Background WavePink WaveYellow Wave

ATHOLL SECURITY TRUSTEE LIMITED (SC539442)

ATHOLL SECURITY TRUSTEE LIMITED (SC539442) is an active UK company. incorporated on 4 July 2016. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATHOLL SECURITY TRUSTEE LIMITED has been registered for 9 years. Current directors include BOULTON-JONES, Thomas Owen, GOLDIE, Stephen Malcolm, MARR, Lynne Anne and 3 others.

Company Number
SC539442
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOULTON-JONES, Thomas Owen, GOLDIE, Stephen Malcolm, MARR, Lynne Anne, MARSHALL, John Paul, MCARTHUR, Sarah-Jane, RUTHERFORD, Iain James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHOLL SECURITY TRUSTEE LIMITED

ATHOLL SECURITY TRUSTEE LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATHOLL SECURITY TRUSTEE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

SC539442

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 4 July 2016To: 1 February 2022
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
0
Funding
17
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BOULTON-JONES, Thomas Owen

Active
Capital Square, EdinburghEH3 8BP
Born July 1974
Director
Appointed 01 May 2024

GOLDIE, Stephen Malcolm

Active
Capital Square, EdinburghEH3 8BP
Born May 1974
Director
Appointed 01 May 2024

MARR, Lynne Anne

Active
Capital Square, EdinburghEH3 8BP
Born July 1974
Director
Appointed 01 May 2024

MARSHALL, John Paul

Active
Capital Square, EdinburghEH3 8BP
Born January 1979
Director
Appointed 01 May 2024

MCARTHUR, Sarah-Jane

Active
Capital Square, EdinburghEH3 8BP
Born February 1980
Director
Appointed 01 May 2024

RUTHERFORD, Iain James

Active
Capital Square, EdinburghEH3 8BP
Born June 1978
Director
Appointed 01 May 2025

CRADDEN, Joan Mary

Resigned
EdinburghEH3 8HA
Born May 1966
Director
Appointed 04 Jul 2016
Resigned 01 Sept 2019

DRUMMOND, William

Resigned
EdinburghEH3 8HA
Born January 1959
Director
Appointed 04 Jul 2016
Resigned 30 Apr 2018

KELLY, Peter Robert

Resigned
Capital Square, EdinburghEH3 8BP
Born November 1970
Director
Appointed 04 Jul 2016
Resigned 30 Apr 2024

MACLAREN, Colin James

Resigned
EdinburghEH3 8HA
Born September 1959
Director
Appointed 04 Jul 2016
Resigned 01 May 2017

O'NEILL, Christine Mary

Resigned
Capital Square, EdinburghEH3 8BP
Born April 1974
Director
Appointed 04 Jul 2016
Resigned 01 May 2025

RUTHERFORD, Iain James

Resigned
Capital Square, EdinburghEH3 8BP
Born June 1978
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2024

SCOTT, Nicholas

Resigned
Capital Square, EdinburghEH3 8BP
Born June 1970
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2024

WHYTE, Richard William

Resigned
Capital Square, EdinburghEH3 8BP
Born September 1974
Director
Appointed 01 May 2017
Resigned 30 Apr 2024

Persons with significant control

12

6 Active
6 Ceased

Iain James Rutherford

Active
Capital Square, EdinburghEH3 8BP
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr Thomas Owen Boulton-Jones

Active
Capital Square, EdinburghEH3 8BP
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Sarah-Jane Mcarthur

Active
Capital Square, EdinburghEH3 8BP
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

John Paul Marshall

Active
Capital Square, EdinburghEH3 8BP
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Stephen Malcolm Goldie

Active
Capital Square, EdinburghEH3 8BP
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Lynne Anne Marr

Active
Capital Square, EdinburghEH3 8BP
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Christine Mary O'Neill

Ceased
Capital Square, EdinburghEH3 8BP
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018
Ceased 01 May 2025

Mr Peter Robert Kelly

Ceased
Capital Square, EdinburghEH3 8BP
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018
Ceased 01 May 2024

Mr Nicholas Scott

Ceased
Capital Square, EdinburghEH3 8BP
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018
Ceased 01 May 2024

Joan Mary Cradden

Ceased
Capital Square, EdinburghEH3 8BP
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018
Ceased 01 May 2024

Richard William Whyte

Ceased
Capital Square, EdinburghEH3 8BP
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018
Ceased 01 May 2024

Atholl Incorporations Limited

Ceased
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Incorporation Company
4 July 2016
NEWINCIncorporation