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
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 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC367392
Private limited by guarantee without share capital
Scottish Company
Age
16 years
Incorporated
23 October 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
23 October 2025
(3 months ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Group
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about Udny Community Trust Company Limited
Contact
Update Details
Address
Amicable House
252 Union Street
Aberdeen
AB10 1TN
United Kingdom
Address changed on
5 Mar 2024
(1 year 11 months ago)
Previous address was
252 Union Street Aberdeen Aberdeenshire AB10 1TN
Companies in AB10 1TN
Telephone
01651 843776
Email
Unreported
Website
Udnytrust.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
6
Mr Julian Slater
PSC • Director • British • Lives in UK • Born in Nov 1967 • Petroleum Engineer
Mrs Marion Jamieson
PSC • Director • British • Lives in Scotland • Born in Oct 1967 • General Practitioner
Mr Brian McDougall
PSC • Director • British • Lives in Scotland • Born in Nov 1948 • Retired Manager
Matthew Neville David Kaye
Director • Petroleum Geochemist • British • Lives in Scotland • Born in Oct 1958
Mr David George Murray
Director • Chartered Architect • British • Lives in Scotland • Born in Dec 1952
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
Udny Community Wind Turbine Company Limited
Matthew Neville David Kaye, Brian McDougall, 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£954.95K
Increased by £65.78K (+7%)
Turnover
£709.42K
Decreased by £364.91K (-34%)
Employees
15
Increased by 1 (+7%)
Total Assets
£2.36M
Decreased by £38.3K (-2%)
Total Liabilities
-£441.43K
Decreased by £150.1K (-25%)
Net Assets
£1.92M
Increased by £111.81K (+6%)
Debt Ratio (%)
19%
Decreased by 5.96% (-24%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 27 Nov 2025
Confirmation Submitted
3 Months Ago on 4 Nov 2025
Group Accounts Submitted
1 Year 2 Months Ago on 14 Nov 2024
Lynne Cartledge (PSC) Resigned
1 Year 3 Months Ago on 6 Nov 2024
Lynne Cartledge Resigned
1 Year 3 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Nov 2024
Mrs Marion Jamieson Details Changed
1 Year 11 Months Ago on 5 Mar 2024
Mrs Susan Anne Hebenton Details Changed
1 Year 11 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 5 Mar 2024
Mrs Lynne Cartledge Details Changed
1 Year 11 Months Ago on 5 Mar 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Submitted on 5 Nov 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 4 Nov 2025
Cessation of Lynne Cartledge as a person with significant control on 6 November 2024
Submitted on 29 Oct 2025
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
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs