WARNERS (TRUSTEES) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9EY

Company number SC294218
Status Active
Incorporation Date 7 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 ST. PATRICK SQUARE, EDINBURGH, EH8 9EY
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Deborah Ann Mccathie as a director on 15 January 2016. The most likely internet sites of WARNERS (TRUSTEES) LIMITED are www.warnerstrustees.co.uk, and www.warners-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Warners Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC294218. Warners Trustees Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Warners Trustees Limited is 22 St Patrick Square Edinburgh Eh8 9ey. . CLEPHANE, Robert Michael is a Secretary of the company. CLEPHANE, Robert Michael is a Director of the company. SCOTT, David Jason is a Director of the company. TAGGART, Lucy Jane is a Director of the company. WILLIAMSON, Douglas Ian is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CUMMING, John Matheson Macleod has been resigned. Director GIBSON, William George has been resigned. Director INNES, Craig Scott has been resigned. Director KENNEDY, Bryan Ross has been resigned. Director MCCATHIE, Deborah Ann has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
CLEPHANE, Robert Michael
Appointed Date: 07 December 2005

Director
CLEPHANE, Robert Michael
Appointed Date: 07 December 2005
69 years old

Director
SCOTT, David Jason
Appointed Date: 07 December 2005
58 years old

Director
TAGGART, Lucy Jane
Appointed Date: 09 October 2015
52 years old

Director
WILLIAMSON, Douglas Ian
Appointed Date: 09 October 2015
48 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
CUMMING, John Matheson Macleod
Resigned: 13 March 2014
Appointed Date: 26 November 2008
64 years old

Director
GIBSON, William George
Resigned: 13 March 2014
Appointed Date: 26 November 2008
62 years old

Director
INNES, Craig Scott
Resigned: 13 March 2014
Appointed Date: 21 November 2008
67 years old

Director
KENNEDY, Bryan Ross
Resigned: 13 March 2014
Appointed Date: 26 November 2008
60 years old

Director
MCCATHIE, Deborah Ann
Resigned: 15 January 2016
Appointed Date: 09 October 2015
50 years old

Nominee Director
BRIAN REID LTD.
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Warners Solicitors Llp
Notified on: 2 June 2016
Nature of control: Ownership of voting rights - 75% or more

WARNERS (TRUSTEES) LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Termination of appointment of Deborah Ann Mccathie as a director on 15 January 2016
09 Dec 2015
Annual return made up to 7 December 2015 no member list
13 Oct 2015
Appointment of Mr Douglas Ian Williamson as a director on 9 October 2015
...
... and 38 more events
13 Dec 2005
New secretary appointed;new director appointed
13 Dec 2005
Secretary resigned
13 Dec 2005
Director resigned
13 Dec 2005
New director appointed
07 Dec 2005
Incorporation