SHELL TRUSTEE SOLUTIONS LIMITED - ABERDEEN


Company Profile Company Filings

Overview

SHELL TRUSTEE SOLUTIONS LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
SHELL TRUSTEE SOLUTIONS LIMITED was incorporated 50 years ago on 01/05/1973 and has the registered number: SC053009. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SHELL TRUSTEE SOLUTIONS LIMITED - ABERDEEN

This company is listed in the following categories:
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

1 ALTENS FARM ROAD
ABERDEEN
AB12 3FY

This Company Originates in : United Kingdom
Previous trading names include:
SHELL DIRECT (NORTHERN) LIMITED (until 24/03/2011)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
MR HAYDN JONES Nov 1975 British Director 2022-04-01 CURRENT
MS TSIRA KEMULARIA Jan 1977 British Director 2017-03-31 CURRENT
MS NICOLA BRUYNS Sep 1978 British Director 2019-04-01 CURRENT
MRS KARIN JACQUELINE HAWKINS Feb 1961 British Director 2010-09-30 UNTIL 2012-02-22 RESIGNED
MR FABIAN EDGARDO PRADOS Dec 1959 Italian Director 2011-09-30 UNTIL 2016-10-16 RESIGNED
MR COLIN CAMPBELL NISBET Apr 1956 British Director 1997-04-07 UNTIL 1998-01-01 RESIGNED
MR JOHN KEITH HARRIS Apr 1950 British Director RESIGNED
MR PAUL DAVID MILLIKEN Mar 1954 British Director 2011-03-18 UNTIL 2014-02-28 RESIGNED
DAMIEN MAGUIRE Nov 1968 Irish Director 2004-09-02 UNTIL 2005-05-27 RESIGNED
ALAN IAN MORLEY-FLETCHER Oct 1949 British Director RESIGNED
KENNETH CHARLES LONGHURST May 1944 British Director RESIGNED
MICHAEL JAMES HOGG Apr 1954 British Director 1993-11-15 UNTIL 2001-07-31 RESIGNED
NICHOLAS JOHN GILLINGS Apr 1959 British Director 2002-11-01 UNTIL 2004-09-23 RESIGNED
DAVID TERENCE LOGAN HILLIER Apr 1947 British Director 1990-05-11 UNTIL 1997-04-07 RESIGNED
MRS LISA GREENLAND Jan 1975 British Director 2017-03-31 UNTIL 2017-06-30 RESIGNED
MS RACHAEL MARY MACPHERSON Jan 1971 British Director 2018-05-22 UNTIL 2019-04-01 RESIGNED
DEIRDRE MARY ALISON WATSON Apr 1958 British Secretary 1991-04-04 UNTIL 1998-11-30 RESIGNED
CHRISTOPHER TIMOTHY DION MORIARTY Secretary RESIGNED
CHARLES JAMES BUCHAN Jan 1944 British Secretary 1998-11-30 UNTIL 2000-05-22 RESIGNED
DAVID AYLMER RITCHIE Oct 1958 New Zealand Director 1993-04-05 UNTIL 1995-10-27 RESIGNED
MARK WILLIAM HASELDEN Apr 1960 British Director 2001-07-31 UNTIL 2005-05-27 RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2000-05-22 UNTIL 2022-11-01 RESIGNED
DAVID HUGH GILLON Aug 1949 British Director 1989-10-01 UNTIL 1993-04-05 RESIGNED
GREGOR STANLEY WATSON Apr 1965 British Director 1995-10-27 UNTIL 1997-07-06 RESIGNED
MR LOURENS DANIEL JOHN ERASMUS Dec 1960 South African Director 1993-02-05 UNTIL 1994-02-01 RESIGNED
MR STELLA MARY EARNSHAW Oct 1959 British Director 1990-03-01 UNTIL 1993-02-05 RESIGNED
MICHAEL JAMES DAMAN Nov 1955 British Director 1991-04-15 UNTIL 1993-02-05 RESIGNED
MR GILES BERNARD GEOFFREY CRAVEN Feb 1951 British Director 2011-03-18 UNTIL 2011-09-30 RESIGNED
ANNE LEAN WAH CHUNG Nov 1956 British Director 1994-02-01 UNTIL 1998-08-31 RESIGNED
MR HARVEY DOUGLAS BOOTLAND Nov 1976 British Director 2017-06-05 UNTIL 2018-05-04 RESIGNED
MR ALAN PAUL BECKEN Sep 1979 British Director 2017-06-05 UNTIL 2022-02-01 RESIGNED
MR MICHAEL JOHN ASHWORTH Dec 1961 British Director 2012-02-20 UNTIL 2017-06-30 RESIGNED
MR PETER STANLEY WOODS Sep 1945 British Director 1997-07-07 UNTIL 1998-01-01 RESIGNED
PAUL DOUGLAS STEWART Jul 1960 British Director 1998-09-01 UNTIL 2002-10-31 RESIGNED
SHELL CORPORATE DIRECTOR LIMITED Corporate Director 2005-05-16 UNTIL 2011-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shell Distributor (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM PARKER AND SON (READING) LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
CITY & URBAN DEVELOPMENTS LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
BOCCARD UK LIMITED SALE Active SMALL 43999 - Other specialised construction activities n.e.c.
NDT (INSPECTION & TESTING) LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
P.D.C. FUELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AVT RELIABILITY LTD ROTHERHAM Active FULL 70229 - Management consultancy activities other than financial management
ELLIS & CO (ESTATE AGENTS) LIMITED SOUTHAMPTON Dissolved... FULL 68310 - Real estate agencies
LAND & CO LIMITED SOUTHAMPTON Dissolved... FULL 68310 - Real estate agencies
SHELL SUBSIDIARY DISTRIBUTORS PENSION TRUSTEE LIMITED Dissolved... DORMANT 74990 - Non-trading company
TOWNSON THORNBER LIMITED BIRCHWOOD ENGLAND Active DORMANT 99999 - Dormant Company
TOWNSON BROS. (FUEL SERVICES) LIMITED BIRCHWOOD ENGLAND Active DORMANT 99999 - Dormant Company
XPERIENCE FRANCHISING LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
RAYGEN LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
ADAM KENNEDY ESTATE AGENTS LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
LEGAL & GENERAL ESTATE AGENCIES LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
17 INNER PARK ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BG GROUP LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
BG ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG GROUP PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding