SIMPSON MARWICK TRUSTEES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QR
Company number SC068481
Status Active
Incorporation Date 8 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SIMPSON MARWICK TRUSTEES LIMITED are www.simpsonmarwicktrustees.co.uk, and www.simpson-marwick-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Simpson Marwick Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC068481. Simpson Marwick Trustees Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Simpson Marwick Trustees Limited is Albany House 58 Albany Street Edinburgh Midlothian Eh1 3qr. . CLYDE SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Michael Peter is a Director of the company. BURNS, James Andrew is a Director of the company. DUNDAS, Nicola Jane is a Director of the company. GEDDIE, David Omond Moncrieff is a Director of the company. HASSON, Peter Frank is a Director of the company. HILL, John Robert is a Director of the company. KEYDEN, Gordon Stuart is a Director of the company. KNOWLES, Benjamin Edward is a Director of the company. LOUDON, Richard Donald is a Director of the company. MORRIS, John William is a Director of the company. PAYTON, Michael Andrew Hartland is a Director of the company. SMITH, Brian Lansley Duncan is a Director of the company. Secretary SIMPSON & MARWICK WS has been resigned. Director MILLER, John King has been resigned. Director MOODIE, Adam Walter Douglas has been resigned. Director RUSSELL, Douglas Muir Galloway has been resigned. Director SHAW, Catherine Ann has been resigned. Director WOOD, Michael Murray has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 01 October 2015

Director

Director
BURNS, James Andrew
Appointed Date: 01 October 2015
58 years old

Director
DUNDAS, Nicola Jane
Appointed Date: 04 August 2014
62 years old

Director
GEDDIE, David Omond Moncrieff
Appointed Date: 10 November 2010
69 years old

Director
HASSON, Peter Frank
Appointed Date: 01 October 2015
63 years old

Director
HILL, John Robert
Appointed Date: 01 October 2015
59 years old

Director

Director
KNOWLES, Benjamin Edward
Appointed Date: 01 October 2015
55 years old

Director

Director
MORRIS, John William
Appointed Date: 01 October 2015
58 years old

Director
PAYTON, Michael Andrew Hartland
Appointed Date: 01 October 2015
81 years old

Director
SMITH, Brian Lansley Duncan
Appointed Date: 08 April 2010
65 years old

Resigned Directors

Secretary
SIMPSON & MARWICK WS
Resigned: 01 October 2015

Director
MILLER, John King
Resigned: 08 April 2010
79 years old

Director
MOODIE, Adam Walter Douglas
Resigned: 29 December 1989

Director
RUSSELL, Douglas Muir Galloway
Resigned: 04 July 2012
67 years old

Director
SHAW, Catherine Ann
Resigned: 30 November 2010
71 years old

Director
WOOD, Michael Murray
Resigned: 30 November 2010
70 years old

Persons With Significant Control

Clyde & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SIMPSON MARWICK TRUSTEES LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Total exemption full accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 30 December 2015 no member list
15 Oct 2015
Appointment of Mr John Robert Hill as a director on 1 October 2015
...
... and 90 more events
01 Feb 1988
Full accounts made up to 31 March 1987

26 Jan 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Annual return made up to 30/12/86
26 Jan 1987
Annual return made up to 30/12/86
08 Jun 1979
Incorporation

SIMPSON MARWICK TRUSTEES LIMITED Charges

24 December 1999
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rose gardens, mill lane, leith, edinburgh.