J C And A Steuart (trustees) Limited

General information

Name:

J C And A Steuart (trustees) Ltd

Office Address:

5 Atholl Crescent Edinburgh EH3 8EJ Midlothian

Number: SC060987

Incorporation date: 1976-10-25

End of financial year: 25 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

J C And A Steuart (trustees) Limited,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in 5 Atholl Crescent, Edinburgh, Midlothian. The office's located in EH3 8EJ. This firm has been fourty eight years in the UK. The business registered no. is SC060987. The firm's registered with SIC code 69102, that means Solicitors. 2022-10-25 is the last time the company accounts were filed.

This limited company owes its accomplishments and constant growth to a team of twenty six directors, who are David M., Alexander T., Murray M. and 23 others listed below, who have been leading the firm since June 2023. At least one secretary in this firm is a limited company: Gillespie Macandrew Secretaries Limited.

The companies with significant control over this firm include: Gillespie Macandrew Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Atholl Crescent, EH3 8EJ.

Company staff

David M.

Role: Director

Appointed: 09 June 2023

Latest update: 3 April 2024

Alexander T.

Role: Director

Appointed: 14 March 2023

Latest update: 3 April 2024

Murray M.

Role: Director

Appointed: 14 March 2023

Latest update: 3 April 2024

Andrew T.

Role: Director

Appointed: 13 March 2023

Latest update: 3 April 2024

Andrew L.

Role: Director

Appointed: 13 March 2023

Latest update: 3 April 2024

Lois N.

Role: Director

Appointed: 19 April 2022

Latest update: 3 April 2024

Nicola D.

Role: Director

Appointed: 24 September 2020

Latest update: 3 April 2024

Simon W.

Role: Director

Appointed: 24 September 2020

Latest update: 3 April 2024

Eilidh A.

Role: Director

Appointed: 24 September 2020

Latest update: 3 April 2024

Gillian W.

Role: Director

Appointed: 24 September 2020

Latest update: 3 April 2024

Christopher G.

Role: Director

Appointed: 26 June 2019

Latest update: 3 April 2024

Lianne L.

Role: Director

Appointed: 01 March 2019

Latest update: 3 April 2024

Colin H.

Role: Director

Appointed: 01 April 2017

Latest update: 3 April 2024

Amy M.

Role: Director

Appointed: 01 September 2016

Latest update: 3 April 2024

Fiona C.

Role: Director

Appointed: 01 September 2016

Latest update: 3 April 2024

Gregor P.

Role: Director

Appointed: 09 May 2016

Latest update: 3 April 2024

Fraser L.

Role: Director

Appointed: 09 May 2016

Latest update: 3 April 2024

Agnes M.

Role: Director

Appointed: 01 May 2015

Latest update: 3 April 2024

Alan W.

Role: Director

Appointed: 01 May 2015

Latest update: 3 April 2024

John B.

Role: Director

Appointed: 01 June 2012

Latest update: 3 April 2024

Henry S.

Role: Director

Appointed: 01 August 2011

Latest update: 3 April 2024

Kenneth I.

Role: Director

Appointed: 17 January 2011

Latest update: 3 April 2024

Role: Corporate Secretary

Appointed: 21 February 2006

Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

Latest update: 3 April 2024

John S.

Role: Director

Appointed: 19 May 2005

Latest update: 3 April 2024

Robert S.

Role: Director

Appointed: 14 August 2003

Latest update: 3 April 2024

John M.

Role: Director

Appointed: 17 January 1995

Latest update: 3 April 2024

Derek M.

Role: Director

Appointed: 01 November 1993

Latest update: 3 April 2024

People with significant control

Gillespie Macandrew Llp
Address: 5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 July 2024
Account last made up date 25 October 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-10-26
End Date For Period Covered By Report 2015-10-25
Date Approval Accounts 5 November 2015
Annual Accounts 20 June 2018
Start Date For Period Covered By Report 2016-10-26
End Date For Period Covered By Report 2017-10-25
Date Approval Accounts 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2019-10-26
End Date For Period Covered By Report 2020-10-25
Annual Accounts
Start Date For Period Covered By Report 2020-10-25
End Date For Period Covered By Report 2021-10-25
Annual Accounts
Start Date For Period Covered By Report 2021-10-26
End Date For Period Covered By Report 2022-10-25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 25th October 2022 (AA)
filed on: 9th, January 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
47
Company Age

Similar companies nearby

Closest companies