Background WavePink WaveYellow Wave

GREAT STUART TRUSTEES LIMITED (SC198860)

GREAT STUART TRUSTEES LIMITED (SC198860) is an active UK company. incorporated on 11 August 1999. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREAT STUART TRUSTEES LIMITED has been registered for 26 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC198860
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 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
G

GREAT STUART TRUSTEES LIMITED

GREAT STUART TRUSTEES LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREAT STUART TRUSTEES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

SC198860

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Previous Addresses

15 Great Stuart Street Edinburgh Midlothian EH3 7TS
From: 11 August 1999To: 7 March 2011
Timeline

30 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Owner Exit
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 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 07 Mar 2011

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

JOHNSTON, Charles

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 27 Jan 2010
Resigned 07 Mar 2011

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 07 Mar 2011
Resigned 24 Apr 2012

J & R A ROBERTSON WS

Resigned
Great Stuart Street, EdinburghEH3 7TS
Corporate secretary
Appointed 11 Aug 1999
Resigned 27 Jan 2010

ANDERSON, Ian Gair

Resigned
9 Craighill Gardens, EdinburghEH10 5PY
Born June 1954
Director
Appointed 11 Aug 1999
Resigned 31 Dec 2001

BURNETT, Alexander Donald

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1951
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2018

COCKBURN, Sean

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

GEMMELL, William Ruthven

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957
Director
Appointed 07 Mar 2011
Resigned 08 Jan 2020

HOPE, Carole

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born January 1959
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2019

JOHNSTON, Charles

Resigned
27 York Road, EdinburghEH5 3EJ
Born June 1939
Director
Appointed 11 Aug 1999
Resigned 17 Jan 2013

PAGE, Isabel

Resigned
26 Grindlay Street, EdinburghEH3 9AP
Born August 1946
Director
Appointed 15 Jan 2003
Resigned 07 Mar 2011

ROBERTSON, Dawn Elizabeth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1969
Director
Appointed 07 Mar 2011
Resigned 01 Mar 2013

SCOTT, Graham William Richard

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1966
Director
Appointed 07 Mar 2011
Resigned 30 Sept 2013

SCOTT MONCRIEFF, John Kenneth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1951
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2015

SHEPHERD, William Herbert

Resigned
24 Learmonth Terrace, EdinburghEH4 1PG
Born September 1934
Director
Appointed 11 Aug 1999
Resigned 31 Jul 2006

WYLIE, Roderick James

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1957
Director
Appointed 07 Mar 2011
Resigned 24 Apr 2012

YOUNGER, Hugh Patrick

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958
Director
Appointed 07 Mar 2011
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
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
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
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
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Incorporation Company
11 August 1999
NEWINCIncorporation