Haddington Trustees Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. Incorporated on 2018-03-14, this 6-year-old company is run by 5 directors.
Director Roderick J., appointed on 26 January 2023. Director Simon D., appointed on 26 January 2023. Director Michelle F., appointed on 20 August 2021.
The company is classified as "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was filed on 2023-03-13 and the date for the following filing is 2024-03-27. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | C/o Turcan Connell Princes Exchange |
Office Address2 | 1 Earl Grey Street |
Town | Edinburgh |
Post code | EH3 9EE |
Country of origin | United Kingdom |
Registration Number | SC591349 |
Date of Incorporation | Wed, 14th Mar 2018 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (149 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 27th Mar 2024 (2024-03-27) |
Last confirmation statement dated | Mon, 13th Mar 2023 |
The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats established, there is Tom D. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is George F. This PSC and has 25-50% voting rights. The third one is Michelle F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.
Tom D.
Notified on | 21 March 2020 |
Ceased on | 26 January 2023 |
Nature of control: |
25-50% voting rights |
George F.
Notified on | 21 March 2020 |
Ceased on | 26 January 2023 |
Nature of control: |
25-50% voting rights |
Michelle F.
Notified on | 20 August 2021 |
Ceased on | 26 January 2023 |
Nature of control: |
25-50% voting rights |
Andrew D.
Notified on | 14 March 2018 |
Ceased on | 21 March 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Gerald M.
Notified on | 14 March 2018 |
Ceased on | 21 March 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Douglas C.
Notified on | 14 March 2018 |
Ceased on | 21 March 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/03/13 filed on: 18th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy