Company NameMSL Eot Trustee Limited
Company StatusActive
Company NumberSC487622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Simon Hollingsbee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bulston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr John Allan Johnston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bulston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMiss Amanda Jayne Black
StatusCurrent
Appointed12 May 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Daniel Anand Gareth Hughes
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Pm Assistant
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameGraeme Cameron
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dryden Road
Bulston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameEmily Anne Alston
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Dryden Road
Bulston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Robert Charles Fall Foster
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2016)
RoleAssistant Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Lisa Sutherland
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Stefan Rossmann
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Graeme Bruce Wilson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(5 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2021)
RoleDesign And Development Engineer
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Douglas McKendrick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2021)
RoleWorkshop Shift Manager
Country of ResidenceScotland
Correspondence Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered Address20 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
4 September 2023Notification of Gavin Baird as a person with significant control on 1 September 2023 (2 pages)
4 September 2023Cessation of Daniel Anand Gareth Hughes as a person with significant control on 31 August 2023 (1 page)
19 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 January 2022Notification of Daniel Anand Gareth Hughes as a person with significant control on 11 January 2022 (2 pages)
25 January 2022Appointment of Mr Daniel Anand Gareth Hughes as a director on 11 January 2022 (2 pages)
25 January 2022Termination of appointment of Douglas Mckendrick as a director on 8 November 2021 (1 page)
25 January 2022Cessation of Douglas Mckendrick as a person with significant control on 8 November 2021 (1 page)
3 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 May 2021Appointment of Miss Amanda Jayne Back as a secretary on 12 May 2021 (2 pages)
12 May 2021Cessation of Graeme Bruce Wilson as a person with significant control on 30 April 2021 (1 page)
12 May 2021Termination of appointment of Emily Anne Alston as a secretary on 11 May 2021 (1 page)
12 May 2021Termination of appointment of Graeme Bruce Wilson as a director on 30 April 2021 (1 page)
12 May 2021Appointment of Mr Douglas Mckendrick as a director on 1 May 2021 (2 pages)
12 May 2021Notification of Douglas Mckendrick as a person with significant control on 1 May 2021 (2 pages)
12 May 2021Secretary's details changed for Miss Amanda Jayne Back on 12 May 2021 (1 page)
28 September 2020Notification of Graeme Bruce Wilson as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Cessation of Stefan Rossmann as a person with significant control on 21 September 2020 (1 page)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 September 2020Termination of appointment of Stefan Rossmann as a director on 21 September 2020 (1 page)
21 September 2020Appointment of Graeme Bruce Wilson as a director on 21 September 2020 (2 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 October 2018Notification of Stefan Rossmann as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Cessation of Lisa Sutherland as a person with significant control on 10 September 2018 (1 page)
10 September 2018Termination of appointment of Lisa Sutherland as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Stefan Rossmann as a director on 10 September 2018 (2 pages)
9 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 October 2017Director's details changed for Miss Lisa Russell on 1 October 2017 (2 pages)
31 October 2017Change of details for Miss Lisa Russell as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Change of details for Miss Lisa Russell as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Miss Lisa Russell on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
16 August 2016Appointment of Miss Lisa Russell as a director on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Robert Charles Fall Foster as a director on 15 August 2016 (1 page)
16 August 2016Appointment of Miss Lisa Russell as a director on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Robert Charles Fall Foster as a director on 15 August 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (4 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (4 pages)
9 January 2015Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages)
9 January 2015Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages)
9 January 2015Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Graeme Cameron as a director on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Robert Charles Fall Foster as a director on 1 January 2015 (2 pages)
9 January 2015Registered office address changed from 20 Dryden Road Bulston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 20 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 9 January 2015 (1 page)
26 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
26 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)