HOPE SIXTEEN (TRUSTEES) LIMITED
EDINBURGH W. & J. BURNESS (TRUSTEES) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC048304
Status Active
Incorporation Date 18 January 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, UNITED KINGDOM, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016; Termination of appointment of John Ian Wattie as a director on 30 June 2016. The most likely internet sites of HOPE SIXTEEN (TRUSTEES) LIMITED are www.hopesixteentrustees.co.uk, and www.hope-sixteen-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Hope Sixteen Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC048304. Hope Sixteen Trustees Limited has been working since 18 January 1971. The present status of the company is Active. The registered address of Hope Sixteen Trustees Limited is Princes Exchange 1 Earl Grey Street Edinburgh United Kingdom Eh3 9ee. . GILLINGHAM, Adam Richard is a Director of the company. MACKINTOSH, Simon Aeneas is a Director of the company. THOMPSON, Heather is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BAXTER, Colin Andrew has been resigned. Director CASKIE, Donald Bellingham has been resigned. Director DRUMMOND, Caroline Stewart has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director GIBSON, David Bisset has been resigned. Director GIFFORD, David Alan has been resigned. Director GORDON, Alastair James has been resigned. Director HARDMAN, Alasdair Fraser has been resigned. Director JOHNSTON, David Ian has been resigned. Director LAWSON, Peter Alexander has been resigned. Director LOGAN, William Bruce has been resigned. Director MACKAY, Christopher Neil has been resigned. Director MACLEAN, Shona has been resigned. Director MCKELVIE, Gordon Campbell has been resigned. Director MCLEAN, James Angus has been resigned. Director MENZIES, George Macbeth has been resigned. Director MURRAY, Gordon Lindsay Kevan has been resigned. Director MURRAY, Marsali Claire has been resigned. Director PAIRMAN, Lynda Annette has been resigned. Director PIA, Paul Dominic has been resigned. Director READ, Anthony James Montresor has been resigned. Director REFFERTY, John Campbell has been resigned. Director REID, David Ronald has been resigned. Director RISK, Michael Jeremy Ralph has been resigned. Director ROSS, Hubert James has been resigned. Director ROSS, Kenneth Alexander has been resigned. Director SALES, Martin has been resigned. Director SCOTT, Christopher has been resigned. Director SLEIGH, Andrew Falconer has been resigned. Director SOBOLEWSKI, Andrew has been resigned. Director SOPPITT, Alan Henry has been resigned. Director STRANG STEEL, Malcolm Graham has been resigned. Director SUTHERLAND, Alister Macdonald has been resigned. Director THOMSON, Duncan Wishart has been resigned. Director WATTIE, John Ian has been resigned. Nominee Director WOOD, Malcolm James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GILLINGHAM, Adam Richard
Appointed Date: 01 August 1989
66 years old

Director

Director
THOMPSON, Heather
Appointed Date: 03 August 1992
63 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 30 June 2016
Appointed Date: 01 August 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 14 November 1988

Director
BAXTER, Colin Andrew
Resigned: 31 July 1990

Director
CASKIE, Donald Bellingham
Resigned: 17 October 2000
84 years old

Director
DRUMMOND, Caroline Stewart
Resigned: 31 January 2015
66 years old

Director
FRASER, Charles Annand, Sir
Resigned: 31 July 1992
96 years old

Director
GIBSON, David Bisset
Resigned: 27 October 2011
Appointed Date: 01 August 1990
64 years old

Director
GIFFORD, David Alan
Resigned: 31 July 2010
79 years old

Director
GORDON, Alastair James
Resigned: 31 August 1992
84 years old

Director
HARDMAN, Alasdair Fraser
Resigned: 30 September 1994
73 years old

Director
JOHNSTON, David Ian
Resigned: 31 July 2010
Appointed Date: 01 August 1991
66 years old

Director
LAWSON, Peter Alexander
Resigned: 30 June 2016
Appointed Date: 05 February 2001
55 years old

Director
LOGAN, William Bruce
Resigned: 29 January 1999
84 years old

Director
MACKAY, Christopher Neil
Resigned: 30 June 2016
Appointed Date: 01 August 1997
63 years old

Director
MACLEAN, Shona
Resigned: 30 September 2003
Appointed Date: 01 August 1994
61 years old

Director
MCKELVIE, Gordon Campbell
Resigned: 03 February 2008
Appointed Date: 07 January 2002
60 years old

Director
MCLEAN, James Angus
Resigned: 31 July 2010
78 years old

Director
MENZIES, George Macbeth
Resigned: 31 March 2000
82 years old

Director
MURRAY, Gordon Lindsay Kevan
Resigned: 17 December 1999
72 years old

Director
MURRAY, Marsali Claire
Resigned: 27 February 2002
Appointed Date: 01 August 1990
63 years old

Director
PAIRMAN, Lynda Annette
Resigned: 31 July 1998
67 years old

Director
PIA, Paul Dominic
Resigned: 31 July 2010
78 years old

Director
READ, Anthony James Montresor
Resigned: 31 October 2003
Appointed Date: 03 August 1992
63 years old

Director
REFFERTY, John Campbell
Resigned: 31 July 2009
Appointed Date: 14 November 1988
74 years old

Director
REID, David Ronald
Resigned: 31 July 2002
88 years old

Director
RISK, Michael Jeremy Ralph
Resigned: 28 March 1991

Director
ROSS, Hubert James
Resigned: 30 April 2010
76 years old

Director
ROSS, Kenneth Alexander
Resigned: 31 July 2009
Appointed Date: 14 November 1988
68 years old

Director
SALES, Martin
Resigned: 30 September 2003
Appointed Date: 01 August 1989
73 years old

Director
SCOTT, Christopher
Resigned: 31 July 2010
Appointed Date: 01 August 1989
65 years old

Director
SLEIGH, Andrew Falconer
Resigned: 30 November 2008
Appointed Date: 01 March 1994
68 years old

Director
SOBOLEWSKI, Andrew
Resigned: 01 August 2008
Appointed Date: 20 June 1996
67 years old

Director
SOPPITT, Alan Henry
Resigned: 30 June 2016
Appointed Date: 01 August 1997
60 years old

Director
STRANG STEEL, Malcolm Graham
Resigned: 31 March 2009
78 years old

Director
SUTHERLAND, Alister Macdonald
Resigned: 31 July 1999
Appointed Date: 17 December 1990
91 years old

Director
THOMSON, Duncan Wishart
Resigned: 07 September 1992
70 years old

Director
WATTIE, John Ian
Resigned: 30 June 2016
Appointed Date: 03 August 1992
62 years old

Nominee Director
WOOD, Malcolm James
Resigned: 29 March 2001
70 years old

Persons With Significant Control

Mr Adam Richard Gillingham
Notified on: 30 June 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr Simon Aeneas Mackintosh
Notified on: 30 June 2016
68 years old
Nature of control: Right to appoint and remove directors

Ms Heather Thompson
Notified on: 30 June 2016
63 years old
Nature of control: Right to appoint and remove directors

HOPE SIXTEEN (TRUSTEES) LIMITED Events

26 Jan 2017
Confirmation statement made on 11 December 2016 with updates
01 Jul 2016
Termination of appointment of Burness Paull Llp as a secretary on 30 June 2016
01 Jul 2016
Termination of appointment of John Ian Wattie as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Alan Henry Soppitt as a director on 30 June 2016
01 Jul 2016
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 July 2016
...
... and 199 more events
11 Aug 1986
Accounts for a dormant company made up to 31 July 1985
05 Aug 1986
Director resigned
05 Aug 1986
Director resigned

05 Aug 1986
Director resigned

05 Aug 1986
Director resigned;new director appointed