Company NameNew Street Trustees Limited
DirectorsPeter Andrew Wylie and Brian O'Shea
Company StatusActive
Company NumberSC392389
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Peter Andrew Wylie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
Secretary NamePeter Andrew Wylie
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
Director NameMr Brian O'Shea
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
Director NameRonald Murray Kennedy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnbeth Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3RS
Scotland
Director NameMiss Jennifer Dolan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
Director NameMr Paul Forrest
Date of BirthMay 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2017(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
Director NameMr Stephen Mark Verrall Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2019)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address1/21 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland

Contact

Websitewww.newstreettrustees.co.uk/
Telephone0141 8487774
Telephone regionGlasgow

Location

Registered Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Peter Wylie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 July 2020Appointment of Mr Brian O'shea as a director on 1 December 2019 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Stephen Mark Verrall Walters as a director on 2 October 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 August 2018Appointment of Mr Stephen Mark Verrall Walters as a director on 17 August 2018 (2 pages)
2 May 2018Termination of appointment of Paul Forrest as a director on 2 May 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 April 2018Termination of appointment of Jennifer Dolan as a director on 4 April 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 June 2017Appointment of Mr Paul Forrest as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Paul Forrest as a director on 20 June 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 June 2016Appointment of Miss Jennifer Dolan as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Miss Jennifer Dolan as a director on 2 June 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
24 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Ronald Kennedy as a director (1 page)
20 February 2013Termination of appointment of Ronald Kennedy as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)