You are here: bizstats.co.uk > a-z index > U list > UD list

Udny Community Trust Company Limited ABERDEEN


Udny Community Trust Company started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC367392. The Udny Community Trust Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Aberdeen at 252 Union Street. Postal code: AB10 1TN.

The firm has 7 directors, namely Susan H., Marion J. and Lynne C. and others. Of them, Matthew K., David M., Brian M. have been with the company the longest, being appointed on 26 October 2009 and Susan H. has been with the company for the least time - from 8 November 2023. As of 27 April 2024, there were 9 ex directors - Garth E., Lesley W. and others listed below. There were no ex secretaries.

Udny Community Trust Company Limited Address / Contact

Office Address 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC367392
Date of Incorporation Fri, 23rd Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Susan H.

Position: Director

Appointed: 08 November 2023

Marion J.

Position: Director

Appointed: 30 October 2016

Lynne C.

Position: Director

Appointed: 30 September 2015

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Julian S.

Position: Director

Appointed: 21 June 2011

Matthew K.

Position: Director

Appointed: 26 October 2009

David M.

Position: Director

Appointed: 26 October 2009

Brian M.

Position: Director

Appointed: 26 October 2009

Garth E.

Position: Director

Appointed: 28 October 2020

Resigned: 26 October 2023

Lesley W.

Position: Director

Appointed: 30 October 2019

Resigned: 28 October 2020

David B.

Position: Director

Appointed: 20 June 2012

Resigned: 30 October 2016

Linda S.

Position: Director

Appointed: 31 August 2011

Resigned: 30 September 2015

David S.

Position: Director

Appointed: 21 June 2011

Resigned: 20 June 2012

Garth E.

Position: Director

Appointed: 26 October 2009

Resigned: 21 June 2011

Michael M.

Position: Director

Appointed: 26 October 2009

Resigned: 28 July 2021

Colin W.

Position: Director

Appointed: 23 October 2009

Resigned: 26 October 2009

Craig F.

Position: Director

Appointed: 23 October 2009

Resigned: 26 October 2009

Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 23 October 2009

Resigned: 31 July 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 11 names. As BizStats established, there is Marion J. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Brian M. This PSC has significiant influence or control over the company,. Then there is Julian S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Marion J.

Notified on 29 October 2016
Nature of control: significiant influence or control

Brian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan H.

Notified on 8 November 2023
Nature of control: significiant influence or control

Lynne C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Garth E.

Notified on 28 October 2020
Ceased on 26 October 2023
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 28 July 2021
Nature of control: significiant influence or control

Lesley W.

Notified on 30 October 2019
Ceased on 28 October 2020
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 8th November 2023
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements