Haylie House Trustees Limited


Founded in 1994, Haylie House Trustees, classified under reg no. SC149827 is an active company. Currently registered at 4 Frazer Street KA30 9HP, Largs the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 13 directors in the the company, namely Christine T., Gordon B. and Irene R. and others. In addition one secretary - Irene R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Messrs W. who worked with the the company until 31 July 1998.

Haylie House Trustees Limited Address / Contact

Office Address 4 Frazer Street
Office Address2 Largs
Town Largs
Post code KA30 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149827
Date of Incorporation Wed, 23rd Mar 1994
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Irene R.

Position: Secretary

Appointed: 26 October 2023

Christine T.

Position: Director

Appointed: 27 April 2023

Gordon B.

Position: Director

Appointed: 26 January 2023

Irene R.

Position: Director

Appointed: 25 November 2022

Ann J.

Position: Director

Appointed: 13 September 2021

Jane G.

Position: Director

Appointed: 25 October 2018

Brian B.

Position: Director

Appointed: 25 October 2018

Edward M.

Position: Director

Appointed: 25 October 2018

Edward O.

Position: Director

Appointed: 25 October 2018

Ashley S.

Position: Director

Appointed: 25 October 2018

Donald M.

Position: Director

Appointed: 21 October 2010

David B.

Position: Director

Appointed: 21 October 2010

Kathleen H.

Position: Director

Appointed: 21 October 2010

Gerald C.

Position: Director

Appointed: 31 October 2006

Low Beaton Richmond Llp

Position: Corporate Secretary

Appointed: 31 July 1998

Ann R.

Position: Director

Appointed: 18 February 2019

Resigned: 10 July 2019

Irene M.

Position: Director

Appointed: 25 October 2018

Resigned: 24 September 2020

Roger T.

Position: Director

Appointed: 25 October 2018

Resigned: 18 August 2022

Gareth E.

Position: Director

Appointed: 21 October 2010

Resigned: 16 February 2017

Grace M.

Position: Director

Appointed: 21 October 2010

Resigned: 18 May 2017

Janet J.

Position: Director

Appointed: 21 October 2010

Resigned: 17 October 2013

James M.

Position: Director

Appointed: 21 October 2010

Resigned: 01 June 2011

Thomas C.

Position: Director

Appointed: 21 October 2010

Resigned: 25 June 2015

Malcolm H.

Position: Director

Appointed: 21 October 2010

Resigned: 20 October 2011

Phyllis H.

Position: Director

Appointed: 21 October 2010

Resigned: 25 October 2018

Pamela C.

Position: Director

Appointed: 21 October 2010

Resigned: 01 October 2015

Linda C.

Position: Director

Appointed: 19 August 2010

Resigned: 23 March 2017

Alexander G.

Position: Director

Appointed: 06 August 2008

Resigned: 05 April 2012

May M.

Position: Director

Appointed: 30 January 2007

Resigned: 17 October 2013

William R.

Position: Director

Appointed: 31 October 2006

Resigned: 19 August 2010

George R.

Position: Director

Appointed: 18 October 2005

Resigned: 23 November 2006

Joseph H.

Position: Director

Appointed: 17 March 2003

Resigned: 31 October 2006

Janet J.

Position: Director

Appointed: 17 November 1998

Resigned: 31 October 2006

Richard W.

Position: Director

Appointed: 21 June 1996

Resigned: 06 April 2008

Andrew C.

Position: Director

Appointed: 23 March 1994

Resigned: 15 September 1998

Donald C.

Position: Director

Appointed: 23 March 1994

Resigned: 18 October 2005

Messrs W.

Position: Secretary

Appointed: 23 March 1994

Resigned: 31 July 1998

John Y.

Position: Director

Appointed: 23 March 1994

Resigned: 30 January 2003

Thomas M.

Position: Director

Appointed: 23 March 1994

Resigned: 22 July 1996

Oswalds International Formations Limited

Position: Corporate Director

Appointed: 23 March 1994

Resigned: 23 March 1994

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Edward O. The abovementioned PSC. Another entity in the PSC register is Jane G. This PSC has significiant influence or control over the company,. Then there is Roger T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Edward O.

Notified on 7 March 2024
Nature of control: right to appoint and remove directors

Jane G.

Notified on 22 October 2020
Ceased on 6 March 2024
Nature of control: significiant influence or control

Roger T.

Notified on 18 February 2019
Ceased on 11 November 2020
Nature of control: significiant influence or control

Gerald C.

Notified on 27 October 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 8th, November 2023
Free Download (25 pages)

Company search

Advertisements