MENZIES DOUGAL (TRUSTEES) LIMITED
Overview
| Company Name | MENZIES DOUGAL (TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC124209 |
| 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 MENZIES DOUGAL (TRUSTEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MENZIES DOUGAL (TRUSTEES) LIMITED located?
| Registered Office Address | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENZIES DOUGAL (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MENZIES DOUGAL & MILLIGAN (TRUSTEES) LIMITED | Apr 04, 1990 | Apr 04, 1990 |
What are the latest accounts for MENZIES DOUGAL (TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 03, 2026 |
| Next Accounts Due On | Jan 03, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 03, 2025 |
What is the status of the latest confirmation statement for MENZIES DOUGAL (TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for MENZIES DOUGAL (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Colin Stuart Hamilton on Jan 09, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 03, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Gillian Jane Wright on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Andrew Scott-Dempster on Jan 15, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lianne Margaret Lodge as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Nicola Jane Dundas on Dec 30, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 03, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Michael Greene Blair as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Smith as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 03, 2023 | 2 pages | AA | ||
Appointment of David Lonsdale Mowlem as a director on Jun 09, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Christopher Duncan Gibson on Jun 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Fraser Gordon Leslie on Mar 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan James White on Mar 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Cannon Smith on Mar 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gregor Kenneth John Peebles on Mar 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Fiona Jane Cameron on Mar 09, 2023 | 2 pages | CH01 | ||
Termination of appointment of Murray Duncan Soutar as a director on Jan 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 03, 2022 | 2 pages | AA | ||
Termination of appointment of Isobell Ann Reid as a director on Apr 15, 2022 | 1 pages | TM01 | ||
Appointment of Lois Elizabeth Anne Newton as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of MENZIES DOUGAL (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 5 Midlothian United Kingdom |
| 111946470001 | ||||||||||
| ADAMS, Eilidh Gillian | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Scotland | British | 270107590001 | |||||||||
| CAMERON, Fiona Jane | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 213291010002 | |||||||||
| DUNDAS, Nicola Jane | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Scotland | British | 165827140004 | |||||||||
| GIBSON, Christopher Duncan | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | England | British | 163554900004 | |||||||||
| HAMILTON, Colin Stuart | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 228398950009 | |||||||||
| IRONS, Kenneth Wyness | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 129508470001 | |||||||||
| LESLIE, Fraser Gordon | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 201604140003 | |||||||||
| MALLON, Agnes | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 197312510002 | |||||||||
| MCARTHUR, John | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 41805350002 | |||||||||
| MCCULLOCH, Derek Ashley James | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 394840002 | |||||||||
| MCDOWELL, Amy Joy | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 213292280001 | |||||||||
| MOWLEM, David Lonsdale | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 308663970001 | |||||||||
| NEWTON, Lois Elizabeth Anne | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 294905560001 | |||||||||
| PEEBLES, Gregor Kenneth John | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 208061860002 | |||||||||
| SCOTT-DEMPSTER, Robert Andrew | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 87233030002 | |||||||||
| SMITH, Henry Cannon | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 162244000002 | |||||||||
| STIRLING, John Boyd | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | United Kingdom | British | 86738730002 | |||||||||
| WHITE, Alan James | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 197312610002 | |||||||||
| WILLIAMS, Simon Jonathan Conon | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Scotland | British | 270107630001 | |||||||||
| WRIGHT, Gillian Jane | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Scotland | British | 256782950002 | |||||||||
| AIKEN, Peter David | Secretary | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||||||
| AIKEN, Peter David | Secretary | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||||||
| CLARK, Gerrard Antony David | Secretary | 15 Comiston Drive EH10 5QR Edinburgh | British | 34336820003 | ||||||||||
| JOHNSTONE, Roy Thomas | Secretary | 20 Cramond Terrace EH4 6PN Edinburgh Midlothian | British | 11773480001 | ||||||||||
| AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||||||
| ANDERSON, Alistair Robert | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 156399360002 | |||||||||
| BLAIR, John Michael Greene | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 170098870003 | |||||||||
| CAIRNS, Gordon Douglas | Director | Rowan Cottage Hawthornden EH18 1EE Lasswade | Scotland | British | 1152180001 | |||||||||
| CLARK, Gerrard Antony David | Director | 15 Comiston Drive EH10 5QR Edinburgh | United Kingdom | British | 34336820003 | |||||||||
| HAMILTON, Gordon David | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | United Kingdom | British | 96285790001 | |||||||||
| HUNTER, Stewart Lindsay Wilson | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | Scotland | British | 65745580008 | |||||||||
| INNES, Gordon | Director | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian | United Kingdom | British | 62207840003 | |||||||||
| JAAP, Douglas William | Director | 75 Waggon Road Brightons FK2 0EJ Falkirk Stirlingshire | Scotland | British | 151129590001 | |||||||||
| JOHNSTONE, Roy Thomas | Director | 20 Cramond Terrace EH4 6PN Edinburgh Midlothian | British | 11773480001 |
Who are the persons with significant control of MENZIES DOUGAL (TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gillespie Macandrew Llp | Apr 06, 2016 | Atholl Crescent EH3 8EJ Edinburgh 5 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