Company NameChelton Trustees Limited
Company StatusActive
Company NumberSC126122
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1990(33 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald James Inglis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(16 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMs Mary Morag Inglis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(23 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ross James Leatham
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(26 years after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameHeather Michele McKee
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameLaura Catherine Schiavone
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMrs Allyson Gilchrist
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMitchells Roberton Ltd (Corporation)
StatusCurrent
Appointed01 April 2015(24 years, 8 months after company formation)
Appointment Duration9 years
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameAlastair James Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameEric Herbert Webster
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(same day as company formation)
RoleSolicitor
Correspondence Address17 Dalziel Drive
Glasgow
G41 4JA
Scotland
Director NameMr Donald Bremner Reid
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Henderland Road
Bearsden
Glasgow
G61 1JB
Scotland
Director NameJohn Alexander Mitchell Cuthbert
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 August 2006)
RoleSolicitor
Correspondence AddressThe Myreton
Kippen
Stirling
FK8 3JL
Scotland
Director NameWilliam Marr Couper Grant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 22 August 2004)
RoleSolicitor
Correspondence Address4 Belmont Crescent
Glasgow
G12 8EU
Scotland
Director NameMr David Alexander Russell Ballantine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Neil James Mackenzie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ian Cameron Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMitchells Roberton (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
20 January 2023Appointment of Mrs Joyce Mary Moss as a director on 20 January 2023 (2 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
19 May 2022Appointment of Mrs Allyson Gilchrist as a director on 19 May 2022 (2 pages)
19 April 2022Withdrawal of a person with significant control statement on 19 April 2022 (2 pages)
19 April 2022Notification of Mitchells Roberton Ltd as a person with significant control on 12 July 2016 (2 pages)
19 April 2022Termination of appointment of Ian Cameron Ferguson as a director on 31 March 2022 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 June 2021Appointment of Heather Michele Mckee as a director on 10 June 2021 (2 pages)
10 June 2021Appointment of Laura Catherine Schiavone as a director on 10 June 2021 (2 pages)
9 June 2021Termination of appointment of Donald Bremner Reid as a director on 31 March 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Neil James Mackenzie as a director on 31 March 2019 (1 page)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 November 2016Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Termination of appointment of David Alexander Russell Ballantine as a director on 31 March 2016 (1 page)
27 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 July 2016Termination of appointment of David Alexander Russell Ballantine as a director on 31 March 2016 (1 page)
27 July 2016Appointment of Mr Ross James Leatham as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Ross James Leatham as a director on 27 July 2016 (2 pages)
15 February 2016Director's details changed for Neil James Mackenzie on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Neil James Mackenzie on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr David Alexander Russell Ballantine on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr David Alexander Russell Ballantine on 15 February 2016 (2 pages)
14 July 2015Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page)
14 July 2015Termination of appointment of Mitchells Roberton as a secretary on 1 April 2015 (1 page)
14 July 2015Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Appointment of Mitchells Roberton Ltd as a secretary on 1 April 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
16 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
23 January 2014Appointment of Miss Mary Morag Inglis as a director (2 pages)
23 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
23 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
23 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
23 January 2014Appointment of Miss Mary Morag Inglis as a director (2 pages)
23 January 2014Termination of appointment of Alastair Campbell as a director (1 page)
31 July 2013Director's details changed for Alastair James Campbell on 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Director's details changed for Alastair James Campbell on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Secretary's details changed for Mitchells Roberton on 31 July 2013 (1 page)
31 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
31 July 2013Secretary's details changed for Mitchells Roberton on 31 July 2013 (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 July 2012Annual return made up to 12 July 2012 (17 pages)
30 July 2012Annual return made up to 12 July 2012 (17 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Annual return made up to 12 July 2011 (17 pages)
8 August 2011Director's details changed for Ronald James Inglis on 26 November 2010 (3 pages)
8 August 2011Director's details changed for Ronald James Inglis on 26 November 2010 (3 pages)
8 August 2011Annual return made up to 12 July 2011 (17 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Annual return made up to 12 July 2010 (17 pages)
14 July 2010Annual return made up to 12 July 2010 (17 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 August 2009Annual return made up to 12/07/09 (10 pages)
12 August 2009Annual return made up to 12/07/09 (10 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Annual return made up to 12/07/08 (6 pages)
11 August 2008Annual return made up to 12/07/08 (6 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 August 2007Annual return made up to 12/07/07 (5 pages)
8 August 2007Annual return made up to 12/07/07 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Resolutions
  • RES13 ‐ Director appointed..... 19/09/06
(1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Resolutions
  • RES13 ‐ Director appointed..... 19/09/06
(1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2006Annual return made up to 12/07/06 (5 pages)
8 August 2006Annual return made up to 12/07/06 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Annual return made up to 12/07/05 (5 pages)
4 August 2005Annual return made up to 12/07/05 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
9 August 2004Annual return made up to 12/07/04 (6 pages)
9 August 2004Annual return made up to 12/07/04 (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 August 2002Annual return made up to 12/07/02 (6 pages)
23 August 2002Annual return made up to 12/07/02 (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 August 2001Annual return made up to 12/07/01 (5 pages)
29 August 2001Annual return made up to 12/07/01 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Annual return made up to 12/07/00 (5 pages)
27 July 2000Annual return made up to 12/07/00 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Director resigned (1 page)
5 August 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Director resigned (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 July 1997Annual return made up to 12/07/97 (6 pages)
31 July 1997Annual return made up to 12/07/97 (6 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
8 August 1995Annual return made up to 12/07/95 (4 pages)
8 August 1995Annual return made up to 12/07/95 (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 July 1990Incorporation (16 pages)
12 July 1990Incorporation (16 pages)