Background WavePink WaveYellow Wave

SOUTHESK TRUST COMPANY LIMITED (SC060408)

SOUTHESK TRUST COMPANY LIMITED (SC060408) is an active UK company. incorporated on 22 July 1976. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTHESK TRUST COMPANY LIMITED has been registered for 49 years. Current directors include LANDALE, Peter David Roper, THE DUKE OF FIFE, David Charles Carnegie, His Grace, WOLRIGE GORDON, Charles Iain Robert.

Company Number
SC060408
Status
active
Type
ltd
Incorporated
22 July 1976
Age
49 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANDALE, Peter David Roper, THE DUKE OF FIFE, David Charles Carnegie, His Grace, WOLRIGE GORDON, Charles Iain Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHESK TRUST COMPANY LIMITED

SOUTHESK TRUST COMPANY LIMITED is an active company incorporated on 22 July 1976 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTHESK TRUST COMPANY LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

SC060408

LTD Company

Age

49 Years

Incorporated 22 July 1976

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 22 July 1976To: 2 June 2022
Timeline

4 key events • 1976 - 2017

Funding Officers Ownership
Company Founded
Jul 76
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 15 Nov 2000

LANDALE, Peter David Roper

Active
Bankhead Farm, DumfriesDG2 0XY
Born June 1963
Director
Appointed 17 Mar 2009

THE DUKE OF FIFE, David Charles Carnegie, His Grace

Active
BrechinDD9 6TZ
Born March 1961
Director
Appointed 26 Nov 1990

WOLRIGE GORDON, Charles Iain Robert

Active
Esslemont, EllonAB41 8PA
Born June 1961
Director
Appointed 16 Mar 2006

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 05 Jun 1998
Resigned 15 Nov 2000

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed N/A
Resigned 12 Aug 1997

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 12 Aug 1997
Resigned 05 Jun 1998

CAMPBELL, Ion Edward Fitzgerald

Resigned
Feathercombe, GodalmingGU8 4DP
Born May 1936
Director
Appointed 15 Nov 2000
Resigned 16 Mar 2006

CARNEGY-ARBUTHNOTT, David

Resigned
Balnamoon, BrechinDD9 7RH
Born July 1925
Director
Appointed N/A
Resigned 15 Nov 2000

DALRYMPLE, Hew Drummond Kitson

Resigned
30 Craigcrook Road, EdinburghEH4 3PG
Born November 1952
Director
Appointed 15 Feb 2002
Resigned 17 Mar 2009

HENSHAW, Hugh Nigel

Resigned
South Nolands, CalneSN11 8YB
Born September 1935
Director
Appointed N/A
Resigned 26 Mar 2002

Persons with significant control

2

His Grace David Charles Carnegie The Duke Of Fife

Active
BrechinDD9 6TZ
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lord Charles Duff Carnegie Earl Of Southesk

Active
Capital Square, EdinburghEH3 8BP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
4 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Legacy
17 December 1998
363(353)363(353)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363aAnnual Return
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363aAnnual Return
Legacy
7 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363363
Legacy
29 November 1990
363363
Legacy
29 November 1990
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 July 1976
NEWINCIncorporation