CASTLE STREET TRUSTEES
Overview
| Company Name | CASTLE STREET TRUSTEES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC132979 |
| 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 CASTLE STREET TRUSTEES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CASTLE STREET TRUSTEES located?
| Registered Office Address | 3 Glenfinlas Street EH3 6AQ Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE STREET TRUSTEES?
What is the status of the latest confirmation statement for CASTLE STREET TRUSTEES?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for CASTLE STREET TRUSTEES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Ruthven Gemmell as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Alec Dougal Stewart as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Fraser Clark Scott as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Sophie Elizabeth Napier as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hugh Patrick Younger as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2021 with updates | 5 pages | CS01 | ||
Notification of Mbm Board Nominees Limited as a person with significant control on Jan 20, 2021 | 2 pages | PSC02 | ||
Cessation of Andrew Johnston Stephen as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Cessation of Hugh Patrick Younger as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Cessation of Peter Graham Shand as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Cessation of Andrew John Neill Paterson as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Cessation of William Ruthven Gemmell as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Linehan as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr William Meldrum on Aug 13, 2019 | 2 pages | CH01 | ||
Appointment of Mr William Meldrum as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carole Hope as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Cessation of Carole Hope as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Alexander Donald Burnett as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||
Who are the officers of CASTLE STREET TRUSTEES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINEHAN, Andrew | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Scotland | British | 262132120001 | |||||
| MELDRUM, William | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Scotland | British | 261435860001 | |||||
| NAPIER, Sophie Elizabeth | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | United Kingdom | British | 304991870001 | |||||
| PATERSON, Andrew John Neill | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | United Kingdom | British | 203592580001 | |||||
| SCOTT, Fraser Clark | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Scotland | British | 305012260001 | |||||
| SHAND, Peter Graham | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | Scotland | British | 165897070002 | |||||
| STEPHEN, Andrew Johnston | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | Scotland | British | 87241840001 | |||||
| STEWART, Alec Dougal | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Scotland | British | 313141490001 | |||||
| BURNS, George | Secretary | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | 168602340001 | |||||||
| WYLIE, Roderick James | Secretary | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | British | 86102670002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||
| MURRAY BEITH MURRAY WS | Secretary | 39 Castle Street EH2 3BH Edinburgh Midlothian | 660870001 | |||||||
| ADDIS, Neil Michael | Director | 65 South Beechwood EH12 5YS Edinburgh Midlothian | Scotland | British | 91852100001 | |||||
| BELL, Jonathan Richard Miles | Director | 29 Ladysmith Road EH9 3EU Edinburgh Midlothian | British | 71586100002 | ||||||
| BERRY, William | Director | 11a Saxe Coburg Place EH3 5BR Edinburgh | British | 46255350002 | ||||||
| BLACK, Charles Richard | Director | 39 Castle Street EH2 3BH Edinburgh Lothian | British | 7600470003 | ||||||
| BURNETT, Alexander Donald | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | Scotland | British | 33393540001 | |||||
| CALDER, David William | Director | 8 Cypress Glade Adambrae EH54 9JH Livingston West Lothian | Scotland | British | 91852220001 | |||||
| COCKBURN, Sean | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Scotland | British | 203592840001 | |||||
| FILLEUL, Richard Frederic | Director | 12 Keith Place KY12 7SR Dunfermline Fife | British | 201380002 | ||||||
| FINLAYSON, William Alexander | Director | 6 Garscube Terrace EH12 6BQ Edinburgh Midlothian | United Kingdom | British | 39300940001 | |||||
| FLYNN, Austin | Director | 15 Ross Gardens EH9 3BS Edinburgh Midlothian | United Kingdom | British | 87705150001 | |||||
| FORD, Patrick John | Director | 3 Comely Bank Row EH4 1DZ Edinburgh | British | 2395340001 | ||||||
| GEMMELL, William Ruthven | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | United Kingdom | British | 37153310003 | |||||
| GERVER, Alexander Nathaniel | Director | 1 Orchardhead Loan EH16 6HW Edinburgh | British | 41137970002 | ||||||
| HARVEY-JAMIESON, Rodger Ridout | Director | 19 Dean Terrace EH4 1NL Edinburgh | Scotland | British | 34336790001 | |||||
| HOPE, Carole | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | Scotland | British | 29441180002 | |||||
| LLOYD, Simon Thomas | Director | 2 Church Hill Drive EH10 4BT Edinburgh | United Kingdom | British | 71586130002 | |||||
| LOCKE, Margaret Luise Stirling | Director | 22 Melville Terrace EH9 1LR Edinburgh Midlothian | British | 774360001 | ||||||
| MORE, Francis Adam John | Director | 12 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | British | 247000001 | ||||||
| POLLOCK, Nigel James | Director | Newmains Dryburgh St Boswells TD6 0RQ Melrose Roxburghshire | Scotland | British | 335320002 | |||||
| ROBERTSON, Dawn Elizabeth | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 | United Kingdom | British | 135491520001 | |||||
| ROBSON, Michael Gordon | Director | The Old School House 2, Baird Road EH28 8RA Ratho Edinburgh | Scotland | British | 123980270001 | |||||
| SCOTT, Graham William Richard | Director | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian Uk | Scotland | British | 116107210002 |
Who are the persons with significant control of CASTLE STREET TRUSTEES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mbm Board Nominees Limited | Jan 20, 2021 | Glenfinlas Street EH3 6AQ Edinburgh 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh Patrick Younger | Jun 30, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Ruthven Gemmell | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Johnston Stephen | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Graham Shand | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Neill Paterson | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Carole Hope | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Donald Burnett | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Cockburn | Apr 06, 2016 | Glenfinlas Street EH3 6AQ Edinburgh 3 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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