Chapelton Of Elsick Trustees Limited BRECHIN


Chapelton Of Elsick Trustees started in year 2010 as Private Limited Company with registration number SC389976. The Chapelton Of Elsick Trustees company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brechin at Kinnaird Castle. Postal code: DD9 6TZ. Since 2012/03/21 Chapelton Of Elsick Trustees Limited is no longer carrying the name Chapleton Of Elsick Trustees.

The firm has 5 directors, namely Gary E., Colin G. and Alexander S. and others. Of them, David C. has been with the company the longest, being appointed on 25 June 2014 and Gary E. and Colin G. and Alexander S. and Malcolm M. have been with the company for the least time - from 24 July 2014. As of 28 April 2024, there were 2 ex directors - Richard G., James S. and others listed below. There were no ex secretaries.

Chapelton Of Elsick Trustees Limited Address / Contact

Office Address Kinnaird Castle
Office Address2 Kinnaird Park
Town Brechin
Post code DD9 6TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389976
Date of Incorporation Mon, 6th Dec 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gary E.

Position: Director

Appointed: 24 July 2014

Colin G.

Position: Director

Appointed: 24 July 2014

Alexander S.

Position: Director

Appointed: 24 July 2014

Malcolm M.

Position: Director

Appointed: 24 July 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 June 2014

David C.

Position: Director

Appointed: 25 June 2014

Richard G.

Position: Director

Appointed: 15 December 2010

Resigned: 25 June 2014

James S.

Position: Director

Appointed: 06 December 2010

Resigned: 15 December 2010

P & W Directors Limited

Position: Corporate Director

Appointed: 06 December 2010

Resigned: 25 June 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Elsick Farms Limited, As Trustee Of The 3Rd Duke Of Fife's Will Trust from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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 one in the PSC register is Elsick Farms Ltd, As Executor Of The 3Rd Duke Of Fife (Deceased) that put London, England as the official address. This PSC has a legal form of "a corporate", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Elsick Farms Limited, As Trustee Of The 3rd Duke Of Fife's Will Trust

Saffery Champness 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01216593
Notified on 15 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Elsick Farms Ltd, As Executor Of The 3rd Duke Of Fife (Deceased)

C/O Saffrey Champness 71 Queen Victoria Street, London, EC4V 4BE, England

Legal authority England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 01216593
Notified on 6 April 2016
Ceased on 15 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Chapleton Of Elsick Trustees March 21, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/12
filed on: 17th, January 2024
Free Download (3 pages)

Company search