Background WavePink WaveYellow Wave

WAULKMILL FISHINGS TRUSTEES LIMITED (SC128984)

WAULKMILL FISHINGS TRUSTEES LIMITED (SC128984) is an active UK company. incorporated on 12 December 1990. with registered office in Perth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAULKMILL FISHINGS TRUSTEES LIMITED has been registered for 35 years. Current directors include STEVENSON, Brian Thomas, THE VISCOUNT STORMONT, William Philip David Mungo.

Company Number
SC128984
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1990
Age
35 years
Address
The Estate Office, Perth, PH2 6BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEVENSON, Brian Thomas, THE VISCOUNT STORMONT, William Philip David Mungo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAULKMILL FISHINGS TRUSTEES LIMITED

WAULKMILL FISHINGS TRUSTEES LIMITED is an active company incorporated on 12 December 1990 with the registered office located in Perth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAULKMILL FISHINGS TRUSTEES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

SC128984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 12 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Estate Office Scone Palace Perth, PH2 6BD,

Previous Addresses

3 Glenfinlas Street Edinburgh EH3 6AQ
From: 12 December 1990To: 15 December 2020
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Nov 10
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEVENSON, Brian Thomas

Active
Scone Palace, PerthPH2 6BD
Born December 1975
Director
Appointed 19 Dec 2025

THE VISCOUNT STORMONT, William Philip David Mungo

Active
Scone Palace, PerthPH2 6BD
Born November 1988
Director
Appointed 23 Feb 2017

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 24 Nov 1997
Resigned 16 Sept 2025

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 12 Dec 1990
Resigned 24 Nov 1997

BLACK, Charles Richard

Resigned
2a Abbotsford Park, EdinburghEH10 5DX
Born September 1959
Director
Appointed 12 Dec 1990
Resigned 30 Nov 1994

MURRAY, Alexander David Mungo, Earl Of Mansfield

Resigned
Scone Palace, PerthPH2 6BD
Born October 1956
Director
Appointed 01 Oct 2010
Resigned 22 Dec 2025

YOUNGER, Hugh Patrick

Resigned
Catherine Lodge, MusselburghEH21 7TD
Born March 1958
Director
Appointed 12 Dec 1990
Resigned 02 Dec 1997

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate director
Appointed 02 Dec 1997
Resigned 23 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Alexander David Mungo Murray The Earl Of Mansfield

Active
Scone Palace, PerthPH2 6BD
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2017

The Honourable William Philip David Mungo, Viscount Stormont

Active
Scone Palace, PerthPH2 6BD
Born November 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mr Charles Richard Black

Ceased
Scone Palace, PerthPH2 6BD
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017

Mr Hugh Patrick Younger

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
16 September 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
19 January 1998
363aAnnual Return
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 1997
AAAnnual Accounts
Legacy
17 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Resolution
16 June 1991
RESOLUTIONSResolutions
Resolution
16 June 1991
RESOLUTIONSResolutions
Resolution
16 June 1991
RESOLUTIONSResolutions
Incorporation Company
12 December 1990
NEWINCIncorporation