Background WavePink WaveYellow Wave

WHITEHALL CHAMBERS TRUSTEES LIMITED (SC051204)

WHITEHALL CHAMBERS TRUSTEES LIMITED (SC051204) is an active UK company. incorporated on 14 August 1972. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITEHALL CHAMBERS TRUSTEES LIMITED has been registered for 53 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 22 others.

Company Number
SC051204
Status
active
Type
ltd
Incorporated
14 August 1972
Age
53 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, GARDINER, Christopher Peter John, GRAHAM, Colin Thomas, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HAMILTON, Ronald Grant, HORNE, Emma Ashley, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MILNE, Scott Charles, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman, SUTHERLAND, Sandra Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL CHAMBERS TRUSTEES LIMITED

WHITEHALL CHAMBERS TRUSTEES LIMITED is an active company incorporated on 14 August 1972 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITEHALL CHAMBERS TRUSTEES LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

SC051204

LTD Company

Age

53 Years

Incorporated 14 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

43 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
May 15
Director Left
Jun 17
Loan Cleared
Jun 17
Director Left
May 18
Director Left
Jun 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

26 Active
9 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004

ANDERSON, Rachel

Active
Whitehall House, DundeeDD1 4BJ
Born June 1992
Director
Appointed 31 Jan 2025

BARCLAY, Nicholas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 28 Jun 1990

COUTTS, Morna Jane

Active
Whitehall House, DundeeDD1 4BJ
Born August 1970
Director
Appointed 25 Apr 2019

DICKSON, Graeme Ross Campbell

Active
Whitehall House, DundeeDD1 4BJ
Born November 1977
Director
Appointed 31 Oct 2024

DISHINGTON, Audrey Anne

Active
Whitehall House, DundeeDD1 4BJ
Born March 1969
Director
Appointed 25 Apr 2019

DUFF, Susan Margaret

Active
Whitehall House, DundeeDD1 4BJ
Born April 1965
Director
Appointed 25 Apr 2019

DUNN, Susan

Active
Whitehall House, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
Whitehall House, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

GARDINER, Christopher Peter John

Active
Whitehall House, DundeeDD1 4BJ
Born January 1991
Director
Appointed 31 Oct 2024

GRAHAM, Colin Thomas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1961
Director
Appointed 01 Dec 1988

GRIMMOND, Joanne Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
Whitehall House, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HAMILTON, Ronald Grant

Active
Whitehall House, DundeeDD1 4BJ
Born February 1967
Director
Appointed 25 Apr 2019

HORNE, Emma Ashley

Active
Whitehall House, DundeeDD1 4BJ
Born July 1979
Director
Appointed 31 Jan 2025

MACKAY, Iain Finlay Magnus

Active
Whitehall House, DundeeDD1 4BJ
Born February 1986
Director
Appointed 31 Oct 2024

MACKAY, Kenneth Richard

Active
Whitehall House, DundeeDD1 4BJ
Born March 1967
Director
Appointed 25 Apr 2019

MACKIE, Stuart Irvine

Active
Whitehall House, DundeeDD1 4BJ
Born June 1979
Director
Appointed 31 Oct 2024

MATHIESON, David

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1964
Director
Appointed 01 Jun 2005

MCGILL, Katherine Muriel

Active
Whitehall House, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MILNE, Scott Charles

Active
Whitehall House, DundeeDD1 4BJ
Born April 1962
Director
Appointed 13 Dec 2011

MITCHELL, Sarah

Active
Whitehall House, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Sept 2025

MOIR, Kyle Frank Strachan

Active
Whitehall House, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born June 1988
Director
Appointed 31 Oct 2024

RENFREW, Bruce Norman

Active
Whitehall House, DundeeDD1 4BJ
Born March 1966
Director
Appointed 25 Apr 2019

SUTHERLAND, Sandra Mary

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 15 Jul 2002

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 01 Jun 1990
Resigned 30 Nov 2004

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed N/A
Resigned 01 Jun 1990

ALLAN, Margaret Jean

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1965
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

ANDERSON, Paul Robert

Resigned
5 Magdalen Place, DundeeDD1 4NN
Born May 1962
Director
Appointed 28 Jun 1990
Resigned 08 Apr 1993

BARR, Elizabeth Margaret

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1963
Director
Appointed 11 Sept 2008
Resigned 31 May 2015

BLAIR, John Michael Greene

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1954
Director
Appointed 19 May 1993
Resigned 31 Mar 2012

BOWEN, Edward Farquharson

Resigned
12 Glamis Drive, DundeeDD2 1QL
Born May 1945
Director
Appointed 28 Jun 1990
Resigned 31 May 1991

BRAND, Allan Salt

Resigned
22 Ardmore Avenue, DundeeDD5 2TU
Director
Appointed N/A
Resigned 25 Oct 1991

BRAND, David Allan

Resigned
14 The Old Dairy, DundeeDD5 3DH
Born March 1950
Director
Appointed N/A
Resigned 30 Jun 1998

Persons with significant control

1

33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288cChange of Particulars
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Legacy
4 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
6 November 2003
288cChange of Particulars
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
31 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
1 May 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1995
AAAnnual Accounts
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1994
AAAnnual Accounts
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Legacy
16 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1993
AAAnnual Accounts
Resolution
26 July 1993
RESOLUTIONSResolutions
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
7 December 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1992
AAAnnual Accounts
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Dormant
27 November 1991
AAAnnual Accounts
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 1990
AAAnnual Accounts
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
288288
Legacy
9 July 1990
288288
Legacy
29 June 1990
288288
Legacy
22 January 1990
363363
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
288288
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
28 November 1988
363363
Accounts With Accounts Type Dormant
28 November 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Dormant
16 November 1987
AAAnnual Accounts
Resolution
16 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 August 1972
NEWINCIncorporation
Miscellaneous
14 August 1972
MISCMISC