ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC074397

Incorporation date

06/04/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1981)
dot icon11/12/2025
Appointment of Mrs Laura Elizabeth Murray as a director on 2025-12-03
dot icon11/12/2025
Appointment of Mr Russell Stuart Laughland as a director on 2025-12-03
dot icon11/12/2025
Termination of appointment of Euan Charles Morgan Tripp as a director on 2025-12-11
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon04/12/2025
Director's details changed for Mr David Haddow Campbell on 2025-11-29
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/12/2024
Director's details changed for Ms Sara Marziyeh Jalicy on 2024-09-26
dot icon10/12/2024
Director's details changed for Mrs Jemma Rachel Richardson on 2024-05-14
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon08/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon05/01/2024
Termination of appointment of John Douglas Willison Peutherer as a director on 2024-01-05
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2023
Director's details changed for Ms Sara Marziyeh Jalicy on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Alasdair Scott Johnstone on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr John Douglas Willison Peutherer on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Simon Thomas David Brown on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr David Haddow Campbell on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Jemma Rachel Richardson on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Siobhan Clare Mcguigan on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Colin Forrest Graham Young on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Janice Jones on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Carole Tomlinson on 2023-12-11
dot icon12/12/2023
Director's details changed for Miss Caroline Alexandra Pringle on 2023-12-11
dot icon12/12/2023
Secretary's details changed for As Company Services Limited on 2023-12-11
dot icon12/12/2023
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Martin Stuart Campbell on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Euan Charles Morgan Tripp on 2023-12-11
dot icon25/09/2023
Registration of charge SC0743970004, created on 2023-09-21
dot icon01/09/2023
Appointment of Miss Caroline Alexandra Pringle as a director on 2023-09-01
dot icon29/05/2023
Director's details changed for Mrs Siobhan Clare Mcguigan on 2023-05-24
dot icon01/02/2023
Appointment of Mrs Jemma Rachel Richardson as a director on 2023-01-27
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon14/12/2022
Director's details changed for Ms Sara Marziyeh Jalicy on 2022-11-29
dot icon13/12/2022
Director's details changed for Mr Alasdair Scott Johnstone on 2022-11-29
dot icon12/12/2022
Director's details changed for Mrs Carole Tomlinson on 2022-11-29
dot icon17/12/2021
Termination of appointment of Colin Bruce Henderson as a director on 2021-12-17
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/07/2020
Appointment of Mrs Siobhan Clare Mcguigan as a director on 2020-07-06
dot icon28/01/2020
Director's details changed for Mr Alasdair Scott Johnstone on 2020-01-27
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon02/12/2019
Director's details changed for Ms Sara Marziyeh Jalicy on 2019-11-29
dot icon02/12/2019
Director's details changed for Mr Martin Stuart Campbell on 2019-11-29
dot icon02/12/2019
Director's details changed for Colin Bruce Henderson on 2019-11-29
dot icon02/12/2019
Director's details changed for Mr Simon Thomas David Brown on 2019-11-29
dot icon02/12/2019
Director's details changed for Mr David Haddow Campbell on 2019-11-29
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Catriona Margaret Binnie Miller as a director on 2019-08-31
dot icon08/10/2019
Appointment of Mr Alasdair Scott Johnstone as a director on 2019-09-01
dot icon04/07/2019
Appointment of Mr Euan Charles Morgan Tripp as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of John Neilson Kerr as a director on 2019-03-17
dot icon14/03/2019
Director's details changed for Ms Sara Marziyeh Jalicy on 2019-03-12
dot icon09/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon09/01/2019
Termination of appointment of Christopher George Andrew Wilkin as a director on 2017-09-01
dot icon09/01/2019
Termination of appointment of Alexander David Gunn as a director on 2017-09-01
dot icon09/01/2019
Termination of appointment of David William Hunter as a director on 2018-09-01
dot icon05/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Appointment of Mr Martin Stuart Campbell as a director on 2017-11-30
dot icon27/06/2018
Appointment of Mr David Haddow Campbell as a director on 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon23/11/2017
Appointment of Mr Colin Forrest Graham Young as a director on 2017-11-23
dot icon23/11/2017
Appointment of Mrs Janice Jones as a director on 2017-11-23
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/11/2016
Termination of appointment of Alec Dougal Stewart as a director on 2016-11-14
dot icon01/09/2016
Termination of appointment of John Morrison Hay Biggar as a director on 2016-08-31
dot icon22/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/05/2016
Appointment of Mr John Douglas Willison Peutherer as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Robert Alan Sharp as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Lynda Elizabeth Pennel as a director on 2016-05-03
dot icon12/04/2016
Director's details changed for Mrs Sara Jalicy on 2016-04-12
dot icon12/04/2016
Appointment of Mrs Sara Jalicy as a director on 2016-04-12
dot icon06/04/2016
Appointment of Mrs Catriona Margaret Binnie Miller as a director on 2016-03-01
dot icon06/04/2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 2016-04-06
dot icon06/04/2016
Director's details changed for Carole Tomlinson on 2016-04-06
dot icon06/04/2016
Director's details changed for Alexander David Gunn on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr John Morrison Hay Biggar on 2016-04-06
dot icon06/04/2016
Secretary's details changed for As Company Services Limited on 2016-04-06
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon03/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-29 no member list
dot icon27/10/2014
Appointment of John Morrison Hay Biggar as a director on 2014-10-24
dot icon11/07/2014
Termination of appointment of Steven Boyd Mcdonald as a director on 2014-05-30
dot icon11/07/2014
Appointment of Carole Tomlinson as a director on 2014-05-30
dot icon25/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-11-29 no member list
dot icon08/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2
dot icon03/01/2013
Annual return made up to 2012-11-29 no member list
dot icon27/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
dot icon27/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
dot icon18/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-29 no member list
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-29 no member list
dot icon16/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-11-29 no member list
dot icon07/01/2010
Director's details changed for Colin Bruce Henderson on 2009-10-01
dot icon07/01/2010
Director's details changed for Christopher George Andrew Wilkin on 2009-10-01
dot icon07/01/2010
Director's details changed for Simon Thomas David Brown on 2009-10-01
dot icon07/01/2010
Director's details changed for Alec Dougal Stewart on 2009-10-01
dot icon07/01/2010
Director's details changed for Lynda Elizabeth Pennel on 2009-10-01
dot icon07/01/2010
Director's details changed for Steven Boyd Mcdonald on 2009-10-01
dot icon07/01/2010
Director's details changed for Alexander David Gunn on 2009-10-01
dot icon07/01/2010
Director's details changed for David William Hunter on 2009-10-01
dot icon07/01/2010
Director's details changed for Robert Alan Sharp on 2009-10-01
dot icon02/11/2009
Secretary's details changed for As Company Services Limited on 2009-10-01
dot icon26/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Director's change of particulars / alec stewart / 20/10/2008
dot icon03/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Annual return made up to 29/11/08
dot icon26/09/2008
Director appointed christopher george andrew wilkin
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2007
Annual return made up to 29/11/07
dot icon29/11/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
New director appointed
dot icon01/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
Director's particulars changed
dot icon11/12/2006
Annual return made up to 29/11/06
dot icon11/12/2006
Secretary's particulars changed
dot icon23/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon07/12/2005
Annual return made up to 29/11/05
dot icon07/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/12/2004
Annual return made up to 01/12/04
dot icon30/11/2004
Director's particulars changed
dot icon27/05/2004
Registered office changed on 27/05/04 from: 48 castle street edinburgh EH2 3LX
dot icon10/01/2004
Annual return made up to 17/12/03
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon25/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/01/2003
Annual return made up to 17/12/02
dot icon15/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2002
Director resigned
dot icon21/12/2001
Annual return made up to 17/12/01
dot icon06/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 17/12/00
dot icon11/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/12/1999
Annual return made up to 17/12/99
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon14/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/01/1998
Annual return made up to 31/12/97
dot icon08/01/1997
Annual return made up to 31/12/96
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Director resigned
dot icon04/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1996
Annual return made up to 31/12/95
dot icon22/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon20/01/1994
Annual return made up to 31/12/93
dot icon20/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/01/1993
Annual return made up to 31/12/92
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Director resigned
dot icon04/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Secretary resigned;new secretary appointed
dot icon27/11/1992
Director resigned
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon01/05/1992
Certificate of change of name
dot icon01/05/1992
Certificate of change of name
dot icon08/01/1992
Annual return made up to 31/12/91
dot icon27/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon14/01/1991
Annual return made up to 31/12/90
dot icon11/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon11/01/1990
Annual return made up to 31/12/89
dot icon03/02/1989
New director appointed
dot icon03/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon03/02/1989
Annual return made up to 09/11/88
dot icon13/04/1988
Annual return made up to 23/12/87
dot icon13/04/1988
Director resigned
dot icon13/04/1988
Accounts made up to 1987-03-31
dot icon28/04/1987
Director resigned
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon02/03/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
Director resigned;new director appointed
dot icon23/02/1987
Annual return made up to 24/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/04/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
26/11/2007 - Present
235
Thomas, Alun
Director
09/01/1991 - 11/11/1992
8
Jones, Janice
Director
23/11/2017 - Present
5
ANDERSON STRATHERN WS
Corporate Secretary
11/11/1992 - 11/11/1992
132
ANDERSON STRATHERN WS
Corporate Secretary
31/12/1996 - 03/09/2007
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 06/04/1981 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON STRATHERN TRUSTEE COMPANY LIMITED?

toggle

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED is currently Active. It was registered on 06/04/1981 .

Where is ANDERSON STRATHERN TRUSTEE COMPANY LIMITED located?

toggle

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does ANDERSON STRATHERN TRUSTEE COMPANY LIMITED do?

toggle

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDERSON STRATHERN TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mrs Laura Elizabeth Murray as a director on 2025-12-03.