THORNTONS TRUSTEES LTD.

THORNTONS TRUSTEES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHORNTONS TRUSTEES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150062
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THORNTONS TRUSTEES LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THORNTONS TRUSTEES LTD. located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNTONS TRUSTEES LTD.?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.126) LIMITEDApr 07, 1994Apr 07, 1994

    What are the latest accounts for THORNTONS TRUSTEES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THORNTONS TRUSTEES LTD.?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for THORNTONS TRUSTEES LTD.?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1500620001, created on Dec 17, 2025

    6 pagesMR01

    Termination of appointment of Alan Roughead as a director on Nov 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mrs Katherine Muriel Mcgill as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mrs Lisa May Hainey as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Ms Susan Dunn as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Joanne Elizabeth Grimmond as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Hannah Fraser as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Kyle Frank Strachan Moir as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Alan Roughead as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Sarah Mitchell as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of David Murray Etherington as a director on Jul 22, 2025

    1 pagesTM01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Appointment of Rachel Anderson as a director on Jan 31, 2025

    2 pagesAP01

    Director's details changed for Ms Emma Ashley Horne on Jan 30, 2025

    2 pagesCH01

    Appointment of Mr Iain Finlay Magnus Mackay as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Anne Janette Mckeown as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Lorna Margaret Christine as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Emma Ashley Horne on Nov 06, 2023

    2 pagesCH01

    Director's details changed for Mr Stuart Irvine Mackie on Nov 03, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Termination of appointment of Elizabeth Lilian Calderwood as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Emma Ashley Horne as a director on May 15, 2023

    2 pagesAP01

    Who are the officers of THORNTONS TRUSTEES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    ANDERSON, Rachel
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish331322960001
    BARCLAY, Nicholas
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish1149290013
    COUTTS, Morna Jane
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish232761620001
    DICKSON, Graeme Ross Campbell
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish268476400001
    DISHINGTON, Audrey Anne
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish229436190001
    DUFF, Susan Margaret
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish57797270001
    DUNN, Susan
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish298015450002
    FRASER, Hannah
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandScottish292629190001
    GARDINER, Christopher Peter John
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish300366290001
    GRAHAM, Colin Thomas
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish40249560002
    GRIMMOND, Joanne Elizabeth
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandScottish308619380001
    HAINEY, Lisa May
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish336531430001
    HAMILTON, Ronald Grant
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish231113680001
    HORNE, Emma Ashley
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish280683190005
    KINNEAR, Douglas Nelson
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandScottish83176990001
    MACKAY, Iain Finlay Magnus
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish287844010001
    MACKAY, Kenneth Richard
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish81218310002
    MACKIE, Stuart Irvine
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish284889200002
    MACPHERSON, Clare Susan
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish141705780003
    MATHIESON, David
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish105818910001
    MCGILL, Katherine Muriel
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish136812870006
    MITCHELL, Sarah
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish334420230001
    MOIR, Kyle Frank Strachan
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish284746430001
    PRATT, Stephanie Elizabeth
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish284889590002
    RENFREW, Bruce Norman
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish141486660003
    SUTHERLAND, Sandra Mary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritish76845490002
    THOMSON, Kenneth William
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish105451200003
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    ALLAN, Margaret Jean
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish190833070001
    BARR, Elizabeth Margaret
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish43107720003
    BLACK, Douglas Maclean
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    Nominee Director
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    British900003080001
    BLAIR, John Michael Greene
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritish170098870001
    BRAND, David Allan
    17 Ogilvie Court
    Ogilvie Road
    DD5 1NA Broughty Ferry
    Dundee
    Director
    17 Ogilvie Court
    Ogilvie Road
    DD5 1NA Broughty Ferry
    Dundee
    British43990002
    BRAND, Stephen John
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish43930001

    Who are the persons with significant control of THORNTONS TRUSTEES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehall Chambers Trustees Limited
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc051204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THORNTONS TRUSTEES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2025
    Delivered On Dec 17, 2025
    Outstanding
    Brief description
    All and whole the land at innerwick, dunbar shown outlined in red on the plan annexed and executed as relative to the standard security to which this form MR01 relates which land forms part and portion of all and whole the lands and estates of biel (otherwise biell) and dirleton in the county of east lothian, being the subjects described in part 1 of the schedule to and disponed in terms of, the disposition by elisabeth kathleen susan brooke, richard peter jamieson blake, julian hope brooke and jennifer macllwaine in favour of thorntons trustees limited recorded in the division of the general register of sasines applicable to the county of east lothian on 27 december 2013.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Berwick Bank Wind Farm Limited
    Transactions
    • Dec 17, 2025Registration of a charge (MR01)

    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