CHELTON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CHELTON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126122

Incorporation date

12/07/1990

Size

Dormant

Contacts

Registered address

Registered address

George House, 36 North Hanover Street, Glasgow G1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon13/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon19/01/2023
Appointment of Mrs Joyce Mary Moss as a director on 2023-01-20
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon19/05/2022
Appointment of Mrs Allyson Gilchrist as a director on 2022-05-19
dot icon19/04/2022
Notification of Mitchells Roberton Ltd as a person with significant control on 2016-07-12
dot icon19/04/2022
Withdrawal of a person with significant control statement on 2022-04-19
dot icon19/04/2022
Termination of appointment of Ian Cameron Ferguson as a director on 2022-03-31
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon10/06/2021
Appointment of Heather Michele Mckee as a director on 2021-06-10
dot icon10/06/2021
Appointment of Laura Catherine Schiavone as a director on 2021-06-10
dot icon09/06/2021
Termination of appointment of Donald Bremner Reid as a director on 2021-03-31
dot icon14/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon15/05/2019
Termination of appointment of Neil James Mackenzie as a director on 2019-03-31
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon04/11/2016
Appointment of Mr Ian Cameron Ferguson as a director on 2016-11-04
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/07/2016
Appointment of Mr Ross James Leatham as a director on 2016-07-27
dot icon27/07/2016
Termination of appointment of David Alexander Russell Ballantine as a director on 2016-03-31
dot icon15/02/2016
Director's details changed for Neil James Mackenzie on 2016-02-15
dot icon15/02/2016
Director's details changed for Mr David Alexander Russell Ballantine on 2016-02-15
dot icon14/07/2015
Annual return made up to 2015-07-12 no member list
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Appointment of Mitchells Roberton Ltd as a secretary on 2015-04-01
dot icon14/07/2015
Termination of appointment of Mitchells Roberton as a secretary on 2015-04-01
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-12 no member list
dot icon23/01/2014
Appointment of Miss Mary Morag Inglis as a director
dot icon23/01/2014
Termination of appointment of Alastair Campbell as a director
dot icon23/01/2014
Termination of appointment of Alastair Campbell as a director
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-12 no member list
dot icon31/07/2013
Secretary's details changed for Mitchells Roberton on 2013-07-31
dot icon31/07/2013
Director's details changed for Alastair James Campbell on 2013-07-31
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-12
dot icon08/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-12
dot icon08/08/2011
Director's details changed for Ronald James Inglis on 2010-11-26
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-12
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/08/2009
Annual return made up to 12/07/09
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Annual return made up to 12/07/08
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/08/2007
Annual return made up to 12/07/07
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Resolutions
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/08/2006
Annual return made up to 12/07/06
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
Annual return made up to 12/07/05
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon09/08/2004
Annual return made up to 12/07/04
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/07/2003
Annual return made up to 12/07/03
dot icon24/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/08/2002
Annual return made up to 12/07/02
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/08/2001
Annual return made up to 12/07/01
dot icon12/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/07/2000
Annual return made up to 12/07/00
dot icon20/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Annual return made up to 12/07/99
dot icon16/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/07/1998
Annual return made up to 12/07/98
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon31/07/1997
Annual return made up to 12/07/97
dot icon30/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/07/1996
Annual return made up to 12/07/96
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon08/08/1995
Annual return made up to 12/07/95
dot icon08/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/07/1994
Annual return made up to 12/07/94
dot icon11/08/1993
Annual return made up to 12/07/93
dot icon11/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/07/1992
Annual return made up to 12/07/92
dot icon15/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/08/1991
Annual return made up to 12/07/91
dot icon16/08/1991
Resolutions
dot icon04/10/1990
Accounting reference date notified as 31/12
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Registered office changed on 25/09/90 from: 24 great king street edinburgh EH3 6QN
dot icon12/07/1990
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
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2022
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglis, Ronald James
Director
27/09/2006 - Present
4
Gilchrist, Allyson
Director
19/05/2022 - Present
1
Leatham, Ross James
Director
27/07/2016 - Present
3
Mckee, Heather Michele
Director
10/06/2021 - Present
1
Moss, Joyce Mary
Director
20/01/2023 - Present
1

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 CHELTON TRUSTEES LIMITED

CHELTON TRUSTEES LIMITED is an(a) Active company incorporated on 12/07/1990 with the registered office located at George House, 36 North Hanover Street, Glasgow G1 2AD. There are currently 7 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 CHELTON TRUSTEES LIMITED?

toggle

CHELTON TRUSTEES LIMITED is currently Active. It was registered on 12/07/1990 .

Where is CHELTON TRUSTEES LIMITED located?

toggle

CHELTON TRUSTEES LIMITED is registered at George House, 36 North Hanover Street, Glasgow G1 2AD.

What does CHELTON TRUSTEES LIMITED do?

toggle

CHELTON TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHELTON TRUSTEES LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-12-31.