CASTLE STREET TRUSTEES

Register to unlock more data on OkredoRegister

CASTLE STREET TRUSTEES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132979

Incorporation date

19/07/1991

Size

-

Contacts

Registered address

Registered address

3 Glenfinlas Street, Edinburgh, Midlothian EH3 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon02/02/2024
Termination of appointment of William Ruthven Gemmell as a director on 2024-01-31
dot icon05/09/2023
Appointment of Alec Dougal Stewart as a director on 2023-09-01
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/02/2023
Termination of appointment of Hugh Patrick Younger as a director on 2023-01-31
dot icon01/02/2023
Appointment of Sophie Elizabeth Napier as a director on 2023-02-01
dot icon01/02/2023
Appointment of Fraser Clark Scott as a director on 2023-02-01
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon02/08/2021
Notification of Mbm Board Nominees Limited as a person with significant control on 2021-01-20
dot icon30/07/2021
Cessation of Andrew Johnston Stephen as a person with significant control on 2021-01-20
dot icon30/07/2021
Cessation of Hugh Patrick Younger as a person with significant control on 2021-01-20
dot icon30/07/2021
Cessation of Peter Graham Shand as a person with significant control on 2021-01-20
dot icon30/07/2021
Cessation of Andrew John Neill Paterson as a person with significant control on 2021-01-20
dot icon30/07/2021
Cessation of William Ruthven Gemmell as a person with significant control on 2021-01-20
dot icon28/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon06/09/2019
Appointment of Mr Andrew Linehan as a director on 2019-09-02
dot icon13/08/2019
Director's details changed for Mr William Meldrum on 2019-08-13
dot icon13/08/2019
Appointment of Mr William Meldrum as a director on 2019-08-05
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon05/02/2019
Termination of appointment of Carole Hope as a director on 2019-01-31
dot icon05/02/2019
Cessation of Carole Hope as a person with significant control on 2019-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon06/02/2018
Cessation of Alexander Donald Burnett as a person with significant control on 2018-01-31
dot icon06/02/2018
Termination of appointment of Alexander Donald Burnett as a director on 2018-01-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/07/2017
Cessation of Sean Cockburn as a person with significant control on 2016-07-20
dot icon30/12/2016
Termination of appointment of George Burns as a secretary on 2016-11-30
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/07/2016
Termination of appointment of Sean Cockburn as a director on 2016-07-20
dot icon17/12/2015
Appointment of Mr Sean Cockburn as a director on 2015-12-16
dot icon17/12/2015
Appointment of Mr Andrew John Neill Paterson as a director on 2015-12-16
dot icon28/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon10/02/2015
Termination of appointment of John Kenneth Scott Moncrieff as a director on 2015-01-31
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Graham Scott as a director
dot icon30/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Dawn Robertson as a director
dot icon31/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/04/2012
Appointment of Mr George Burns as a secretary
dot icon24/04/2012
Termination of appointment of Roderick Wylie as a director
dot icon24/04/2012
Termination of appointment of Roderick Wylie as a secretary
dot icon01/11/2011
Appointment of Mr Peter Graham Shand as a director
dot icon27/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Andrew Johnston Stephen on 2011-07-01
dot icon27/07/2011
Director's details changed for Graham William Richard Scott on 2011-07-01
dot icon27/07/2011
Director's details changed for Mr Hugh Patrick Younger on 2011-07-01
dot icon27/07/2011
Director's details changed for Mr Roderick James Wylie on 2011-07-01
dot icon27/07/2011
Director's details changed for Mr John Kenneth Scott Moncrieff on 2011-07-01
dot icon27/07/2011
Director's details changed for Mr Alexander Donald Burnett on 2011-07-01
dot icon27/07/2011
Director's details changed for Miss Carole Hope on 2011-07-01
dot icon27/07/2011
Director's details changed for Mr William Ruthven Gemmell on 2011-07-01
dot icon27/07/2011
Secretary's details changed for Mr Roderick James Wylie on 2011-07-01
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon06/01/2009
Director appointed ms dawn elizabeth robertson
dot icon04/09/2008
Registered office changed on 04/09/2008 from 39 castle street edinburgh EH2 3BH
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon14/05/2008
Secretary appointed roderick james wylie
dot icon14/05/2008
Appointment terminated secretary mbm secretarial services LIMITED
dot icon07/03/2008
Appointment terminated director simon lloyd
dot icon13/08/2007
Return made up to 19/07/07; no change of members
dot icon03/11/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon01/09/2005
Return made up to 19/07/05; full list of members
dot icon03/04/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon04/08/2004
Return made up to 19/07/04; full list of members
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon24/07/2003
Return made up to 19/07/03; full list of members
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon17/07/2002
Director's particulars changed
dot icon05/02/2002
Director resigned
dot icon23/07/2001
Return made up to 19/07/01; full list of members
dot icon25/06/2001
Director resigned
dot icon02/02/2001
Director's particulars changed
dot icon05/01/2001
Director resigned
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/07/2000
Return made up to 19/07/00; full list of members
dot icon24/02/2000
Director resigned
dot icon30/07/1999
Return made up to 19/07/99; no change of members
dot icon21/05/1999
Director's particulars changed
dot icon18/08/1998
Return made up to 19/07/98; no change of members
dot icon18/08/1998
Location of register of members address changed
dot icon29/04/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon19/08/1997
Return made up to 19/07/97; full list of members
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
New secretary appointed
dot icon30/07/1996
Return made up to 19/07/96; full list of members
dot icon11/07/1995
Return made up to 19/07/95; no change of members
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
New director appointed
dot icon04/10/1994
New director appointed
dot icon20/07/1994
Return made up to 19/07/94; no change of members
dot icon14/07/1993
Return made up to 19/07/93; full list of members
dot icon15/02/1993
Director resigned
dot icon23/07/1992
Return made up to 19/07/92; full list of members
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Resolutions
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
Registered office changed on 29/07/91 from:\3 hill street edinburgh EH2 3JP
dot icon19/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
19/07/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Hugh Patrick
Director
16/10/1991 - 30/01/2023
26
Hope, Carole
Director
01/02/2003 - 31/01/2019
16
Mr Jonathan Richard Miles Bell
Director
16/08/2000 - 31/01/2003
95
Cockburn, Sean
Director
16/12/2015 - 20/07/2016
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/07/1991 - 19/07/1991
16827

Persons with Significant Control

9
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 CASTLE STREET TRUSTEES

CASTLE STREET TRUSTEES is an(a) Active company incorporated on 19/07/1991 with the registered office located at 3 Glenfinlas Street, Edinburgh, Midlothian EH3 6AQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CASTLE STREET TRUSTEES?

toggle

CASTLE STREET TRUSTEES is currently Active. It was registered on 19/07/1991 .

Where is CASTLE STREET TRUSTEES located?

toggle

CASTLE STREET TRUSTEES is registered at 3 Glenfinlas Street, Edinburgh, Midlothian EH3 6AQ.

What does CASTLE STREET TRUSTEES do?

toggle

CASTLE STREET TRUSTEES operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLE STREET TRUSTEES?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-19 with no updates.