TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED
Overview
| Company Name | TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC111486 |
| 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 TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (115) LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Lyndon Harland as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hyungwoo Lim as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms. Byolim Lee as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Jeffrey Fowler as a director on May 16, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Joseph Davies as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Carmichael as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeffrey Fowler as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Arthur Lewis as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Registered office address changed from Rothesfield Markinch Glenrothes Fife to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 09, 2022 | 1 pages | AD01 | ||
Appointment of Mr Neil Joseph Davies as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Geoffrey Douglas Miller as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Appointment of Mr Andrew Thomas Carmichael as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Frederick Alexander William Bowden as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hyungwoo Lim as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Roslyn Siddall as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jung Tak Huh as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jordan Clough as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Who are the officers of TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Neil Joseph | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | 301774470001 | |||||||
| DAVIES, Neil Joseph | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 288043660001 | |||||
| HARLAND, Lyndon | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | New Zealander | 341204160001 | |||||
| LEE, Byolim, Ms. | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | South Korea | South Korean | 341200080001 | |||||
| MILLER, Geoffrey Douglas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 51997020002 | |||||
| SIDDALL, Roslyn | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | 294192030001 | |||||
| FLETCHER, Walter George | Secretary | Glencairn KY8 5DG Windygates Fife | British | 7990001 | ||||||
| MILLER, Geoffrey Douglas | Secretary | Rothesfield Markinch Glenrothes Fife | British | 51997020001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ADAM, Ronald Gordon | Director | 90 Duddingston Drive KY2 6JS Kirkcaldy Fife | United Kingdom | British | 90824720001 | |||||
| BORDER, Anthony Ernest | Director | 113 Ness Grove Cheadle ST10 1TE Stoke On Trent | British | 50595000001 | ||||||
| BOWDEN, Frederick Alexander William | Director | Rothesfield Markinch Glenrothes Fife | United Kingdom | British | 115252140001 | |||||
| BRINDLEY, Roger James | Director | 10 The Meadows Endon ST9 9BG Stoke On Trent Staffordshire | British | 1150930001 | ||||||
| BRINDLEY, Roger James | Director | 10 The Meadows Endon ST9 9BG Stoke On Trent Staffordshire | British | 1150930001 | ||||||
| BROWNING, Howard Edmund, Dr | Director | Mickle Thwaite Appleton WA4 5BY Warrington Cheshire | British | 1122530001 | ||||||
| BUTCHER, Nicholas Reginald | Director | 10 Kinclaven Crescent PH1 4EU Murthly Perth | British | 126581840001 | ||||||
| CARMICHAEL, Andrew Thomas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | 50681460004 | |||||
| CHAPMAN, Brian Samuel | Director | Conifer Cottage 58 High Street Prestwood HP16 9EN Great Missenden Buckinghamshire | British | 92093110001 | ||||||
| CHRISTIE, John Malcolm | Director | Rothesfield Markinch Glenrothes Fife | United Kingdom | British | 192870001 | |||||
| CLARK, James Alexander | Director | Rothesfield Markinch Glenrothes Fife | Scotland | British | 197094120001 | |||||
| CLARKE, Ian | Director | Rothesfield Markinch Glenrothes Fife | United Kingdom | British | 158941210001 | |||||
| CLOUGH, Jordan | Director | Rothesfield Markinch Glenrothes Fife | England | British | 179887690001 | |||||
| CORD, Robert Evans | Director | 20 Prestonhall Avenue KY7 5RH Glenrothes Fife | British | 35070930001 | ||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| DAGLISH, James | Director | Smithy Cottage Moonzie KY15 4NL Cupar Fife | British | 67222930001 | ||||||
| DEWAR GIBB, Nigel | Director | 15 Kirklee Road G12 0RQ Glasgow | British | 41308380001 | ||||||
| DONALDSON, Edward, Mr. | Director | Rothesfield Markinch Glenrothes Fife | Scotland | British | 169258210001 | |||||
| DOUGALL, Lawrence Ritchie, Mr. | Director | Rothesfield Markinch Glenrothes Fife | Scotland | British | 169258790001 | |||||
| DOWNES, Richard Barkla | Director | Cornhill Cross Cheadle Road ST13 5RE Leek Staffordshire | British | 16320810001 | ||||||
| DRYSDALE, William | Director | 20 Kenmore Terrace Wellesley Road KY8 1HT Buckhaven Fife | British | 1150940001 | ||||||
| ERDAL, David Edward | Director | West Court Hepburn Gardens KY16 9LN St Andrews Fife | United Kingdom | British | 8000001 | |||||
| FLETCHER, Walter George | Director | Glencairn KY8 5DG Windygates Fife | British | 7990001 | ||||||
| FORBES, Stephen Nimmo | Director | 6 Thorngrove Hill SK9 1DF Wilmslow Cheshire | England | English | 125679020001 | |||||
| FOWLER, Simon Jeffrey | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | 103330920003 | |||||
| GRANT, Kirsty Elizabeth | Director | Rothesfield Markinch Glenrothes Fife | England | British | 198582210001 |
Who are the persons with significant control of TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullis Russell Group Ltd | Jul 12, 2016 | Glenrothes KY7 6PB Fife Markinch Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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