SHAMBELLIE HOUSE TRUST
Overview
Company Name | SHAMBELLIE HOUSE TRUST |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC507404 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHAMBELLIE HOUSE TRUST?
- Development of building projects (41100) / Construction
- Other accommodation (55900) / Accommodation and food service activities
- Activities of conference organisers (82302) / Administrative and support service activities
- Cultural education (85520) / Education
Where is SHAMBELLIE HOUSE TRUST located?
Registered Office Address | Barrview Amisfield DG1 3LL Dumfries Dumfries & Galloway |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHAMBELLIE HOUSE TRUST?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SHAMBELLIE HOUSE TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Laura Jayne Hudson Mackay as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Christine Margaret Eltherington as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Ann Farmer as a director on May 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Richard Benelle Nolan as a director on Nov 14, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Alan Mcneish as a director on Nov 14, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Keith Whiteley as a director on Nov 14, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Broatch as a director on Nov 14, 2017 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Amanda Jane Flockhart as a director on Nov 15, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Glynne Lincoln Shackleton as a director on Nov 15, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Appointment of Mr John Gordon Stewart as a director on Sep 12, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Laura Jayne Hudson Mackay as a director on Jun 16, 2016 | 3 pages | AP01 | ||||||||||
Director's details changed for Kerry Haining on Jun 16, 2016 | 3 pages | CH01 | ||||||||||
Appointment of Stephanie Ann Farmer as a director on Jun 16, 2016 | 4 pages | AP01 | ||||||||||
Annual return made up to Jun 02, 2016 | 20 pages | AR01 | ||||||||||
Termination of appointment of Stuart James Mcculloch as a director on May 17, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Stuart James Mcculloch as a director on Dec 15, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of SHAMBELLIE HOUSE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELTHERINGTON, Christine Margaret | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | None | 247327510001 | ||||
KEMP, Joanna Frances | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | Scottish | None | 134418200001 | ||||
MANN, Gordon Laurence | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | British | Retired | 4955980004 | ||||
MCCARTNEY, Thomas Griffiths Bryden | Director | Nunholm Road DG1 1JW Dumfries 35 Dumfries And Galloway | United Kingdom | United Kingdom | None | 198182190001 | ||||
MCNEISH, Alan | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | Photographer | 126666150001 | ||||
NOLAN, Richard Benelle | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | Retired Lecturer | 245093500001 | ||||
SHACKLETON, Glynne Lincoln | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | None | 233687430001 | ||||
STEWART, John Gordon | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | Scottish | None | 91061240002 | ||||
THOMAS, Kerry | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | British | None | 198182160002 | ||||
BROATCH, Suzanne | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | British | Chartered Building Standards S | 198182180001 | ||||
FARMER, Stephanie Ann | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | British | None | 213126130001 | ||||
FLOCKHART, Amanda Jane | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | Architect | 198182150001 | ||||
HUDSON MACKAY, Laura Jayne | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | Scotland | British | None | 213807180001 | ||||
MCCULLOCH, Stuart James | Director | Amisfield DG1 3LL Dumfries Barrview | Scotland U.K. | British | None | 205429350001 | ||||
WHITELEY, Graham Keith | Director | Amisfield DG1 3LL Dumfries Barrview Dumfries & Galloway | United Kingdom | British | None | 198182170001 |
What are the latest statements on persons with significant control for SHAMBELLIE HOUSE TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | 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