CHELTON TRUSTEES LIMITED

George House George House, Glasgow, G1 2AD
StatusACTIVE
Company No.SC126122
Category
Incorporated12 Jul 1990
Age33 years, 10 months, 4 days
JurisdictionScotland

SUMMARY

CHELTON TRUSTEES LIMITED is an active with number SC126122. It was incorporated 33 years, 10 months, 4 days ago, on 12 July 1990. The company address is George House George House, Glasgow, G1 2AD.



People

MITCHELLS ROBERTON LTD

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 1 month, 15 days

GILCHRIST, Allyson

Director

Solicitor

ACTIVE

Assigned on 19 May 2022

Current time on role 1 year, 11 months, 28 days

INGLIS, Mary Morag, Ms.

Director

Solicitor

ACTIVE

Assigned on 23 Jan 2014

Current time on role 10 years, 3 months, 24 days

INGLIS, Ronald James

Director

Solicitor

ACTIVE

Assigned on 27 Sep 2006

Current time on role 17 years, 7 months, 19 days

LEATHAM, Ross James

Director

Solicitor

ACTIVE

Assigned on 27 Jul 2016

Current time on role 7 years, 9 months, 20 days

MCKEE, Heather Michele

Director

Solicitor

ACTIVE

Assigned on 10 Jun 2021

Current time on role 2 years, 11 months, 6 days

MOSS, Joyce Mary

Director

Solicitor

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 3 months, 27 days

SCHIAVONE, Laura Catherine

Director

Solicitor

ACTIVE

Assigned on 10 Jun 2021

Current time on role 2 years, 11 months, 6 days

MITCHELLS ROBERTON

Corporate-secretary

RESIGNED

Assigned on 12 Jul 1990

Resigned on 01 Apr 2015

Time on role 24 years, 8 months, 20 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 1990

Resigned on 12 Jul 1990

Time on role

BALLANTINE, David Alexander Russell

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 31 Mar 2016

Time on role 20 years, 7 months

CAMPBELL, Alastair James

Director

Solicitor

RESIGNED

Assigned on 12 Jul 1990

Resigned on 23 Jan 2014

Time on role 23 years, 6 months, 11 days

CUTHBERT, John Alexander Mitchell

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 30 Aug 2006

Time on role 10 years, 11 months, 30 days

FERGUSON, Ian Cameron

Director

Solicitor

RESIGNED

Assigned on 04 Nov 2016

Resigned on 31 Mar 2022

Time on role 5 years, 4 months, 27 days

GRANT, William Marr Couper

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 22 Aug 2004

Time on role 8 years, 11 months, 22 days

MACKENZIE, Neil James

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1995

Resigned on 31 Mar 2019

Time on role 23 years, 7 months

REID, Donald Bremner

Director

Solicitor

RESIGNED

Assigned on 12 Jul 1990

Resigned on 31 Mar 2021

Time on role 30 years, 8 months, 19 days

WEBSTER, Eric Herbert

Director

Solicitor

RESIGNED

Assigned on 12 Jul 1990

Resigned on 03 Aug 1999

Time on role 9 years, 22 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 1990

Resigned on 12 Jul 1990

Time on role


Some Companies

A1-INT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11389847
Status:ACTIVE
Category:Private Limited Company

ADMIRAL LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3BY

Number:01466606
Status:ACTIVE
Category:Private Limited Company

J.S. MOTORCYCLES LTD

ORCHARD COTTAGE,WISBECH,PE13 4TY

Number:05199223
Status:ACTIVE
Category:Private Limited Company

LILA PROPERTY DEVELOPMENT LTD

5 DEVEREAUX COURT,IPSWICH,IP4 2BF

Number:09766071
Status:ACTIVE
Category:Private Limited Company

SALMAC HOLDINGS LIMITED

100 UNION STREET,,AB10 1QR

Number:SC325390
Status:ACTIVE
Category:Private Limited Company

ST. GEORGES GATE MANAGEMENT LIMITED

HOUSE & SON LANDSOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:04418557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source