GSLP TRUSTEES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC260999
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of GSLP TRUSTEES LIMITED are www.gslptrustees.co.uk, and www.gslp-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gslp Trustees Limited is a Private Limited Company. The company registration number is SC260999. Gslp Trustees Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Gslp Trustees Limited is 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. BEVERIDGE, Stuart Gordon Nicholas is a Director of the company. DUTHIE, Andrew is a Director of the company. MACANDREW, Donald Forbes is a Director of the company. MACANDREW, Hilary Anne Barrowman is a Director of the company. NASH, Margaret Janet Mair is a Director of the company. RITCHIE, Sheila Ewan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director DRUMMOND, Alistair David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
BEVERIDGE, Stuart Gordon Nicholas
Appointed Date: 16 December 2003
57 years old

Director
DUTHIE, Andrew
Appointed Date: 16 December 2003
67 years old

Director
MACANDREW, Donald Forbes
Appointed Date: 16 December 2003
64 years old

Director
MACANDREW, Hilary Anne Barrowman
Appointed Date: 16 December 2003
62 years old

Director
NASH, Margaret Janet Mair
Appointed Date: 19 January 2007
63 years old

Director
RITCHIE, Sheila Ewan
Appointed Date: 16 December 2003
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 31 July 2011
Appointed Date: 16 December 2003

Director
DRUMMOND, Alistair David
Resigned: 01 June 2005
Appointed Date: 16 December 2003
55 years old

Persons With Significant Control

Mr Stuart Gordon Nicholas Beveridge
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Andrew Duthie
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Donald Forbes Macandrew
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Hilary Anne Barrowman Macandrew
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Margaret Janet Mair Nash
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Sheila Ewan Ritchie
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GSLP TRUSTEES LIMITED Events

09 Feb 2017
Confirmation statement made on 12 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 29 more events
20 Dec 2005
Director resigned
03 May 2005
Accounts for a dormant company made up to 31 December 2004
20 Dec 2004
Return made up to 16/12/04; full list of members
17 Dec 2003
Secretary resigned
16 Dec 2003
Incorporation