Company NameEdrington Trustees (2017) Ltd
Company StatusActive
Company NumberSC553265
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)
Previous NameMM&S (5948) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodger William Cairns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(3 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVeronika Gunn-Boesch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed22 March 2017(3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Jane Louise Graham
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Martin Cooke
StatusResigned
Appointed22 March 2017(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 December 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 December 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 December 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 January 2021Cessation of Vindex Services Limited as a person with significant control on 23 March 2017 (1 page)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Martin Cooke as a secretary on 1 September 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 January 2018Notification of The Edrington Group Limited as a person with significant control on 23 March 2017 (2 pages)
10 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
10 January 2018Cessation of Vindex Limited as a person with significant control on 23 March 2017 (1 page)
15 June 2017Registered office address changed from 2500 Great Western Road Glasgow G15 6RW United Kingdom to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 2500 Great Western Road Glasgow G15 6RW United Kingdom to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
23 March 2017Appointment of Mr Martin Cooke as a secretary on 22 March 2017 (2 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
23 March 2017Appointment of Mr Martin Cooke as a secretary on 22 March 2017 (2 pages)
23 March 2017Appointment of Jane Graham as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Jane Graham as a director on 22 March 2017 (2 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Appointment of Mr Rodger William Cairns as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Veronika Gunn-Boesch as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Vindex Services Limited as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Veronika Gunn-Boesch as a director on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 2500 Great Western Road Glasgow G15 6RW on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Vindex Limited as a director on 22 March 2017 (1 page)
22 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 March 2017Appointment of Mr Rodger William Cairns as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Vindex Limited as a director on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 2500 Great Western Road Glasgow G15 6RW on 22 March 2017 (1 page)
22 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
22 March 2017Termination of appointment of Vindex Services Limited as a director on 22 March 2017 (1 page)
22 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
21 March 2017Termination of appointment of Christine Truesdale as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Christine Truesdale as a director on 21 March 2017 (1 page)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)