AS&G TRUSTEES LIMITED
Overview
| Company Name | AS&G TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC339216 |
| 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 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 Address | No |
What are the latest accounts for AS&G TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AS&G TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for AS&G TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Robert Findlay Boyd as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter Murray as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Craig Andrew Pike as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Jane Leslie as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Duguid Stott as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Morgan Watson as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for Mr Robert Findlay Boyd on May 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Joseph Malcolm Leslie Duncan on May 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 08, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Notification of Ledingham Chalmers Llp as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Director's details changed for Mr Robert Findlay Boyd on Oct 31, 2022 | 2 pages | CH01 | ||
Cessation of Joseph Malcolm Leslie Duncan as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Cessation of Robert Findlay Boyd as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Ewen Joseph Macdonald as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Cessation of Ewen Joseph Macdonald as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Appointment of Lc Secretaries Limited as a secretary on Oct 31, 2022 | 2 pages | AP04 | ||
Appointment of Mr Douglas Morgan Watson as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Peter Campbell as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Who are the officers of AS&G TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| CAMPBELL, James Peter | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 188725970002 | |||||||||
| DUNCAN, Joseph Malcolm Leslie | Director | Cradlehall Business Park Caulfield Road North IV2 5GH Inverness Ord House United Kingdom | United Kingdom | British | 151267260004 | |||||||||
| LESLIE, Victoria Jane | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 207885840001 | |||||||||
| MURRAY, Peter | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 81947180002 | |||||||||
| PIKE, Craig Andrew | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 173609500002 | |||||||||
| STOTT, Andrew Duguid | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 235918700001 | |||||||||
| BARCLAY, Gregor William | Secretary | 22 Drummond Road IV2 4NB Inverness | British | 99911460004 | ||||||||||
| KELLY, Fred Hugh Cameron | Secretary | 15 Kingsmills Gardens IV2 3LU Inverness Inverness Shire | British | 52081340001 | ||||||||||
| BARCLAY, Gregor William | Director | 22 Drummond Road IV2 4NB Inverness | British | 99911460004 | ||||||||||
| BOYD, Robert Findlay | Director | Cradlehall Business Park Caulfield Road North IV2 5GH Inverness Ord House United Kingdom | Scotland | British | 146315620002 | |||||||||
| DUNCAN, Joseph Malcolm Leslie | Director | Church Street IV1 1ED Inverness 20 | Uk | British | 151267260001 | |||||||||
| KELLY, Fred Hugh Cameron | Director | 15 Kingsmills Gardens IV2 3LU Inverness Inverness Shire | Scotland | British | 52081340001 | |||||||||
| MACDONALD, Ewen Joseph | Director | Church Street IV1 1ED Inverness 20 | United Kingdom | British | 151267470001 | |||||||||
| MACRAE, Mary Elizabeth | Director | Church Street IV1 1ED Inverness 20 Scotland | United Kingdom | British | 99911390001 | |||||||||
| RAE, David Hugh | Director | 8 Lovat Road IV2 3NT Inverness | British | 97784980001 | ||||||||||
| RAMSAY, Niall | Director | Church Street IV1 1ED Inverness 20 | Uk | British | 97785000001 | |||||||||
| SCOTT, Susan Jane | Director | 20 Church Street IV1 1ED Inverness York House Inverness-Shire United Kingdom | United Kingdom | British | 221279060001 | |||||||||
| STEWART, Mark Edward | Director | Broomhill Farmhouse Ord IV6 7UH Muir Of Ord Ross Shire | British | 109114060001 | ||||||||||
| WATSON, Douglas Morgan | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 60581880005 |
Who are the persons with significant control of AS&G TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ledingham Chalmers Llp | Oct 31, 2022 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Malcolm Leslie Duncan | Dec 04, 2020 | Church Street IV1 1ED Inverness 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ewen Joseph Macdonald | Dec 04, 2020 | Church Street IV1 1ED Inverness 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Findlay Boyd | Dec 04, 2020 | Church Street IV1 1ED Inverness 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Fred Hugh Cameron Kelly | Dec 04, 2020 | Church Street IV1 1ED Inverness 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AS&G TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | Dec 04, 2020 | The 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