WHITEHALL CHAMBERS TRUSTEES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
WHITEHALL CHAMBERS TRUSTEES LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
WHITEHALL CHAMBERS TRUSTEES LIMITED was incorporated 51 years ago on 14/08/1972 and has the registered number: SC051204. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WHITEHALL CHAMBERS TRUSTEES LIMITED was incorporated 51 years ago on 14/08/1972 and has the registered number: SC051204. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WHITEHALL CHAMBERS TRUSTEES LIMITED - DUNDEE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WHITEHALL HOUSE
DUNDEE
DD1 4BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANDRA MARY SUTHERLAND | Jun 1959 | British | Director | 2002-07-15 | CURRENT |
LORNA MARGARET CHRISTINE | Feb 1979 | British | Director | 2019-04-25 | CURRENT |
MORNA JANE COUTTS | Aug 1970 | British | Director | 2019-04-25 | CURRENT |
AUDREY ANNE DISHINGTON | Mar 1969 | British | Director | 2019-04-25 | CURRENT |
SUSAN MARGARET DUFF | Apr 1965 | British | Director | 2019-04-25 | CURRENT |
MR DAVID MURRAY ETHERINGTON | Jan 1979 | British | Director | 2019-04-25 | CURRENT |
MR COLIN THOMAS GRAHAM | Feb 1961 | British | Director | 1988-12-01 | CURRENT |
MR RONALD GRANT HAMILTON | Feb 1967 | British | Director | 2019-04-25 | CURRENT |
MR KENNETH RICHARD MACKAY | Mar 1967 | British | Director | 2019-04-25 | CURRENT |
MR SCOTT CHARLES MILNE | Apr 1962 | British | Director | 2011-12-13 | CURRENT |
MR DAVID MATHIESON | Dec 1964 | British | Director | 2005-06-01 | CURRENT |
MR NICHOLAS BARCLAY | Jun 1959 | British | Director | 1990-06-28 | CURRENT |
BRUCE NORMAN RENFREW | Mar 1966 | British | Director | 2019-04-25 | CURRENT |
MISS ANNE JANETTE MCKEOWN | Nov 1969 | British | Director | 2005-06-01 | CURRENT |
THORNTONS LAW LLP | Corporate Secretary | 2004-12-01 | CURRENT | ||
MR DEREK JAMES REID | Sep 1948 | British | Director | RESIGNED | |
DOUGLAS JAMES MACKINTOSH | Apr 1951 | British | Director | 1993-05-19 UNTIL 1998-06-30 | RESIGNED |
MR STEWART BRYMER | Jan 1957 | British | Director | RESIGNED | |
PROFESSOR ALEXANDER FRANCIS MCDONALD | Mar 1919 | British | Director | RESIGNED | |
ALEXANDER FRANCIS MCDONALD | Mar 1955 | British | Director | RESIGNED | |
GRAHAM MCNICOL | Sep 1936 | British | Director | 1993-05-19 UNTIL 2002-06-01 | RESIGNED |
MR DAVID GEORGE OGSTON | Apr 1956 | British | Director | 1990-06-28 UNTIL 1992-10-30 | RESIGNED |
GORDON HAIG BROUGH | British | Director | 1988-11-16 UNTIL 1989-12-22 | RESIGNED | |
ELIZABETH ANNE COMERFORD | Oct 1966 | British | Director | 2002-07-15 UNTIL 2011-03-31 | RESIGNED |
MR ANDREW HUNT | Aug 1946 | British | Director | 1999-10-20 UNTIL 2009-05-31 | RESIGNED |
IAN MCINTOSH FERGUSSON | Sep 1927 | British | Director | 1990-06-28 UNTIL 1990-12-10 | RESIGNED |
MR MALCOLM ROBERT PIRIE FARQUHAR | May 1955 | Scottish | Director | 2006-06-29 UNTIL 2019-02-22 | RESIGNED |
JAMES STUART FAIR | Sep 1930 | British | Director | RESIGNED | |
MR GEORGE JOHN MUIR DUNLOP | Dec 1953 | British | Director | 1998-05-18 UNTIL 2019-05-31 | RESIGNED |
LINDSAY WOOD | May 1956 | British | Director | 1998-05-18 UNTIL 2003-06-17 | RESIGNED |
JOHN GEORGE MATHIESON | Jun 1932 | British | Director | 1993-05-19 UNTIL 1998-06-30 | RESIGNED |
THORNTONS WS | Nominee Secretary | RESIGNED | |||
MRS MARGARET JEAN ALLAN | Feb 1965 | British | Director | 2019-04-25 UNTIL 2022-05-31 | RESIGNED |
THORNTONS WS | Corporate Secretary | 1990-06-01 UNTIL 2004-11-30 | RESIGNED | ||
DAVID ALLAN BRAND | Mar 1950 | British | Director | RESIGNED | |
IVAN JAMES GRANT CARNEGIE | Dec 1938 | British | Nominee Director | 1990-06-28 UNTIL 1998-06-30 | RESIGNED |
ALLAN SALT BRAND | British | Director | RESIGNED | ||
EDWARD FARQUHARSON BOWEN | May 1945 | British | Director | 1990-06-28 UNTIL 1991-05-31 | RESIGNED |
MR JOHN MICHAEL GREENE BLAIR | Jan 1954 | British | Director | 1993-05-19 UNTIL 2012-03-31 | RESIGNED |
PAUL ROBERT ANDERSON | May 1962 | British | Director | 1990-06-28 UNTIL 1993-04-08 | RESIGNED |
MRS ELIZABETH MARGARET BARR | Aug 1963 | British | Director | 2008-09-11 UNTIL 2015-05-31 | RESIGNED |
ALEXANDER RITCHIE ROBERTSON | Dec 1957 | British | Director | 1990-06-28 UNTIL 1993-03-31 | RESIGNED |
STEPHEN JOHN BRAND | Jul 1954 | British | Director | RESIGNED | |
MS ELIZABETH LILIAN CALDERWOOD | May 1958 | British | Director | 2019-04-25 UNTIL 2023-06-01 | RESIGNED |
MR GRAHAM ALEXANDER WILSON | May 1955 | British | Director | RESIGNED | |
MR ADRIAN ARTHUR MACGREGOR STEWART | Sep 1942 | British | Director | RESIGNED | |
RONALD GORDON WALKER | British | Director | RESIGNED | ||
MR JOHN STEWART ROBERTSON | Mar 1949 | British | Director | 1990-06-28 UNTIL 2017-06-01 | RESIGNED |
IAN MIDDLETON STRACHAN ROBERTSON | Dec 1924 | British | Director | 1990-06-28 UNTIL 1992-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thorntons Law Llp | 2016-04-06 | Dundee | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2023-06-29 | 31-12-2022 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2022-06-30 | 31-12-2021 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2021-07-06 | 31-12-2020 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2020-08-25 | 31-12-2019 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2018-06-16 | 31-12-2017 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2017-06-15 | 31-12-2016 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2016-06-17 | 31-12-2015 | £5 Cash £5 equity |
Dormant Company Accounts - WHITEHALL CHAMBERS TRUSTEES LIMITED | 2015-06-19 | 31-12-2014 | £5 Cash £5 equity |