Great Stuart Trustees Limited EDINBURGH


Founded in 1999, Great Stuart Trustees, classified under reg no. SC198860 is an active company. Currently registered at 3 Glenfinlas Street EH3 6AQ, Edinburgh the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 8 directors, namely Alec S., Fraser S. and Sophie N. and others. Of them, Andrew S. has been with the company the longest, being appointed on 7 March 2011 and Alec S. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Great Stuart Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number SC198860
Date of Incorporation Wed, 11th Aug 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alec S.

Position: Director

Appointed: 01 September 2023

Fraser S.

Position: Director

Appointed: 01 February 2023

Sophie N.

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: 07 March 2011

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: 07 March 2011

Resigned: 01 March 2013

Hugh Y.

Position: Director

Appointed: 07 March 2011

Resigned: 31 January 2023

Carole H.

Position: Director

Appointed: 07 March 2011

Resigned: 31 January 2019

William G.

Position: Director

Appointed: 07 March 2011

Resigned: 08 January 2020

Roderick W.

Position: Secretary

Appointed: 07 March 2011

Resigned: 24 April 2012

Alexander B.

Position: Director

Appointed: 07 March 2011

Resigned: 31 January 2018

Graham S.

Position: Director

Appointed: 07 March 2011

Resigned: 30 September 2013

Roderick W.

Position: Director

Appointed: 07 March 2011

Resigned: 24 April 2012

John S.

Position: Director

Appointed: 07 March 2011

Resigned: 31 January 2015

Charles J.

Position: Secretary

Appointed: 27 January 2010

Resigned: 07 March 2011

Isabel P.

Position: Director

Appointed: 15 January 2003

Resigned: 07 March 2011

William S.

Position: Director

Appointed: 11 August 1999

Resigned: 31 July 2006

J & R A Robertson Ws

Position: Corporate Secretary

Appointed: 11 August 1999

Resigned: 27 January 2010

Charles J.

Position: Director

Appointed: 11 August 1999

Resigned: 17 January 2013

Ian A.

Position: Director

Appointed: 11 August 1999

Resigned: 31 December 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Mbm Property Nominees Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is 39 Castle Street Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mbm Property Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Guarantee
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc129222
Notified on 20 January 2021
Nature of control: 75,01-100% shares

39 Castle Street Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited By Guarantee
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc102881
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth22
Balance Sheet
Cash Bank In Hand22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, July 2023
Free Download (2 pages)

Company search

Advertisements