UKBizDB.co.uk

CHAPELTON OF ELSICK TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chapelton Of Elsick Trustees Limited. The company was founded 13 years ago and was given the registration number SC389976. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHAPELTON OF ELSICK TRUSTEES LIMITED
Company Number:SC389976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 June 2014Active
Burnside Of Newhall, Newtonhill, Stonehaven, United Kingdom, AB39 3SH

Director24 July 2014Active
West Quoscies, Newtonhill, Stonehaven, United Kingdom, AB39 3SJ

Director24 July 2014Active
Leyside Of Cookney, Netherley, Stonehaven, United Kingdom, AB39 3RX

Director24 July 2014Active
Gillybrands Farm, Cammachmore, Stonehaven, United Kingdom, AB39 3NS

Director24 July 2014Active
Kinnaird Castle, Brechin, Scotland, DD9 6TZ

Director25 June 2014Active
Criggie House, St. Cyrus, Scotland, DD10 0DU

Director15 December 2010Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director06 December 2010Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director06 December 2010Active

People with Significant Control

Elsick Farms Limited, As Trustee Of The 3rd Duke Of Fife's Will Trust
Notified on:15 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saffery Champness, 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Elsick Farms Ltd, As Executor Of The 3rd Duke Of Fife (Deceased)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Saffrey Champness, 71 Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.