SAUCHIEHALL TRUSTEE LIMITED
EDINBURGH MITRESHELF 325 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC223101
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address EVERSHEDS LLP, 3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 1 . The most likely internet sites of SAUCHIEHALL TRUSTEE LIMITED are www.sauchiehalltrustee.co.uk, and www.sauchiehall-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sauchiehall Trustee Limited is a Private Limited Company. The company registration number is SC223101. Sauchiehall Trustee Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Sauchiehall Trustee Limited is Eversheds Llp 3 5 Melville Street Edinburgh Eh3 7pe. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BANKS, Andrew is a Director of the company. BARRIE, Michael Donald is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Nominee Secretary MITRESHELF SECRETARY LIMITED has been resigned. Secretary OPEYOKUN, Christina has been resigned. Director ANDERSON, William Wallace has been resigned. Director BANKS, Andrew has been resigned. Director CREEDY, Mark Peter has been resigned. Nominee Director MITRESHELF DIRECTORS LIMITED has been resigned. Director MUNDY, Stephen John has been resigned. Director ROCHE, Susan has been resigned. Director WILSON, Alexander Smedley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 August 2003

Director
BANKS, Andrew
Appointed Date: 21 July 2008
61 years old

Director
BARRIE, Michael Donald
Appointed Date: 30 April 2008
58 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 29 August 2003
Appointed Date: 01 October 2002

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 26 June 2002

Nominee Secretary
MITRESHELF SECRETARY LIMITED
Resigned: 28 February 2002
Appointed Date: 11 September 2001

Secretary
OPEYOKUN, Christina
Resigned: 26 June 2002
Appointed Date: 28 February 2002

Director
ANDERSON, William Wallace
Resigned: 26 June 2002
Appointed Date: 28 February 2002
75 years old

Director
BANKS, Andrew
Resigned: 22 December 2006
Appointed Date: 29 August 2003
61 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 01 January 2007
71 years old

Nominee Director
MITRESHELF DIRECTORS LIMITED
Resigned: 28 February 2002
Appointed Date: 11 September 2001

Director
MUNDY, Stephen John
Resigned: 29 August 2003
Appointed Date: 26 June 2002
67 years old

Director
ROCHE, Susan
Resigned: 30 April 2008
Appointed Date: 26 June 2002
77 years old

Director
WILSON, Alexander Smedley
Resigned: 31 December 2007
Appointed Date: 26 June 2002
71 years old

SAUCHIEHALL TRUSTEE LIMITED Events

21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

11 May 2016
Total exemption full accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

29 Apr 2015
Total exemption full accounts made up to 31 December 2014
12 Feb 2015
Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE on 12 February 2015
...
... and 55 more events
18 Mar 2002
Secretary resigned
12 Mar 2002
New director appointed
12 Mar 2002
New secretary appointed
01 Mar 2002
Company name changed mitreshelf 325 LIMITED\certificate issued on 01/03/02
11 Sep 2001
Incorporation