Company NamePr Trustees Limited
Company StatusActive
Company NumberSC196639
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Charles Plenderleath
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Neil Beresford Robb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Colin Gordon Runcie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMrs Emma Louise Gray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Ryan Daniel McKay
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed14 May 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address30/34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr John Anthony McLoone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(9 years after company formation)
Appointment Duration12 years, 9 months (resigned 03 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(8 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 May 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websitewww.plenderleathruncie.com
Telephone01224 640666
Telephone regionAberdeen

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 4 days from now)

Filing History

13 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 May 2019Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 14 May 2019 (1 page)
14 May 2019Appointment of Blackadders Llp as a secretary on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Plenderleath Runcie Llp as a secretary on 14 May 2019 (1 page)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(5 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 May 2014Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages)
14 May 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 May 2014Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages)
14 May 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 May 2014Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages)
14 May 2014Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 June 2011Secretary's details changed for Plenderleath Runcie Llp on 14 May 2011 (2 pages)
9 June 2011Secretary's details changed for Plenderleath Runcie Llp on 14 May 2011 (2 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 May 2008Director appointed mr john anthony mcloone (1 page)
27 May 2008Director appointed mr john anthony mcloone (1 page)
15 May 2008Director's change of particulars / john plenderleath / 15/05/2008 (1 page)
15 May 2008Director's change of particulars / john plenderleath / 15/05/2008 (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 May 2007Return made up to 14/05/07; no change of members (7 pages)
30 May 2007Return made up to 14/05/07; no change of members (7 pages)
22 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
8 July 2005Return made up to 14/05/05; full list of members (7 pages)
8 July 2005Return made up to 14/05/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
21 August 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
27 May 2003Return made up to 27/05/03; full list of members (7 pages)
27 May 2003Return made up to 27/05/03; full list of members (7 pages)
9 October 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
19 August 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
29 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
11 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
11 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
31 May 2000Return made up to 27/05/00; full list of members (7 pages)
31 May 2000Return made up to 27/05/00; full list of members (7 pages)
22 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
22 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (1 page)
6 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 1999New secretary appointed (1 page)
6 July 1999New director appointed (2 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Incorporation (16 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Incorporation (16 pages)