CHELTON TRUSTEES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2AD

Company number SC126122
Status Active
Incorporation Date 12 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEORGE HOUSE, 36 NORTH HANOVER STREET, GLASGOW, G1 2AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of CHELTON TRUSTEES LIMITED are www.cheltontrustees.co.uk, and www.chelton-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelton Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC126122. Chelton Trustees Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Chelton Trustees Limited is George House 36 North Hanover Street Glasgow G1 2ad. . MITCHELLS ROBERTON LTD is a Secretary of the company. FERGUSON, Ian Cameron is a Director of the company. INGLIS, Mary Morag is a Director of the company. INGLIS, Ronald James is a Director of the company. LEATHAM, Ross James is a Director of the company. MACKENZIE, Neil James is a Director of the company. REID, Donald Bremner is a Director of the company. Secretary MITCHELLS ROBERTON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BALLANTINE, David Alexander Russell has been resigned. Director CAMPBELL, Alastair James has been resigned. Director CUTHBERT, John Alexander Mitchell has been resigned. Director GRANT, William Marr Couper has been resigned. Director WEBSTER, Eric Herbert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MITCHELLS ROBERTON LTD
Appointed Date: 01 April 2015

Director
FERGUSON, Ian Cameron
Appointed Date: 04 November 2016
69 years old

Director
INGLIS, Mary Morag
Appointed Date: 23 January 2014
62 years old

Director
INGLIS, Ronald James
Appointed Date: 27 September 2006
52 years old

Director
LEATHAM, Ross James
Appointed Date: 27 July 2016
43 years old

Director
MACKENZIE, Neil James
Appointed Date: 31 August 1995
72 years old

Director
REID, Donald Bremner
Appointed Date: 12 July 1990
74 years old

Resigned Directors

Secretary
MITCHELLS ROBERTON
Resigned: 01 April 2015
Appointed Date: 12 July 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 July 1990
Appointed Date: 12 July 1990

Director
BALLANTINE, David Alexander Russell
Resigned: 31 March 2016
Appointed Date: 31 August 1995
75 years old

Director
CAMPBELL, Alastair James
Resigned: 23 January 2014
Appointed Date: 12 July 1990
76 years old

Director
CUTHBERT, John Alexander Mitchell
Resigned: 30 August 2006
Appointed Date: 31 August 1995
79 years old

Director
GRANT, William Marr Couper
Resigned: 22 August 2004
Appointed Date: 31 August 1995
69 years old

Director
WEBSTER, Eric Herbert
Resigned: 03 August 1999
Appointed Date: 12 July 1990
96 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 July 1990
Appointed Date: 12 July 1990

CHELTON TRUSTEES LIMITED Events

04 Nov 2016
Appointment of Mr Ian Cameron Ferguson as a director on 4 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
27 Jul 2016
Appointment of Mr Ross James Leatham as a director on 27 July 2016
27 Jul 2016
Termination of appointment of David Alexander Russell Ballantine as a director on 31 March 2016
...
... and 69 more events
04 Oct 1990
Accounting reference date notified as 31/12

25 Sep 1990
Secretary resigned;new secretary appointed

25 Sep 1990
Director resigned;new director appointed

25 Sep 1990
Registered office changed on 25/09/90 from: 24 great king street edinburgh EH3 6QN

12 Jul 1990
Incorporation