The Palmerston Trust EDINBURGH


Founded in 2011, The Palmerston Trust, classified under reg no. SC402435 is an active company. Currently registered at 25 Palmerston Place EH12 5AP, Edinburgh the company has been in the business for thirteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Alan B., Charles M. and Lance B. and others. Of them, Michelle F. has been with the company the longest, being appointed on 30 November 2018 and Alan B. has been with the company for the least time - from 6 December 2021. As of 29 April 2024, there were 9 ex directors - Fredrik H., Tony S. and others listed below. There were no ex secretaries.

The Palmerston Trust Address / Contact

Office Address 25 Palmerston Place
Town Edinburgh
Post code EH12 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC402435
Date of Incorporation Mon, 27th Jun 2011
Industry Activities of religious organizations
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Alan B.

Position: Director

Appointed: 06 December 2021

Charles M.

Position: Director

Appointed: 01 November 2021

Lance B.

Position: Director

Appointed: 10 September 2019

Michelle F.

Position: Director

Appointed: 30 November 2018

Fredrik H.

Position: Director

Appointed: 26 July 2018

Resigned: 23 June 2022

Tony S.

Position: Director

Appointed: 26 July 2018

Resigned: 10 January 2019

Stewart L.

Position: Director

Appointed: 26 October 2016

Resigned: 31 July 2018

Morag M.

Position: Director

Appointed: 26 October 2016

Resigned: 18 April 2018

Janet H.

Position: Director

Appointed: 18 May 2015

Resigned: 21 September 2020

James C.

Position: Director

Appointed: 23 July 2012

Resigned: 16 November 2020

Ann T.

Position: Director

Appointed: 27 June 2011

Resigned: 31 December 2020

John B.

Position: Director

Appointed: 27 June 2011

Resigned: 18 May 2015

Andrew H.

Position: Director

Appointed: 27 June 2011

Resigned: 13 April 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Alan B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Lance B. This PSC has significiant influence or control over the company,. The third one is Ann T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan B.

Notified on 1 March 2024
Nature of control: significiant influence or control

Lance B.

Notified on 24 December 2020
Ceased on 1 March 2024
Nature of control: significiant influence or control

Ann T.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth16 27920 96428 435   
Balance Sheet
Cash Bank On Hand  23 91829 51591 081102 578
Current Assets15 08541 00527 52035 091102 873103 534
Debtors  3 6035 57611 792956
Other Debtors  3 6035 5762 058 
Property Plant Equipment  3 9063 1662 6152 354
Cash Bank In Hand15 08541 00523 917   
Net Assets Liabilities Including Pension Asset Liability16 27920 96428 435   
Tangible Fixed Assets4 6994 7883 906   
Reserves/Capital
Profit Loss Account Reserve16 27920 96428 435   
Shareholder Funds16 27920 96428 435   
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 9987 7388 9539 911
Creditors  2 9925 85023 6957 572
Increase From Depreciation Charge For Year Property Plant Equipment   7401 215958
Net Current Assets Liabilities11 58016 17624 52929 24179 17895 962
Other Creditors  8505 85021 4163 384
Other Taxation Social Security Payable  2 142 2 2792 648
Property Plant Equipment Gross Cost  10 90410 90411 56812 265
Total Additions Including From Business Combinations Property Plant Equipment    664697
Total Assets Less Current Liabilities16 27920 96428 43532 40781 79398 316
Trade Creditors Trade Payables     1 540
Trade Debtors Trade Receivables    9 734956
Creditors Due Within One Year3 50524 8292 991   
Fixed Assets4 6994 7883 906   
Tangible Fixed Assets Additions 1 712474   
Tangible Fixed Assets Cost Or Valuation8 71810 43010 904   
Tangible Fixed Assets Depreciation4 0195 6426 998   
Tangible Fixed Assets Depreciation Charged In Period 1 6231 356   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Fri, 1st Mar 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements