Company NameEstate And Succession Planning (Trustees) Ltd
Company StatusActive
Company NumberSC293804
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Kenneth William Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 96, Fort Street
Broughty Ferry
Dundee
Angus
DD5 1DZ
Scotland
Director NameMr Allan Keith Macintyre
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Alastair Buchanan Bokla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Alexander Gillespie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Perth
PH2 6QJ
Scotland
Director NameJohn Kenneth William Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleEstate Planner
Country of ResidenceScotland
Correspondence AddressLegaston
Lethendy
Meikleor
Perthshire
PH2 6EL
Scotland
Director NameGeorge Kehoe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleEstate Planner
Country of ResidenceScotland
Correspondence AddressWellbank
Perth Road
Abernethy
Perth & Kinross
PH2 9LW
Scotland
Secretary NameMr Alexander Gillespie
NationalityBritish
StatusResigned
Appointed06 April 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Perth
PH2 6QJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegillespiesca.co.uk
Email address[email protected]
Telephone01250 870718
Telephone regionBlairgowrie

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Kehoe
50.00%
Ordinary
1 at £1John Kenneth William Gray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Appointment of Mr Alastair Buchanan Bokla as a director on 23 April 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 March 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
24 June 2014Registered office address changed from 5 Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 5 Annfield House 96, Fort Street Broughty Ferry Dundee Angus DD5 1DZ on 24 June 2014 (1 page)
8 January 2014Termination of appointment of Alexander Gillespie as a secretary (1 page)
8 January 2014Termination of appointment of Alexander Gillespie as a director (1 page)
8 January 2014Termination of appointment of Alexander Gillespie as a secretary (1 page)
8 January 2014Appointment of Mr Allan Keith Macintyre as a director (2 pages)
8 January 2014Termination of appointment of Alexander Gillespie as a director (1 page)
8 January 2014Termination of appointment of Alexander Gillespie as a secretary (1 page)
8 January 2014Termination of appointment of Alexander Gillespie as a secretary (1 page)
8 January 2014Appointment of Mr Allan Keith Macintyre as a director (2 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(5 pages)
22 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(5 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for John Kenneth William Gray on 31 January 2012 (2 pages)
7 December 2012Director's details changed for John Kenneth William Gray on 31 January 2012 (2 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW on 9 March 2012 (1 page)
9 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW on 9 March 2012 (1 page)
9 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Termination of appointment of George Kehoe as a director (1 page)
30 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of George Kehoe as a director (1 page)
30 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
19 November 2010Appointment of John Kenneth William Gray as a director (3 pages)
19 November 2010Appointment of John Kenneth William Gray as a director (3 pages)
2 March 2010Director's details changed for Mr Alexander Gillespie on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for George Kehoe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alexander Gillespie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alexander Gillespie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Kehoe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Kehoe on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2009Return made up to 29/11/08; full list of members (4 pages)
9 February 2009Return made up to 29/11/08; full list of members (4 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
14 February 2007Return made up to 29/11/06; full list of members (3 pages)
14 February 2007Return made up to 29/11/06; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
1 February 2006Ad 23/01/06--------- £ si 2@2=4 £ ic 1/5 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Ad 23/01/06--------- £ si 2@2=4 £ ic 1/5 (2 pages)
1 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
29 November 2005Incorporation (9 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Incorporation (9 pages)
29 November 2005Director resigned (1 page)