Castle Street Trustees EDINBURGH


Castle Street Trustees started in year 1991 as Private Unlimited Company with registration number SC132979. The Castle Street Trustees company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Edinburgh at 3 Glenfinlas Street. Postal code: EH3 6AQ.

The company has 8 directors, namely Alec S., Sophie N. and Fraser S. and others. Of them, Andrew S. has been with the company the longest, being appointed on 1 February 2003 and Alec S. has been with the company for the least time - from 1 September 2023. At the moment 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.

Castle Street Trustees Address / Contact

Office Address 3 Glenfinlas Street
Town Edinburgh
Post code EH3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC132979
Date of Incorporation Fri, 19th Jul 1991
Industry Non-trading company
End of financial Year 31st July
Company age 33 years old
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Alec S.

Position: Director

Appointed: 01 September 2023

Sophie N.

Position: Director

Appointed: 01 February 2023

Fraser S.

Position: Director

Appointed: 01 February 2023

Andrew L.

Position: Director

Appointed: 02 September 2019

William M.

Position: Director

Appointed: 05 August 2019

Andrew P.

Position: Director

Appointed: 16 December 2015

Peter S.

Position: Director

Appointed: 01 November 2011

Andrew S.

Position: Director

Appointed: 01 February 2003

Sean C.

Position: Director

Appointed: 16 December 2015

Resigned: 20 July 2016

George B.

Position: Secretary

Appointed: 24 April 2012

Resigned: 30 November 2016

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2013

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 09 October 2006

Resigned: 30 September 2013

Roderick W.

Position: Director

Appointed: 17 May 2006

Resigned: 24 April 2012

Alexander B.

Position: Director

Appointed: 17 May 2006

Resigned: 31 January 2018

Austin F.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2005

Neil A.

Position: Director

Appointed: 01 August 2003

Resigned: 01 March 2005

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2005

Carole H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2019

Jonathan B.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2003

Mark S.

Position: Director

Appointed: 16 August 2000

Resigned: 31 October 2006

Alexander G.

Position: Director

Appointed: 16 August 2000

Resigned: 01 September 2000

Simon L.

Position: Director

Appointed: 16 August 2000

Resigned: 29 February 2008

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 June 1997

Resigned: 01 May 2008

William F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 July 2005

Richard F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 January 2003

Michael R.

Position: Director

Appointed: 17 September 1994

Resigned: 13 January 1998

Francis M.

Position: Director

Appointed: 17 October 1991

Resigned: 21 June 2001

Hugh Y.

Position: Director

Appointed: 17 October 1991

Resigned: 31 January 2023

William G.

Position: Director

Appointed: 17 October 1991

Resigned: 31 January 2024

Margaret L.

Position: Director

Appointed: 17 October 1991

Resigned: 16 April 1998

Nigel P.

Position: Director

Appointed: 17 October 1991

Resigned: 31 July 2003

Patrick F.

Position: Director

Appointed: 17 October 1991

Resigned: 30 September 1994

John S.

Position: Director

Appointed: 17 October 1991

Resigned: 31 January 2015

Charles B.

Position: Director

Appointed: 17 October 1991

Resigned: 10 February 1993

William B.

Position: Director

Appointed: 17 October 1991

Resigned: 01 February 2000

Rodger H.

Position: Director

Appointed: 19 July 1991

Resigned: 01 February 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 July 1991

Resigned: 19 July 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1991

Resigned: 19 July 1991

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 19 July 1991

Resigned: 13 June 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As BizStats researched, there is Mbm Board Nominees Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William G. This PSC has significiant influence or control over the company,. Then there is Hugh Y., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mbm Board Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc156631
Notified on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

William G.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Hugh Y.

Notified on 30 June 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Andrew P.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: significiant influence or control

Carole H.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Alexander B.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Sean C.

Notified on 6 April 2016
Ceased on 20 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-31
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements