ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY
Company number SC074397
Status Active
Incorporation Date 6 April 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Alec Dougal Stewart as a director on 14 November 2016; Termination of appointment of John Morrison Hay Biggar as a director on 31 August 2016. The most likely internet sites of ANDERSON STRATHERN TRUSTEE COMPANY LIMITED are www.andersonstratherntrusteecompany.co.uk, and www.anderson-strathern-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Anderson Strathern Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC074397. Anderson Strathern Trustee Company Limited has been working since 06 April 1981. The present status of the company is Active. The registered address of Anderson Strathern Trustee Company Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. BROWN, Simon Thomas David is a Director of the company. GUNN, Alexander David is a Director of the company. HENDERSON, Colin Bruce is a Director of the company. HUNTER, David William is a Director of the company. JALICY, Sara Marziyeh is a Director of the company. KERR, John Neilson is a Director of the company. MILLER, Catriona Margaret Binnie is a Director of the company. PEUTHERER, John Douglas Willison is a Director of the company. TOMLINSON, Carole is a Director of the company. WILKIN, Christopher George Andrew is a Director of the company. Secretary WATT, Andrew Robin has been resigned. Secretary ANDERSON STRATHERN has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director BIGGAR, John Morrison Hay has been resigned. Director BLAIR, John Woodman has been resigned. Director BUCHANAN, Nigel Walter has been resigned. Director CAMPBELL, Thomas Weir has been resigned. Director CLARK, Duncan Malcolm has been resigned. Director DRYSDALE, James Cunison has been resigned. Director ESSERY, Michael John has been resigned. Director FOX, Alasdair Gordon has been resigned. Director GRIMSTON, Kenneth Robert has been resigned. Director HUNTER, David William has been resigned. Director MACNEILL, Colin Torquil Ruari has been resigned. Director MARSHALL, Lawrence Dougal has been resigned. Director MCDONALD, Steven Boyd has been resigned. Director MCPHAIL, David Thomas has been resigned. Director MENZIES, Alan Scott has been resigned. Director PENNEL, Lynda Elizabeth has been resigned. Director RIGG, Duncan Mckenzie has been resigned. Director RUSSELL, George Rutherford has been resigned. Director SHARP, Robert Alan has been resigned. Director STEWART, Alec Dougal has been resigned. Director STEWART, Douglas Fleming has been resigned. Director STUART, John Forester has been resigned. Director THOMAS, Alun has been resigned. Director WATT, Andrew Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
BROWN, Simon Thomas David
Appointed Date: 01 August 1999
65 years old

Director
GUNN, Alexander David
Appointed Date: 24 November 2003
62 years old

Director
HENDERSON, Colin Bruce
Appointed Date: 01 August 1999
65 years old

Director
HUNTER, David William
Appointed Date: 30 August 1996
65 years old

Director
JALICY, Sara Marziyeh
Appointed Date: 12 April 2016
41 years old

Director
KERR, John Neilson
Appointed Date: 11 November 1992
69 years old

Director
MILLER, Catriona Margaret Binnie
Appointed Date: 01 March 2016
56 years old

Director
PEUTHERER, John Douglas Willison
Appointed Date: 03 May 2016
62 years old

Director
TOMLINSON, Carole
Appointed Date: 30 May 2014
50 years old

Director
WILKIN, Christopher George Andrew
Appointed Date: 26 September 2008
75 years old

Resigned Directors

Secretary
WATT, Andrew Robin
Resigned: 11 November 1992

Secretary
ANDERSON STRATHERN
Resigned: 03 September 2007
Appointed Date: 31 December 1996

Secretary
ANDERSON STRATHERN WS
Resigned: 11 November 1992
Appointed Date: 11 November 1992

Director
BIGGAR, John Morrison Hay
Resigned: 31 August 2016
Appointed Date: 24 October 2014
75 years old

Director
BLAIR, John Woodman
Resigned: 13 November 2002
Appointed Date: 23 August 1999
89 years old

Director
BUCHANAN, Nigel Walter
Resigned: 01 August 1999
92 years old

Director
CAMPBELL, Thomas Weir
Resigned: 01 August 1999
Appointed Date: 11 November 1992
91 years old

Director
CLARK, Duncan Malcolm
Resigned: 11 November 1992
93 years old

Director
DRYSDALE, James Cunison
Resigned: 11 November 1992
69 years old

Director
ESSERY, Michael John
Resigned: 11 November 1992
85 years old

Director
FOX, Alasdair Gordon
Resigned: 11 November 1992
80 years old

Director
GRIMSTON, Kenneth Robert
Resigned: 01 August 1999
91 years old

Director
HUNTER, David William
Resigned: 11 November 1992
Appointed Date: 09 January 1991
65 years old

Director
MACNEILL, Colin Torquil Ruari
Resigned: 11 November 1992
69 years old

Director
MARSHALL, Lawrence Dougal
Resigned: 11 November 1992
91 years old

Director
MCDONALD, Steven Boyd
Resigned: 30 May 2014
Appointed Date: 03 May 2006
56 years old

Director
MCPHAIL, David Thomas
Resigned: 11 November 1992
71 years old

Director
MENZIES, Alan Scott
Resigned: 11 November 1992
76 years old

Director
PENNEL, Lynda Elizabeth
Resigned: 03 May 2016
Appointed Date: 11 November 1992
72 years old

Director
RIGG, Duncan Mckenzie
Resigned: 31 December 1992
78 years old

Director
RUSSELL, George Rutherford
Resigned: 03 May 2006
Appointed Date: 11 November 1992
79 years old

Director
SHARP, Robert Alan
Resigned: 03 May 2016
Appointed Date: 24 November 2003
69 years old

Director
STEWART, Alec Dougal
Resigned: 14 November 2016
Appointed Date: 03 September 2007
49 years old

Director
STEWART, Douglas Fleming
Resigned: 05 April 1992
98 years old

Director
STUART, John Forester
Resigned: 30 August 1996
Appointed Date: 01 November 1988
66 years old

Director
THOMAS, Alun
Resigned: 11 November 1992
Appointed Date: 09 January 1991
67 years old

Director
WATT, Andrew Robin
Resigned: 08 March 2006
76 years old

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Nov 2016
Termination of appointment of Alec Dougal Stewart as a director on 14 November 2016
01 Sep 2016
Termination of appointment of John Morrison Hay Biggar as a director on 31 August 2016
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Appointment of Mr John Douglas Willison Peutherer as a director on 3 May 2016
...
... and 138 more events
14 Apr 1987
Company type changed from PRI30 to pri

02 Mar 1987
Full accounts made up to 31 March 1986

23 Feb 1987
Director resigned;new director appointed

23 Feb 1987
Annual return made up to 24/12/86

06 Apr 1981
Incorporation

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Charges

22 May 2008
Standard security
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20D seafield road east edinburgh MID16632.
22 May 2008
Standard security
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 18 seafield road east, edinburgh.
22 May 2008
Standard security
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20E seafield road east, edinburgh MID56768.