ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Udny Community Trust Company Limited

Udny Community Trust Company Limited is an active company incorporated on 23 October 2009 with the registered office located in Aberdeen, City of Aberdeen. Udny Community Trust Company Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC367392
Private limited by guarantee without share capital
Scottish Company
Age
15 years
Incorporated 23 October 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Amicable House
252 Union Street
Aberdeen
AB10 1TN
United Kingdom
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was 252 Union Street Aberdeen Aberdeenshire AB10 1TN
Telephone
01651 843776
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
7
Director • PSC • Petroleum Engineer • British • Lives in Scotland • Born in Nov 1967
Director • PSC • Chartered Architect • British • Lives in Scotland • Born in Dec 1952
Director • PSC • British • Lives in Scotland • Born in Oct 1950
Director • PSC • Retired Manager • British • Lives in Scotland • Born in Nov 1948
Director • PSC • General Practitioner • British • Lives in Scotland • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Udny Community Wind Turbine Company Limited
Mr Brian McDougall, Mr. David George Murray, and 1 more are mutual people.
Active
David Murray Associates Limited
Mr. David George Murray is a mutual person.
Active
Oceangrove Geoscience Limited
Matthew Neville David Kaye is a mutual person.
Active
Cliff House Care Limited
Mr. David George Murray is a mutual person.
Active
Udny Community Cafe Company Limited
Matthew Neville David Kaye is a mutual person.
Active
Chattan Estates Ltd
Mr. David George Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£889.18K
Increased by £581.44K (+189%)
Turnover
£1.07M
Increased by £464.15K (+76%)
Employees
14
Increased by 2 (+17%)
Total Assets
£2.4M
Increased by £539.3K (+29%)
Total Liabilities
-£591.53K
Decreased by £16.01K (-3%)
Net Assets
£1.81M
Increased by £555.31K (+44%)
Debt Ratio (%)
25%
Decreased by 8.01% (-25%)
Latest Activity
Group Accounts Submitted
9 Months Ago on 14 Nov 2024
Lynne Cartledge Resigned
10 Months Ago on 6 Nov 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Mrs Marion Jamieson Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Mrs Susan Anne Hebenton Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Mrs Lynne Cartledge Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Mr. David George Murray Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Julian Slater Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Mr Julian Slater (PSC) Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Udny Community Trust Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 29 February 2024
Submitted on 14 Nov 2024
Termination of appointment of Lynne Cartledge as a director on 6 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 4 Nov 2024
Registered office address changed from 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 5 March 2024
Submitted on 5 Mar 2024
Director's details changed for Mrs Susan Anne Hebenton on 5 March 2024
Submitted on 5 Mar 2024
Director's details changed for Mrs Marion Jamieson on 5 March 2024
Submitted on 5 Mar 2024
Secretary's details changed for Grant Smith Law Practice Limited on 5 March 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Brian Mcdougall on 5 March 2024
Submitted on 5 Mar 2024
Change of details for Mrs Marion Jamieson as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Change of details for Mrs Susan Anne Hebenton as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year