THORNTONS TRUSTEES LTD.
Overview
| Company Name | THORNTONS TRUSTEES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC150062 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THORNTONS TRUSTEES LTD.?
| Company Name | From | Until |
|---|---|---|
| CASTLELAW (NO.126) LIMITED | Apr 07, 1994 | Apr 07, 1994 |
What are the latest accounts for THORNTONS TRUSTEES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THORNTONS TRUSTEES LTD.?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for THORNTONS TRUSTEES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge SC1500620001, created on Dec 17, 2025 | 6 pages | MR01 | ||
Termination of appointment of Alan Roughead as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mrs Katherine Muriel Mcgill as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lisa May Hainey as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Susan Dunn as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Joanne Elizabeth Grimmond as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Hannah Fraser as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Kyle Frank Strachan Moir as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alan Roughead as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Sarah Mitchell as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Murray Etherington as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Rachel Anderson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Emma Ashley Horne on Jan 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr Iain Finlay Magnus Mackay as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anne Janette Mckeown as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lorna Margaret Christine as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Ashley Horne on Nov 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Irvine Mackie on Nov 03, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Elizabeth Lilian Calderwood as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Emma Ashley Horne as a director on May 15, 2023 | 2 pages | AP01 | ||
Who are the officers of THORNTONS TRUSTEES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||
| ANDERSON, Rachel | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 331322960001 | |||||
| BARCLAY, Nicholas | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 1149290013 | |||||
| COUTTS, Morna Jane | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 232761620001 | |||||
| DICKSON, Graeme Ross Campbell | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 268476400001 | |||||
| DISHINGTON, Audrey Anne | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 229436190001 | |||||
| DUFF, Susan Margaret | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 57797270001 | |||||
| DUNN, Susan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 298015450002 | |||||
| FRASER, Hannah | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | Scottish | 292629190001 | |||||
| GARDINER, Christopher Peter John | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 300366290001 | |||||
| GRAHAM, Colin Thomas | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 40249560002 | |||||
| GRIMMOND, Joanne Elizabeth | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | Scottish | 308619380001 | |||||
| HAINEY, Lisa May | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 336531430001 | |||||
| HAMILTON, Ronald Grant | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 231113680001 | |||||
| HORNE, Emma Ashley | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 280683190005 | |||||
| KINNEAR, Douglas Nelson | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | Scottish | 83176990001 | |||||
| MACKAY, Iain Finlay Magnus | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 287844010001 | |||||
| MACKAY, Kenneth Richard | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 81218310002 | |||||
| MACKIE, Stuart Irvine | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 284889200002 | |||||
| MACPHERSON, Clare Susan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 141705780003 | |||||
| MATHIESON, David | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 105818910001 | |||||
| MCGILL, Katherine Muriel | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 136812870006 | |||||
| MITCHELL, Sarah | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 334420230001 | |||||
| MOIR, Kyle Frank Strachan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 284746430001 | |||||
| PRATT, Stephanie Elizabeth | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 284889590002 | |||||
| RENFREW, Bruce Norman | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 141486660003 | |||||
| SUTHERLAND, Sandra Mary | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 76845490002 | |||||
| THOMSON, Kenneth William | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 105451200003 | |||||
| THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||
| ALLAN, Margaret Jean | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 190833070001 | |||||
| BARR, Elizabeth Margaret | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 43107720003 | |||||
| BLACK, Douglas Maclean | Nominee Director | Redtiles 15 Hillside Road DD8 2AW Forfar | British | 900003080001 | ||||||
| BLAIR, John Michael Greene | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 170098870001 | |||||
| BRAND, David Allan | Director | 17 Ogilvie Court Ogilvie Road DD5 1NA Broughty Ferry Dundee | British | 43990002 | ||||||
| BRAND, Stephen John | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 43930001 |
Who are the persons with significant control of THORNTONS TRUSTEES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitehall Chambers Trustees Limited | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THORNTONS TRUSTEES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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