Company NameAffluent Trustees Limited
DirectorsPaul Anthony Carl Melvin and Irena Janina Fabijanska
Company StatusActive
Company NumberSC188113
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Previous NameMillbrae Trustees Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(14 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newlandcraigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland
Director NameMs Irena Janina Fabijanska
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(22 years, 8 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Kirkinner Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
Secretary NameMs Irena Janina Fabijanska
StatusCurrent
Appointed09 April 2021(22 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Kirkinner Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
Director NameIrena Janina Hnatiuk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newlandcraigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland
Secretary NameIrena Janina Hnatiuk
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Paul Anthony Carl Melvin
NationalityBritish
StatusResigned
Appointed19 April 2013(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address21 Newlandcraigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland

Location

Registered Address1 Kirkinner Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Paul Anthony Carl Melvin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
4 June 2013Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 21 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 4 June 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages)
13 May 2013Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages)
1 May 2013Termination of appointment of Irena Hnatiuk as a director (2 pages)
1 May 2013Termination of appointment of Irena Hnatiuk as a director (2 pages)
1 May 2013Termination of appointment of Irena Hnatiuk as a secretary (2 pages)
1 May 2013Appointment of Mr Paul Anthony Carl Melvin as a secretary (3 pages)
1 May 2013Appointment of Mr Paul Anthony Carl Melvin as a secretary (3 pages)
1 May 2013Termination of appointment of Irena Hnatiuk as a secretary (2 pages)
30 April 2013Company name changed millbrae trustees LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
30 April 2013Company name changed millbrae trustees LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
30 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-22
(1 page)
30 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-22
(1 page)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 March 2012Termination of appointment of Paul Melvin as a director (2 pages)
30 March 2012Termination of appointment of Paul Melvin as a director (2 pages)
1 December 2011Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages)
1 December 2011Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages)
15 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
15 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 September 2007Return made up to 03/08/07; full list of members (2 pages)
13 September 2007Return made up to 03/08/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Return made up to 03/08/06; full list of members (2 pages)
22 September 2006Return made up to 03/08/06; full list of members (2 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Accounts made up to 31 October 2005 (5 pages)
25 May 2006Accounts made up to 31 October 2005 (5 pages)
17 August 2005Return made up to 03/08/05; full list of members (3 pages)
17 August 2005Return made up to 03/08/05; full list of members (3 pages)
4 March 2005Accounts made up to 31 October 2004 (5 pages)
4 March 2005Accounts made up to 31 October 2004 (5 pages)
24 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 March 2004Registered office changed on 17/03/04 from: millbrae house 222 ayr road newton mearns glasgow east renfrewshire G77 6DR (1 page)
17 March 2004Registered office changed on 17/03/04 from: millbrae house 222 ayr road newton mearns glasgow east renfrewshire G77 6DR (1 page)
14 August 2003Return made up to 03/08/03; full list of members (7 pages)
14 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Accounts made up to 31 October 2000 (6 pages)
19 March 2001Accounts made up to 31 October 2000 (6 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
5 May 2000Accounts made up to 31 October 1999 (5 pages)
5 May 2000Accounts made up to 31 October 1999 (5 pages)
20 August 1999Return made up to 03/08/99; full list of members (6 pages)
20 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 46 millbrae road glasgow G42 9TU (1 page)
12 May 1999Registered office changed on 12/05/99 from: 46 millbrae road glasgow G42 9TU (1 page)
26 January 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
26 January 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
3 August 1998Incorporation (16 pages)
3 August 1998Incorporation (16 pages)