Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hebridean Trust Limited(The)
Hebridean Trust Limited(The) is a converted/closed company incorporated on 23 July 1982 with the registered office located in Kington, Herefordshire. Hebridean Trust Limited(The) was registered 43 years ago.
Watch Company
Status
Converted/closed
Company No
01653639
Converted / closed
Age
43 years
Incorporated
23 July 1982
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 May 2024
(1 year 3 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hebridean Trust Limited(The)
Contact
Address
61 Bridge Street
Kington
HR5 3DJ
England
Address changed on
11 May 2024
(1 year 4 months ago)
Previous address was
194 Woodstock Road Oxford Oxfordshire OX2 7NQ
Companies in HR5 3DJ
Telephone
01865311468
Email
Available in Endole App
Website
Hebrideantrust.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mrs Sheena Gertrude Caroline Mackenzie
Director • Secretary • PSC • British • Lives in Scotland • Born in Apr 1957
Mr John Alexander Pirie
Director • Retired • British • Lives in Scotland • Born in Jun 1956
Ms Jennifer Thomson Skinner
Director • British • Lives in Scotland • Born in May 1974
Dr John Holliday
Director • Retired • British • Lives in Scotland • Born in Apr 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Esteem Eot Limited
Mrs Sheena Gertrude Caroline Mackenzie is a mutual person.
Active
Navaid Limited
Mr John Alexander Pirie is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£15.44K
Decreased by £2.01K (-12%)
Turnover
£60.41K
Decreased by £81.52K (-57%)
Employees
1
Increased by 1 (%)
Total Assets
£2.57M
Decreased by £337.89K (-12%)
Total Liabilities
-£34.48K
Decreased by £2.93K (-8%)
Net Assets
£2.54M
Decreased by £334.96K (-12%)
Debt Ratio (%)
1%
Increased by 0.05% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 11 May 2024
Mrs Sheena Gertrude Caroline Mackenzie Appointed
1 Year 4 Months Ago on 2 May 2024
Mr John Alexander Pirie Appointed
1 Year 4 Months Ago on 2 May 2024
Alan Malcolm Smith Resigned
1 Year 4 Months Ago on 2 May 2024
Lucien Paul Stanfield Resigned
1 Year 4 Months Ago on 2 May 2024
Ian Lamont Boyd Resigned
1 Year 4 Months Ago on 2 May 2024
Michael Paul Stanfield Resigned
1 Year 4 Months Ago on 2 May 2024
Ms Jennifer Thomson Skinner Appointed
1 Year 4 Months Ago on 2 May 2024
Get Alerts
Get Credit Report
Discover Hebridean Trust Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 1 Jun 2024
Notification of Sheena Gertrude Caroline Mackenzie as a person with significant control on 2 May 2024
Submitted on 11 May 2024
Appointment of Dr John Holliday as a director on 2 May 2024
Submitted on 11 May 2024
Termination of appointment of Michael Paul Stanfield as a director on 2 May 2024
Submitted on 11 May 2024
Cessation of Michael Paul Stanfield as a person with significant control on 2 May 2024
Submitted on 11 May 2024
Registered office address changed from 194 Woodstock Road Oxford Oxfordshire OX2 7NQ to 61 Bridge Street Kington HR5 3DJ on 11 May 2024
Submitted on 11 May 2024
Appointment of Ms Jennifer Thomson Skinner as a director on 2 May 2024
Submitted on 11 May 2024
Termination of appointment of Michael Paul Stanfield as a secretary on 2 May 2024
Submitted on 11 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs