Company NameDunlossit Trustees Limited
Company StatusActive
Company Number02123270
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Richard Bull
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMr Ashe George Russell Windham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lavender Gardens
London
SW11 1DJ
Director NameMr Charles William Harley Hay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBarrister
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMr Matthew Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMs Leonie Kira Emma Schroder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Piers Barclay Macfarlanes Llp
20 Cursitor Street
London
EC4A 1LT
Director NameMr Bruno Lionel Schroder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 05 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlommenberg
PO Box 1212
Western Cape Province
Stanford 7210
South Africa
Secretary NameMr Bruno Lionel Schroder
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Kenneth John Garden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(8 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameMr Martin Nigel Pickering
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wold Newton
Market Rasen
Lincolnshire
LN8 6BP

Contact

Telephone01496 840232
Telephone regionPort Ellen

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Ashe George Russell Windham & Anthony Richard Bull & Martin Nigel Pickering & Kenneth John Garden & John Anthony De Havilland
5.00%
Ordinary C
240 at £1Bruno Lionel Schroder
48.00%
Ordinary A
235 at £1Leonie Kira Emma Schroder Fane
47.00%
Ordinary B

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

2 September 1987Delivered on: 9 September 1987
Satisfied on: 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of ever date.
Particulars: The estate of dunlossit on the island of islay, county of argyll under exception of the mansion house of dunlossit.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 2 January 2021 with updates (6 pages)
10 June 2020Appointment of Mr Matthew Pintus as a director on 1 June 2020 (2 pages)
16 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
12 December 2019Appointment of Mr Charles William Harley Hay as a director on 12 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 5 April 2019 (8 pages)
5 September 2019Termination of appointment of Kenneth John Garden as a director on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Bruno Lionel Schroder as a secretary on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Bruno Lionel Schroder as a director on 5 September 2019 (1 page)
14 August 2019Change of details for Leoine Fane as a person with significant control on 8 November 2018 (5 pages)
15 January 2019Change of details for Mr Bruno Lionel Schroder as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
22 October 2018Accounts for a dormant company made up to 5 April 2018 (8 pages)
14 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 5 April 2017 (8 pages)
27 March 2017Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page)
27 March 2017Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 2 January 2017 with updates (9 pages)
22 March 2017Confirmation statement made on 2 January 2017 with updates (9 pages)
22 March 2017Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 March 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(11 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(11 pages)
22 December 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 5 April 2015 (7 pages)
3 March 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 3 March 2015 (2 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(11 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(11 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(11 pages)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(11 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(11 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(11 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (7 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (7 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (7 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
17 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 500.00
(4 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 500.00
(4 pages)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 500.00
(4 pages)
17 January 2013Statement of company's objects (2 pages)
3 August 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
3 August 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
3 August 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (7 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
12 March 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
12 March 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
12 March 2010Accounts for a dormant company made up to 5 April 2009 (7 pages)
15 January 2010Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Kenneth John Garden on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Nigel Pickering on 1 January 2010 (2 pages)
21 October 2009Appointment of Mr Ashe George Russell Windham as a director (2 pages)
21 October 2009Appointment of Mr Ashe George Russell Windham as a director (2 pages)
1 September 2009Director appointed martin nigel pickering (1 page)
1 September 2009Director appointed martin nigel pickering (1 page)
28 January 2009Return made up to 02/01/09; full list of members (4 pages)
28 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
13 August 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
13 August 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from queen victoria house po box 88 guildhall road hull HU1 1HH (1 page)
18 March 2008Registered office changed on 18/03/2008 from queen victoria house po box 88 guildhall road hull HU1 1HH (1 page)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 November 2007Registered office changed on 21/11/07 from: 33 gutter lane london EC2V 8AS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 33 gutter lane london EC2V 8AS (1 page)
19 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
27 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
16 February 2007Return made up to 02/01/07; full list of members (3 pages)
16 February 2007Return made up to 02/01/07; full list of members (3 pages)
16 February 2006Return made up to 02/01/06; full list of members (3 pages)
16 February 2006Return made up to 02/01/06; full list of members (3 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Return made up to 02/01/05; full list of members (8 pages)
8 February 2005Return made up to 02/01/05; full list of members (8 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
28 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
28 January 2003Return made up to 02/01/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
28 January 2003Return made up to 02/01/03; full list of members (8 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
27 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (8 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (8 pages)
16 January 2001Accounts for a small company made up to 5 April 2000 (8 pages)
16 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page)
23 January 2000Return made up to 02/01/00; full list of members (11 pages)
23 January 2000Full accounts made up to 5 April 1999 (7 pages)
23 January 2000Full accounts made up to 5 April 1999 (7 pages)
23 January 2000Return made up to 02/01/00; full list of members (11 pages)
23 January 2000Full accounts made up to 5 April 1999 (7 pages)
15 January 1999Return made up to 02/01/99; full list of members (10 pages)
15 January 1999Full accounts made up to 5 April 1998 (7 pages)
15 January 1999Full accounts made up to 5 April 1998 (7 pages)
15 January 1999Full accounts made up to 5 April 1998 (7 pages)
15 January 1999Return made up to 02/01/99; full list of members (10 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
21 January 1998Full accounts made up to 5 April 1997 (6 pages)
21 January 1998Return made up to 02/01/98; no change of members (8 pages)
21 January 1998Full accounts made up to 5 April 1997 (6 pages)
21 January 1998Full accounts made up to 5 April 1997 (6 pages)
21 January 1998Return made up to 02/01/98; no change of members (8 pages)
14 January 1997Return made up to 02/01/97; no change of members (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Return made up to 02/01/97; no change of members (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
22 January 1996Return made up to 02/01/96; full list of members (9 pages)
22 January 1996Return made up to 02/01/96; full list of members (9 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 5 April 1995 (7 pages)
22 January 1996Full accounts made up to 5 April 1995 (7 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 5 April 1995 (7 pages)
7 July 1987Company name changed\certificate issued on 07/07/87 (3 pages)
7 July 1987Company name changed\certificate issued on 07/07/87 (3 pages)
19 June 1987Memorandum and Articles of Association (17 pages)
19 June 1987Memorandum and Articles of Association (17 pages)
15 April 1987Certificate of Incorporation (1 page)
15 April 1987Certificate of Incorporation (1 page)