BALFOUR & MANSON TRUSTEES

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1LS

Company number SC099585
Status Active
Incorporation Date 13 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58 FREDERICK STREET, EDINBURGH, EH2 1LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Termination of appointment of David Haddow Campbell as a director on 1 May 2017; Appointment of Mrs Kirsten Isobell Knight as a director on 1 April 2017; Appointment of Sindi Mules as a director on 1 April 2017. The most likely internet sites of BALFOUR & MANSON TRUSTEES are www.balfourmanson.co.uk, and www.balfour-manson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Balfour Manson Trustees is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC099585. Balfour Manson Trustees has been working since 13 June 1986. The present status of the company is Active. The registered address of Balfour Manson Trustees is 58 Frederick Street Edinburgh Eh2 1ls. . BALFOUR + MANSON LLP is a Secretary of the company. ANGUS, Hugh Donald Walter is a Director of the company. BROWN, Shona is a Director of the company. CLARK-SPENCE, Julie Ann is a Director of the company. DEANE, Gordon Fletcher is a Director of the company. FLINT, David Ronald George is a Director of the company. GILFILLAN, Alan Robert John is a Director of the company. HOLLAND, Robert Andrew is a Director of the company. KNIGHT, Kirsten Isobell is a Director of the company. LOGAN, Ann Agnes is a Director of the company. MCINTOSH, David Stewart is a Director of the company. MILNE, Alastair Robert is a Director of the company. MOTION, Elaine Joyce is a Director of the company. MUIRS, Fiona Kirsty is a Director of the company. MULES, Sindi is a Director of the company. NICOL, Iain William is a Director of the company. ROBERTSON, Kenneth Stewart is a Director of the company. SHORT, David is a Director of the company. SMITH, Shona Houston is a Director of the company. Secretary CRAIGMYLE, Elizabeth White has been resigned. Secretary BALFOUR + MANSON has been resigned. Director BALFOUR, Ian Leslie Shaw has been resigned. Director BALFOUR, William Harold St Clair has been resigned. Director BEATTIE, Carolyn Guild has been resigned. Director BURNS, Murray Alfred Agnew has been resigned. Director CAMPBELL, David Haddow has been resigned. Director CRAIG, James Leith Johnstone has been resigned. Director CRAIGMYLE, Elizabeth White has been resigned. Director DENHOLM, Harold John Jolly has been resigned. Director DOHERTY, Una Frances has been resigned. Director DUNDAS, Nicola Jane has been resigned. Director GIBB, Andrew Thomas Fotheringham has been resigned. Director GREGORY, Lisa Jane has been resigned. Director HILL, Robin John has been resigned. Director HODGE, John Maxwell has been resigned. Director HOUSTON, Ethel May has been resigned. Director KEATINGE, Alastair John has been resigned. Director KENNEDY, Alistair James Spencer has been resigned. Director KERR, Allen has been resigned. Director LAW, Kathleen Margaret has been resigned. Director LEACH, Ian Paul has been resigned. Director LEYDEN, John has been resigned. Director LOUDON, Pamela Harriet has been resigned. Director MACGREGOR, Marjory Campbell has been resigned. Director MACKAY, Malcolm has been resigned. Director MACLENNAN, David Peter Hugh has been resigned. Director MCGOWAN, Kenneth John has been resigned. Director MCTAGGART, Neil has been resigned. Director NEILSON, Margaret Marion has been resigned. Director O'NEILL, Claire has been resigned. Director PACEY, Anne Marguerite has been resigned. Director PRIME, Jonathan Robert has been resigned. Director RENNIE, Brenda Louise has been resigned. Director ROBERTSON, Dawn Elizabeth has been resigned. Director ROSS, Kenneth Alexander has been resigned. Director STUART, Christine Anne has been resigned. Director TAIT, George William has been resigned. Director TAYLOR, Katherine Ann has been resigned. Director TYLER, Alfred James has been resigned. Director WILSON, Peter Urquhart has been resigned. Director WIPAT, Angela Patricia has been resigned. Director WYLIE, Malcolm Macleod has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BALFOUR + MANSON LLP
Appointed Date: 10 September 2007

Director
ANGUS, Hugh Donald Walter
Appointed Date: 02 February 2015
63 years old

Director
BROWN, Shona
Appointed Date: 19 September 2014
65 years old

Director
CLARK-SPENCE, Julie Ann
Appointed Date: 09 June 2014
47 years old

Director
DEANE, Gordon Fletcher
Appointed Date: 19 April 2010
59 years old

Director
FLINT, David Ronald George
Appointed Date: 02 April 2007
69 years old

Director
GILFILLAN, Alan Robert John
Appointed Date: 01 April 2017
40 years old

Director
HOLLAND, Robert Andrew
Appointed Date: 01 December 2008
53 years old

Director
KNIGHT, Kirsten Isobell
Appointed Date: 01 April 2017
40 years old

Director
LOGAN, Ann Agnes
Appointed Date: 09 June 2014
62 years old

Director
MCINTOSH, David Stewart
Appointed Date: 01 March 1999
64 years old

Director
MILNE, Alastair Robert
Appointed Date: 31 December 2013
61 years old

Director
MOTION, Elaine Joyce
Appointed Date: 15 November 1997
63 years old

Director
MUIRS, Fiona Kirsty
Appointed Date: 01 April 2005
50 years old

Director
MULES, Sindi
Appointed Date: 01 April 2017
63 years old

Director
NICOL, Iain William
Appointed Date: 05 January 2017
57 years old

Director
ROBERTSON, Kenneth Stewart
Appointed Date: 17 January 1992
65 years old

Director
SHORT, David
Appointed Date: 31 December 2013
67 years old

Director
SMITH, Shona Houston
Appointed Date: 01 July 2002
58 years old

Resigned Directors

Secretary
CRAIGMYLE, Elizabeth White
Resigned: 01 May 2004
Appointed Date: 01 May 2004

Secretary
BALFOUR + MANSON
Resigned: 10 September 2007

Director
BALFOUR, Ian Leslie Shaw
Resigned: 15 November 1997
93 years old

Director
BALFOUR, William Harold St Clair
Resigned: 15 November 1997
91 years old

Director
BEATTIE, Carolyn Guild
Resigned: 31 August 2001
Appointed Date: 01 November 1999
59 years old

Director
BURNS, Murray Alfred Agnew
Resigned: 01 November 2008
Appointed Date: 22 February 1993
75 years old

Director
CAMPBELL, David Haddow
Resigned: 01 May 2017
Appointed Date: 12 April 2010
60 years old

Director
CRAIG, James Leith Johnstone
Resigned: 31 March 2004
81 years old

Director
CRAIGMYLE, Elizabeth White
Resigned: 28 February 2007
Appointed Date: 01 May 2004
67 years old

Director
DENHOLM, Harold John Jolly
Resigned: 01 May 1994
94 years old

Director
DOHERTY, Una Frances
Resigned: 31 July 1998
Appointed Date: 06 December 1993
62 years old

Director
DUNDAS, Nicola Jane
Resigned: 27 June 2014
Appointed Date: 07 December 2011
62 years old

Director
GIBB, Andrew Thomas Fotheringham
Resigned: 31 October 2012
78 years old

Director
GREGORY, Lisa Jane
Resigned: 30 April 2014
Appointed Date: 01 April 2005
54 years old

Director
HILL, Robin John
Resigned: 06 December 2016
Appointed Date: 02 December 2002
66 years old

Director
HODGE, John Maxwell
Resigned: 31 October 2015
75 years old

Director
HOUSTON, Ethel May
Resigned: 31 October 1994
101 years old

Director
KEATINGE, Alastair John
Resigned: 18 July 2003
Appointed Date: 17 January 1992
67 years old

Director
KENNEDY, Alistair James Spencer
Resigned: 01 November 2008
Appointed Date: 17 January 1992
80 years old

Director
KERR, Allen
Resigned: 31 December 2008
Appointed Date: 01 November 2004
75 years old

Director
LAW, Kathleen Margaret
Resigned: 31 October 1991

Director
LEACH, Ian Paul
Resigned: 31 August 2001
Appointed Date: 20 August 1992
66 years old

Director
LEYDEN, John
Resigned: 31 December 2008
Appointed Date: 01 April 2005
64 years old

Director
LOUDON, Pamela Harriet
Resigned: 31 August 2015
Appointed Date: 01 March 1999
67 years old

Director
MACGREGOR, Marjory Campbell
Resigned: 01 November 2011
Appointed Date: 31 July 2000
74 years old

Director
MACKAY, Malcolm
Resigned: 20 May 2011
Appointed Date: 01 December 2007
49 years old

Director
MACLENNAN, David Peter Hugh
Resigned: 31 March 2007
78 years old

Director
MCGOWAN, Kenneth John
Resigned: 09 April 1998
Appointed Date: 17 January 1992
67 years old

Director
MCTAGGART, Neil
Resigned: 31 October 2000
87 years old

Director
NEILSON, Margaret Marion
Resigned: 31 August 2006
Appointed Date: 17 January 1992
67 years old

Director
O'NEILL, Claire
Resigned: 05 February 2010
Appointed Date: 01 November 2006
53 years old

Director
PACEY, Anne Marguerite
Resigned: 16 December 2004
Appointed Date: 17 January 1992
68 years old

Director
PRIME, Jonathan Robert
Resigned: 01 November 1993
Appointed Date: 17 January 1992
63 years old

Director
RENNIE, Brenda Louise
Resigned: 01 November 2011
77 years old

Director
ROBERTSON, Dawn Elizabeth
Resigned: 30 November 2008
Appointed Date: 03 April 2006
56 years old

Director
ROSS, Kenneth Alexander
Resigned: 15 November 2013
Appointed Date: 01 March 2010
68 years old

Director
STUART, Christine Anne
Resigned: 04 January 2006
Appointed Date: 01 November 2000
60 years old

Director
TAIT, George William
Resigned: 31 October 2006
Appointed Date: 01 November 2004
85 years old

Director
TAYLOR, Katherine Ann
Resigned: 31 October 2002
Appointed Date: 01 November 2000
59 years old

Director
TYLER, Alfred James
Resigned: 05 January 2017
74 years old

Director
WILSON, Peter Urquhart
Resigned: 30 November 2012
Appointed Date: 01 July 2008
61 years old

Director
WIPAT, Angela Patricia
Resigned: 30 November 2007
Appointed Date: 01 April 2005
53 years old

Director
WYLIE, Malcolm Macleod
Resigned: 31 October 1994
Appointed Date: 17 January 1992
91 years old

BALFOUR & MANSON TRUSTEES Events

05 May 2017
Termination of appointment of David Haddow Campbell as a director on 1 May 2017
02 Apr 2017
Appointment of Mrs Kirsten Isobell Knight as a director on 1 April 2017
02 Apr 2017
Appointment of Sindi Mules as a director on 1 April 2017
02 Apr 2017
Appointment of Mr Alan Robert John Gilfillan as a director on 1 April 2017
31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 191 more events
26 Aug 1988
Annual return made up to 31/12/87

12 Apr 1988
Secretary resigned;new secretary appointed

26 Nov 1986
Accounting reference date notified as 31/10

09 Jun 1986
Certificate of Incorporation
09 Jun 1986
Certificate of Incorporation

BALFOUR & MANSON TRUSTEES Charges

2 March 2009
Standard security
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Richmond Homes (Scotland) Limited
Description: Plots 19 & 20 beechgrove rise, cupar, fife.
14 September 1999
Standard security
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52A frederick street, edinburgh.
14 September 1999
Standard security
Delivered: 24 September 1999
Status: Satisfied on 4 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52A frederick street, edinburgh.
31 May 1996
Standard security
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The fourth storey or flat with the two attic flats above…
28 December 1994
Standard security
Delivered: 18 January 1995
Status: Satisfied on 4 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Top flat at 54 frederick street, edinburgh.
30 September 1992
Standard security
Delivered: 19 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 frederick street edinburgh.
6 February 1990
Standard security
Delivered: 12 February 1990
Status: Satisfied on 4 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office on 1ST floor 64 fredderick street edinburgh.