SCOTTISH SPCA PROPERTY TRUSTEE LTD
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8RY
Company number SC334238
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Keith John Chandler as a director on 22 December 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Stuart Earley as a director on 31 October 2016. The most likely internet sites of SCOTTISH SPCA PROPERTY TRUSTEE LTD are www.scottishspcapropertytrustee.co.uk, and www.scottish-spca-property-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Spca Property Trustee Ltd is a Private Limited Company. The company registration number is SC334238. Scottish Spca Property Trustee Ltd has been working since 21 November 2007. The present status of the company is Active. The registered address of Scottish Spca Property Trustee Ltd is Kingseat Road Halbeath Dunfermline Fife Ky11 8ry. . WEBSTER, David Robertson is a Secretary of the company. BIGGAR, Alan Gordon is a Director of the company. DAVIS, Fiona Lesley is a Director of the company. HAWORTH, Harry is a Director of the company. JOHNSTONE, Susan Smythe is a Director of the company. LAWRIE, Alistair Mclaren is a Director of the company. MACDONALD, William Daniel is a Director of the company. PEEBLES, Kathryn Elizabeth is a Director of the company. SIMPSON, Victoria Joan Wendy is a Director of the company. SOUTAR, Ronald Henry is a Director of the company. TRICKER, Beverley is a Director of the company. TURNBULL, Ian David Nelson is a Director of the company. Secretary EARLEY, Stuart has been resigned. Secretary SKEGGS, Robert Alexander has been resigned. Director ALEXANDER, Nicholas Walter has been resigned. Director CAMPBELL, Margaret Reay has been resigned. Director CHANDLER, Keith John has been resigned. Director EARLEY, Stuart has been resigned. Director GRIGOR, Rosina has been resigned. Director JOHNSTONE, Susan Smythe has been resigned. Director LAWRIE, Alistair Mclaren has been resigned. Director MEGAHY, Ian William has been resigned. Director RUSBRIDGE, Sheila, Dr has been resigned. Director SIMPSON, Victoria Joan Wendy has been resigned. Director SMITH, Harry has been resigned. Director GILLESPIE MACANDREW DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WEBSTER, David Robertson
Appointed Date: 19 March 2009

Director
BIGGAR, Alan Gordon
Appointed Date: 20 August 2015
73 years old

Director
DAVIS, Fiona Lesley
Appointed Date: 22 August 2013
65 years old

Director
HAWORTH, Harry
Appointed Date: 06 December 2007
69 years old

Director
JOHNSTONE, Susan Smythe
Appointed Date: 21 April 2016
69 years old

Director
LAWRIE, Alistair Mclaren
Appointed Date: 11 June 2015
76 years old

Director
MACDONALD, William Daniel
Appointed Date: 19 May 2011
76 years old

Director
PEEBLES, Kathryn Elizabeth
Appointed Date: 12 June 2014
63 years old

Director
SIMPSON, Victoria Joan Wendy
Appointed Date: 11 June 2015
55 years old

Director
SOUTAR, Ronald Henry
Appointed Date: 22 August 2013
68 years old

Director
TRICKER, Beverley
Appointed Date: 16 June 2016
61 years old

Director
TURNBULL, Ian David Nelson
Appointed Date: 22 August 2013
68 years old

Resigned Directors

Secretary
EARLEY, Stuart
Resigned: 19 March 2009
Appointed Date: 18 June 2008

Secretary
SKEGGS, Robert Alexander
Resigned: 18 June 2008
Appointed Date: 21 November 2007

Director
ALEXANDER, Nicholas Walter
Resigned: 16 June 2016
Appointed Date: 11 December 2008
64 years old

Director
CAMPBELL, Margaret Reay
Resigned: 11 December 2014
Appointed Date: 06 December 2007
74 years old

Director
CHANDLER, Keith John
Resigned: 22 December 2016
Appointed Date: 12 June 2014
55 years old

Director
EARLEY, Stuart
Resigned: 31 October 2016
Appointed Date: 11 December 2008
68 years old

Director
GRIGOR, Rosina
Resigned: 19 June 2013
Appointed Date: 06 December 2007
81 years old

Director
JOHNSTONE, Susan Smythe
Resigned: 19 June 2013
Appointed Date: 06 December 2007
69 years old

Director
LAWRIE, Alistair Mclaren
Resigned: 19 June 2013
Appointed Date: 06 December 2007
76 years old

Director
MEGAHY, Ian William
Resigned: 12 June 2014
Appointed Date: 06 December 2007
63 years old

Director
RUSBRIDGE, Sheila, Dr
Resigned: 11 June 2015
Appointed Date: 06 December 2007
66 years old

Director
SIMPSON, Victoria Joan Wendy
Resigned: 19 June 2013
Appointed Date: 11 December 2008
55 years old

Director
SMITH, Harry
Resigned: 11 June 2015
Appointed Date: 06 December 2007
76 years old

Director
GILLESPIE MACANDREW DIRECTORS LIMITED
Resigned: 06 December 2007
Appointed Date: 21 November 2007

Persons With Significant Control

Scottish Society For The Prevention Of Cruelty To Animals
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH SPCA PROPERTY TRUSTEE LTD Events

04 Jan 2017
Termination of appointment of Keith John Chandler as a director on 22 December 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 Nov 2016
Termination of appointment of Stuart Earley as a director on 31 October 2016
15 Aug 2016
Appointment of Miss Beverley Tricker as a director on 16 June 2016
23 Jun 2016
Appointment of Miss Susan Smythe Johnstone as a director on 21 April 2016
...
... and 61 more events
20 Dec 2007
New director appointed
20 Dec 2007
New director appointed
20 Dec 2007
New director appointed
20 Dec 2007
Director resigned
21 Nov 2007
Incorporation

SCOTTISH SPCA PROPERTY TRUSTEE LTD Charges

10 March 2015
Charge code SC33 4238 0001
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Two areas of ground lying to the north and south of…