Background WavePink WaveYellow Wave

CLAIRMONTS TRUSTEES LIMITED (SC156969)

CLAIRMONTS TRUSTEES LIMITED (SC156969) is an active UK company. incorporated on 28 March 1995. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLAIRMONTS TRUSTEES LIMITED has been registered for 30 years. Current directors include PRINGLE, Caroline Alexandra, TOMLINSON, Carole.

Company Number
SC156969
Status
active
Type
ltd
Incorporated
28 March 1995
Age
30 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRINGLE, Caroline Alexandra, TOMLINSON, Carole
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRMONTS TRUSTEES LIMITED

CLAIRMONTS TRUSTEES LIMITED is an active company incorporated on 28 March 1995 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLAIRMONTS TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

SC156969

LTD Company

Age

30 Years

Incorporated 28 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

JADEWICK LIMITED
From: 28 March 1995To: 25 April 1995
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 7 February 2013To: 14 December 2023
6Th Floor, Lomond House 9 George Square Glasgow G2 1DY
From: 28 March 1995To: 7 February 2013
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Aug 23
Director Left
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AS COMPANY SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 17 Apr 2013

PRINGLE, Caroline Alexandra

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1986
Director
Appointed 01 Sept 2023

TOMLINSON, Carole

Active
58 Morrison Street, EdinburghEH3 8BP
Born March 1975
Director
Appointed 26 Feb 2018

JACKSON, Michael

Resigned
17 Burnside Road, GlasgowG46 6TT
Secretary
Appointed 15 Mar 1999
Resigned 09 Mar 2001

SHIPTON, Anne

Resigned
52 Victoria Crescent Road, GlasgowG12 9DE
Secretary
Appointed 04 Apr 1995
Resigned 15 Mar 1999

STEEL, Jane Anne

Resigned
Kepculloch Cottage, BalfronG63 0QU
Secretary
Appointed 09 Mar 2001
Resigned 23 Oct 2008

CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED

Resigned
Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 30 Mar 2009
Resigned 05 Apr 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Mar 1995
Resigned 04 Apr 1995

ANDERSON, Bruce Wilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1956
Director
Appointed 01 Oct 2010
Resigned 17 Apr 2013

BLAIR, James Don

Resigned
6th Floor, Lomond House, GlasgowG2 1DY
Born February 1964
Director
Appointed 12 Jul 2011
Resigned 17 Jan 2013

FARQUHAR, Bruce

Resigned
6th Floor, Lomond House, GlasgowG2 1DY
Born April 1972
Director
Appointed 12 Jul 2011
Resigned 17 Jan 2013

JENNINGS, Paul Knight

Resigned
Rutland Court, EdinburghEH3 8EY
Born February 1964
Director
Appointed 01 Oct 2010
Resigned 17 Apr 2013

KAYE, David Stanley

Resigned
3 Egidia Avenue, GlasgowG46 7NH
Born August 1957
Director
Appointed 04 Apr 1995
Resigned 30 Jan 2009

PEUTHERER, John Douglas Willison

Resigned
58 Morrison Street, EdinburghEH3 8BP
Born November 1963
Director
Appointed 26 Feb 2018
Resigned 09 Jan 2024

SINCLAIR, Peter Rae

Resigned
6th Floor, Lomond House, GlasgowG2 1DY
Born December 1963
Director
Appointed 12 Jul 2011
Resigned 17 Jan 2013

WILKIN, Christopher George Andrew

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1951
Director
Appointed 04 Feb 2013
Resigned 26 Feb 2018

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate director
Appointed 17 Apr 2013
Resigned 26 Feb 2018

CLAIRMONTS TRUSTEES (SECRETARIAL SERVICES) LIMITED

Resigned
Hill Street, EdinburghEH2 3LD
Corporate director
Appointed 11 Sept 2009
Resigned 05 Apr 2013

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Mar 1995
Resigned 04 Apr 1995

Persons with significant control

1

58 Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 December 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 April 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 April 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
19 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Director Company With Change Date
18 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
20 January 1997
288cChange of Particulars
Legacy
20 January 1997
288cChange of Particulars
Legacy
22 October 1996
288cChange of Particulars
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
88(2)R88(2)R
Memorandum Articles
25 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
287Change of Registered Office
Incorporation Company
28 March 1995
NEWINCIncorporation