UKBizDB.co.uk

CHELTON TRUSTEES LIMITED

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

This company is commonly known as Chelton Trustees Limited. The company was founded 33 years ago and was given the registration number SC126122. The firm's registered office is in GLASGOW. You can find them at George House, 36 North Hanover Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHELTON TRUSTEES LIMITED
Company Number:SC126122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:George House, 36 North Hanover Street, Glasgow, G1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George House, 36 North Hanover Street, Glasgow, Scotland, G1 2AD

Corporate Secretary01 April 2015Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director19 May 2022Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director23 January 2014Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director27 September 2006Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director27 July 2016Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director10 June 2021Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director20 January 2023Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director10 June 2021Active
George House 36 North Hanover Street, Glasgow, G1 2AD

Corporate Secretary12 July 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 July 1990Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director31 August 1995Active
27 Huntly Avenue, Giffnock, Glasgow, G46 6LW

Director12 July 1990Active
The Myreton, Kippen, Stirling, FK8 3JL

Director31 August 1995Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director04 November 2016Active
4 Belmont Crescent, Glasgow, G12 8EU

Director31 August 1995Active
George House, 36 North Hanover Street, Glasgow, G1 2AD

Director31 August 1995Active
120 Henderland Road, Bearsden, Glasgow, G61 1JB

Director12 July 1990Active
17 Dalziel Drive, Glasgow, G41 4JA

Director12 July 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 July 1990Active

People with Significant Control

Mitchells Roberton Ltd
Notified on:12 July 2016
Status:Active
Country of residence:Scotland
Address:George House, North Hanover Street, Glasgow, Scotland, G1 2AD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.