PRINCES EXCHANGE (TRUSTEES) LIMITED

Princes Exchange Princes Exchange, Edinburgh, EH3 9EE
StatusACTIVE
Company No.SC209312
Category
Incorporated20 Jul 2000
Age23 years, 10 months, 30 days
JurisdictionScotland

SUMMARY

PRINCES EXCHANGE (TRUSTEES) LIMITED is an active with number SC209312. It was incorporated 23 years, 10 months, 30 days ago, on 20 July 2000. The company address is Princes Exchange Princes Exchange, Edinburgh, EH3 9EE.



People

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 May 2019

Current time on role 5 years, 28 days

CLARK, Ian Robert

Director

Writer To The Signet

ACTIVE

Assigned on 20 Jul 2000

Current time on role 23 years, 10 months, 30 days

CRANDLES, Gillian

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 2 months, 18 days

DOUGLAS-HOME, Richard

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 18 days

DUGUID, Tom

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 2 months, 18 days

DUNLOP, Grierson Robert

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 2 months, 18 days

GARDEN, Alexander Kenneth

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 2 months, 18 days

GARDINER, John

Director

Solicitor

ACTIVE

Assigned on 03 May 2016

Current time on role 8 years, 1 month, 16 days

JOHNSTON, Louise Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 18 days

MACAULAY, Jon Paul James

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 18 days

MACDONALD, Kenneth George

Director

Director

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 18 days

MACLEOD, Donald Frank Glendinning

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 2 months, 18 days

MCEWAN, Gavin Graham Robert

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 2 months, 18 days

OGILVIE, Lindsey Ann

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 18 days

OGILVY, David Cameron

Director

Solicitor

ACTIVE

Assigned on 05 May 2003

Current time on role 21 years, 1 month, 14 days

PANESAR-SAGGU, Simran Kaur

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 18 days

ROBERTSON, Jonathan Mark

Director

Writer To The Signet

ACTIVE

Assigned on 20 Jul 2000

Current time on role 23 years, 10 months, 30 days

SHELDON, John Christopher Phelps

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 2 months, 18 days

SOUTAR, Murray Duncan

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 4 months, 26 days

STORRIE, Alix Elizabeth

Director

Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 2 months, 18 days

STRINGER, Niall

Director

Solicitor

ACTIVE

Assigned on 20 Jul 2000

Current time on role 23 years, 10 months, 30 days

WARNE, Alice Shirley

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 18 days

YOUNGER, Jennifer

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 18 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 20 Jul 2000

Time on role

TURCAN CONNELL WS

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 22 May 2019

Time on role 18 years, 10 months, 2 days

CONNELL, Douglas Andrew

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 30 Jun 2015

Time on role 14 years, 11 months, 10 days

CUNNIFF, Philippa Jayne

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2006

Resigned on 10 Feb 2012

Time on role 5 years, 10 months, 9 days

FERRY, Noel Francis

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2015

Resigned on 13 Dec 2019

Time on role 4 years, 8 months, 12 days

FULTON, Robin David

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 30 Jun 2016

Time on role 15 years, 11 months, 10 days

GILLINGHAM, Adam Richard

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 31 Mar 2018

Time on role 17 years, 8 months, 11 days

LOUDON, Alasdair John

Director

Writer To The Signet

RESIGNED

Assigned on 02 Apr 2001

Resigned on 28 Mar 2019

Time on role 17 years, 11 months, 26 days

MACKAY, Kenneth Richard

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2002

Resigned on 29 Oct 2010

Time on role 8 years, 6 months, 28 days

MACKINTOSH, Simon Aeneas

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2000

Resigned on 28 Jun 2019

Time on role 18 years, 11 months, 8 days

MACLEOD, Neil Alastair

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 31 Mar 2004

Time on role 3 years, 8 months, 11 days

MONTGOMERY, Alexander Rentoul

Director

Investment Manager

RESIGNED

Assigned on 01 Apr 2005

Resigned on 21 Sep 2015

Time on role 10 years, 5 months, 20 days

PAUL, Alison Jane

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Apr 2015

Time on role 14 years, 8 months, 12 days

ROSS, Hubert James

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2000

Resigned on 30 Apr 2010

Time on role 9 years, 9 months, 10 days

STRANG STEEL, Malcolm Graham

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 31 Mar 2009

Time on role 8 years, 8 months, 11 days

THOMPSON, Heather

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2000

Resigned on 31 Mar 2017

Time on role 16 years, 8 months, 11 days

TURCAN, Robert Cheyne

Director

Writer To The Signet

RESIGNED

Assigned on 20 Jul 2000

Resigned on 28 Mar 2013

Time on role 12 years, 8 months, 8 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 20 Jul 2000

Time on role

OSWALDS OF EDINBURGH LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 20 Jul 2000

Time on role


Some Companies

BASING CONSULTANTS LIMITED

RUSSETS,OLD BASING,RG24 7BY

Number:06208041
Status:ACTIVE
Category:Private Limited Company

FHL PROPERTIES SOLUTIONS LIMITED

56 RINGWOOD ROAD,LUTON,LU2 7BG

Number:04481857
Status:ACTIVE
Category:Private Limited Company

HK ACCOUNTAX LTD

7 FISHERMANS WAY,BOURNE END,SL8 5LX

Number:09453572
Status:ACTIVE
Category:Private Limited Company

KHAN LEASE PROPERTIES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:11544555
Status:ACTIVE
Category:Private Limited Company
Number:CE000972
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROJECT TOWER INVESTMENT SUB LLP

UNIVERSITY OFFICES UNIVERSITY OF OXFORD,OXFORD,OX1 2JD

Number:OC418931
Status:ACTIVE
Category:Limited Liability Partnership

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