Background WavePink WaveYellow Wave

CASTLE STREET TRUSTEES (SC132979)

CASTLE STREET TRUSTEES (SC132979) is an active UK company. incorporated on 19 July 1991. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTLE STREET TRUSTEES has been registered for 34 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC132979
Status
active
Type
private-unlimited
Incorporated
19 July 1991
Age
34 years
Address
3 Glenfinlas Street, Edinburgh, EH3 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark, SHAND, Peter Graham, STEPHEN, Andrew Johnston, STEWART, Alec Dougal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STREET TRUSTEES

CASTLE STREET TRUSTEES is an active company incorporated on 19 July 1991 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTLE STREET TRUSTEES was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

SC132979

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 19 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Timeline

26 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Owner Exit
Jul 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Aug 19
Director Joined
Sept 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LINEHAN, Andrew

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1971
Director
Appointed 02 Sept 2019

MELDRUM, William

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born July 1975
Director
Appointed 05 Aug 2019

NAPIER, Sophie Elizabeth

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1985
Director
Appointed 01 Feb 2023

PATERSON, Andrew John Neill

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979
Director
Appointed 16 Dec 2015

SCOTT, Fraser Clark

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1976
Director
Appointed 01 Feb 2023

SHAND, Peter Graham

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 01 Nov 2011

STEPHEN, Andrew Johnston

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1967
Director
Appointed 01 Feb 2003

STEWART, Alec Dougal

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born December 1976
Director
Appointed 01 Sept 2023

BURNS, George

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 24 Apr 2012
Resigned 30 Nov 2016

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 01 May 2008
Resigned 24 Apr 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Jul 1991
Resigned 19 Jul 1991

MBM SECRETARIAL SERVICES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed N/A
Resigned 01 May 2008

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 19 Jul 1991
Resigned 13 Jun 1997

ADDIS, Neil Michael

Resigned
65 South Beechwood, EdinburghEH12 5YS
Born September 1971
Director
Appointed 01 Aug 2003
Resigned 01 Mar 2005

BELL, Jonathan Richard Miles

Resigned
29 Ladysmith Road, EdinburghEH9 3EU
Born June 1971
Director
Appointed 16 Aug 2000
Resigned 31 Jan 2003

BERRY, William

Resigned
11a Saxe Coburg Place, EdinburghEH3 5BR
Born September 1939
Director
Appointed 17 Oct 1991
Resigned 01 Feb 2000

BLACK, Charles Richard

Resigned
39 Castle Street, EdinburghEH2 3BH
Born September 1959
Director
Appointed 17 Oct 1991
Resigned 10 Feb 1993

BURNETT, Alexander Donald

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1951
Director
Appointed 17 May 2006
Resigned 31 Jan 2018

CALDER, David William

Resigned
8 Cypress Glade, LivingstonEH54 9JH
Born April 1966
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2005

COCKBURN, Sean

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1982
Director
Appointed 16 Dec 2015
Resigned 20 Jul 2016

FILLEUL, Richard Frederic

Resigned
12 Keith Place, DunfermlineKY12 7SR
Born May 1945
Director
Appointed 17 Sept 1994
Resigned 31 Jan 2003

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 17 Sept 1994
Resigned 31 Jul 2005

FLYNN, Austin

Resigned
15 Ross Gardens, EdinburghEH9 3BS
Born October 1967
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2005

FORD, Patrick John

Resigned
3 Comely Bank Row, EdinburghEH4 1DZ
Born September 1952
Director
Appointed 17 Oct 1991
Resigned 30 Sept 1994

GEMMELL, William Ruthven

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957
Director
Appointed 17 Oct 1991
Resigned 31 Jan 2024

GERVER, Alexander Nathaniel

Resigned
1 Orchardhead Loan, EdinburghEH16 6HW
Born September 1969
Director
Appointed 16 Aug 2000
Resigned 01 Sept 2000

HARVEY-JAMIESON, Rodger Ridout

Resigned
19 Dean Terrace, EdinburghEH4 1NL
Born June 1947
Director
Appointed 19 Jul 1991
Resigned 01 Feb 2002

HOPE, Carole

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born January 1959
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2019

LLOYD, Simon Thomas

Resigned
2 Church Hill Drive, EdinburghEH10 4BT
Born November 1967
Director
Appointed 16 Aug 2000
Resigned 29 Feb 2008

LOCKE, Margaret Luise Stirling

Resigned
22 Melville Terrace, EdinburghEH9 1LR
Born August 1955
Director
Appointed 17 Oct 1991
Resigned 16 Apr 1998

MORE, Francis Adam John

Resigned
12 Kingsburgh Road, EdinburghEH12 6DZ
Born May 1949
Director
Appointed 17 Oct 1991
Resigned 21 Jun 2001

POLLOCK, Nigel James

Resigned
Newmains Dryburgh, MelroseTD6 0RQ
Born February 1948
Director
Appointed 17 Oct 1991
Resigned 31 Jul 2003

ROBERTSON, Dawn Elizabeth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1969
Director
Appointed 05 Jan 2009
Resigned 01 Mar 2013

ROBSON, Michael Gordon

Resigned
The Old School House, RathoEH28 8RA
Born October 1952
Director
Appointed 17 Sept 1994
Resigned 13 Jan 1998

SCOTT, Graham William Richard

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1966
Director
Appointed 09 Oct 2006
Resigned 30 Sept 2013

Persons with significant control

9

1 Active
8 Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2021

Mr Hugh Patrick Younger

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Jan 2021

Mr William Ruthven Gemmell

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2021

Mr Andrew Johnston Stephen

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2021

Mr Peter Graham Shand

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2021

Mr Andrew John Neill Paterson

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2021

Miss Carole Hope

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Alexander Donald Burnett

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Sean Cockburn

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288cChange of Particulars
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
30 July 1999
363aAnnual Return
Legacy
21 May 1999
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Legacy
18 August 1998
363(353)363(353)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
19 August 1997
363aAnnual Return
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
30 July 1996
363aAnnual Return
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Resolution
2 July 1992
RESOLUTIONSResolutions
Resolution
2 July 1992
RESOLUTIONSResolutions
Resolution
2 July 1992
RESOLUTIONSResolutions
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
287Change of Registered Office
Incorporation Company
19 July 1991
NEWINCIncorporation