CHAPELTON OF ELSICK TRUSTEES LIMITED
Overview
Company Name | CHAPELTON OF ELSICK TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC389976 |
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 CHAPELTON OF ELSICK TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHAPELTON OF ELSICK TRUSTEES LIMITED located?
Registered Office Address | Kinnaird Castle Kinnaird Park DD9 6TZ Brechin Angus Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAPELTON OF ELSICK TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
CHAPLETON OF ELSICK TRUSTEES LIMITED | Dec 06, 2010 | Dec 06, 2010 |
What are the latest accounts for CHAPELTON OF ELSICK TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHAPELTON OF ELSICK TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for CHAPELTON OF ELSICK TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Sarah Kirstin Stewart as a secretary on May 27, 2024 | 3 pages | AP03 | ||
Termination of appointment of Burness Paull Llp as a secretary on May 27, 2024 | 2 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kinnaird Castle Kinnaird Park Brechin Angus DD9 6TZ on Jan 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Notification of Elsick Farms Limited, as Trustee of the 3Rd Duke of Fife's Will Trust as a person with significant control on Apr 15, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Elsick Farms Ltd, as Executor of the 3Rd Duke of Fife (Deceased) as a person with significant control on Apr 15, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with updates | 5 pages | CS01 | ||
Change of details for Elsick Farms Ltd, as Executor of the 3Rd Duke of Fife (Deceased) as a person with significant control on Dec 06, 2017 | 2 pages | PSC05 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CHAPELTON OF ELSICK TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEWART, Sarah Kirstin | Secretary | Kinnaird Park DD9 6TZ Brechin Kinnaird Castle Angus Scotland | 324032580001 | |||||||||||||||
EWAN, Gary Edward | Director | Newtonhill AB39 3SH Stonehaven Burnside Of Newhall United Kingdom | United Kingdom | British | Farmer/Contractor | 190919840001 | ||||||||||||
GARDINER, Colin James | Director | Newtonhill AB39 3SJ Stonehaven West Quoscies United Kingdom | Scotland | British | Engineer/Farmer | 1077480002 | ||||||||||||
MARR, Malcolm | Director | Netherley AB39 3RX Stonehaven Leyside Of Cookney United Kingdom | United Kingdom | British | Farmer | 190919830001 | ||||||||||||
SHEPHERD, Alexander James Clark | Director | Cammachmore AB39 3NS Stonehaven Gillybrands Farm United Kingdom | United Kingdom | British | Farmer | 93569800001 | ||||||||||||
THE DUKE OF FIFE, His Grace, David Charles Carnegie,, Earl Of | Director | DD9 6TZ Brechin Kinnaird Castle Angus Scotland | Scotland | British | Estate Management | 138866610005 | ||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 189570560001 | ||||||||||||||
GOODFELLOW, Richard | Director | DD10 0DU St. Cyrus Criggie House Montrose Scotland | Scotland | British | Solicitor | 57933410002 | ||||||||||||
STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | None | 156612150001 | ||||||||||||
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850002 |
Who are the persons with significant control of CHAPELTON OF ELSICK TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elsick Farms Limited, As Trustee Of The 3rd Duke Of Fife's Will Trust | Apr 15, 2016 | 71 Queen Victoria Street EC4V 4BE London Saffery Champness United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elsick Farms Ltd, As Executor Of The 3rd Duke Of Fife (Deceased) | Apr 06, 2016 | 71 Queen Victoria Street EC4V 4BE London C/O Saffrey Champness England | Yes | ||||||||||
| |||||||||||||
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