Hebridean Trust Limited(the) OXFORD


Founded in 1982, Hebridean Trust (the), classified under reg no. 01653639 is an active company. Currently registered at 194 Woodstock Road OX2 7NQ, Oxford the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Sheena M., Ian B. and Lucien S. and others. In addition one secretary - Michael S. - is with the firm. At present 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.

Hebridean Trust Limited(the) Address / Contact

Office Address 194 Woodstock Road
Town Oxford
Post code OX2 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653639
Date of Incorporation Fri, 23rd Jul 1982
Industry Museums activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Sheena M.

Position: Director

Appointed: 01 February 2020

Ian B.

Position: Director

Appointed: 21 December 2015

Michael S.

Position: Secretary

Appointed: 05 December 2013

Lucien S.

Position: Director

Appointed: 17 June 2011

Alan E.

Position: Director

Appointed: 04 June 1991

Michael S.

Position: Director

Appointed: 04 June 1991

Rosaleen C.

Position: Director

Appointed: 01 February 2020

Resigned: 12 April 2021

Isabella M.

Position: Director

Appointed: 01 February 2020

Resigned: 12 April 2021

Sarah M.

Position: Secretary

Appointed: 13 February 2004

Resigned: 05 December 2013

Ian R.

Position: Secretary

Appointed: 02 October 2000

Resigned: 13 February 2004

David C.

Position: Director

Appointed: 05 December 1997

Resigned: 23 May 2009

Alan D.

Position: Director

Appointed: 15 November 1995

Resigned: 27 November 1997

James D.

Position: Secretary

Appointed: 01 November 1995

Resigned: 02 October 2000

Ian B.

Position: Director

Appointed: 07 June 1993

Resigned: 17 July 2012

Lucien S.

Position: Secretary

Appointed: 07 June 1993

Resigned: 31 October 1995

Lucien S.

Position: Director

Appointed: 07 June 1993

Resigned: 09 July 1996

Robert T.

Position: Director

Appointed: 04 June 1991

Resigned: 20 May 1993

Deidre S.

Position: Secretary

Appointed: 04 June 1991

Resigned: 07 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Michael S. The abovementioned PSC has significiant influence or control over the company,.

Michael S.

Notified on 4 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
Free Download (23 pages)

Company search

Advertisements