ATHOLL SECURITY TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ATHOLL SECURITY TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC539442

Incorporation date

04/07/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2016)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/02/2026
Change of details for John Paul Marshall as a person with significant control on 2026-02-19
dot icon20/02/2026
Director's details changed for John Paul Marshall on 2026-02-19
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon13/05/2025
Director's details changed for Iain James Rutherford on 2025-05-13
dot icon13/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/05/2025
Cessation of Christine Mary O'neill as a person with significant control on 2025-05-01
dot icon07/05/2025
Notification of Iain James Rutherford as a person with significant control on 2025-05-01
dot icon06/05/2025
Appointment of Iain James Rutherford as a director on 2025-05-01
dot icon06/05/2025
Termination of appointment of Christine Mary O'neill as a director on 2025-05-01
dot icon07/08/2024
Notification of Thomas Owen Boulton-Jones as a person with significant control on 2024-05-01
dot icon07/08/2024
Cessation of Peter Robert Kelly as a person with significant control on 2024-05-01
dot icon07/08/2024
Notification of John Paul Marshall as a person with significant control on 2024-05-01
dot icon07/08/2024
Cessation of Nicholas Scott as a person with significant control on 2024-05-01
dot icon07/08/2024
Cessation of Joan Mary Cradden as a person with significant control on 2024-05-01
dot icon07/08/2024
Notification of Sarah-Jane Mcarthur as a person with significant control on 2024-05-01
dot icon07/08/2024
Notification of Stephen Malcolm Goldie as a person with significant control on 2024-05-01
dot icon07/08/2024
Cessation of Richard William Whyte as a person with significant control on 2024-05-01
dot icon07/08/2024
Notification of Lynne Anne Marr as a person with significant control on 2024-05-01
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/06/2024
Appointment of Mr Thomas Owen Boulton-Jones as a director on 2024-05-01
dot icon04/06/2024
Termination of appointment of Iain James Rutherford as a director on 2024-04-30
dot icon04/06/2024
Termination of appointment of Richard William Whyte as a director on 2024-04-30
dot icon04/06/2024
Termination of appointment of Peter Robert Kelly as a director on 2024-04-30
dot icon04/06/2024
Appointment of Stephen Malcolm Goldie as a director on 2024-05-01
dot icon04/06/2024
Appointment of Lynne Anne Marr as a director on 2024-05-01
dot icon04/06/2024
Appointment of Sarah-Jane Mcarthur as a director on 2024-05-01
dot icon04/06/2024
Appointment of John Paul Marshall as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Nicholas Scott as a director on 2024-04-30
dot icon02/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon02/04/2024
Director's details changed for Mr Peter Robert Kelly on 2024-04-02
dot icon02/04/2024
Director's details changed for Christine Mary O'neill on 2024-04-02
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-01
dot icon27/01/2022
Director's details changed for Richard William Whyte on 2022-01-27
dot icon27/01/2022
Director's details changed for Iain James Rutherford on 2022-01-27
dot icon27/01/2022
Change of details for Richard William Whyte as a person with significant control on 2022-01-27
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon24/04/2020
Change of details for Richard William Whyte as a person with significant control on 2020-04-24
dot icon24/04/2020
Director's details changed for Richard William Whyte on 2020-04-24
dot icon23/04/2020
Director's details changed for Mr Peter Robert Kelly on 2020-04-23
dot icon23/04/2020
Change of details for Mr Peter Robert Kelly as a person with significant control on 2020-04-23
dot icon19/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/02/2020
Appointment of Iain James Rutherford as a director on 2019-09-01
dot icon26/02/2020
Termination of appointment of Joan Mary Cradden as a director on 2019-09-01
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon30/04/2018
Cessation of Atholl Incorporations Limited as a person with significant control on 2018-04-30
dot icon30/04/2018
Notification of Peter Robert Kelly as a person with significant control on 2018-04-30
dot icon30/04/2018
Appointment of Nicholas Scott as a director on 2018-04-30
dot icon30/04/2018
Notification of Richard William Whyte as a person with significant control on 2018-04-30
dot icon30/04/2018
Termination of appointment of William Drummond as a director on 2018-04-30
dot icon30/04/2018
Notification of Nicholas Scott as a person with significant control on 2018-04-30
dot icon30/04/2018
Notification of Christine Mary O'neill as a person with significant control on 2018-04-30
dot icon30/04/2018
Notification of Joan Mary Cradden as a person with significant control on 2018-04-30
dot icon19/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Termination of appointment of Colin James Maclaren as a director on 2017-05-01
dot icon10/07/2017
Appointment of Richard William Whyte as a director on 2017-05-01
dot icon23/08/2016
Director's details changed for Christine Mary O'neill on 2016-08-23
dot icon04/07/2016
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
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Iain James
Director
01/05/2025 - Present
1
Rutherford, Iain James
Director
01/09/2019 - 30/04/2024
1
Marr, Lynne Anne
Director
01/05/2024 - Present
2
Whyte, Richard William
Director
01/05/2017 - 30/04/2024
3
Kelly, Peter Robert
Director
04/07/2016 - 30/04/2024
7

Persons with Significant Control

17
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 ATHOLL SECURITY TRUSTEE LIMITED

ATHOLL SECURITY TRUSTEE LIMITED is an(a) Active company incorporated on 04/07/2016 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 6 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 ATHOLL SECURITY TRUSTEE LIMITED?

toggle

ATHOLL SECURITY TRUSTEE LIMITED is currently Active. It was registered on 04/07/2016 .

Where is ATHOLL SECURITY TRUSTEE LIMITED located?

toggle

ATHOLL SECURITY TRUSTEE LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ATHOLL SECURITY TRUSTEE LIMITED do?

toggle

ATHOLL SECURITY TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATHOLL SECURITY TRUSTEE LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-07-31.