HOPE SIXTEEN (TRUSTEES) LIMITED
Overview
| Company Name | HOPE SIXTEEN (TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC048304 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPE SIXTEEN (TRUSTEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOPE SIXTEEN (TRUSTEES) LIMITED located?
| Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOPE SIXTEEN (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| W. & J. BURNESS (TRUSTEES) LIMITED | Jan 18, 1971 | Jan 18, 1971 |
What are the latest accounts for HOPE SIXTEEN (TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HOPE SIXTEEN (TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for HOPE SIXTEEN (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Simon Aeneas Mackintosh as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Withdrawal of a person with significant control statement on Dec 17, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Donald William Simpson on Dec 11, 2018 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alix Elizabeth Storrie as a person with significant control on May 12, 2017 | 1 pages | PSC07 | ||
Cessation of John Christopher Phelps Sheldon as a person with significant control on May 12, 2017 | 1 pages | PSC07 | ||
Cessation of Donald William Simpson as a person with significant control on May 12, 2017 | 1 pages | PSC07 | ||
Cessation of Simon Aeneas Mackintosh as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||
Cessation of Alexander Kenneth Garden as a person with significant control on May 12, 2017 | 1 pages | PSC07 | ||
Who are the officers of HOPE SIXTEEN (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDEN, Alexander Kenneth | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | United Kingdom | British | 107121580002 | |||||
| SHELDON, John Christopher Phelps | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | United Kingdom | British | 145989130001 | |||||
| SIMPSON, Donald William | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | Scotland | British | 161589060001 | |||||
| STORRIE, Alix Elizabeth | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | United Kingdom | British | 166229960004 | |||||
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BAXTER, Colin Andrew | Director | Beaconsfield Broomieknowe EH18 1LN Lasswade | British | 133880001 | ||||||
| CASKIE, Donald Bellingham | Director | 5 Clos Des Fontaines La Villette GY4 6RF St Martin Guernsey Channel Islands | British | 49811200001 | ||||||
| DRUMMOND, Caroline Stewart | Director | Cross Roads Kirkgate EH14 6AR Currie Midlothian | Scotland | British | 134050002 | |||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||
| GIBSON, David Bisset | Director | 5 Whittingehame Gardens Great Western Road G12 0AA Glasgow Strathclyde | Scotland | British | 1217100002 | |||||
| GIFFORD, David Alan | Director | 14 Adia Road Torryburn KY12 8LB Fife | Scotland | British | 153225910001 | |||||
| GILLINGHAM, Adam Richard | Director | 12 Stirling Road EH5 3HY Edinburgh | Scotland | British | 802120002 | |||||
| GORDON, Alastair James | Director | Pitfar Lodge Powmill FK14 7NS Dollar Clackmannanshire | British | 35967420001 | ||||||
| HARDMAN, Alasdair Fraser | Director | 16 Hallhead Road EH16 5QJ Edinburgh Midlothian | British | 133970001 | ||||||
| JOHNSTON, David Ian | Director | Lammerburn 10 Napier Road EH10 5BD Edinburgh | Scotland | British | 39702350001 | |||||
| LAWSON, Peter Alexander | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 74243900002 | |||||
| LOGAN, William Bruce | Director | 3 Blinkbonny Crescent EH4 3NB Edinburgh | Scotland | British | 133910001 | |||||
| MACKAY, Christopher Neil | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 122631100001 | |||||
| MACKINTOSH, Simon Aeneas | Director | 2 Hermitage Gardens EH10 6DL Edinburgh | Scotland | British | 134020003 | |||||
| MACLEAN, Shona | Director | 44 Borland Road Bearsden G61 2ND Glasgow Strathclyde | British | 40153620001 | ||||||
| MCKELVIE, Gordon Campbell | Director | Flat 2/1 26 Belhaven Terrace West G12 0UL Glasgow | Scotland | British | 30995630009 | |||||
| MCLEAN, James Angus | Director | 9 Blinkbonny Terrace EH4 3LL Edinburgh | British | 133960001 | ||||||
| MENZIES, George Macbeth | Director | 5 Gordon Terrace EH16 5QH Edinburgh | Scotland | British | 133930001 | |||||
| MURRAY, Gordon Lindsay Kevan | Director | Trinity House EH46 7EA West Linton Peebleshire | United Kingdom | British | 133990001 | |||||
| MURRAY, Marsali Claire | Director | 6 Viewforth Terrace EH10 4LH Edinburgh | British | 1216470001 | ||||||
| PAIRMAN, Lynda Annette | Director | Ballagawne Cottage Ballagawne Road Colby IM9 4AZ Castletown Isle Of Man | British | 132910006 | ||||||
| PIA, Paul Dominic | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | Scotland | British | 8812960003 | |||||
| READ, Anthony James Montresor | Director | 7 Wilton Road EH16 5NX Edinburgh | British | 27189380002 | ||||||
| REFFERTY, John Campbell | Director | 5 St Margarets Road EH9 1AZ Edinburgh Midlothian | British | 117657420001 | ||||||
| REID, David Ronald | Director | 6 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | 1217180001 | ||||||
| RISK, Michael Jeremy Ralph | Director | Findas Chance Inn Cupar Fife | British | 133980003 | ||||||
| ROSS, Hubert James | Director | 26/6 Greenpark EH17 7TB Edinburgh Midlothian | British | 103247750002 | ||||||
| ROSS, Kenneth Alexander | Director | Malcolmstone Cottage 3 Long Dalmahoy Road EH14 4AD Currie Midlothian | Scotland | British | 262484330001 | |||||
| SALES, Martin | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | British | 425690001 |
Who are the persons with significant control of HOPE SIXTEEN (TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Alix Elizabeth Storrie | May 12, 2017 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Donald William Simpson | May 12, 2017 | Stanhope Gate W1K 1AW London 12 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Christopher Phelps Sheldon | May 12, 2017 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alexander Kenneth Garden | May 12, 2017 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Yes |
Nationality: British, Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adam Richard Gillingham | Jun 30, 2016 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Heather Thompson | Jun 30, 2016 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Simon Aeneas Mackintosh | Jun 30, 2016 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOPE SIXTEEN (TRUSTEES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Apr 06, 2016 | Dec 17, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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