Background WavePink WaveYellow Wave

LINGUATEXT TRUSTEES LIMITED (SC559621)

LINGUATEXT TRUSTEES LIMITED (SC559621) is an active UK company. incorporated on 7 March 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LINGUATEXT TRUSTEES LIMITED has been registered for 9 years. Current directors include WATSON, Norman, WOOD, Andrew James.

Company Number
SC559621
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
3 Beaufort Road, Edinburgh, EH9 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WATSON, Norman, WOOD, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGUATEXT TRUSTEES LIMITED

LINGUATEXT TRUSTEES LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LINGUATEXT TRUSTEES LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

SC559621

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

3 Beaufort Road Edinburgh, EH9 1AG,

Previous Addresses

Bank House 22a Strathearn Road Edinburgh EH9 2AB Scotland
From: 8 March 2023To: 7 May 2024
8 Randolph Place Edinburgh EH3 7TE Scotland
From: 7 March 2017To: 8 March 2023
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 19
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WATSON, Norman

Active
Beaufort Road, EdinburghEH9 1AG
Born October 1942
Director
Appointed 18 Jan 2024

WOOD, Andrew James

Active
Beaufort Road, EdinburghEH9 1AG
Born October 1979
Director
Appointed 07 Mar 2017

HARRISON, Andrew John

Resigned
22a Strathearn Road, EdinburghEH9 2AB
Born July 1977
Director
Appointed 15 Jul 2019
Resigned 18 Jan 2024

WILKINSON, Morag Renfrew

Resigned
Beaufort Road, EdinburghEH9 1AG
Born September 1975
Director
Appointed 07 Mar 2017
Resigned 12 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Morag Renfrew Wilkinson

Ceased
Beaufort Road, EdinburghEH9 1AG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 12 Dec 2025

Linguatext Limited

Active
20a Strathearn Road, EdinburghEH9 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Incorporation Company
7 March 2017
NEWINCIncorporation