J C AND A STEUART (TRUSTEES) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC060987
Status Active
Incorporation Date 25 October 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017; Accounts for a dormant company made up to 25 October 2016; Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016. The most likely internet sites of J C AND A STEUART (TRUSTEES) LIMITED are www.jcandasteuarttrustees.co.uk, and www.j-c-and-a-steuart-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. J C and A Steuart Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC060987. J C and A Steuart Trustees Limited has been working since 25 October 1976. The present status of the company is Active. The registered address of J C and A Steuart Trustees Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Alistair Robert is a Director of the company. BLAIR, John Michael Greene is a Director of the company. CAMERON, Fiona Jane is a Director of the company. HUNTER, Stewart Lindsay Wilson is a Director of the company. IRONS, Kenneth Wyness is a Director of the company. LESLIE, Fraser Gordon is a Director of the company. MALLON, Agnes is a Director of the company. MCARTHUR, John is a Director of the company. MCCULLOCH, Derek Ashley James is a Director of the company. MCDOWELL, Amy Joy is a Director of the company. MILNE, David Bisset is a Director of the company. PAGET, Elspeth Mary is a Director of the company. PEEBLES, Gregor Kenneth John is a Director of the company. SCOTT-DEMPSTER, Robert Andrew is a Director of the company. SMITH, David Christopher is a Director of the company. SMITH, Henry Cannon is a Director of the company. SOUTAR, Murray Duncan is a Director of the company. STIRLING, John Boyd is a Director of the company. TURNBULL, Ian David Nelson is a Director of the company. WHITE, Alan James is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary MESSRS J C & A STEUART WS has been resigned. Director ANDERSON, Ian Gair has been resigned. Director CAIRNS, Gordon Douglas has been resigned. Director CLARK, Gerrard Antony David has been resigned. Director FINLAYSON, Barbara Rachel has been resigned. Director FRASER, Iain Gordon has been resigned. Director GASCOIGNE, Michael Neil Clifton has been resigned. Director GREY, Michael Francis has been resigned. Director HAMILTON, Gordon David has been resigned. Director INNES, Gordon has been resigned. Director JAAP, Douglas William has been resigned. Director LESLIE, Simon Alexander has been resigned. Director MACGREGOR, James Sim Fraser has been resigned. Director MACKAY, Colin has been resigned. Director MACPHERSON, Kirsty Louise has been resigned. Director MCCABE, Helen has been resigned. Director MELVILLE, Christian Kenneth Bowring has been resigned. Director MURRAY, Thomas Kenneth has been resigned. Director MYLES, Timothy Andrew Macrae has been resigned. Director NICOL, Randall Lewis has been resigned. Director ORR EWING, Ronald James has been resigned. Director RADCLIFFE, Morag Lennie has been resigned. Director SHAW, Murray William Anderson has been resigned. Director TAIT, Hazel has been resigned. Director WALKER, Kenneth Murray has been resigned. Director WILLIAMS, Andrew Donald has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
ANDERSON, Alistair Robert
Appointed Date: 01 December 2010
74 years old

Director
BLAIR, John Michael Greene
Appointed Date: 01 June 2012
71 years old

Director
CAMERON, Fiona Jane
Appointed Date: 01 September 2016
37 years old

Director
HUNTER, Stewart Lindsay Wilson
Appointed Date: 08 November 2007
71 years old

Director
IRONS, Kenneth Wyness
Appointed Date: 17 January 2011
57 years old

Director
LESLIE, Fraser Gordon
Appointed Date: 09 May 2016
65 years old

Director
MALLON, Agnes
Appointed Date: 01 May 2015
51 years old

Director
MCARTHUR, John
Appointed Date: 17 January 1995
61 years old

Director
MCCULLOCH, Derek Ashley James
Appointed Date: 01 November 1993
68 years old

Director
MCDOWELL, Amy Joy
Appointed Date: 01 September 2016
39 years old

Director
MILNE, David Bisset
Appointed Date: 19 May 2005
65 years old

Director
PAGET, Elspeth Mary
Appointed Date: 19 May 2005
65 years old

Director
PEEBLES, Gregor Kenneth John
Appointed Date: 09 May 2016
54 years old

Director
SCOTT-DEMPSTER, Robert Andrew
Appointed Date: 14 August 2003
58 years old

Director
SMITH, David Christopher
Appointed Date: 14 August 2003
55 years old

Director
SMITH, Henry Cannon
Appointed Date: 01 August 2011
61 years old

Director
SOUTAR, Murray Duncan
Appointed Date: 03 October 2016
44 years old

Director
STIRLING, John Boyd
Appointed Date: 19 May 2005
57 years old

Director
TURNBULL, Ian David Nelson
Appointed Date: 23 October 2001
68 years old

Director
WHITE, Alan James
Appointed Date: 01 May 2015
59 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 21 February 2006
Appointed Date: 01 November 1993

Secretary
MESSRS J C & A STEUART WS
Resigned: 01 November 1993

Director
ANDERSON, Ian Gair
Resigned: 31 May 2002
Appointed Date: 05 September 2001
71 years old

Director
CAIRNS, Gordon Douglas
Resigned: 28 February 2014
Appointed Date: 01 March 2004
69 years old

Director
CLARK, Gerrard Antony David
Resigned: 01 March 2011
Appointed Date: 14 October 2005
73 years old

Director
FINLAYSON, Barbara Rachel
Resigned: 31 October 1999
Appointed Date: 01 November 1993
73 years old

Director
FRASER, Iain Gordon
Resigned: 01 November 1993
93 years old

Director
GASCOIGNE, Michael Neil Clifton
Resigned: 30 September 2003
Appointed Date: 07 September 1998
76 years old

Director
GREY, Michael Francis
Resigned: 28 February 2002
Appointed Date: 01 November 1993
84 years old

Director
HAMILTON, Gordon David
Resigned: 01 March 2016
Appointed Date: 01 March 2004
71 years old

Director
INNES, Gordon
Resigned: 28 February 2014
Appointed Date: 19 May 2005
71 years old

Director
JAAP, Douglas William
Resigned: 19 December 2008
Appointed Date: 19 May 2005
60 years old

Director
LESLIE, Simon Alexander
Resigned: 28 February 2013
Appointed Date: 01 November 1993
73 years old

Director
MACGREGOR, James Sim Fraser
Resigned: 16 January 2009
Appointed Date: 19 May 2005
75 years old

Director
MACKAY, Colin
Resigned: 28 February 2014
Appointed Date: 14 October 2005
76 years old

Director
MACPHERSON, Kirsty Louise
Resigned: 28 February 2015
Appointed Date: 08 November 2007
58 years old

Director
MCCABE, Helen
Resigned: 13 December 1990

Director
MELVILLE, Christian Kenneth Bowring
Resigned: 28 February 2014
Appointed Date: 16 November 2005
60 years old

Director
MURRAY, Thomas Kenneth
Resigned: 28 February 2017
Appointed Date: 01 November 1993
67 years old

Director
MYLES, Timothy Andrew Macrae
Resigned: 16 January 2009
72 years old

Director
NICOL, Randall Lewis
Resigned: 28 January 2000
Appointed Date: 01 November 1993
78 years old

Director
ORR EWING, Ronald James
Resigned: 31 October 1997
77 years old

Director
RADCLIFFE, Morag Lennie
Resigned: 19 September 2014
Appointed Date: 03 May 2011
69 years old

Director
SHAW, Murray William Anderson
Resigned: 30 August 2016
Appointed Date: 01 March 2014
68 years old

Director
TAIT, Hazel
Resigned: 03 October 2014
Appointed Date: 01 December 2011
58 years old

Director
WALKER, Kenneth Murray
Resigned: 01 November 1993
95 years old

Director
WILLIAMS, Andrew Donald
Resigned: 01 March 2012
Appointed Date: 19 May 2005
68 years old

Persons With Significant Control

Gillespie Macandrew Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J C AND A STEUART (TRUSTEES) LIMITED Events

07 Mar 2017
Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017
07 Nov 2016
Accounts for a dormant company made up to 25 October 2016
12 Oct 2016
Appointment of Mr Murray Duncan Soutar as a director on 3 October 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
01 Sep 2016
Termination of appointment of Murray William Anderson Shaw as a director on 30 August 2016
...
... and 160 more events
14 Sep 1988
Annual return made up to 25/10/87

01 Oct 1987
Accounts made up to 25 October 1986

07 Jan 1987
Director resigned

15 Dec 1986
Annual return made up to 25/10/86

10 Oct 1986
New director appointed

J C AND A STEUART (TRUSTEES) LIMITED Charges

31 March 2016
Charge code SC06 0987 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land of roshven and other part of glenuig estate, please…
12 January 1995
Standard security
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Mrs Jean Mairi Croll or Clegg or Llewellyn
Description: All and whole the area of ground extending to .60 of an…