AS&G TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAS&G TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC339216
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AS&G TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AS&G TRUSTEES LIMITED located?

    Registered Office Address
    Ord House Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AS&G TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AS&G TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for AS&G TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Robert Findlay Boyd as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Mr Peter Murray as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Mr Craig Andrew Pike as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Mrs Victoria Jane Leslie as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Mr Andrew Duguid Stott as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Douglas Morgan Watson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Registered office address changed from 20 Church Street Inverness IV1 1ED Scotland to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on May 30, 2024

    1 pagesAD01

    Director's details changed for Mr Robert Findlay Boyd on May 30, 2024

    2 pagesCH01

    Director's details changed for Joseph Malcolm Leslie Duncan on May 30, 2024

    2 pagesCH01

    Confirmation statement made on Mar 08, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Notification of Ledingham Chalmers Llp as a person with significant control on Oct 31, 2022

    2 pagesPSC02

    Director's details changed for Mr Robert Findlay Boyd on Oct 31, 2022

    2 pagesCH01

    Cessation of Joseph Malcolm Leslie Duncan as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Cessation of Robert Findlay Boyd as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Termination of appointment of Ewen Joseph Macdonald as a director on Oct 31, 2022

    1 pagesTM01

    Cessation of Ewen Joseph Macdonald as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Appointment of Lc Secretaries Limited as a secretary on Oct 31, 2022

    2 pagesAP04

    Appointment of Mr Douglas Morgan Watson as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mr James Peter Campbell as a director on Oct 31, 2022

    2 pagesAP01

    Who are the officers of AS&G TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    CAMPBELL, James Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish188725970002
    DUNCAN, Joseph Malcolm Leslie
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    Director
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    United KingdomBritish151267260004
    LESLIE, Victoria Jane
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish207885840001
    MURRAY, Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish81947180002
    PIKE, Craig Andrew
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish173609500002
    STOTT, Andrew Duguid
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish235918700001
    BARCLAY, Gregor William
    22 Drummond Road
    IV2 4NB Inverness
    Secretary
    22 Drummond Road
    IV2 4NB Inverness
    British99911460004
    KELLY, Fred Hugh Cameron
    15 Kingsmills Gardens
    IV2 3LU Inverness
    Inverness Shire
    Secretary
    15 Kingsmills Gardens
    IV2 3LU Inverness
    Inverness Shire
    British52081340001
    BARCLAY, Gregor William
    22 Drummond Road
    IV2 4NB Inverness
    Director
    22 Drummond Road
    IV2 4NB Inverness
    British99911460004
    BOYD, Robert Findlay
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    Director
    Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    Ord House
    United Kingdom
    ScotlandBritish146315620002
    DUNCAN, Joseph Malcolm Leslie
    Church Street
    IV1 1ED Inverness
    20
    Director
    Church Street
    IV1 1ED Inverness
    20
    UkBritish151267260001
    KELLY, Fred Hugh Cameron
    15 Kingsmills Gardens
    IV2 3LU Inverness
    Inverness Shire
    Director
    15 Kingsmills Gardens
    IV2 3LU Inverness
    Inverness Shire
    ScotlandBritish52081340001
    MACDONALD, Ewen Joseph
    Church Street
    IV1 1ED Inverness
    20
    Director
    Church Street
    IV1 1ED Inverness
    20
    United KingdomBritish151267470001
    MACRAE, Mary Elizabeth
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Director
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    United KingdomBritish99911390001
    RAE, David Hugh
    8 Lovat Road
    IV2 3NT Inverness
    Director
    8 Lovat Road
    IV2 3NT Inverness
    British97784980001
    RAMSAY, Niall
    Church Street
    IV1 1ED Inverness
    20
    Director
    Church Street
    IV1 1ED Inverness
    20
    UkBritish97785000001
    SCOTT, Susan Jane
    20 Church Street
    IV1 1ED Inverness
    York House
    Inverness-Shire
    United Kingdom
    Director
    20 Church Street
    IV1 1ED Inverness
    York House
    Inverness-Shire
    United Kingdom
    United KingdomBritish221279060001
    STEWART, Mark Edward
    Broomhill Farmhouse
    Ord
    IV6 7UH Muir Of Ord
    Ross Shire
    Director
    Broomhill Farmhouse
    Ord
    IV6 7UH Muir Of Ord
    Ross Shire
    British109114060001
    WATSON, Douglas Morgan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish60581880005

    Who are the persons with significant control of AS&G TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ledingham Chalmers Llp
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Oct 31, 2022
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House Edinburgh
    Registration NumberSo300843
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Joseph Malcolm Leslie Duncan
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Dec 04, 2020
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ewen Joseph Macdonald
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Dec 04, 2020
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Findlay Boyd
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Dec 04, 2020
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Fred Hugh Cameron Kelly
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Dec 04, 2020
    Church Street
    IV1 1ED Inverness
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AS&G TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017Dec 04, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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