WHITEHALL CHAMBERS TRUSTEES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC051204
Status Active
Incorporation Date 14 August 1972
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 5 . The most likely internet sites of WHITEHALL CHAMBERS TRUSTEES LIMITED are www.whitehallchamberstrustees.co.uk, and www.whitehall-chambers-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Whitehall Chambers Trustees Limited is a Private Limited Company. The company registration number is SC051204. Whitehall Chambers Trustees Limited has been working since 14 August 1972. The present status of the company is Active. The registered address of Whitehall Chambers Trustees Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. BARCLAY, Nicholas is a Director of the company. BRAND, Stephen John is a Director of the company. DUNLOP, George John Muir is a Director of the company. FARQUHAR, Malcolm Robert Pirie is a Director of the company. GRAHAM, Colin Thomas is a Director of the company. MATHIESON, David is a Director of the company. MCDONALD, Alexander Francis is a Director of the company. MCKEOWN, Anne Janette is a Director of the company. MILNE, Scott Charles is a Director of the company. ROBERTSON, John Stewart is a Director of the company. SUTHERLAND, Sandra Mary is a Director of the company. WILSON, Graham Alexander is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Secretary THORNTONS WS has been resigned. Director ANDERSON, Paul Robert has been resigned. Director BARR, Elizabeth Margaret has been resigned. Director BLAIR, John Michael Greene has been resigned. Director BOWEN, Edward Farquharson has been resigned. Director BRAND, Allan Salt has been resigned. Director BRAND, David Allan has been resigned. Director BROUGH, Gordon Haig has been resigned. Director BRYMER, Stewart has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director FAIR, James Stuart has been resigned. Director FERGUSSON, Ian Mcintosh has been resigned. Director HUNT, Andrew has been resigned. Director KELLY, Elizabeth Anne has been resigned. Director MACKINTOSH, Douglas James has been resigned. Director MATHIESON, John George has been resigned. Director MCDONALD, Alexander Francis, Professor has been resigned. Director MCNICOL, Graham has been resigned. Director OGSTON, David George has been resigned. Director REID, Derek James has been resigned. Director ROBERTSON, Alexander Ritchie has been resigned. Director ROBERTSON, Ian Middleton Strachan has been resigned. Director STEWART, Adrian Arthur Mcgregor has been resigned. Director WALKER, Ronald Gordon has been resigned. Director WOOD, Lindsay has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
BARCLAY, Nicholas
Appointed Date: 28 June 1990
66 years old

Director
BRAND, Stephen John

71 years old

Director
DUNLOP, George John Muir
Appointed Date: 18 May 1998
71 years old

Director
FARQUHAR, Malcolm Robert Pirie
Appointed Date: 29 June 2006
70 years old

Director
GRAHAM, Colin Thomas
Appointed Date: 01 December 1988
64 years old

Director
MATHIESON, David
Appointed Date: 01 June 2005
60 years old

Director

Director
MCKEOWN, Anne Janette
Appointed Date: 01 June 2005
55 years old

Director
MILNE, Scott Charles
Appointed Date: 13 December 2011
63 years old

Director
ROBERTSON, John Stewart
Appointed Date: 28 June 1990
76 years old

Director
SUTHERLAND, Sandra Mary
Appointed Date: 15 July 2002
66 years old

Director

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 01 June 1990

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 01 June 1990

Director
ANDERSON, Paul Robert
Resigned: 08 April 1993
Appointed Date: 28 June 1990
63 years old

Director
BARR, Elizabeth Margaret
Resigned: 31 May 2015
Appointed Date: 11 September 2008
62 years old

Director
BLAIR, John Michael Greene
Resigned: 31 March 2012
Appointed Date: 19 May 1993
71 years old

Director
BOWEN, Edward Farquharson
Resigned: 31 May 1991
Appointed Date: 28 June 1990
80 years old

Director
BRAND, Allan Salt
Resigned: 25 October 1991

Director
BRAND, David Allan
Resigned: 30 June 1998
75 years old

Director
BROUGH, Gordon Haig
Resigned: 22 December 1989
Appointed Date: 16 November 1988

Director
BRYMER, Stewart
Resigned: 30 June 2009
68 years old

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 30 June 1998
Appointed Date: 28 June 1990
86 years old

Director
FAIR, James Stuart
Resigned: 10 December 1992
95 years old

Director
FERGUSSON, Ian Mcintosh
Resigned: 10 December 1990
Appointed Date: 28 June 1990
98 years old

Director
HUNT, Andrew
Resigned: 31 May 2009
Appointed Date: 20 October 1999
79 years old

Director
KELLY, Elizabeth Anne
Resigned: 31 March 2011
Appointed Date: 15 July 2002
58 years old

Director
MACKINTOSH, Douglas James
Resigned: 30 June 1998
Appointed Date: 19 May 1993
74 years old

Director
MATHIESON, John George
Resigned: 30 June 1998
Appointed Date: 19 May 1993
93 years old

Director
MCDONALD, Alexander Francis, Professor
Resigned: 16 November 1988
106 years old

Director
MCNICOL, Graham
Resigned: 01 June 2002
Appointed Date: 19 May 1993
89 years old

Director
OGSTON, David George
Resigned: 30 October 1992
Appointed Date: 28 June 1990
69 years old

Director
REID, Derek James
Resigned: 31 May 2009
77 years old

Director
ROBERTSON, Alexander Ritchie
Resigned: 31 March 1993
Appointed Date: 28 June 1990
67 years old

Director
ROBERTSON, Ian Middleton Strachan
Resigned: 10 December 1992
Appointed Date: 28 June 1990
100 years old

Director
STEWART, Adrian Arthur Mcgregor
Resigned: 31 May 2000
83 years old

Director
WALKER, Ronald Gordon
Resigned: 16 November 1988

Director
WOOD, Lindsay
Resigned: 17 June 2003
Appointed Date: 18 May 1998
69 years old

Persons With Significant Control

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

WHITEHALL CHAMBERS TRUSTEES LIMITED Events

27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Termination of appointment of Elizabeth Margaret Barr as a director on 31 May 2015
...
... and 135 more events
14 Jan 1988
Return made up to 23/11/87; full list of members

16 Nov 1987
Accounts for a dormant company made up to 31 December 1986

16 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Aug 1972
Incorporation
14 Aug 1972
Certificate of incorporation

WHITEHALL CHAMBERS TRUSTEES LIMITED Charges

28 January 1986
Standard security
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: Dental surgery, 121 high street arbroath.