CLAIRMONTS TRUSTEES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC156969
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, EH3 8EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for As Company Services Limited on 6 April 2016. The most likely internet sites of CLAIRMONTS TRUSTEES LIMITED are www.clairmontstrustees.co.uk, and www.clairmonts-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Clairmonts Trustees Limited is a Private Limited Company. The company registration number is SC156969. Clairmonts Trustees Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Clairmonts Trustees Limited is 1 Rutland Court Edinburgh Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. WILKIN, Christopher George Andrew is a Director of the company. AS COMPANY SERVICES LIMITED is a Director of the company. Secretary JACKSON, Michael has been resigned. Secretary SHIPTON, Anne has been resigned. Secretary STEEL, Jane Anne has been resigned. Secretary CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Bruce Wilson has been resigned. Director BLAIR, James Don has been resigned. Director FARQUHAR, Bruce has been resigned. Director JENNINGS, Paul Knight has been resigned. Director KAYE, David Stanley has been resigned. Director SINCLAIR, Peter Rae has been resigned. Director CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 17 April 2013

Director
WILKIN, Christopher George Andrew
Appointed Date: 04 February 2013
74 years old

Director
AS COMPANY SERVICES LIMITED
Appointed Date: 17 April 2013

Resigned Directors

Secretary
JACKSON, Michael
Resigned: 09 March 2001
Appointed Date: 15 March 1999

Secretary
SHIPTON, Anne
Resigned: 15 March 1999
Appointed Date: 04 April 1995

Secretary
STEEL, Jane Anne
Resigned: 23 October 2008
Appointed Date: 09 March 2001

Secretary
CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED
Resigned: 05 April 2013
Appointed Date: 30 March 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 April 1995
Appointed Date: 28 March 1995

Director
ANDERSON, Bruce Wilson
Resigned: 17 April 2013
Appointed Date: 01 October 2010
69 years old

Director
BLAIR, James Don
Resigned: 17 January 2013
Appointed Date: 12 July 2011
61 years old

Director
FARQUHAR, Bruce
Resigned: 17 January 2013
Appointed Date: 12 July 2011
53 years old

Director
JENNINGS, Paul Knight
Resigned: 17 April 2013
Appointed Date: 01 October 2010
61 years old

Director
KAYE, David Stanley
Resigned: 30 January 2009
Appointed Date: 04 April 1995
68 years old

Director
SINCLAIR, Peter Rae
Resigned: 17 January 2013
Appointed Date: 12 July 2011
61 years old

Director
CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED
Resigned: 05 April 2013
Appointed Date: 11 September 2009

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 April 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Anderson Strathern Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAIRMONTS TRUSTEES LIMITED Events

20 Apr 2017
Confirmation statement made on 28 March 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Director's details changed for As Company Services Limited on 6 April 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

06 Apr 2016
Secretary's details changed for As Company Services Limited on 6 April 2016
...
... and 76 more events
20 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1995
New director appointed
19 Apr 1995
Secretary resigned;new secretary appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 24 great king street edinburgh EH3 6QN
28 Mar 1995
Incorporation