SCOTTISH TRUST MANAGERS LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 00315883
Status Active
Incorporation Date 1 July 1936
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOTTISH TRUST MANAGERS LIMITED are www.scottishtrustmanagers.co.uk, and www.scottish-trust-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. Scottish Trust Managers Limited is a Private Limited Company. The company registration number is 00315883. Scottish Trust Managers Limited has been working since 01 July 1936. The present status of the company is Active. The registered address of Scottish Trust Managers Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. The company`s financial liabilities are £36.26k. It is £0.6k against last year. The cash in hand is £10.86k. It is £2.59k against last year. And the total assets are £69.86k, which is £2.59k against last year. TALBOT WILLIAMS, Simon Anthony is a Director of the company. Secretary TALBOT-WILLIAMS, Mary Lucinda has been resigned. Secretary TOYE, Roger William has been resigned. Secretary WOODS, Brian William has been resigned. Director BARDSWELL, Charles Nicholas has been resigned. Director ECCLES, Christopher John has been resigned. Director LAWSON, Peter Halford has been resigned. Director STROYAN, Colin Strathearn Ropner has been resigned. Director WHITTINGDALE, Edward Yeats has been resigned. The company operates in "Buying and selling of own real estate".


scottish trust managers Key Finiance

LIABILITIES £36.26k
+1%
CASH £10.86k
+31%
TOTAL ASSETS £69.86k
+3%
All Financial Figures

Current Directors

Director
TALBOT WILLIAMS, Simon Anthony
Appointed Date: 08 March 1993
64 years old

Resigned Directors

Secretary
TALBOT-WILLIAMS, Mary Lucinda
Resigned: 14 November 2014
Appointed Date: 18 April 2011

Secretary
TOYE, Roger William
Resigned: 18 April 2011
Appointed Date: 29 July 1994

Secretary
WOODS, Brian William
Resigned: 29 July 1994

Director
BARDSWELL, Charles Nicholas
Resigned: 18 March 2011
Appointed Date: 01 November 2006
84 years old

Director
ECCLES, Christopher John
Resigned: 21 November 1998
Appointed Date: 08 March 1993
63 years old

Director
LAWSON, Peter Halford
Resigned: 01 November 2006
92 years old

Director
STROYAN, Colin Strathearn Ropner
Resigned: 18 March 2011
98 years old

Director
WHITTINGDALE, Edward Yeats
Resigned: 18 March 2011
86 years old

Persons With Significant Control

Tw Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SCOTTISH TRUST MANAGERS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 November 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 8,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
09 Nov 1987
Director resigned;new director appointed

09 Nov 1987
Director resigned;new director appointed

23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 06/11/86; full list of members

08 Oct 1986
Director resigned