Company NameDefensor Trustees Limited
Company StatusActive
Company NumberSC048240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1970(53 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Mary Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(24 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Alexis Irene Graham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Christopher Paul McGill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameLouisa Stewart Knox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr George William Frier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Anne Carty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGillian Fay Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Malcolm Hamilton Rust
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Douglas Cassie Sinclair
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Rodger William Cairns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(51 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
Correspondence Address5th Floor, 1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameAllan Thomas McLean Nicolson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2005)
RoleSolicitor
Correspondence AddressOchilton
30 Devon Road
Dollar
Clackmannanshire
FK14 7EY
Scotland
Director NameAlfred Charles Shedden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2000)
RoleSolicitor
Correspondence Address91 Dowanhill Street
Glasgow
Lanarkshire
G12 9EQ
Scotland
Director NameJames Steel Laird
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1995)
RoleSolicitor
Correspondence Address30 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director NameColin Dunlop Donald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address33 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameIan Gordon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbourne Gardens
Glasgow
Lanarkshire
G12 9PE
Scotland
Director NameArthur Douglas Houston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 1989)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed01 March 1989(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Secretary NameMorag McNeill
NationalityBritish
StatusResigned
Appointed06 May 1994(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address7 Abinger Gardens
Edinburgh
Midlothian
EH12 6DE
Scotland
Director NameDerek Petrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address77 Hughenden Lane
Glasgow
Lanarkshire
G12 9XN
Scotland
Director NameGregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(30 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOrlington
6 Muchhart Road
Dollar
FK14 7AE
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(30 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinnoul
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameNorman Kennedy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(33 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 16 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Alan William Eccles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QD
Scotland
Director NameMr Douglas John Blyth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(43 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameMrs Lorna Margaret McCaa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1LA
Scotland
Director NameMiss Rona Nicolson Hutchison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Frank Raine Johnstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(47 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAlison Richmond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(48 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 November 2001(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(46 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressC/O Shepherd And Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

17 January 2013Delivered on: 30 January 2013
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 4 egerton gardens london BGL22795.
Outstanding
24 August 2004Delivered on: 2 September 2004
Persons entitled: Clara Mason Gore and William Hornby Gore

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property known as 51 kelvedon road, coggeshall,braintree, essex (title number EX516460).
Outstanding
15 April 2003Delivered on: 28 April 2003
Persons entitled: Clara Mason Gore and Another

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Flat 1, 81/87 st john street, london.
Outstanding
6 July 1990Delivered on: 23 July 1990
Persons entitled: Halifax Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodhead cottage girvan ayr.
Outstanding

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 July 2023Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023 (1 page)
29 May 2023Appointment of Mr Keith Anthony Mclaren as a director on 29 May 2023 (2 pages)
5 May 2023Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023 (1 page)
13 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2022Director's details changed for Mrs Eleanor Mary Kerr on 30 August 2022 (2 pages)
30 August 2022Director's details changed for Mrs Alexis Irene Graham on 30 August 2022 (2 pages)
10 May 2022Appointment of Mr Rodger William Cairns as a director on 10 May 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 31 March 2021 (2 pages)
21 April 2021Withdrawal of a person with significant control statement on 21 April 2021 (2 pages)
2 April 2021Appointment of Mr Christopher Paul Mcgill as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr Douglas Cassie Sinclair as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr George William Frier as a director on 31 March 2021 (2 pages)
2 April 2021Appointment of Mr Andrew John Blain as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Gillian Anne Carty as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Douglas John Blyth as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Louisa Stewart Knox as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Malcolm Hamilton Rust as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Gillian Fay Campbell as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Charlotte Secretaries Limited as a secretary on 31 March 2021 (2 pages)
1 April 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 April 2021 (1 page)
30 March 2021Satisfaction of charge 2 in full (1 page)
30 March 2021Satisfaction of charge 4 in full (1 page)
30 March 2021Satisfaction of charge 3 in full (1 page)
6 January 2021Termination of appointment of Roderick Alexander Louden Harrison as a director on 31 December 2020 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Termination of appointment of Alison Richmond as a director on 11 March 2019 (1 page)
27 February 2019Appointment of Alison Richmond as a director on 27 February 2019 (2 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages)
6 February 2018Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages)
1 February 2018Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page)
9 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 20 December 2015 no member list (8 pages)
13 January 2016Annual return made up to 20 December 2015 no member list (8 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 20 December 2014 no member list (7 pages)
20 January 2015Annual return made up to 20 December 2014 no member list (7 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
10 January 2014Annual return made up to 20 December 2013 no member list (6 pages)
10 January 2014Annual return made up to 20 December 2013 no member list (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
27 December 2012Annual return made up to 20 December 2012 no member list (6 pages)
27 December 2012Annual return made up to 20 December 2012 no member list (6 pages)
6 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
6 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
6 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(28 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(28 pages)
12 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
12 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
17 January 2011Annual return made up to 20 December 2010 no member list (6 pages)
17 January 2011Annual return made up to 20 December 2010 no member list (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 January 2010Annual return made up to 20 December 2009 no member list (5 pages)
31 January 2010Annual return made up to 20 December 2009 no member list (5 pages)
30 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 January 2009Annual return made up to 20/12/08 (3 pages)
6 January 2009Annual return made up to 20/12/08 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Director's change of particulars / norman kennedy / 20/10/2008 (1 page)
21 October 2008Director's change of particulars / norman kennedy / 20/10/2008 (1 page)
25 January 2008Annual return made up to 20/12/07 (2 pages)
25 January 2008Annual return made up to 20/12/07 (2 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
25 January 2007Annual return made up to 20/12/06 (2 pages)
25 January 2007Annual return made up to 20/12/06 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
16 January 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(6 pages)
16 January 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 January 2005Annual return made up to 20/12/04 (5 pages)
14 January 2005Annual return made up to 20/12/04 (5 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (5 pages)
23 January 2004Annual return made up to 20/12/03 (5 pages)
23 January 2004Annual return made up to 20/12/03 (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
28 April 2003Partic of mort/charge * (6 pages)
28 April 2003Partic of mort/charge * (6 pages)
17 January 2003Annual return made up to 20/12/02 (6 pages)
17 January 2003Annual return made up to 20/12/02 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 February 2002Annual return made up to 20/12/01 (8 pages)
12 February 2002Annual return made up to 20/12/01 (8 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
11 December 2001Company name changed mcgrigor donald trustees LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed mcgrigor donald trustees LIMITED\certificate issued on 11/12/01 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
29 February 2000Annual return made up to 20/12/99 (6 pages)
29 February 2000Annual return made up to 20/12/99 (6 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 January 1999Annual return made up to 20/12/98 (4 pages)
4 January 1999Annual return made up to 20/12/98 (4 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 December 1997Annual return made up to 20/12/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
17 December 1997Annual return made up to 20/12/97
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Annual return made up to 20/12/96 (4 pages)
21 January 1997Annual return made up to 20/12/96 (4 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 December 1995Annual return made up to 20/12/95 (6 pages)
22 December 1995Annual return made up to 20/12/95 (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
11 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
11 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
4 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
4 February 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
23 July 1990Partic of mort/charge 7864 (5 pages)
23 July 1990Partic of mort/charge 7864 (5 pages)
28 December 1970Incorporation (18 pages)
28 December 1970Incorporation (18 pages)