Background WavePink WaveYellow Wave

TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED (SC111486)

TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED (SC111486) is an active UK company. incorporated on 7 June 1988. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED has been registered for 37 years. Current directors include DAVIES, Neil Joseph, HARLAND, Lyndon, LEE, Byolim, Ms. and 2 others.

Company Number
SC111486
Status
active
Type
ltd
Incorporated
7 June 1988
Age
37 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Neil Joseph, HARLAND, Lyndon, LEE, Byolim, Ms., MILLER, Geoffrey Douglas, SIDDALL, Roslyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED

TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED is an active company incorporated on 7 June 1988 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

SC111486

LTD Company

Age

37 Years

Incorporated 7 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DUNWILCO (115) LIMITED
From: 7 June 1988To: 16 September 1988
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Rothesfield Markinch Glenrothes Fife
From: 7 June 1988To: 9 November 2022
Timeline

37 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIES, Neil Joseph

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 01 Nov 2022

DAVIES, Neil Joseph

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1968
Director
Appointed 25 Sept 2024

HARLAND, Lyndon

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1976
Director
Appointed 01 Oct 2025

LEE, Byolim, Ms.

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1985
Director
Appointed 01 Oct 2025

MILLER, Geoffrey Douglas

Active
South Charlotte Street, EdinburghEH2 4AN
Born September 1962
Director
Appointed 01 Apr 1997

SIDDALL, Roslyn

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1958
Director
Appointed 30 Mar 2022

FLETCHER, Walter George

Resigned
Glencairn, WindygatesKY8 5DG
Secretary
Appointed N/A
Resigned 01 Apr 1997

MILLER, Geoffrey Douglas

Resigned
Rothesfield, Glenrothes
Secretary
Appointed 01 Apr 1997
Resigned 01 Nov 2022

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 07 Jun 1988
Resigned 12 Jul 1992

ADAM, Ronald Gordon

Resigned
90 Duddingston Drive, KirkcaldyKY2 6JS
Born July 1955
Director
Appointed 26 Jun 2003
Resigned 01 Mar 2011

BORDER, Anthony Ernest

Resigned
113 Ness Grove, Stoke On TrentST10 1TE
Born January 1937
Director
Appointed 25 Nov 1996
Resigned 30 Nov 1999

BOWDEN, Frederick Alexander William

Resigned
Rothesfield, Glenrothes
Born January 1947
Director
Appointed 29 Mar 1996
Resigned 31 Oct 2022

BRINDLEY, Roger James

Resigned
10 The Meadows, Stoke On TrentST9 9BG
Born November 1946
Director
Appointed 28 Nov 2002
Resigned 05 Jul 2006

BRINDLEY, Roger James

Resigned
10 The Meadows, Stoke On TrentST9 9BG
Born November 1946
Director
Appointed 05 Jun 1990
Resigned 15 Jun 1993

BROWNING, Howard Edmund, Dr

Resigned
Mickle Thwaite, WarringtonWA4 5BY
Born August 1943
Director
Appointed 08 Jul 1997
Resigned 09 Jul 2002

BUTCHER, Nicholas Reginald

Resigned
10 Kinclaven Crescent, MurthlyPH1 4EU
Born February 1958
Director
Appointed 27 Nov 2007
Resigned 15 Jun 2009

CARMICHAEL, Andrew Thomas

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born June 1963
Director
Appointed 01 Nov 2022
Resigned 20 Sept 2024

CHAPMAN, Brian Samuel

Resigned
Conifer Cottage 58 High Street, Great MissendenHP16 9EN
Born April 1943
Director
Appointed 01 Jul 1995
Resigned 20 Feb 1996

CHRISTIE, John Malcolm

Resigned
Rothesfield, Glenrothes
Born March 1945
Director
Appointed 04 Mar 1995
Resigned 14 Nov 2017

CLARK, James Alexander

Resigned
Rothesfield, Glenrothes
Born December 1956
Director
Appointed 27 Aug 2014
Resigned 27 Apr 2015

CLARKE, Ian

Resigned
Rothesfield, Glenrothes
Born October 1960
Director
Appointed 01 Mar 2011
Resigned 26 Sept 2012

CLOUGH, Jordan

Resigned
Rothesfield, Glenrothes
Born April 1988
Director
Appointed 26 Sept 2012
Resigned 30 Mar 2022

CORD, Robert Evans

Resigned
20 Prestonhall Avenue, GlenrothesKY7 5RH
Born October 1940
Director
Appointed 15 Jun 1993
Resigned 25 Nov 1996

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 07 Jun 1988
Resigned 12 Jul 1992

DAGLISH, James

Resigned
Smithy Cottage, CuparKY15 4NL
Born May 1942
Director
Appointed N/A
Resigned 20 Dec 2000

DEWAR GIBB, Nigel

Resigned
15 Kirklee Road, GlasgowG12 0RQ
Born June 1929
Director
Appointed N/A
Resigned 03 Sept 1997

DONALDSON, Edward, Mr.

Resigned
Rothesfield, Glenrothes
Born March 1967
Director
Appointed 28 Sept 2011
Resigned 27 Apr 2015

DOUGALL, Lawrence Ritchie, Mr.

Resigned
Rothesfield, Glenrothes
Born August 1959
Director
Appointed 31 Mar 2012
Resigned 27 Nov 2013

DOWNES, Richard Barkla

Resigned
Cornhill Cross Cheadle Road, LeekST13 5RE
Born August 1944
Director
Appointed 15 Jun 1993
Resigned 01 Jul 1995

DRYSDALE, William

Resigned
20 Kenmore Terrace, BuckhavenKY8 1HT
Born September 1949
Director
Appointed 05 Jun 1990
Resigned 25 Nov 1996

ERDAL, David Edward

Resigned
West Court, St AndrewsKY16 9LN
Born March 1948
Director
Appointed N/A
Resigned 08 Jul 1997

FLETCHER, Walter George

Resigned
Glencairn, WindygatesKY8 5DG
Born April 1937
Director
Appointed N/A
Resigned 01 Apr 1997

FORBES, Stephen Nimmo

Resigned
6 Thorngrove Hill, WilmslowSK9 1DF
Born December 1963
Director
Appointed 25 Sept 2007
Resigned 15 Jun 2009

FOWLER, Simon Jeffrey

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born April 1965
Director
Appointed 03 Sept 2024
Resigned 16 May 2025

GRANT, Kirsty Elizabeth

Resigned
Rothesfield, Glenrothes
Born May 1986
Director
Appointed 12 May 2015
Resigned 01 Jun 2018

Persons with significant control

1

Glenrothes, FifeKY7 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1996
AUDAUD
Legacy
17 May 1996
288288
Legacy
19 March 1996
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
27 July 1992
363b363b
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
13 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
16 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
6 December 1988
288288
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
12 September 1988
288288
Legacy
12 September 1988
288288
Legacy
12 September 1988
287Change of Registered Office
Incorporation Company
7 June 1988
NEWINCIncorporation