Company number SC030589
Status Active
Incorporation Date 19 February 1955
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and twenty-nine events have happened. The last three records are Director's details changed for Alix Elizabeth Francis on 1 April 2017; Termination of appointment of Heather Thompson as a director on 31 March 2017; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of TURCAN CONNELL (TRUSTEES) LIMITED are www.turcanconnelltrustees.co.uk, and www.turcan-connell-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Turcan Connell Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC030589. Turcan Connell Trustees Limited has been working since 19 February 1955.
The present status of the company is Active. The registered address of Turcan Connell Trustees Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. CLARK, Ian Robert is a Director of the company. CRANDLES, Gillian is a Director of the company. DUGUID, Tom is a Director of the company. DUNLOP, Grierson Robert is a Director of the company. FERRY, Noel Francis is a Director of the company. GARDEN, Alexander Kenneth is a Director of the company. GARDINER, John is a Director of the company. GILLINGHAM, Adam Richard is a Director of the company. JOHNSTON, Louise Margaret is a Director of the company. LITTLEFIELD, Peter Southern is a Director of the company. LOUDON, Alasdair John is a Director of the company. MACAULAY, Jon Paul James is a Director of the company. MACKINTOSH, Simon Aeneas is a Director of the company. MACLEOD, Donald Frank Glendinning is a Director of the company. MCEWAN, Gavin Graham Robert is a Director of the company. OGILVY, David Cameron is a Director of the company. ROBERTSON, Jonathan Mark is a Director of the company. SHELDON, John Christopher Phelps is a Director of the company. SIMPSON, Donald William is a Director of the company. STORRIE, Alix Elizabeth is a Director of the company. STRINGER, Niall is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Director BLAIR, Robin Orr has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director CONNELL, Douglas Andrew has been resigned. Director CUNNIFF, Philippa Jayne has been resigned. Director DACKER, Philip Andrew has been resigned. Director FULTON, Robin David has been resigned. Director HARDIE, David has been resigned. Director HARDIE, David has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director LEGGAT, John Brian has been resigned. Director MACKAY, Kenneth Richard has been resigned. Director MACLEOD, Neil Alastair has been resigned. Director MCLELLAN, David Kenneth has been resigned. Director MOFFETT, Ian Weatherston has been resigned. Director MONTGOMERY, Alexander Rentoul has been resigned. Director OLIVER, Charles Keith has been resigned. Director PAUL, Alison Jane has been resigned. Director PAUL, Alison Jane has been resigned. Director POLSON, Michael Buchanan has been resigned. Director ROSS, Hubert James has been resigned. Director SIM, Alastair John has been resigned. Director STONEHAM, Michael Peter has been resigned. Director STRANG STEEL, Malcolm Graham has been resigned. Director THOMPSON, Heather has been resigned. Director TURCAN, Robert Cheyne has been resigned. Director WARD, Laurence Charnock has been resigned. Director WATT, James Paterson has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 01 September 2012
Resigned Directors
Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 15 August 1997
Director
BLAIR, Robin Orr
Resigned: 01 April 2000
Appointed Date: 15 July 1993
86 years old
Director
HARDIE, David
Resigned: 15 August 1997
Appointed Date: 16 December 1996
71 years old
Director
THOMPSON, Heather
Resigned: 31 March 2017
Appointed Date: 04 December 1997
64 years old
TURCAN CONNELL (TRUSTEES) LIMITED Events
4 February 2016
Charge code SC03 0589 0026
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Cambusmore house, garden cottage and part of cambusmore…
1 February 2016
Charge code SC03 0589 0025
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Joanne Sawrij
Danny Steven Sawrij
Description: Ravenswood estate, melrose, rocburghshire. Please refer to…
11 January 2016
Charge code SC03 0589 0024
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Iron Sky 2 Limited
Description: Acharn farm, parish of killin and county of perth…
29 May 2014
Charge code SC03 0589 0023
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Land at wood farm, kilwinning.
11 July 2013
Charge code SC03 0589 0022
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects at humbie farm kirkliston extending to 110.68…
11 July 2013
Charge code SC03 0589 0021
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Humbie farm kirkliston extending to 110.68 acres, wln 44412.
9 August 2012
Standard security
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground including saltoun big wood and skimmer hills strip…
6 January 2012
Standard security
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Areas of ground at eastfield industrial estate penicuik mid…
13 April 2011
Third party charge over shares
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge over right, title and interest in and to…
4 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: John G Dudgeon & Sons (Farmers)
Description: Two fields at humbie kirkliston west lothian extending to…
18 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 126.12 hectares at ravenswood estate, melrose…
22 February 2009
Security agreement
Delivered: 13 March 2009
Status: Satisfied
on 8 August 2012
Persons entitled: Credit Suisse (UK) Limited
Description: First fixed charge over credit balances, seurities and…
1 October 2008
Standard security
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 82 strathearn road, edinburgh.
1 October 2008
Standard security
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 33 thirlestane road, edinburgh.
1 October 2008
Standard security
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 thirlstane road, edinburgh.
1 October 2008
Standard security
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 polwarth gardens, edinburgh.
22 July 2008
Standard security
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Teviotdale Developments (Projects) Limited
Description: Subjects at wester row, greenlaw.
2 March 2001
Standard security
Delivered: 12 March 2001
Status: Satisfied
on 28 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82 strathearn road, edinburgh.
2 March 2001
Standard security
Delivered: 12 March 2001
Status: Satisfied
on 28 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 thirlestane road, edinburgh.
2 March 2001
Standard security
Delivered: 12 March 2001
Status: Satisfied
on 28 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 thirlestane road, edinburgh.
2 March 2001
Standard security
Delivered: 12 March 2001
Status: Satisfied
on 28 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 polwarth gardens, edinburgh.
10 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied
on 19 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor flat at 82 strathearn road, edinburgh.
10 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied
on 19 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 thirlestane road, edinburgh.
10 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied
on 19 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: West most first flat at 23 polwarth gardens, edinburgh.
10 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied
on 19 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3RD floor flat, 26 thirlestane road, edinburgh.
2 September 1983
Standard security
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part and portion of the farm and lands of acharn.