GREAT STUART TRUSTEES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
GREAT STUART TRUSTEES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
GREAT STUART TRUSTEES LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: SC198860. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREAT STUART TRUSTEES LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: SC198860. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREAT STUART TRUSTEES LIMITED - EDINBURGH
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
MURRAY BEITH MURRAY
3 GLENFINLAS STREET
EDINBURGH
EH3 6AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
MURRAY BEITH MURRAY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOPHIE ELIZABETH NAPIER | Feb 1985 | British | Director | 2023-02-01 | CURRENT |
MR ANDREW JOHN NEILL PATERSON | Nov 1979 | British | Director | 2015-12-16 | CURRENT |
MR PETER GRAHAM SHAND | Aug 1975 | British | Director | 2011-11-01 | CURRENT |
FRASER CLARK SCOTT | Oct 1976 | British | Director | 2023-02-01 | CURRENT |
ALEC DOUGAL STEWART | Dec 1976 | British | Director | 2023-09-01 | CURRENT |
MR ANDREW JOHNSTON STEPHEN | Mar 1967 | British | Director | 2011-03-07 | CURRENT |
MR WILLIAM MELDRUM | Jul 1975 | British | Director | 2019-08-05 | CURRENT |
MR ANDREW LINEHAN | Nov 1971 | British | Director | 2019-09-02 | CURRENT |
MRS CAROLE HOPE | Jan 1959 | British | Director | 2011-03-07 UNTIL 2019-01-31 | RESIGNED |
MR GEORGE BURNS | Secretary | 2012-04-24 UNTIL 2016-11-30 | RESIGNED | ||
MR CHARLES JOHNSTON | Secretary | 2010-01-27 UNTIL 2011-03-07 | RESIGNED | ||
MR RODERICK JAMES WYLIE | Secretary | 2011-03-07 UNTIL 2012-04-24 | RESIGNED | ||
MR WILLIAM RUTHVEN GEMMELL | Apr 1957 | British | Director | 2011-03-07 UNTIL 2020-01-08 | RESIGNED |
MR RODERICK JAMES WYLIE | May 1957 | British | Director | 2011-03-07 UNTIL 2012-04-24 | RESIGNED |
WILLIAM HERBERT SHEPHERD | Sep 1934 | British | Director | 1999-08-11 UNTIL 2006-07-31 | RESIGNED |
MR GRAHAM WILLIAM RICHARD SCOTT | Feb 1966 | British | Director | 2011-03-07 UNTIL 2013-09-30 | RESIGNED |
MS DAWN ELIZABETH ROBERTSON | Jun 1969 | British | Director | 2011-03-07 UNTIL 2013-03-01 | RESIGNED |
MR JOHN KENNETH SCOTT MONCRIEFF | Feb 1951 | British | Director | 2011-03-07 UNTIL 2015-01-31 | RESIGNED |
ISABEL PAGE | Aug 1946 | British | Director | 2003-01-15 UNTIL 2011-03-07 | RESIGNED |
CHARLES JOHNSTON | Jun 1939 | British | Director | 1999-08-11 UNTIL 2013-01-17 | RESIGNED |
J & R A ROBERTSON WS | Corporate Secretary | 1999-08-11 UNTIL 2010-01-27 | RESIGNED | ||
IAN GAIR ANDERSON | Jun 1954 | British | Director | 1999-08-11 UNTIL 2001-12-31 | RESIGNED |
MR SEAN COCKBURN | May 1982 | British | Director | 2015-12-16 UNTIL 2016-07-20 | RESIGNED |
MR ALEXANDER DONALD BURNETT | Oct 1951 | British | Director | 2011-03-07 UNTIL 2018-01-31 | RESIGNED |
MR HUGH PATRICK YOUNGER | Mar 1958 | British | Director | 2011-03-07 UNTIL 2023-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mbm Property Nominees Limited | 2021-01-20 | Edinburgh | Ownership of shares 75 to 100 percent | |
39 Castle Street Limited | 2016-04-06 - 2021-01-20 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GREAT STUART TRUSTEES LIMITED | 2017-09-26 | 31-12-2016 | £2 Cash £2 equity |