
1 September 2000 | New secretary appointed (3 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 10 fenchurch street london EC3M 3LB (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 10 fenchurch street london EC3M 3LB (1 page) |
2 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 5 April 1999 (5 pages) |
20 October 1999 | Full accounts made up to 5 April 1999 (5 pages) |
20 October 1999 | Full accounts made up to 5 April 1999 (5 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
7 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
7 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
7 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
14 August 1997 | Return made up to 09/07/97; full list of members (7 pages) |
14 August 1997 | Return made up to 09/07/97; full list of members (7 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
24 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
24 December 1996 | Full accounts made up to 5 April 1996 (5 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members
|
15 July 1996 | Return made up to 09/07/96; full list of members
|
22 December 1995 | Full accounts made up to 5 April 1995 (5 pages) |
22 December 1995 | Full accounts made up to 5 April 1995 (5 pages) |
22 December 1995 | Full accounts made up to 5 April 1995 (5 pages) |
10 August 1995 | Return made up to 09/07/95; full list of members
|
10 August 1995 | Return made up to 09/07/95; full list of members
|
14 September 1992 | Company name changed macdonald-buchanan administrator s LIMITED\certificate issued on 15/09/92 (2 pages) |
14 September 1992 | Company name changed macdonald-buchanan administrator s LIMITED\certificate issued on 15/09/92 (2 pages) |
9 July 1990 | Incorporation (15 pages) |
9 July 1990 | Incorporation (15 pages) |