British And Foreign Trust Limited ABERDEENSHIRE


British And Foreign Trust started in year 1900 as Private Limited Company with registration number SC004519. The British And Foreign Trust company has been functioning successfully for 124 years now and its status is active. The firm's office is based in Aberdeenshire at 100 Union Street. Postal code: AB10 1QR.

The company has 3 directors, namely Sheridan G., Thomas G. and William G.. Of them, William G. has been with the company the longest, being appointed on 22 January 1991 and Sheridan G. has been with the company for the least time - from 19 February 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British And Foreign Trust Limited Address / Contact

Office Address 100 Union Street
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB10 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004519
Date of Incorporation Mon, 2nd Apr 1900
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 124 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Sheridan G.

Position: Director

Appointed: 19 February 2019

Thomas G.

Position: Director

Appointed: 10 October 2006

William G.

Position: Director

Appointed: 22 January 1991

Jose K.

Position: Secretary

Appointed: 31 March 1992

Resigned: 17 November 2020

Ian D.

Position: Secretary

Appointed: 05 February 1991

Resigned: 31 March 1992

Andrew C.

Position: Director

Appointed: 22 January 1991

Resigned: 17 December 2004

Hans S.

Position: Secretary

Appointed: 09 December 1988

Resigned: 05 February 1991

Eric B.

Position: Director

Appointed: 09 December 1988

Resigned: 22 January 1991

Julio N.

Position: Director

Appointed: 09 December 1988

Resigned: 22 January 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is William G. The abovementioned PSC and has 75,01-100% shares.

William G.

Notified on 20 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0755 493      
Balance Sheet
Cash Bank On Hand  26 11925 54223 79623 28921 75520 885
Cash Bank In Hand27 24626 689      
Reserves/Capital
Called Up Share Capital330 320330 320      
Profit Loss Account Reserve-324 245-324 827      
Shareholder Funds6 0755 493      
Other
Average Number Employees During Period    3333
Creditors  21 20921 22221 23521 48820 91420 927
Net Current Assets Liabilities  4 9104 3202 5611 801841-42
Number Shares Issued Fully Paid   30 320    
Other Creditors  21 20921 22221 23521 48820 91420 927
Par Value Share 1 1    
Creditors Due Within One Year21 17121 196      
Number Shares Allotted 30 320      
Share Capital Allotted Called Up Paid30 32030 320      
Total Assets Less Current Liabilities6 0755 493      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements