TRUST COMPANY OF SCOTLAND LIMITED (THE)

TRUST COMPANY OF SCOTLAND LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRUST COMPANY OF SCOTLAND LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008520
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRUST COMPANY OF SCOTLAND LIMITED (THE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRUST COMPANY OF SCOTLAND LIMITED (THE) located?

    Registered Office Address
    The Eagle Building
    215 Bothwell Street
    G2 7ED Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRUST COMPANY OF SCOTLAND LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRUST COMPANY OF SCOTLAND LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2018

    LRESSP

    Director's details changed for Mr Timothy James Grant on Dec 06, 2017

    3 pagesCH01

    Appointment of Mr Timothy James Grant as a director on Dec 06, 2017

    2 pagesAP01

    Termination of appointment of Martin Stephen Draper as a director on Dec 08, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Adrian Laurence Rushby as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Martin Stephen Draper as a director on Oct 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mrs Rebecca Jane Hine as a director on Sep 01, 2016

    2 pagesAP01

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 40,000
    SH01

    Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Aug 12, 2015

    2 pagesAP04

    Termination of appointment of Philip John Lampshire as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 40,000
    SH01

    Termination of appointment of Gerald Dodds as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of TRUST COMPANY OF SCOTLAND LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Director106395820002
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritishCompany Director189427560001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    BritishCompany Secretary145998830001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    BAKER, Albert Thomas
    259 Eastwood Road
    SS6 7LF Rayleigh
    Essex
    Secretary
    259 Eastwood Road
    SS6 7LF Rayleigh
    Essex
    British524020001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    British19215530003
    HALLING, Teresa Kathleen
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    Secretary
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    British19387880001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishChartered Secretary99470290002
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    BritishFinance Director30336250003
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    BritishFinance Director74508690001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritishLegal Director22682360001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishChief Risk Officer119082150001
    DRAPER, Martin Stephen
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    United KingdomBritishChartered Surveyor100738420002
    JAMES, Ian Humphries
    55 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    55 The Willows
    Highworth
    SN6 7PH Swindon
    BritishDirector27415830001
    JONES, Christopher Neville
    55 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    55 York Mews
    GU34 1JD Alton
    Hampshire
    EnglandBritishChartered Surveyor109266700001
    LAIDLAW, Christopher William
    The Old House
    Aldington
    WR11 5UB Evesham
    Worcestershire
    Director
    The Old House
    Aldington
    WR11 5UB Evesham
    Worcestershire
    BritishChartered Accountant524050001
    LOCKWOOD, Kevin Ashley
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Director118430590001
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    BritishManaging Director524040001
    MASON, William Peter
    Briarwood
    Beare Green
    RH5 4RW Dorking
    Surrey
    Director
    Briarwood
    Beare Green
    RH5 4RW Dorking
    Surrey
    BritishProperty Manager524060001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Secretary63664390003
    RUSHBY, Adrian Laurence
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishCompany Director119136230001
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    BritishChartered Secretary138509020001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    WHALLEY, Roger Hedley
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    Director
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    BritishChartered Surveyor524070001
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritishAccountant76276580001
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishChartered Secretary99470290002

    Who are the persons with significant control of TRUST COMPANY OF SCOTLAND LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Public Limited Company
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Apr 06, 2016
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014 (Ireland)
    Place RegisteredIreland
    Registration Number13460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRUST COMPANY OF SCOTLAND LIMITED (THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2018Commencement of winding up
    Apr 09, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0