You are here: bizstats.co.uk > a-z index > A list > AS list

AS&G Trustees Limited INVERNESS


Founded in 2008, AS&G Trustees, classified under reg no. SC339216 is an active company. Currently registered at 20 Church Street IV1 1ED, Inverness the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Douglas W., James C. and Joseph D. and others. Of them, Robert B. has been with the company the longest, being appointed on 20 April 2010 and Douglas W. and James C. have been with the company for the least time - from 31 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

AS&G Trustees Limited Address / Contact

Office Address 20 Church Street
Town Inverness
Post code IV1 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC339216
Date of Incorporation Sat, 8th Mar 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Douglas W.

Position: Director

Appointed: 31 October 2022

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2022

James C.

Position: Director

Appointed: 31 October 2022

Joseph D.

Position: Director

Appointed: 01 October 2011

Robert B.

Position: Director

Appointed: 20 April 2010

Susan S.

Position: Director

Appointed: 01 October 2016

Resigned: 26 July 2018

Mary M.

Position: Director

Appointed: 20 April 2010

Resigned: 30 June 2018

Joseph D.

Position: Director

Appointed: 20 April 2010

Resigned: 18 May 2010

Niall R.

Position: Director

Appointed: 20 April 2010

Resigned: 01 October 2011

Ewen M.

Position: Director

Appointed: 20 April 2010

Resigned: 31 October 2022

Gregor B.

Position: Director

Appointed: 19 February 2009

Resigned: 02 May 2015

Gregor B.

Position: Secretary

Appointed: 19 February 2009

Resigned: 02 May 2015

Fred K.

Position: Director

Appointed: 19 February 2009

Resigned: 14 July 2021

Mark S.

Position: Director

Appointed: 08 March 2008

Resigned: 31 July 2008

David R.

Position: Director

Appointed: 08 March 2008

Resigned: 20 January 2010

Fred K.

Position: Secretary

Appointed: 08 March 2008

Resigned: 19 February 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Ledingham Chalmers Llp from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ewen M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ledingham Chalmers Llp

Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Legal authority Scotland
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House Edinburgh
Registration number So300843
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 4 December 2020
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Ewen M.

Notified on 4 December 2020
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Joseph D.

Notified on 4 December 2020
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Fred K.

Notified on 4 December 2020
Ceased on 14 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   222
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222  
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements