Background WavePink WaveYellow Wave

LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) (SC040703)

LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) (SC040703) is an active UK company. incorporated on 22 July 1964. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) has been registered for 61 years. Current directors include BARCLAY, Alan, BARCLAY, Nicholas.

Company Number
SC040703
Status
active
Type
ltd
Incorporated
22 July 1964
Age
61 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARCLAY, Alan, BARCLAY, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE)

LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) is an active company incorporated on 22 July 1964 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANCIAN INVESTMENT TRUST COMPANY LIMITED(THE) was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

SC040703

LTD Company

Age

61 Years

Incorporated 22 July 1964

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Aug 16
Director Left
May 20
Owner Exit
Jan 21
Director Left
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARCLAY, Nicholas

Active
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 17 Mar 1995

BARCLAY, Alan

Active
Whitehall House, DundeeDD1 4BJ
Born March 1957
Director
Appointed 16 Aug 2016

BARCLAY, Nicholas

Active
Whitehall House, DundeeDD1 4BJ
Born June 1959
Director
Appointed 22 Jul 1999

ROBERTSON, Ian Middleton Strachan

Resigned
Greenwood 3 Castleroy Road, DundeeDD5 2LQ
Secretary
Appointed N/A
Resigned 17 Mar 1995

BARCLAY, Laurance, Dr

Resigned
Marshall Way, PerthPH1 3UX
Born September 1929
Director
Appointed N/A
Resigned 24 Aug 2022

BARCLAY, Ronald

Resigned
70 Strathern Road, DundeeDD5 1PH
Born November 1925
Director
Appointed N/A
Resigned 17 Jan 1999

ROBERTSON, John Stewart

Resigned
Whitehall House, DundeeDD1 4BJ
Born March 1949
Director
Appointed 22 Jul 1999
Resigned 22 Apr 2020

Persons with significant control

4

3 Active
1 Ceased

John Stewart Robertson

Ceased
Whitehall House, DundeeDD1 4BJ
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020

Dr Laurance Barclay

Active
Luncarty, PerthPH1 3UX
Born September 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Nicholas Barclay

Active
Whitehall House, DundeeDD1 4BJ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Alan Barclay

Active
Whitehall House, DundeeDD1 4BJ
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
19 January 2007
363aAnnual Return
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Legacy
23 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Auditors Resignation Company
8 December 1997
AUDAUD
Auditors Resignation Company
4 December 1997
AUDAUD
Legacy
22 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Legacy
23 October 1986
224224
Accounts With Accounts Type Full
26 March 1986
AAAnnual Accounts
Legacy
9 February 1981
403aParticulars of Charge Subject to s859A
Legacy
26 July 1974
410(Scot)410(Scot)