CASTLE STREET TRUSTEES - EDINBURGH


Company Profile Company Filings

Overview

CASTLE STREET TRUSTEES is a Private Unlimited Company from EDINBURGH and has the status: Active.
CASTLE STREET TRUSTEES was incorporated 32 years ago on 19/07/1991 and has the registered number: SC132979. The accounts status is NO ACCOUNTS FILED.

CASTLE STREET TRUSTEES - EDINBURGH

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 / 7

Registered Office

3 GLENFINLAS STREET
EDINBURGH
MIDLOTHIAN
EH3 6AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW LINEHAN Nov 1971 British Director 2019-09-02 CURRENT
ALEC DOUGAL STEWART Dec 1976 British Director 2023-09-01 CURRENT
MR WILLIAM MELDRUM Jul 1975 British Director 2019-08-05 CURRENT
SOPHIE ELIZABETH NAPIER Feb 1985 British Director 2023-02-01 CURRENT
MR WILLIAM RUTHVEN GEMMELL Apr 1957 British Director 1991-10-17 CURRENT
MR ANDREW JOHN NEILL PATERSON Nov 1979 British Director 2015-12-16 CURRENT
FRASER CLARK SCOTT Oct 1976 British Director 2023-02-01 CURRENT
MR ANDREW JOHNSTON STEPHEN Mar 1967 British Director 2003-02-01 CURRENT
MR PETER GRAHAM SHAND Aug 1975 British Director 2011-11-01 CURRENT
MR GRAHAM WILLIAM RICHARD SCOTT Feb 1966 British Director 2006-10-09 UNTIL 2013-09-30 RESIGNED
MR SEAN COCKBURN May 1982 British Director 2015-12-16 UNTIL 2016-07-20 RESIGNED
MS DAWN ELIZABETH ROBERTSON Jun 1969 British Director 2009-01-05 UNTIL 2013-03-01 RESIGNED
MR NIGEL JAMES POLLOCK Feb 1948 British Director 1991-10-17 UNTIL 2003-07-31 RESIGNED
FRANCIS ADAM JOHN MORE May 1949 British Director 1991-10-17 UNTIL 2001-06-21 RESIGNED
MRS CAROLE HOPE Jan 1959 British Director 2003-02-01 UNTIL 2019-01-31 RESIGNED
MR SIMON THOMAS LLOYD Nov 1967 British Director 2000-08-16 UNTIL 2008-02-29 RESIGNED
RODGER RIDOUT HARVEY-JAMIESON Jun 1947 British Director 1991-07-19 UNTIL 2002-02-01 RESIGNED
MR RODERICK JAMES WYLIE May 1957 British Director 2006-05-17 UNTIL 2012-04-24 RESIGNED
MR WILLIAM ALEXANDER FINLAYSON Jun 1951 British Director 1994-09-17 UNTIL 2005-07-31 RESIGNED
MARGARET LUISE STIRLING LOCKE Aug 1955 British Director 1991-10-17 UNTIL 1998-04-16 RESIGNED
AUSTIN FLYNN Oct 1967 British Director 2003-08-01 UNTIL 2005-03-31 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1991-07-19 UNTIL 1991-07-19 RESIGNED
MR GEORGE BURNS Secretary 2012-04-24 UNTIL 2016-11-30 RESIGNED
MR RODERICK JAMES WYLIE May 1957 British Secretary 2008-05-01 UNTIL 2012-04-24 RESIGNED
MR JOHN KENNETH SCOTT MONCRIEFF Feb 1951 British Director 1991-10-17 UNTIL 2015-01-31 RESIGNED
MICHAEL GORDON ROBSON Oct 1952 British Director 1994-09-17 UNTIL 1998-01-13 RESIGNED
MARK EDWARD STEWART Mar 1971 British Director 2000-08-16 UNTIL 2006-10-31 RESIGNED
RICHARD FREDERIC FILLEUL May 1945 British Director 1994-09-17 UNTIL 2003-01-31 RESIGNED
PATRICK JOHN FORD Sep 1952 British Director 1991-10-17 UNTIL 1994-09-30 RESIGNED
MR HUGH PATRICK YOUNGER Mar 1958 British Director 1991-10-17 UNTIL 2023-01-31 RESIGNED
DAVID WILLIAM CALDER Apr 1966 British Director 2003-08-01 UNTIL 2005-07-31 RESIGNED
MR NEIL MICHAEL ADDIS Sep 1971 British Director 2003-08-01 UNTIL 2005-03-01 RESIGNED
JONATHAN RICHARD MILES BELL Jun 1971 British Director 2000-08-16 UNTIL 2003-01-31 RESIGNED
WILLIAM BERRY Sep 1939 British Director 1991-10-17 UNTIL 2000-02-01 RESIGNED
CHARLES RICHARD BLACK Sep 1959 British Director 1991-10-17 UNTIL 1993-02-10 RESIGNED
MR ALEXANDER DONALD BURNETT Oct 1951 British Director 2006-05-17 UNTIL 2018-01-31 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary RESIGNED
MURRAY BEITH MURRAY WS Corporate Secretary 1991-07-19 UNTIL 1997-06-13 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-07-19 UNTIL 1991-07-19 RESIGNED
ALEXANDER NATHANIEL GERVER Sep 1969 British Director 2000-08-16 UNTIL 2000-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mbm Board Nominees Limited 2021-01-20 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Hugh Patrick Younger 2016-06-30 - 2021-01-20 3/1958 Edinburgh   Midlothian Significant influence or control
Mr William Ruthven Gemmell 2016-04-06 - 2021-01-20 4/1957 Edinburgh   Midlothian Significant influence or control
Mr Andrew Johnston Stephen 2016-04-06 - 2021-01-20 3/1967 Edinburgh   Midlothian Significant influence or control
Mr Peter Graham Shand 2016-04-06 - 2021-01-20 8/1975 Edinburgh   Midlothian Significant influence or control
Mr Andrew John Neill Paterson 2016-04-06 - 2021-01-20 11/1979 Edinburgh   Midlothian Significant influence or control
Miss Carole Hope 2016-04-06 - 2019-01-31 1/1959 Edinburgh   Midlothian Significant influence or control
Mr Alexander Donald Burnett 2016-04-06 - 2018-01-31 10/1951 Edinburgh   Midlothian Significant influence or control
Mr Sean Cockburn 2016-04-06 - 2016-07-20 5/1982 Edinburgh   Midlothian Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCHCAPE FAMILY TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
ATLINGCOURT PROPERTIES LIMITED HOVE Active MICRO ENTITY 98000 - Residents property management
THE EAST OF SCOTLAND PROPERTY INVESTMENT COMPANY LIMITED ESKBANK SCOTLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
FRENCH STREET PROPERTIES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CASTLE STREET NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
ALLIANCE TRUST (FINANCE) LIMITED EDINBURGH Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
39 CASTLE STREET LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
THE ACTION GROUP EDINBURGH SCOTLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
EISHKEN NOMINEES LIMITED ISLE OF LEWIS Active DORMANT 74990 - Non-trading company
WAULKMILL FISHINGS TRUSTEES LIMITED PERTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MBM PROPERTY NOMINEES LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
MB&M PEP NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
MBM SECRETARIAL SERVICES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MBM BOARD NOMINEES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
MENZIES DOUGAL (NOMINEES) LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
NORDOFF-ROBBINS MUSIC THERAPY IN SCOTLAND EDINBURGH SCOTLAND Dissolved... FULL 86900 - Other human health activities
GREAT STUART TRUSTEES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
MBM TRUSTEE COMPANY LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
MURRAY BEITH MURRAY NOMINEES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MBM PROPERTY NOMINEES LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
MBM BOARD NOMINEES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
MBM TRUSTEE COMPANY LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
APPLECROSS CREATION LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MURRAY BEITH MURRAY NOMINEES LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
TORCAIT LTD EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
POINT (JERSEY) I LIMITED EDINBURGH Active NO ACCOUNTS FILED None Supplied
POINT (JERSEY) II LIMITED EDINBURGH Active NO ACCOUNTS FILED None Supplied
APPLECROSS PROPERTY PARTNERSHIP LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied
MURRAY BEITH MURRAY LLP EDINBURGH UNITED KINGDOM Active DORMANT None Supplied